Centred
Other social work activities without accommodation n.e.c.
Contacts of Centred: address, phone, fax, email, website, working hours
Address: First Floor 38 Great Windmill Street W1D 7LU London
Phone: 02074376063 02074376063
Fax: 02074376063 02074376063
Email: [email protected]
Website: www.centred.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Centred"? - Send email to us!
Registration data Centred
Get full report from global database of The UK for Centred
Addition activities kind of Centred
5075. Warm air heating and air conditioning
228200. Throwing and winding mills
356902. Firefighting and related equipment
10990202. Ruthenium ore mining
20150502. Geese, processed: canned
37280109. Fuel tanks, aircraft
38249901. Controls, revolution and timing instruments
50440205. Micrographic equipment
Owner, director, manager of Centred
Director - Ajamu Ikwe-tyehimba. Address: 38 Great Windmill Street, London, W1D 7LU. DoB: October 1963, British
Director - Hayley Reid. Address: 38 Great Windmill Street, London, W1D 7LU. DoB: September 1985, British
Secretary - David Alexander Spence. Address: 38 Great Windmill Street, London, W1D 7LU. DoB:
Director - Dorett Jones. Address: 38 Great Windmill Street, London, W1D 7LU. DoB: August 1967, British
Director - Isabel Ros Lopez. Address: 38 Great Windmill Street, London, W1D 7LU. DoB: May 1957, British
Director - Ajamu Ikwe-tyehimba. Address: 10-11 Archer Street, Soho, London, W1D 7AZ, England. DoB: October 1963, British
Director - Dr Antoine James Rogers. Address: 38 Great Windmill Street, London, W1D 7LU. DoB: August 1975, Us American
Director - John Leavy. Address: Edge Hill, London, Greater London, SW19 4LL. DoB: December 1961, Irish
Director - Darren Roger Jefferson. Address: 145 Bramley Close, London, E17 6EG. DoB: November 1973, British
Secretary - Jane Susan Standing. Address: 72a Shakespeare Road, London, SE24 0JZ. DoB: February 1964, British
Director - Christopher John Woolls. Address: C5 Peabody Buildings, Herbrand Street, London, WC1N 1JJ. DoB: June 1966, British
Director - Dr Sarah Katharine Corlett. Address: 62 Corrance Road, London, SW2 5RH. DoB: September 1957, British
Director - Andrew Charles Hartland Butler. Address: 128 Dunlace Road, London, E5 0ND. DoB: October 1945, British
Director - Michael James Husbands. Address: 6 Clarion House, St Annes Court, London, W1F 0BA. DoB: December 1977, British
Director - Nicholas Alexander. Address: 116c Priory Road, London, NW6 3NS. DoB: December 1971, British
Director - Dr Benjamin Wright. Address: Top Flat 15 Burnley Road, Stockwell, London, SW9 0SJ. DoB: December 1966, British
Director - Catherine Anne Shaw. Address: 92 Mornington Road, London, E4 7DT. DoB: August 1957, British
Director - Celya Anne Maxted. Address: 45 Buxhall Crescent, Eastway, London, E9 5JU. DoB: May 1949, British
Director - Susanna Joan Brouard. Address: 70 The Grange, Lynmouth Road, London, E17 8AE. DoB: April 1968, British
Director - Emma Louise Clements. Address: 32 Lichfield Street, London, E3 5AT. DoB: February 1968, British
Director - Dan Lambeth. Address: 72 Tylney Road, Forest Gate, London, E7 0LY. DoB: October 1972, British
Director - Libon Fung. Address: 733 Alaska Lofts, 61 Grange Road, London, SE1 3BD. DoB: January 1966, British
Director - Alastair John Wilson. Address: 27 Chichester Mews, London, SE27 0NS. DoB: November 1968, British
Secretary - Jennifer Marian Cook. Address: Flat 2 26 Saint Peters Road, Croydon, Surrey, CR0 1HG. DoB:
Director - Mark Richard Milton. Address: 63 Heythorp Street, London, SW18 5BS. DoB: April 1957, British
Director - Steven John Cook. Address: 5 Trinity Court, Grays Inn Road, London, WC1X 8JX. DoB: February 1966, British
Director - Michael Patrick William Egan. Address: 7 John Spencer Square, London, N1 2LZ. DoB: May 1958, British
Secretary - Michael Patrick William Egan. Address: 7 John Spencer Square, London, N1 2LZ. DoB: May 1958, British
Director - Robert Antonia Taylor. Address: Flat 2, 28a Westbourne Grove, London, W2 5RH. DoB: June 1958, British
Director - Elizabeth Bodycote. Address: 32 St Johns Mansion, Clapton Square, London, E5 8HT. DoB: June 1961, British
Director - Hong Kia Tan. Address: 72 Fleet Road, London, NW3 2QT. DoB: July 1957, British
Director - Anthony Charles Dines. Address: 43 Edge Hill Court, Edge Hill, London, SW19 4LW. DoB: May 1956, British
Director - Gillian Dorothy Hutcheon. Address: 18 Strathmore Court, Park Road, London, NW8 7HY. DoB: March 1935, British
Director - Julie Ann Slater. Address: 197 Sellincourt Road, Tooting, London, SW17 9SD. DoB: August 1964, British
Director - Cecil Stephen Rowe. Address: 1 Erskine Road, Primrose Hill, London, NW3 3AJ. DoB: December 1950, British
Secretary - Rev Neil John Whitehouse. Address: 1a Melrose Gardens, London, W6 7RN. DoB: n\a, British
Director - Laurence Reine Benkhabeb. Address: 61 Jade Close, Beckton, London, E16 3TZ. DoB: August 1960, French
Director - James Anthony Holt. Address: 10 Halcrow Street, London, E1 2EP. DoB: December 1944, British
Director - Rev Elizabeth Waller. Address: Ist Floor Flat Portnall Road, London, W9 3BL. DoB: June 1958, British
Director - Nicola Woods. Address: 45 Highbury Park, London, N5 1TH. DoB: July 1958, British
Jobs in Centred, vacancies. Career and training on Centred, practic
Now Centred have no open offers. Look for open vacancies in other companies
-
Head of Service Delivery (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Academic Services
Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
-
Research Associate (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Centre for Technological Futures
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences
-
Research Technician (London)
Region: London
Company: Imperial College London
Department: Vascular Sciences National Heart and Lung Institute
