Children England

Other social work activities without accommodation n.e.c.

Contacts of Children England: address, phone, fax, email, website, working hours

Address: 30 30 Binney Street W1K 5BW London

Phone: 020 7 833 3319 020 7 833 3319

Fax: 020 7 833 3319 020 7 833 3319

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Children England"? - Send email to us!

Children England detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Children England.

Registration data Children England

Register date: 1995-01-18
Register number: 03011053
Capital: 793,000 GBP
Sales per year: More 771,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Children England

Addition activities kind of Children England

869900. Membership organizations, nec
34969911. Lamp frames, wire
50630400. Lighting fixtures
50840906. Paint spray equipment, industrial
79991406. Houseboat rentals
96310403. Regulation, administration of utilities, county government

Owner, director, manager of Children England

Director - Shane Richard Ryan. Address: Second Floor, Angel Gate City Road, London, EC1V 2PT. DoB: April 1969, British

Director - Natasha Finlayson. Address: Second Floor, Angel Gate City Road, London, EC1V 2PT. DoB: November 1963, British

Director - Alan Ross Hendry. Address: Second Floor, Angel Gate City Road, London, EC1V 2PT. DoB: April 1974, British

Director - Mark Robinson Lee. Address: Second Floor, Angel Gate City Road, London, EC1V 2PT. DoB: January 1960, British

Director - Matthew Graham Reed. Address: Second Floor, Angel Gate City Road, London, EC1V 2PT, England. DoB: August 1968, British

Director - Elaine Anne Box. Address: Second Floor, Angel Gate City Road, London, EC1V 2PT, England. DoB: n\a, British

Director - Stephen Lawrence Blunden. Address: Second Floor, Angel Gate City Road, London, EC1V 2PT, England. DoB: June 1957, British

Director - Samantha Margaret Coates. Address: Second Floor, Angel Gate City Road, London, EC1V 2PT, England. DoB: September 1965, British

Director - Jeremy Robert Cripps. Address: Second Floor, Angel Gate City Road, London, EC1V 2PT, England. DoB: April 1954, British

Director - David Charles Holmes. Address: Second Floor, Angel Gate City Road, London, EC1V 2PT, England. DoB: n\a, British

Director - Dr Keith John White. Address: 10 Crescent Road, South Woodford, London, E18 1JB. DoB: January 1947, British

Secretary - Lisa Patricia Byrne. Address: 8 Telscombe Cliffs Way, Telscombe Cliffs, East Sussex, BN10 7DT. DoB:

Director - Valerie Rose Michelet. Address: Second Floor, Angel Gate City Road, London, EC1V 2PT. DoB: November 1948, British And American

Director - Rebekah Rebekah Pearson. Address: Light Close, Corsham, Wiltshire, SN13 0DF, England. DoB: September 1962, British

Director - Richard Stuart Turner. Address: 30 Moreton Close, London, Greater London, E5 9EP. DoB: August 1971, British

Director - Helen Anne Dent. Address: 14 Cloudesley Place, London, N1 0JA. DoB: June 1951, British

Director - Oriana Clare Andres. Address: 37 Aldbourne Road, London, W12 0LW. DoB: May 1958, British

Director - Robert Wilfrid Tapsfield. Address: 32 Broughton Avenue, Richmond, Surrey, TW10 7TS. DoB: n\a, British

Director - Timothy David Jeffery. Address: 9 Botmead Road, Northampton, Northamptonshire, NN3 5JF. DoB: December 1963, British

Director - Leigh Vallance. Address: Field View, Holt Road, Gresham, Norfolk, NR11 8RG. DoB: January 1961, British

Director - Elizabeth Dunbar Bayram. Address: 8 Albany Road, Chislehurst, Kent, BR7 6BG. DoB: March 1965, British

Director - Andrew Francis Haines. Address: Harwood, London Road Adlington, Macclesfield, Cheshire, SK10 4NA. DoB: n\a, British

Director - Helen Clare Hibbert. Address: 6 Frensham Way, Pewsey, Wiltshire, SN9 5HA. DoB: September 1963, British

Director - Russell Norman. Address: 107 Rannerdale Drive, Whitehaven, Cumbria, CA28 6JZ. DoB: June 1956, British

Director - Norma Susan Brier. Address: 9 Crest View, Pinner, Middlesex, HA5 1AN. DoB: December 1949, British

Director - Philippa Joan Gitlin. Address: Flat 2 71 Marlborough Place, London, NW8 0PT. DoB: December 1950, British

Director - Elaine Anne Box. Address: 51 Yarborough Road, Lincoln, Lincolnshire, LN1 1HS. DoB: n\a, British

Director - Susanna Mary Cheal. Address: 37 Menelik Road, London, NW2 3RJ. DoB: November 1947, British

Director - Christine Mary Daly. Address: 42 Woodrolfe Park, Tollesbury, Maldon, Essex, CM9 8TB. DoB: June 1947, British

