Lcpt

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

Contacts of Lcpt: address, phone, fax, email, website, working hours

Address: 5th Floor, St John's House East Street LE1 6NB Leicester

Phone: 0116 222 9522 0116 222 9522

Fax: 0116 222 9522 0116 222 9522

Email: [email protected]

Website:

Schedule:

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

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

Registration data Lcpt

Register date: 1982-03-01
Register number: 01617951
Capital: 765,000 GBP
Sales per year: Approximately 360,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Lcpt

Addition activities kind of Lcpt

24910104. Poles and pole crossarms, treated wood
35550502. Type, foundry (for printing)
50830303. Farm equipment parts and supplies
56999903. Designers, apparel
59999907. Canvas products

Owner, director, manager of Lcpt

Director - Penelope Campling. Address: East Street, Leicester, LE1 6NB. DoB: February 1958, British

Director - Piotr Kuhiwczak. Address: East Street, Leicester, LE1 6NB, England. DoB: February 1957, Dual British And Polish

Director - Lionel Macdonald Boyce. Address: East Street, Leicester, LE1 6NB, England. DoB: April 1958, British

Director - Christopher John Batty. Address: East Street, Leicester, LE1 6NB, England. DoB: July 1954, British

Secretary - Wilveth Pauline Haye. Address: East Street, Leicester, Leicester, LE1 6NB. DoB: n\a, British

Director - Natalie Worth. Address: East Street, Leicester, LE1 6NB. DoB: September 1976, British

Director - Jay Mojaria. Address: East Street, Leicester, LE1 6NB, England. DoB: August 1978, British

Director - Shama Malik. Address: East Street, Leicester, LE1 6NB, England. DoB: December 1963, Asian Pakistani

Director - Dr Anna Louise Hiley. Address: 96 New Walk, Leicester, Leicestershire, LE1 7EA. DoB: June 1974, British

Director - Kulsum Patel. Address: 96 New Walk, Leicester, Leicestershire, LE1 7EA. DoB: February 1986, British

Director - Ashley Stewart Gamble. Address: Welbury Road, Hamilton, Leicester, LE5 1LX. DoB: January 1983, British

Director - Nicolas Maskery. Address: Harwood Drive, Kettering, Northamptonshire, NN16 9FD, England. DoB: July 1964, British

Director - Jonathan Charles Roberts. Address: 96 New Walk, Leicester, Leicestershire, LE1 7EA. DoB: August 1966, British

Director - Eric Mureithi Waweru. Address: East Street, Leicester, LE1 6NB, England. DoB: April 1969, Kenyan

Director - Anne Elizabeth Glover. Address: 11 Hollins Road, Braunstone, Leicester, Leicestershire, LE3 1QU. DoB: December 1959, British

Director - Alison Canton. Address: 10 Highgrove Crescent, Leicester, LE2 8PX. DoB: July 1978, British

Director - Arvind Bhatt Bhatt. Address: 96 New Walk, Leicester, Leicestershire, LE1 7EA. DoB: May 1940, British

Secretary - Mark Aspey. Address: 133 Ainsdale Road, Leicester, Leicestershire, LE3 0UE. DoB:

Secretary - Racheal Bubalo. Address: 63 Highbury Road, Birmingham, West Midlands, B14 7QW. DoB:

Director - Roger Denis Dickinson. Address: 96 New Walk, Leicester, Leicestershire, LE1 7EA. DoB: January 1956, British

Director - Geoffrey James Rawnsley. Address: Nb John Powis Raynsway Marina, Pinfold Road Thurmaston, Leicester, Leicestershire, LE4 8AS. DoB: December 1942, British

Director - Deedar Bahra Bahra. Address: 12 Westminster Road, Leicester, Leicestershire, LE2 2EG. DoB: October 1949, British

Director - John Michael Butterfield. Address: 2 Church Farm Close, Aston Flamville, Leicestershire, LE10 3AF. DoB: July 1926, British

