Crossroads Association
Other business support service activities not elsewhere classified
Contacts of Crossroads Association: address, phone, fax, email, website, working hours
Address: Candice Williams 32-36 Loman Street SE1 0EH London
Phone: 02079227741 02079227741
Fax: 02079227741 02079227741
Email: [email protected]
Website: www.carers.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Crossroads Association"? - Send email to us!
Registration data Crossroads Association
Get full report from global database of The UK for Crossroads Association
Addition activities kind of Crossroads Association
3873. Watches, clocks, watchcases, and parts
12410000. Coal mining services
23960000. Automotive and apparel trimmings
32310103. Decorated glassware: chipped, engraved, etched, etc.
36340209. Whippers, electric: household
39319903. Musical instruments, electric and electronic, nec
42220000. Refrigerated warehousing and storage
50120201. Ambulances
Owner, director, manager of Crossroads Association
Director - Mark Andrew Currie. Address: 32-36 Loman Street, London, SE1 0EH, England. DoB: January 1963, British
Director - Sohail Anwar Rasul. Address: Loman Street, London, SE1 0EE. DoB: April 1960, British
Director - Tania Elizabeth Fitzgerald. Address: West George Street, Glasgow, G2 1BA, Scotland. DoB: December 1967, British
Director - Hannah Robins. Address: Regent Place, Rugby, Warwickshire, CV21 2PN, United Kingdom. DoB: May 1953, British
Director - Joyce Wilcock. Address: Regent Place, Rugby, Warwickshire, CV21 2PN, England. DoB: October 1949, British
Director - Elin Fitzpatrick. Address: Loman Street, London, SE1 0EE. DoB: May 1946, British
Director - Mark Andrew Currie. Address: Loman Street, London, SE1 0EE. DoB: January 1963, British
Director - Patrick Healy. Address: Flat 1b, 58 Queens Gate, London, SW7 5JW. DoB: March 1966, Irish
Director - David Francis Stone. Address: 24 Brookdale Court, Church Village, Pontypridd, Rhondda Cynon Taf, CF38 1RP. DoB: August 1944, British
Director - Esrald George Bennett. Address: 14 Shirland Close, Sheffield, S9 3SZ. DoB: February 1952, British
Director - Merfyn Glyn Roberts. Address: Cornel Y Cae Bach Llyn Helyg, Lloc, Holywell, Clwyd, CH8 8RQ. DoB: August 1951, Welsh
Director - Ralph Graham Cartwright. Address: 18 Naseby Road, Solihull, West Midlands, B91 2DR. DoB: November 1948, British
Director - Michael Hill. Address: Ashleigh, Yew Tree Hill Holloway, Matlock, Derbyshire, DE4 5AR. DoB: August 1945, British
Director - Gerald Douglas Bland. Address: 4 Fort Road, Guildford, Surrey, GU1 3TB. DoB: n\a, Uk
Director - Valerie Grace Bond. Address: 20 Highview Road, Brighton, BN1 8WT. DoB: July 1940, British
Director - Dr Peter Paul Mayer. Address: 16 Bryony Road, Selly Oak, Birmingham, West Midlands, B29 4BU. DoB: May 1943, British
Director - Dr Robin Foster. Address: 21 Fane Road, Old Marston, Oxfordshire, OX3 0RZ. DoB: May 1939, British
Director - Susan Patricia Gower. Address: 89 Olyffe Avenue, Welling, Kent, DA16 3JF. DoB: January 1960, British
Director - John Oldham. Address: Mon Abri, Kent Road, Congresbury, Somerset, BS49 5BA. DoB: April 1945, British
Director - David John Wright. Address: 3 Christchurch Court, Christchurch Road, Norwich, Norfolk, NR2 2AG. DoB: March 1947, British
Director - David Scarffe Gawne. Address: Greenmount 57 Cronk Ny Greiney, Tromode Park, Douglas, Isle Of Man, IM2 5LW. DoB: July 1947, British
Director - Sheila Geraldene Hyde. Address: 4 Bodiam Way, Carlton Colville, Lowestoft, Suffolk, NR33 8DN. DoB: October 1933, British
Director - Raewyn Ruth Petherick. Address: 13 Waseley Road, Rubery, Birmingham, West Midlands, B45 9TJ. DoB: December 1946, New Zealander
Director - Charles Geoffrey Mcdonald. Address: The Mill Lower Road, Onehouse, Stowmarket, Suffolk, IP14 3BY. DoB: May 1939, British