Director - John Richard Kemmis. Address: 4 Ulundi Road, London, SE3 7UG. DoB: February 1944, British

Director - Adrian John Laurence Randall. Address: 30 Fulcher Avenue, Cromer, Norfolk, NR27 9SG. DoB: December 1944, British

Director - Beverley Jane Brooks. Address: 2 Laneside Avenue, Toton, Nottingham, NG9 6LW. DoB: June 1954, British

Director - Ruth Fasht. Address: Gayton 23 Aylmer Drive, Stanmore, Middlesex, HA7 3EJ. DoB: December 1939, British

Director - Bob Reitemeier. Address: 39 Sherwood Avenue, St. Albans, Hertfordshire, AL4 9QJ. DoB: August 1957, American

Director - Alison Chesney. Address: 70a Elbe Street, London, SW6 2QP. DoB: December 1957, British

Director - Susan Patricia Pettigrew. Address: 42 Leigham Vale, London, SW16 2JQ. DoB: July 1950, British

Director - Mary Elizabeth Marsh. Address: 67 Blackheath Road, Greenwich, London, SE10 8PD. DoB: August 1946, British

Director - James Manson Richards. Address: 73 Heston Avenue, Heston, Hounslow, Middlesex, TW5 9EU. DoB: October 1941, British

Director - Norman Griffith Goodwin. Address: Lambton Villa, Whitchurch Road, Rowton, Chester, Cheshire, CH3 6AF. DoB: March 1957, British

Director - David Graham Edwards. Address: 12 Henslowe Road, London, SE22 0AP. DoB: n\a, British

Director - Margaret Joy Higginson. Address: The Barn, Thornbrough, Corbridge, Northumberland, NE45 5LX. DoB: October 1948, British

Director - Deryk Mead. Address: The Barn House Old Church Road, Colwall, Herefordshire, WR13 6EZ. DoB: July 1945, British

Secretary - Erica Gold De'ath. Address: 9 Atherstone Court, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8AE. DoB: January 1943, British

Director - Annie Franklin. Address: 18 Hallamgate Road, Sheffield, South Yorkshire, S10 5BT. DoB: January 1952, British

Director - Gwynneth James. Address: 60 Carysfort Road, Hornsey, London, N8 8RB. DoB: November 1929, British

Secretary - Sarah Williams. Address: 3 Eastbourne Villas, Claremont, Bath, BA1 6EL. DoB:

Director - James Harding. Address: 63 Station Road, Upper Poppleton, York, YO26 6PZ. DoB: October 1942, British

Director - Geraldine Mcandrew. Address: 3 Frank Dixon Close, London, SE21 7BD. DoB: November 1951, British

Director - Susan Anne Amphlett. Address: Conifers 2 Pledgdon Green, Henham, Bishops Stortford, Hertfordshire, CM22 6BN. DoB: October 1947, British

Director - Ann Oriole Monica Goldsmith. Address: Tarn Hill Storth Road, Storth, Milnthorpe, Cumbria, LA7 7JA. DoB: June 1934, British

Director - David Charles Culwick. Address: 8 Restormel Close, Rushden, Northamptonshire, NN10 0QW. DoB: June 1945, British

Director - Jennifer Craig. Address: 8 Kensington Park, Easton, Bristol, BS5 0NU. DoB: December 1962, British

Director - Terence William Connor. Address: 74 Foxley Lane, Purley, Surrey, CR8 3EE. DoB: June 1947, British

Director - Andrew Haines. Address: 259 Dickens Lane, Poynton, Stockport, Cheshire, SK12 1SS. DoB: n\a, British

Director - Medora Ann Hithersay. Address: 17 Blacksmith Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0NW. DoB: September 1937, English

Director - Valerie Georgina Howarth. Address: St Hilda's Wharf, 170 Wapping High Street, London, E1 9XX. DoB: September 1940, British

Director - Christopher Brown. Address: 7 Baronia Croft, Highwoods, Colchester, Essex, CO4 4EE. DoB: June 1938, British

Director - Carole Ellen Baisden. Address: 12 Lynstede, Vange, Basildon, Essex, SS14 1TU. DoB: n\a, British

Director - Granville Paul Orange. Address: 220 West Malvern Road, West Malvern, Worcestershire, WR14 4BA. DoB: September 1953, British

Director - Sir Roger Singleton. Address: Little Acres, Blackmore End, Braintree, Essex, CM7 4DT. DoB: November 1942, British

Director - Ian Leslie Sparks. Address: 16 Frating Crescent, Woodford Green, Essex, IG8 0DW. DoB: May 1943, British

Director - Dr Keith John White. Address: 10 Crescent Road, South Woodford, London, E18 1JB. DoB: January 1947, British

Secretary - Janet Elisabeth Burnell. Address: 133 Osbaldeston Road, London, N16 6ND. DoB: September 1950, British

