Wandsworth Women's Aid
Other social work activities without accommodation n.e.c.
Other residential care activities n.e.c.
Contacts of Wandsworth Women's Aid: address, phone, fax, email, website, working hours
Address: Maya House 134 -138 Borough High Street SE1 1LB London
Phone: 02085382945 02085382945
Fax: 02085382945 02085382945
Email: [email protected]
Website: www.hestia.org/how-we-help/domestic-violence-services-information
Schedule:
Is data incorrect or do we want to add more detail informations for "Wandsworth Women's Aid"? - Send email to us!
Registration data Wandsworth Women's Aid
Get full report from global database of The UK for Wandsworth Women's Aid
Addition activities kind of Wandsworth Women's Aid
353600. Hoists, cranes, and monorails
07110000. Soil preparation services
07210408. Mechanical cultivation services
20999902. Bouillon cubes
22110210. Shirting fabrics, cotton
28740103. Diammonium phosphate
33120600. Pipes and tubes
38279905. Fuse setters
50230204. Pillowcases
75190103. Pop-up camper rental
Owner, director, manager of Wandsworth Women's Aid
Director - Frances Green. Address: 134 -138 Borough High Street, London, SE1 1LB, England. DoB: June 1962, British
Director - Deborah Louise Pearson. Address: Old Park Avenue, London, SW12 8RH, England. DoB: September 1956, British
Director - Monica Davis. Address: 134 -138 Borough High Street, London, SE1 1LB, England. DoB: September 1956, British
Director - Georgia Meredith Niles. Address: 134 -138 Borough High Street, London, SE1 1LB, England. DoB: June 1976, Usa
Secretary - Sarah Louise Jones. Address: 134 -138 Borough High Street, London, SE1 1LB, England. DoB:
Director - Hannah Elizabeth Cameron. Address: 134 -138 Borough High Street, London, SE1 1LB, England. DoB: January 1983, British
Director - Anna Caroline Ferguson. Address: 12 New Fetter Lane, London, EC4A 1AP. DoB: June 1978, British
Director - Sarah Jones. Address: Radbourne Road, London, SW12 0EE, England. DoB: June 1984, British
Director - Sushma Patel. Address: Sandycombe Road, Richmond, Surrey, TW9 3LU. DoB: March 1983, British
Director - Lola Owolabi. Address: The Fairway, Burnham, Slough, Berkshire, SL1 8DY, United Kingdom. DoB: August 1965, British
Director - Sarah Louise Bergstrom. Address: Vale Close, Twickenham, Middlesex, TW1 4SF. DoB: February 1979, British
Director - Roselyn Nicole Marcus. Address: Wymering Road, London, W9 2ND. DoB: August 1961, American
Director - Lee Anne Murray. Address: 3 Shire Place, Earlsfield, London, SW18 3BP. DoB: June 1976, British
Director - Kate Louise Jackson. Address: 31b Shuttleworth Road, Battersea, London, SW11 3DH. DoB: February 1978, British
Director - Bettina Johanna Falkenberg. Address: 58 Palmerston Road, London, SW14 7PZ. DoB: November 1961, German
Director - Karin Sieger. Address: 94 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AX. DoB: May 1965, German
Director - Helen Smith. Address: 7 Boundary Road, Colliers Wood, London, SW19 2AW. DoB: July 1981, British
Director - Gillian Patricia Anne Allan. Address: 63 Heathfield Road, London, SW18 2PH. DoB: May 1960, British
Director - Victoria Jacobs. Address: Flat 32 Cumberland Mansions, West End Lane, London, NW6 1LL. DoB: March 1979, British
Director - Deborah Shomoye. Address: 134 Brixton Road, London, SW9 6BA. DoB: July 1967, British
Director - Ada Beatrice Williams. Address: 60 Dorchester Court, Herne Hill, London, SE24 9QY. DoB: December 1970, Usa
Director - Debbie Shomoye. Address: 134 Brixton Road, London, SW9 6BA. DoB: July 1967, British
Secretary - Alison Michele Tobe. Address: 597c Garratt Lane, London, SW18 4SU. DoB: June 1974, British
Director - Jennifer Asuka Leslie. Address: 45 Turney Road, Dulwich, London, SE21 7JA. DoB: March 1981, British
Director - Emily Jane Carey. Address: 25 Foxbourne Road, London, SW17 8EN. DoB: February 1974, British
Director - Karen Lewis. Address: 32 Penshurst Road, Thornton Heath, Surrey, CR7 7EA. DoB: July 1963, British
Director - Superna Khosla. Address: 6b Wedderburn Road, London, NW3 5QE. DoB: October 1970, British
Director - Judith Burke. Address: 26 Lydney Close, Southfields, London, SW19 6JN. DoB: July 1963, Columbia British
Director - Aoife Ogorman. Address: 4 Wheatsheaf Terrace, Fulham, London, SW6 5BH. DoB: December 1974, Irish
Director - Alison Michele Tobe. Address: 597c Garratt Lane, London, SW18 4SU. DoB: June 1974, British