Director - Pauline Ann Adams. Address: 16 Saint Nicholass Court, Killay, Swansea, SA2 7AD. DoB: October 1936, British
Director - William Carmen. Address: 77 Darvell Drive, Chesham, Buckinghamshire, HP5 2QN. DoB: October 1945, British
Director - Patricia Collinson. Address: 1 Beauchamp Villas, Dinton Road, Kingston Upon Thames, Surrey, KT2 5JQ. DoB: May 1938, British
Director - David Francis Bowler. Address: Springwood, Peers Drive, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8JP. DoB: October 1943, British
Director - Anne Gill. Address: Newton Farm,, Newton, Thornbury, Gloucestershire, BS35 1LG. DoB: October 1938, British
Director - Ann Miller. Address: 35 Waldegrave Road, Teddington, Middlesex, TW11 8LA. DoB: May 1934, British
Director - James Lee Hatter. Address: 10 Tradlin Circle, Kinellar, Aberdeenshire, AB21 0LA. DoB: February 1947, British
Secretary - Carolyn Robb. Address: 29 Meadow Close, Leamington Spa, Warwickshire, CV32 7AS. DoB:
Director - Graham Roland Bradshaw. Address: 25 Maelgwyn Drive, Deganwy, Conwy, LL31 9UY. DoB: May 1942, British
Director - Rita Ann Godwin. Address: The Four Seasons 14 Baswich Lane, Stafford, Staffordshire, ST17 0DB. DoB: April 1934, British
Director - Peter Jacques Senker. Address: 17 Varndean Gardens, Brighton, East Sussex, BN1 6WJ. DoB: June 1934, British
Director - Patricia Ann Mullender. Address: The Old Rectory Valley Lane, Shimpling, Diss, Norfolk, IP21 4UE. DoB: July 1945, British
Director - Peter Edward Gallant. Address: 21 Rose Croft, East Keswick, Leeds, LS17 9HR. DoB: April 1929, British
Director - Laurence Paul Shurman. Address: 14 Southwood Avenue, London, N6 5RZ. DoB: November 1930, British
Director - Peter Carmichael. Address: Aegastone, Great Easton, Great Dunmow, Essex, CM6 2HH. DoB: January 1940, British
Director - Bernard Dixon Graham. Address: 23 Whiteclosegate, Carlisle, CA3 0JA. DoB: December 1924, British
Director - David Michael Parker. Address: 14 Balcombe Court, West Parade, Worthing, West Sussex, BN11 3PL. DoB: January 1936, British
Director - Steven Jeffery. Address: 2 Thornbury, Prince Of Wales Close, Hendon, London, NW4 4QW. DoB: October 1955, British
Secretary - Richard Scott Lennon. Address: 3 Malvern Road, Bradford, West Yorkshire, BD9 6AR. DoB: July 1942, British
Director - Pamela Buxton. Address: The Old House 45 The Mint, Rye, East Sussex, TN31 7EY. DoB: October 1934, British
Director - Rita Elizabeth Willey. Address: 3 The Terrace, Whalton, Morpeth, Northumberland, NE61 3UR. DoB: June 1945, British
Director - Derek John Perry. Address: 6 Cairns Avenue, Woodford Green, Essex, IG8 8DH. DoB: January 1933, British
Director - Daphne Claire Costello. Address: 40 New Walls, Totterdown, Bristol, BS4 3TA. DoB: June 1952, British
Director - Margaret Shepherd Crichton. Address: 2 Hightor Road, Woolton, Liverpool, L25 6DL. DoB: December 1938, British
Director - Mary Davies. Address: 186 Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7HX. DoB: May 1940, British
Secretary - Harold Bayliss. Address: 23 Dodford Road, Bournheath, Bromsgrove, Worcestershire, B61 9JP. DoB: n\a, British
Director - Steven Shaw Wright. Address: 28 Armoury Road, Selby, North Yorkshire, YO8 0AY. DoB: March 1958, British
Director - Florence Irene Boyd. Address: 1 Fairway Avenue, Belfast, BT9 5NL. DoB: July 1926, British
Director - Esrald George Bennett. Address: 14 Shirland Close, Sheffield, S9 3SZ. DoB: February 1952, British
Director - Dr Peter Paul Mayer. Address: 16 Bryony Road, Selly Oak, Birmingham, West Midlands, B29 4BU. DoB: May 1943, British
Director - Margaret Isabel Hardman. Address: 118 Moor Lane, Crosby, Liverpool, L23 2UF. DoB: November 1939, British
Director - Elaine Anita Gould. Address: 4 Larkspur Way, North Holmwood, Dorking, Surrey, RH5 4TS. DoB: August 1945, British