Director - Parveen Akhter Ibadulla. Address: 49 Baldwin Road, Leicester, Leicestershire, LE2 6HB. DoB: July 1936, British

Director - Ashok Karu Gohil. Address: 2 Elsadene Avenue, Leicester, Leicestershire, LE4 7QT. DoB: December 1953, British

Director - Rt Revd Thomas Frederick Butler. Address: 38 Tooting Bec Gardens, London, SW16 1QZ. DoB: March 1940, British

Director - Janet Mary Edwards. Address: Knighton Hall, Leicester, Leicestershire, LE2 3WA. DoB: May 1935, British

Director - John Michael Stanley Bailey. Address: Hazelrigg Farm Main Street, Tugby, Leicester, LE7 9WD. DoB: December 1933, British

Director - Colonel Sir Robert Andrew St George Martin. Address: The Brand Woodhouse Eaves, Loughborough, Leicestershire, LE12 8SS. DoB: April 1914, British

Director - Anthony O Brien. Address: 17 Spencefield Lane, Evington, Leicester, Leicestershire, LE5 6PT. DoB: April 1936, British

Director - Peter Harry James Browett. Address: 11 Westernhay Road, Leicester, Leicestershire, LE2 3HF. DoB: April 1920, British

Secretary - Rodney Arthur Moore. Address: 1 Cross Road, Leicester, Leicestershire, LE2 3AA. DoB: n\a, British

Director - Phyllis Margaret Richardson. Address: 20 Powys Avenue, Leicester, Leicestershire, LE2 2DP. DoB: February 1924, British

Director - Albert Clark. Address: 10 Southernhay Close, Leicester, Leicestershire, LE2 3TW. DoB: June 1918, British

Director - Howard Russell Ellis. Address: Home Farm, Goadby, Leicester, Leicestershire, LE7 9EE. DoB: August 1938, British

Director - Peter Stephens. Address: Ivy Cottage, Rectory End, Burton Overy Leicester, LE8 9EW. DoB: May 1931, British

Director - Simon Edward Faire. Address: Gobion House, Main Street, Mowsley, Leics, LE17 6NT. DoB: n\a, British

Director - Alan William Gayton. Address: Old Boot Cottage 8 Main Street, Houghton On The Hill, Leicester, Leicestershire, LE7 9GD. DoB: June 1923, British

Director - Michael John Cufflin. Address: 10 Southernhay Road, Leicester, Leicestershire, LE2 3TJ. DoB: August 1932, British

Director - George Emanuel Joseph. Address: Chancery Huose 11 15 Chancery Street, Leicester, LE1 5WD. DoB: December 1933, British

Jobs in Lcpt, vacancies. Career and training on Lcpt, practic

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

  • Lecturer in Art Psychotherapy (Newport)

    Region: Newport

    Company: University of South Wales

    Department: Faculty of Life Sciences and Education

    Salary: £33,943 to £39,324 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Creative Arts and Design,Other Creative Arts

  • Development Operations Engineer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Deputy Director (Learning Transformation) (Nathan - Australia)

    Region: Nathan - Australia

    Company: N\A

    Department: N\A

    Salary: AU$133,778 to AU$172,326
    £82,246.71 to £105,946.02 converted salary* plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Research Methods,Senior Management

  • Research Associate Legal and Scientific (Home Based, Field Based)

    Region: Home Based, Field Based

    Company: Global Security and Disaster Management Limited

    Department: N\A

    Salary: Variable (by negotiation

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Food Science,Health and Medical,Medicine and Dentistry,Nursing,Physical and Environmental Sciences,Geography,Law

  • Programme Leader- HE Family Support and Wellbeing (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £30,902 to £34,785 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Research Fellow in Seismology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Earth and Environment

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Computer Science,Software Engineering

  • Funded Scholarship MSc Big Data Science and Technology (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: N\A

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering,Information Management and Librarianship,Information Science