Director - Alex Jelly. Address: 51a Lower Richmond Road, Putney, London, SW15 1ET. DoB: July 1973, British
Secretary - Rosalind Louise Patience Widgery. Address: 9 Polworth Road, London, SW16 2ET. DoB: January 1951, British
Director - Superna Khosla. Address: 6b Wedderburn Road, London, NW3 5QE. DoB: October 1970, British
Director - Rosemary Anne Joffie. Address: Flat 8 46 Warwick Road, London, SW5 9EH. DoB: August 1961, Ghanaian
Director - Rosalind Louise Patience Widgery. Address: 9 Polworth Road, London, SW16 2ET. DoB: January 1951, British
Director - Clare Mullen. Address: 215 Eversleigh Road, London, SW11 5UY. DoB: September 1971, British
Director - Suzanne Akram. Address: 22 Granard Avenue, London, SW15 6HJ. DoB: January 1956, British
Director - Gail Wagstaff. Address: 64 Peabody Tower, Golden Lane, London, EC1Y 0RX. DoB: October 1961, British
Director - Kathryn Mary Faulkner. Address: 36 Granard Avenue, London, SW15 6HJ. DoB: January 1976, British
Director - Maureen Ann Halton. Address: 36 Granard Avenue, London, SW15 6HJ. DoB: May 1938, British
Director - Philippa May Thomas. Address: Lower Ground Floor Flat, 247 Peckham Rye, London, SE15 3AB. DoB: June 1972, British
Secretary - Vanessa Indira Ilsley. Address: Le Formentor, 27 Ave Princesse Grace, Monte Carlo, Monaco, MC98000. DoB: October 1953, British
Director - Joanna Mason. Address: Hoyles House, 24 Putney Bridge Road, London, SW18 1HS. DoB: April 1949, British
Director - Vanessa Indira Ilsley. Address: Le Formentor, 27 Ave Princesse Grace, Monte Carlo, Monaco, MC98000. DoB: October 1953, British
Director - Pauline Jane Brueseke. Address: 27 Kingsclere Close, London, SW15 4EY. DoB: September 1941, British
Director - Catriona Jean Howells. Address: 61 Hillier Road, London, SW11 6AX. DoB: August 1965, British
Director - Sophie Jane Garner. Address: 23 Shakespeare Road, London, SE24 0LA. DoB: January 1968, British
Director - Evelyn Anne Henry. Address: 11 Kingslawn Close, London, SW15 6QJ. DoB: February 1924, British
Secretary - Joanna Mason. Address: Hoyles House, 24 Putney Bridge Road, London, SW18 1HS. DoB: April 1949, British
Jobs in Wandsworth Women's Aid, vacancies. Career and training on Wandsworth Women's Aid, practic
Now Wandsworth Women's Aid have no open offers. Look for open vacancies in other companies
-
Technician (Bolton)
Region: Bolton
Company: The University of Bolton
Department: Specialist Services & Safety: School of Health & Human Sciences (Centre for Dental Technology)
Salary: £23,879 to £28,452 Grade 5, per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology
-
Apprentice Mechanical Engineering Technician (Leeds)
Region: Leeds
Company: University of Leeds
Department: Engineering Faculty Offices
Salary: £15,721 p.a. Grade 2
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Property and Maintenance
-
Assistant Finance Business Partner – NHS (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Finance Office
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Administration Assistant (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £18,121 to £19,696 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Awards Manager (maternity cover) (London)
Region: London
Company: London School of Economics and Political Science
Department: Research Division
Salary: £28,241 to £32,689 pa inclusive with potential to progress to £35,170 pa inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Site Coordinator King's Buildings (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Corporate Services Group - Project Management
Salary: £32,004 - £38,183 p.a. (Pay Award Pending)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Partnership Manager (South East Asia and Australasia) (London)
Region: London
Company: University College London
Department: Global Engagement Office
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,International Activities
-
Student Services Centre Supervisor (Communications) (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Registry
Salary: £28,185 to £33,210 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Research Fellow in Virtual Power Plants with Energy Storage (Falmer)
Region: Falmer
Company: University of Sussex
Department: Department of Engineering and Design
