Cabrini Children's Society
Other social work activities without accommodation n.e.c.
Child day-care activities
Other residential care activities n.e.c.
Contacts of Cabrini Children's Society: address, phone, fax, email, website, working hours
Address: Hill House 1 Little New Street EC4A 3TR London
Phone: 020 8668 2181 020 8668 2181
Fax: +44-1565 2561157 +44-1565 2561157
Email: [email protected]
Website: www.cabrini.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Cabrini Children's Society"? - Send email to us!
Registration data Cabrini Children's Society
Get full report from global database of The UK for Cabrini Children's Society
Addition activities kind of Cabrini Children's Society
549902. Beverage stores
17990500. Exterior cleaning, including sandblasting
24910105. Posts, treated wood
30110101. Agricultural inner tubes
32530201. Floor tile, ceramic
35539911. Presses for making particleboard, hardboard, plywood, etc.
36949904. Breaker point sets, internal combustion engine
67990000. Investors, nec
79990802. Bridge club, non-membership
Owner, director, manager of Cabrini Children's Society
Secretary - Peter Alastair Hall. Address: Little New Street, London, EC4A 3TR. DoB:
Director - Paul Victor John Dibbs. Address: Little New Street, London, EC4A 3TR. DoB: March 1957, British
Director - Paul Brown. Address: Little New Street, London, EC4A 3TR. DoB: June 1959, English
Director - Neil Nicholas Twist. Address: Little New Street, London, EC4A 3TR. DoB: February 1944, British
Director - Graham Peter Harvey Browne. Address: Little New Street, London, EC4A 3TR. DoB: March 1956, British
Director - Monsignor Nicholas John Rothon. Address: Little New Street, London, EC4A 3TR. DoB: August 1941, British
Secretary - Stephen James Jahans. Address: 49 Russell Hill Road, Purley, Surrey, CR8 2XB. DoB:
Secretary - Jonathan Michael Pearce. Address: 49 Russell Hill Road, Purley, Surrey, CR8 2XB. DoB:
Director - Jane Margaret Marsh. Address: 49 Russell Hill Road, Purley, Surrey, CR8 2XB. DoB: April 1963, British
Director - Bernard John Monaghan. Address: Cranston 52 Blackborough Road, Reigate, Surrey, RH2 7BX. DoB: April 1941, British
Director - Yogi Sutton. Address: 65 Baytree Road, London, Greater London, SW2 5RR. DoB: March 1942, Irish
Director - Timothy Simon Morris. Address: 25 Poplar Grove, New Malden, Surrey, KT3 3BY. DoB: n\a, British
Director - Ann Rosemary Scowcroft. Address: 9 Georgia Road, Thornton Heath, Surrey, CR7 8DU. DoB: July 1940, British
Director - Archbishop Kevin John Patrick Mcdonald. Address: 150 St George's Road, Southwark, London, SE1 6HX. DoB: August 1947, British
Director - Margaret Mullally. Address: The Meadows, Hildenborough Road Shipbourne, Tonbridge, Kent, TN11 9QA. DoB: n\a, British
Director - Rev John Franklin Meldon Hine. Address: Bishops House The Hermitage, More Park, West Malling, Kent, ME19 6HN. DoB: July 1938, English
Director - Rt Rev Kieran Thomas Conry. Address: St Josephs Hall, Greyfriars Lane, Storrington, West Sussex, RH20 4HE. DoB: February 1951, British
Director - Maureen Mullally. Address: 2 High Grove, Bromley, Kent, BR1 2WH. DoB: July 1930, British
Director - Michael Robin Palmer. Address: 8 Saint Albans Road, Reigate, Surrey, RH2 9LN. DoB: September 1929, British
Director - Dr Margaret O Rourke. Address: Tetherdown, Littlewick Road, Knaphill, Woking, Surrey, GU21 2JX. DoB: June 1958, Irish
Director - Truda Mary Hobbs. Address: 25 Old Fox Close, Caterham, Surrey, CR3 5QU. DoB: September 1933, British
Director - Cynthia Herma Leonie Lindup. Address: Stable Cottage, Langley Court, Liss, Hants, GU33 7JL. DoB: December 1941, Jamaican
Director - Peter Graham Hollins. Address: 58 Western Avenue, Woodley, Reading, RG5 3BH. DoB: March 1952, British
Director - Ian Trevor Bristow. Address: 4 Hayes Close, Higham, Rochester, Kent, ME3 7AR. DoB: August 1931, British
Director - Reverend Anthony John Pennicott. Address: St Michaels Presbytery Bishopswood Road, Tadley, Basingstoke, Hampshire, RG26 6HG. DoB: December 1946, British
Director - Rev David John Lowis. Address: St Josephs Presbytery, Queens Road, Aldershot, Hants, CV11 3JB. DoB: April 1947, British
Director - John Brasington. Address: Halls Cottage, Red Street, Southfleet, Gravesend, Kent, DA13 9QE. DoB: April 1935, British
Director - Rt Rev Mgr Michael Connelly. Address: Crowsnest, Hosey Hill, Westerham, Kent, TN16 1TB. DoB: October 1930, British
Director - His Eminence Cardinal Cormac Murphy-o'connor. Address: Archbishops House, Ambrosden Avenue, London, SW1P 1QJ. DoB: August 1932, British