Director - John Victor Jones. Address: 12 Junction Road, Romford, Essex, RM1 3QS. DoB: May 1925, British
Director - Colin Michael Madeley. Address: 186 Rectory Green, Prestwich, Manchester, M25 1BR. DoB: May 1952, British
Director - Joan Parker. Address: 34 Eastwood Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 5UB. DoB: February 1923, British
Director - Councillor George Crane. Address: 183 Abbotts Drive, Wembley, London, HA0 3SH. DoB: May 1949, British
Director - John Stanley Victor Beazley. Address: Rowanlea, Wellfield Lane Lathom, Ormskirk, Lancashire, L40 6HH. DoB: October 1916, British
Director - Isabel Walkingshaw. Address: 2 Galahill, Lammerlaws, Burntisland, Fife, KY3 9BS. DoB: July 1941, British
Director - William Patrick Ridley. Address: 15 John Spencer Square, London, N1 2LZ. DoB: March 1935, British
Director - Kathleen Dowgun. Address: Swn Y Mor, Llaneilian, Amlwch, Isle Of Anglesey, LL68 9LS. DoB: August 1929, British
Director - Patricia Mary Adams. Address: Colne Lodge, 1a Vawdrey Road Drayton, Norwich, Norfolk, NR8 6EL. DoB: April 1931, British
Director - George . Smith. Address: 19 Buckland Close, Peterborough, Cambridgeshire, PE3 9UH. DoB: November 1928, British
Director - Kay Suzanne Russell. Address: 13 Berkeley Avenue, Bishopston, Bristol, Avon, BS7 8HH. DoB: November 1961, British
Director - Ann Jeanette Starkey. Address: Guernsey Cottage Wilsley Green, Cranbrook, Kent, TN17 2LG. DoB: September 1938, British
Director - Harry Turner. Address: The Old Garden, Stanton Harcourt, Oxford, Oxfordshire, OX8 1RY. DoB: April 1928, British
Director - Ian James Cowan. Address: Rossit, Comrie, Crieff, Perthshire, PH6 2JR. DoB: July 1925, British
Director - Alan Raymond Heald. Address: 13 Avondale Road, Whitefield, Manchester, Lancashire, M45 7JR. DoB: December 1945, British
Director - Margaret Iris Boland. Address: 16 Margretta Park, Portadown, Craigavon, County Armagh, BT63 5DE, Northern Ireland. DoB: February 1922, British
Director - Kathleen Mary Burton. Address: The Old Cottage Marbury Road, Comberbach, Northwich, Cheshire, CW9 6AU. DoB: August 1944, British
Director - Denise Fagg. Address: Knockerb House, Pitcairngreen, Perth, Tayside, PH1 3LU. DoB: July 1939, British
Director - Stuart Coates. Address: 161 Pleckgate Road, Blackburn, Lancashire, BB1 8QR. DoB: December 1953, British
Director - Michael Paul Hatch. Address: 40 Birch Drive, Pucklechurch, Bristol, Avon, BS17 3RW. DoB: June 1950, British
Director - Malcolm High. Address: 16 Bilton Hall Road, Jarrow, Tyne & Wear, NE32 3TN. DoB: January 1935, British
Director - Aleen Mary Herdman. Address: 33 Lisburn Road, Hillsborough, County Down, BT26 6HW, Northern Ireland. DoB: November 1926, British
Secretary - Graham New. Address: Bloxam Court, Corporation Street, Rugby, Warwickshire, CV21 2DU. DoB:
Director - Diana Gwynneth Elsmore. Address: Hill House, Beacon Hill St Johns, Woking, Surrey, GU21 1QR. DoB: September 1925, British
Director - Arthur William Richard Wood. Address: 86 The Fairway, Leigh On Sea, Essex, SS9 4QS. DoB: January 1920, British
Director - Paul Johnston. Address: 4 Wellesley Street, Jarrow, Tyne & Wear, NE32 5PJ. DoB: May 1961, British
Director - Norman Leslie Banner. Address: 24 London Road, Stockton Heath, Warrington, Cheshire, WA4 6HN. DoB: November 1947, British
Director - Michael Carpenter. Address: 13 Hall Street, Oldswinford, Stourbridge, West Midlands, DY8 2JE. DoB: February 1930, British
Director - Evelyn Borner Dunwoody. Address: 9 Cautley Avenue, Clapham South, London, SW4 9HX. DoB: February 1943, British Usa
Director - Hannah Eady. Address: Bewley Bar Tonbridge Road, Plaxtol, Sevenoaks, Kent, TN15 0PR. DoB: December 1919, British
Director - Ruth Diane Morley. Address: 52 Bertram Drive, Meols, Wirral, Merseyside, CH47 0LH. DoB: June 1943, British