  • Postdoctoral Research Scientist in Neuroscience (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Clinical Neurosciences (NDCN)

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology

  • Therapist - C85582A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Student Services

    Salary: £29,301 to £38,183 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Tenure-Track Associate Professor in the Department of Law (Hong Kong)

    Region: Hong Kong

    Company: University of Hong Kong

    Department: N\A

    Salary: Globally competitive remuneration package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Research Fellow in Gastrointestinal MRI (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Physics & Astronomy

    Salary: £26,052 to £38,183 per annum, depending on skills and experience (minimum £29,301 with relevant PhD). Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy

  • PhD Studentship - EPSRC Future Composites Manufacturing Hub: Technologies Framework for Automated Dry Fibre Placement (ADFP) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Composites Research Group

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing

Responds for Lcpt on Facebook, comments in social nerworks

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

Location Lcpt on Google maps

Other similar companies of The United Kingdom as Lcpt: Hook Medico Legal Limited | Bespoke Lab Ceramics Limited | Little Cherubs Day Care Nursery Limited | E Lui Limited | Jackieshaw2001 Limited

Lcpt is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), registered in 5th Floor, St John's House, East Street in Leicester. The main office postal code is LE1 6NB This firm was set up on Mon, 1st Mar 1982. The firm's Companies House Registration Number is 01617951. The firm has been on the market under three previous names. The very first official name, Leicestershire Community Projects Trust, was changed on Thu, 17th Apr 2014 to Leicester Action For Youth Trust. The current name is used since 1995, is Lcpt. This firm principal business activity number is 88990 : Other social work activities without accommodation n.e.c.. Lcpt reported its account information up till March 31, 2015. The firm's latest annual return information was submitted on December 14, 2015. 34 years of experience on this market comes to full flow with Lcpt as they managed to keep their customers satisfied throughout their long history.

The firm started working as a charity on June 3, 1982. It works under charity registration number 512719. The range of their area of benefit is not defined. They operate in Leicester City, Leicestershire, Rutland. Their board of trustees has six members: Chris Batty, Eric Mureithi Waweru, Lionel Boyce, Ashley Gamble and Ms Shama Malik Ms, to name a few of them. In terms of the charity's financial situation, their most prosperous period was in 2011 when they earned £1,404,832 and they spent £1,325,206. Lcpt concentrates its efforts on charitable purposes, the advancement of health and saving of lives and the problems of economic and community development and unemployment. It tries to improve the situation of youth or children, people of a particular ethnic or racial origin, the whole humanity. It helps the above recipients by providing various services, providing advocacy and counselling services and providing advocacy and counselling services. If you would like to get to know more about the company's activities, dial them on this number 0116 222 9522 or see their official website. If you would like to get to know more about the company's activities, mail them on this e-mail [email protected] or see their official website.

Current directors chosen by this firm include: Penelope Campling employed on Tue, 10th Mar 2015, Piotr Kuhiwczak employed two years ago, Lionel Macdonald Boyce employed in 2009 and Lionel Macdonald Boyce employed in 2009. Additionally, the director's responsibilities are constantly bolstered by a secretary - Wilveth Pauline Haye, from who was hired by the following firm fifteen years ago.

Lcpt is a domestic nonprofit company, located in Leicester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 5th Floor, St John's House East Street LE1 6NB Leicester. Lcpt was registered on 1982-03-01. 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 - 765,000 GBP, sales per year - approximately 360,000,000 GBP. Lcpt is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Lcpt is Human health and social work activities, including 5 other directions. Director of Lcpt is Penelope Campling, which was registered at East Street, Leicester, LE1 6NB. Products made in Lcpt were not found. This corporation was registered on 1982-03-01 and was issued with the Register number 01617951 in Leicester, 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 Lcpt, open vacancies, location of Lcpt 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 Lcpt from yellow pages of The United Kingdom. Find address Lcpt, phone, email, website credits, responds, Lcpt job and vacancies, contacts finance sectors Lcpt