Director - William Farrelly. Address: Campions St Georges Road, Bickley, Bromley, Kent, BR1 2LB. DoB: May 1907, British
Director - Margaret Goodfellow. Address: 126 Brancaster Lane, Purley, Surrey, CR8 1HH. DoB: June 1921, British
Director - Douglas Harvey-browne. Address: 50 Thorndale Close, Chatham, Kent, ME5 9SW. DoB: November 1921, British
Director - Brenda Hatton. Address: 46 Aperfield Road, Biggin Hill, Westerham, Kent, TN16 3LX. DoB: December 1925, British
Director - Nano Charlotte Mccaughan. Address: 12 Barr Beacon, Canonbie Road, London, SE23 3AH. DoB: December 1933, Irish
Director - Austin Martin. Address: 8 Standard Road, Orpington, Kent, BR6 7HL. DoB: July 1933, British
Director - Susan Walter. Address: Oakwood Lodge Oakwood Close, Chislehurst, Kent, BR7 5DD. DoB: January 1923, British
Director - Very Rev Mgr John Hull. Address: Bishops House, Upper Drive, Hove, East Sussex, BN3 6NE. DoB: May 1939, British
Director - Jane Elizabeth Manners. Address: 10 The Spain, Petersfield, Hampshire, GU32 3LA. DoB: November 1928, English
Secretary - Terence William Connor. Address: 74 Foxley Lane, Purley, Surrey, CR8 3EE. DoB: June 1947, British
Director - Patrick Barry. Address: 13 Aylward Road, Merton Park, London, SW20 9AJ. DoB: July 1937, Irish
Director - The Most Reverend Michael Bowen. Address: Archbishop S House St Georges Road, London, SE1 6HX. DoB: April 1930, British
Director - Felicity Anne Lambkin. Address: 6 Hangerfield Close, Yateley, Hampshire, GU46 6HR. DoB: n\a, British
Director - Right Reverend Howard George Tripp. Address: 8 Arterberry Road, London, SW20 8AJ. DoB: July 1927, British
Director - John Freyne. Address: 76 London Road, Guildford, Surrey, GU1 1SS. DoB: March 1922, British
Director - Peter James Galvin. Address: April Cottage Bates Hill, Ightham, Sevenoaks, Kent, TN15 9HB. DoB: May 1932, British
Director - Vida Eliane Prevatt. Address: 57 Homecroft Road, Sydenham, London, SE26 5QN. DoB: February 1921, British
Director - Right Rev. Crispian Hollis. Address: Bishops House, Edinburgh Road, Portsmouth, Hampshire, PO1 3HG. DoB: November 1936, British
Jobs in Cabrini Children's Society, vacancies. Career and training on Cabrini Children's Society, practic
Now Cabrini Children's Society have no open offers. Look for open vacancies in other companies
-
Chef de Partie (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Commercial Services - Catering
Salary: £20,545 to £23,057 per annum - including London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
REQ17783 Customer Service Assistant (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Sports Development Centre
Salary: £15,356 to £16,289 pro rata per annum. Subject to annual pay award
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Development Assistant - Bodleian Libraries (Oxford)
Region: Oxford
Company: University of Oxford
Department: Development Office
Salary: £21,585 to £27,285 Grade 4 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni
-
Administration Assistant in Quality Assurance (Leeds)
Region: Leeds
Company: University of Leeds
Department: Leeds Institute of Clinical Trials Research (LICTR)
Salary: £18,412 to £21,220 per annum (Grade 4)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Interim Dean of Business & Management (London)
Region: London
Company: Regent's University London
Department: Faculty of Business & Management
Salary: £100,000 to £125,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Technical Fellow (Rotherham)
Region: Rotherham
Company: University of Sheffield
Department: The Machining Group
Salary: Please see details below
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Business and Management Studies,Management
-
Senior Research Associate in Industrial Systems and Network Analysis (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £39,324 to £49,772
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Production Engineering and Manufacturing
-
Research Associate - Chemistry/Biochemistry (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Chemistry
Salary: £27,285 to £31,604
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering
-
Centre Manager (London)
Region: London
Company: N\A
Department: N\A
Salary: £30,000 to £40,000 per annum, depending on qualifications and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Sociology,Other Social Sciences,Administrative,PR, Marketing, Sales and Communication
-
Senior Lecturer in Dietetics (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Department of Allied Health Professions