Salary: £32,548 and rising to £38,833 per annum (salary will be set according to skills and abilities).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering,Other Engineering
-
Clinical Senior Lecturer in Colorectal Surgery (Teaching & Research) (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Blizard Institute
Salary: £76,761 to £103,490 depending on experience and seniority.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Postdoctoral Research Associate (Exeter)
Region: Exeter
Company: University of Exeter
Department: History – College of Humanities
Salary: £28,452 within the Grade E band (£26,052 - £32,958)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Law
-
Marie Curie Early Stage Researcher in Adjoint Sensitivity Analysis of Thermoacoustics in Annular Combustors (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £44,895.96 + Allowances (GBP converted equivalent)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering
Responds for Wandsworth Women's Aid on Facebook, comments in social nerworks
Read more comments for Wandsworth Women's Aid. Leave a comment for Wandsworth Women's Aid. Profiles of Wandsworth Women's Aid on Facebook and Google+, LinkedIn, MySpaceLocation Wandsworth Women's Aid on Google maps
Other similar companies of The United Kingdom as Wandsworth Women's Aid: The Crime Concern Trust Limited | Hyper Baric Oxygen Treatment Trust | State Of The Art Care Solutions Ltd | This Is Syrup Limited | Health Reflection Limited
This business operates as Wandsworth Women's Aid. This firm first started twenty four years ago and was registered with 02734722 as its reg. no.. This office of the company is situated in London. You can contact them at Maya House, 134 -138 Borough High Street. From 1996-04-15 Wandsworth Women's Aid is no longer under the name Goldenrise. This business SIC code is 88990 which means Other social work activities without accommodation n.e.c.. 2013-09-30 is the last time the accounts were filed.
The enterprise became a charity on 24th April 1996. It is registered under charity number 1054898. The range of their area of benefit is not defined - in practice london borough of wandsworth and it operates in multiple towns and cities across Wandsworth. The corporate trustees committee features eight people: Ms Monica Davis, Ms Lola Owolabi, Ms Frances Green, Deborah Louise Goodwin and Ms Sarah Jones, to namea few. When it comes to the charity's financial report, their best time was in 2010 when they earned £431,219 and their spendings were £398,629. Wandsworth Women's Aid concentrates its efforts on charitable purposes, problems related to accommodation and housing and problems related to housing and accommodation. It works to improve the situation of children or youth, children or young people, other definied groups. It provides aid to its agents by the means of providing various services, counselling and providing advocacy and providing open spaces, buildings and facilities. In order to learn more about the enterprise's activity, call them on the following number 02085382945 or go to their website. In order to learn more about the enterprise's activity, mail them on the following e-mail [email protected] or go to their website.
We have a team of two directors controlling this limited company at the moment, specifically Frances Green and Deborah Louise Pearson who have been carrying out the directors responsibilities since 2011-07-08.
Wandsworth Women's Aid is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Maya House 134 -138 Borough High Street SE1 1LB London. Wandsworth Women's Aid was registered on 1992-07-27. 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 - 548,000 GBP, sales per year - less 413,000,000 GBP. Wandsworth Women's Aid is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Wandsworth Women's Aid is Human health and social work activities, including 10 other directions. Director of Wandsworth Women's Aid is Frances Green, which was registered at 134 -138 Borough High Street, London, SE1 1LB, England. Products made in Wandsworth Women's Aid were not found. This corporation was registered on 1992-07-27 and was issued with the Register number 02734722 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 Wandsworth Women's Aid, open vacancies, location of Wandsworth Women's Aid 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