Director - David Thomas White. Address: 102 Kenilworth Road, Coventry, Warwicks, CV4 7AH. DoB: October 1931, British

Director - Donald Coleman. Address: Rectory Lodge High Street, Brasted, Westerham, Kent, TN16 1JE. DoB: April 1945, British

Jobs in Children England, vacancies. Career and training on Children England, practic

Now Children England have no open offers. Look for open vacancies in other companies

  • Student Registration Team Manager (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Professional Services

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Course Leader in Law and Practice (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £36,032 to £40,242 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • HR Learning and Development Manager (Swansea, Home Based)

    Region: Swansea, Home Based

    Company: Swansea University

    Department: Human Resources

    Salary: £33,518 to £38,833 per annum. Together with USS Pension benefits if required. (Pro rata for part time hours)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Teaching Fellow in Qualitative Research Methods x 2 (London)

    Region: London

    Company: University College London

    Department: UCL Department of Political Science

    Salary: £37,936 to £41,163 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government,Education Studies (inc. TEFL),Research Methods

  • Shaping Futures Project Officer Grade 6 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: External Relations, Marketing and Communications (ERMC)

    Salary: £27,629 to £32,004 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Senior Research Laboratory Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Plant Sciences

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Botany,Microbiology,Molecular Biology and Biophysics,Property and Maintenance

  • Teaching Fellow (Assessment and Feedback) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences

    Salary: £29,301 to £40,523 a year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Teaching Fellow in Musical Theatre (Foundation Pathway) (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Guildford School of Acting

    Salary: £31,076 to £32,004

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music

  • Research and Innovation Funding Manager (FMS) (Chelmsford, Cambridge)

    Region: Chelmsford, Cambridge

    Company: Anglia Ruskin University

    Department: Research and Innovation Development Office

    Salary: £38,183 to £46,924 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Employer Engagement Co-ordinator (2 posts) (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: Careers Service

    Salary: £28,123 to £32,126

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Front End Web Developer (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: Highly-competitive salary, benefits and company bonus package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Assistant / Associate / Full Professor - Islamic Studies (Stanford - United States)

    Region: Stanford - United States

    Company: Stanford University

    Department: Department of Religious Studies

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies

Responds for Children England on Facebook, comments in social nerworks

Read more comments for Children England. Leave a comment for Children England. Profiles of Children England on Facebook and Google+, LinkedIn, MySpace

Location Children England on Google maps

Other similar companies of The United Kingdom as Children England: Malmesbury Community Projects | Little Hands Childcare Ltd | Cosmedicare Limited | Domus Extra Care Limited | Rohan & Roshni Limited

Children England started its operations in the year 1995 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the ID 03011053. The business has been operating successfully for 21 years and it's currently active. The firm's office is situated in London at 30 30 Binney Street. You could also find this business using the area code : W1K 5BW. It started under the business name National Council Of Voluntary Child Care Organisations, but for the last eight years has operated under the business name Children England. The enterprise SIC and NACE codes are 88990 : Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when the company accounts were reported. It has been twenty one years for Children England in this line of business, it is still in the race and is an object of envy for many.

The firm started working as a charity on February 17, 1995. It works under charity registration number 1044239. The geographic range of the company's area of benefit is not defined - in practice england. They provide aid in Throughout England. The corporate board of trustees features nine representatives: Keith White, Timothy David Jeffery, Elaine Clowes, Stephen Blunden and David Charles Holmes, and others. In terms of the charity's financial summary, their best year was 2012 when they raised 2,030,056 pounds and their expenditures were 1,985,738 pounds. Children England concentrates on charitable purposes. It works to improve the situation of children or youth. It provides aid to these recipients by acting as an umbrella or a resource body and diverse charitable activities. In order to find out anything else about the enterprise's undertakings, dial them on the following number 020 7 833 3319 or visit their website. In order to find out anything else about the enterprise's undertakings, mail them on the following e-mail [email protected] or visit their website.

When it comes to the following enterprise's employees register, for 2 years there have been eleven directors to name just a few: Shane Richard Ryan, Natasha Finlayson and Alan Ross Hendry. What is more, the director's tasks are continually bolstered by a secretary - Lisa Patricia Byrne, from who found employment in the business 11 years ago.

Children England is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in 30 30 Binney Street W1K 5BW London. Children England was registered on 1995-01-18. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 793,000 GBP, sales per year - more 771,000 GBP. Children England is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Children England is Human health and social work activities, including 6 other directions. Director of Children England is Shane Richard Ryan, which was registered at Second Floor, Angel Gate City Road, London, EC1V 2PT. Products made in Children England were not found. This corporation was registered on 1995-01-18 and was issued with the Register number 03011053 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Children England, open vacancies, location of Children England on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Children England from yellow pages of The United Kingdom. Find address Children England, phone, email, website credits, responds, Children England job and vacancies, contacts finance sectors Children England