Salary: £38,183 to £48,327 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nutrition,Sport and Leisure,Sports Science
-
UTRCI Research Scientist, Internet of Things (Cork)
Region: Cork
Company: N\A
Department: N\A
Salary: Competitive compensation and benefits package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Professorship for Political Theory (Zürich - Switzerland)
Region: Zürich - Switzerland
Company: University of Zurich
Department: Department of Political Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
Responds for Cabrini Children's Society on Facebook, comments in social nerworks
Read more comments for Cabrini Children's Society. Leave a comment for Cabrini Children's Society. Profiles of Cabrini Children's Society on Facebook and Google+, LinkedIn, MySpaceLocation Cabrini Children's Society on Google maps
Other similar companies of The United Kingdom as Cabrini Children's Society: J A Derbyshire Ltd | St Vision Limited | Excel Day Nursery Limited | Ecowas Barbers Limited | Racedream Limited
Cabrini Children's Society may be gotten hold of Hill House 1, Little New Street in London. The postal code is EC4A 3TR. Cabrini Children's Society has been active in this business for the last 114 years. The Companies House Registration Number is 00075064. This firm currently known as Cabrini Children's Society, was previously known under the name of Catholic Children's Society (arundel And Brighton, Portsmouth And Southwark)(the). The change has occurred in 2009-01-06. The firm SIC and NACE codes are 88990 which means Other social work activities without accommodation n.e.c.. The business latest records cover the period up to 2013-03-31 and the most current annual return was filed on 2014-11-30.
The company started working as a charity on 20th July 1964. It is registered under charity number 233296. The range of the firm's area of benefit is not defined and it works in many locations in West Sussex, East Sussex, Kent, Throughout London, Hampshire and Surrey. Their trustees committee consists of six representatives: Graham Peter Harvey Browne, Neil Twist, Paul Brown, Paul Dibbs and Canon Nicholas John Rothon Ma, to name a few of them. In terms of the charity's finances, their most prosperous time was in 2011 when their income was £4,303,000 and their expenditures were £4,614,000. Cabrini Children's Society concentrates its efforts on charitable purposes, the problem of disability and education and training. It strives to help children or young people, young people or children, people with disabilities. It provides aid to the above recipients by the means of providing various services, counselling and providing advocacy and providing open spaces, buildings and facilities. If you would like to find out anything else about the company's undertakings, dial them on the following number 020 8668 2181 or check their official website. If you would like to find out anything else about the company's undertakings, mail them on the following e-mail [email protected] or check their official website.
Regarding to the following business, all of director's responsibilities have been met by Paul Victor John Dibbs, Paul Brown, Neil Nicholas Twist and 2 others listed below. Out of these five individuals, Monsignor Nicholas John Rothon has worked for the business for the longest time, having become one of the many members of the Management Board since 25 years ago. To increase its productivity, for the last nearly one month the following business has been utilizing the skills of Peter Alastair Hall, who has been looking for creative solutions ensuring that the Board's meetings are effectively organised.
Cabrini Children's Society is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Hill House 1 Little New Street EC4A 3TR London. Cabrini Children's Society was registered on 1902-10-08. 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 - 422,000 GBP, sales per year - less 367,000,000 GBP. Cabrini Children's Society is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Cabrini Children's Society is Human health and social work activities, including 9 other directions. Secretary of Cabrini Children's Society is Peter Alastair Hall, which was registered at Little New Street, London, EC4A 3TR. Products made in Cabrini Children's Society were not found. This corporation was registered on 1902-10-08 and was issued with the Register number 00075064 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 Cabrini Children's Society, open vacancies, location of Cabrini Children's Society 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