Director - Owen Derek Harrison. Address: 26 Broad Road, Braintree, Essex, CM7 9RT. DoB: December 1934, British
Director - Terence Michael Wright. Address: Kyrenia Nursery, 64 Chapel Gate Sutton Saint James, Spalding, Lincolnshire, PE12 0EE. DoB: September 1944, British
Director - Malcolm Victor Ellis. Address: 1 Mills Close, Hillingdon, Uxbridge, Middlesex, UB10 0JY. DoB: February 1930, British
Director - Edith Mary Joan Cooper. Address: Baytrees, Graig Road, Lisvane, Cardiff, Cardiff County, CF14 0UF. DoB: September 1921, British
Director - Anne Teresa Hoyland. Address: Manor House Foolow, Eyam, Sheffield, South Yorkshire, S30 1QR. DoB: September 1930, British
Director - David Alun Holmes. Address: 15 The High Leys, Crick, Northampton, NN6 7TE. DoB: May 1946, British
Jobs in Crossroads Association, vacancies. Career and training on Crossroads Association, practic
Now Crossroads Association have no open offers. Look for open vacancies in other companies
-
Senior Lecturer, Law (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$113,698 to AU$131,104
£69,696.87 to £80,366.75 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Postdoctoral Research Fellowship in Economics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Economics
Salary: £31,604 to £38,883 p.a. with a current annual research allowance of £2,500.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Adviser: Gateway Services (Canterbury)
Region: Canterbury
Company: University for the Creative Arts
Department: Library & Student Services
Salary: £18,776 to £21,585 per annum pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Library Services and Information Management,Student Services
-
PhD Studentship: Female Genital Mutilation: Psychological Impact, Health and Social Services Utilization, and Intervention (London)
Region: London
Company: University of Roehampton
Department: Department of Psychology
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology
-
Research Assistant (CCRI) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Arts, Humanities and Social Sciences - Counselling, Psychology & Applied Social Sciences
Salary: £27,285 to £31,604 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences
-
Head of Institute of Life and Human Sciences (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: N\A
Salary: Salary will be commensurate with the appointee’s accomplishments, potential, and the academic rank of the appointment.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology,Biological Sciences,Biology,Botany,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Business and Management Studies,Management
-
Building Controls and Systems Technician (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Directorate of Estates and Facilities Management
Salary: £30,688 to £33,518
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Property and Maintenance
-
Teaching Fellow in Quantitative Life Sciences (London)
Region: London
Company: Imperial College London
Department: Department of Life Sciences/Faculty of Natural Sciences
Salary: £35,850 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
-
Student Records Administrator (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Kingston University
Department: N\A
Salary: £23,520 to £26,865
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Lecturer or Senior Lecturer in Law (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: Leeds Law School
Salary: £37,075 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government,Law
-
R&D Software Developer - Geometrical Algorithms (Cambridge)
Region: Cambridge
Company: Silvaco Europe
Department: N\A
Salary: £30,000 to £45,000 per annum based on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
Research Associate (London)
Region: London
Company: King's College London
Department: Child and Adolescent Psychiatry Department