Salary: £26,650 to £27,850
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Marketing Officer (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £18,500 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
NIBSC Scientist - NMR Spectroscopist (South Mimms)
Region: South Mimms
Company: N\A
Department: N\A
Salary: £38,684 per annum, plus benefits
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Biochemistry,Information Management and Librarianship,Information Science
-
Alumni Engagement Coordinator (London)
Region: London
Company: King's College London
Department: Alumni Relations Office, Fundraising & Supporter Development
Salary: £23,879 to £26,829 Grade 4 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Executive Projects Officer (Guildford)
Region: Guildford
Company: The Academy of Contemporary Music
Department: ACM Guildford
Salary: £31,604 to £36,618 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
2 x Assistant Learning Technologist (South Kensington)
Region: South Kensington
Company: Imperial College London
Department: Imperial College Business School
Salary: £30,770 to £34,960 per annum (All appointments will normally be made at the bottom of the salary range)
Hours: Full Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Technical
Categories: Administrative,IT,Library Services and Information Management
-
Research Associate (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Cellular and Molecular Medicine
Salary: £32,004 to £36,001
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics
-
Technician (Exeter)
Region: Exeter
Company: University of Exeter
Department: Technical Services
Salary: £18,263 per annum subject to knowledge, skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Property and Maintenance
-
Deputy Director (Sustainability Service) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Sustainability
Salary: £49,149 to £56,950 p.a. Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Data Coordination Biocurator (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grading:5 (monthly salary starting at £2,552 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Information Systems
Responds for Centred on Facebook, comments in social nerworks
Read more comments for Centred. Leave a comment for Centred. Profiles of Centred on Facebook and Google+, LinkedIn, MySpaceLocation Centred on Google maps
Other similar companies of The United Kingdom as Centred: Sefferova Monika Ltd | Kids And Bibs Daycare Ltd | Zo5 Ltd | Little Elms Daycare Nursery Crofton Limited | Swede Tooth Limited
1996 is the date that marks the beginning of Centred, the firm which is situated at First Floor, 38 Great Windmill Street in London. That would make twenty years Centred has been in the UK, as it was established on March 7, 1996. The reg. no. is 03168854 and the postal code is W1D 7LU. The firm debuted under the business name Kairos In Soho, but for the last 4 years has operated under the business name Centred. This business Standard Industrial Classification Code is 88990 , that means Other social work activities without accommodation n.e.c.. Centred reported its latest accounts up to Tuesday 31st March 2015. The latest annual return information was filed on Monday 7th March 2016. From the moment the firm debuted in the field 20 years ago, the company managed to sustain its impressive level of prosperity.
The enterprise became a charity on 1996-03-29. It operates under charity registration number 1054152. The geographic range of the charity's activity is not defined - in practice area of soho, london. They provide aid in Throughout London. The Centred provides the names of three representatives of its trustee board, i.e., Dr Antoine James Rogers, Ms Isabel Ros Lopez and Dorett Jones. When it comes to the charity's financial report, their most successful time was in 2013 when they raised £371,943 and they spent £326,500. Centred engages in charitable purposes, charitable purposes. It tries to aid other voluntary organisations or charities, other charities or voluntary organisations, other definied groups. It helps the above agents by acting as an umbrella or a resource body, acting as an umbrella or a resource body and providing various services. If you would like to get to know more about the charity's activities, dial them on the following number 02074376063 or go to their website. If you would like to get to know more about the charity's activities, mail them on the following e-mail [email protected] or go to their website.
As stated, this specific company was built twenty years ago and has so far been overseen by thirty five directors, and out of them four (Ajamu Ikwe-tyehimba, Hayley Reid, Dorett Jones and Dorett Jones) are still actively participating in the company's life. To help the directors in their tasks, for the last nearly one month this specific company has been making use of David Alexander Spence, who's been looking into ensuring the company's growth.
Centred is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in First Floor 38 Great Windmill Street W1D 7LU London. Centred was registered on 1996-03-07. 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 - 767,000 GBP, sales per year - less 458,000 GBP. Centred is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Centred is Human health and social work activities, including 8 other directions. Director of Centred is Ajamu Ikwe-tyehimba, which was registered at 38 Great Windmill Street, London, W1D 7LU. Products made in Centred were not found. This corporation was registered on 1996-03-07 and was issued with the Register number 03168854 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 Centred, open vacancies, location of Centred 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 April 1st, 2024