Salary: £32,958 to £34,956 per annum, plus £2,923 per annum London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology
Responds for Crossroads Association on Facebook, comments in social nerworks
Read more comments for Crossroads Association. Leave a comment for Crossroads Association. Profiles of Crossroads Association on Facebook and Google+, LinkedIn, MySpaceLocation Crossroads Association on Google maps
Other similar companies of The United Kingdom as Crossroads Association: Gillingham Associates Limited | Ajax Cleaning Services Limited | Green Tree Finances Limited | Bjb Hire Centre Limited | La Bombe Ltd
Crossroads Association has been offering its services for at least thirty five years. Established under 01544708, this firm is considered a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the main office of this company during business hours under the following location: Candice Williams 32-36 Loman Street, SE1 0EH London. The registered name of the firm was changed in the year 1999 to Crossroads Association. This enterprise former business name was Association Of Crossroads Care Attendant Schemes. This enterprise SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. The firm's latest filings were submitted for the period up to 2015-03-31 and the most current annual return information was submitted on 2015-10-20. From the moment the company started on this market 35 years ago, this firm has sustained its praiseworthy level of success.
The enterprise was registered as a charity on 1981-04-22. It works under charity registration number 282102. The geographic range of the company's activity is not defined. They provide aid in Throughout England And Wales. The Crossroads Association discloses the names of three members of the trustee committee, i.e., Sohail Rasul, Mark Currie and Tania Fitzgerald. As for the charity's finances, their best time was in 2011 when they raised 3,763,586 pounds and their expenditures were 3,193,816 pounds. Crossroads Association engages in the problem of disability, saving lives and the advancement of health and saving lives and the advancement of health. It strives to aid children or youth, other charities or voluntary organisations, people of a particular ethnic or racial background. It provides aid to these beneficiaries by acting as a resource body or an umbrella company, providing advocacy and counselling services and providing human resources. If you wish to get to know more about the corporation's activities, call them on the following number 02079227741 or see their website. If you wish to get to know more about the corporation's activities, mail them on the following e-mail [email protected] or see their website.
Taking into consideration the following company's employees register, since 2012 there have been two directors: Mark Andrew Currie and Sohail Anwar Rasul.
Crossroads Association is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Candice Williams 32-36 Loman Street SE1 0EH London. Crossroads Association was registered on 1981-02-11. 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 - 613,000 GBP, sales per year - approximately 850,000 GBP. Crossroads Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Crossroads Association is Administrative and support service activities, including 8 other directions. Director of Crossroads Association is Mark Andrew Currie, which was registered at 32-36 Loman Street, London, SE1 0EH, England. Products made in Crossroads Association were not found. This corporation was registered on 1981-02-11 and was issued with the Register number 01544708 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 Crossroads Association, open vacancies, location of Crossroads Association 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 June 1st, 2024