Turning Point

Social work activities without accommodation for the elderly and disabled

Residential care activities for learning difficulties, mental health and substance abuse

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

Residential nursing care facilities

Contacts of Turning Point: address, phone, fax, email, website, working hours

Address: Standon House 21 Mansell Street E1 8AA London

Phone: +44-1252 4367309 +44-1252 4367309

Fax: +44-1252 4367309 +44-1252 4367309

Email: n\a

Website:

Schedule:

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

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

Registration data Turning Point

Register date: 1964-02-27
Register number: 00793558
Capital: 142,000 GBP
Sales per year: More 386,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
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 Turning Point

Addition activities kind of Turning Point

204500. Prepared flour mixes and doughs
614101. Automobile and consumer finance companies
07230504. Tree nuts (general) hulling and shelling services
28330402. Animal oils, medicinal grade: refined or concentrated
28999943. Salt
39310000. Musical instruments
51720203. Gasoline
51910106. Limestone, agricultural
61539904. Purchase and sale of trust deeds

Owner, director, manager of Turning Point

Director - Paul William Picknett. Address: Standon House, 21 Mansell Street, London, E1 8AA. DoB: June 1955, British

Director - Christopher Parker. Address: Standon House, 21 Mansell Street, London, E1 8AA. DoB: July 1946, British

Director - Julie Bass Williams. Address: Standon House, 21 Mansell Street, London, E1 8AA. DoB: May 1964, British

Director - Sarah Ann Wood. Address: Standon House, 21 Mansell Street, London, E1 8AA. DoB: July 1948, British

Director - Caroline Susan Bailey. Address: Moulton Park Office Village, Scirocco Close, Northampton, Northamptonshire, NN3 6AP, United Kingdom. DoB: January 1961, Other

Director - Lord Victor Olufemi Adebowale. Address: Standon House, 21 Mansell Street, London, E1 8AA. DoB: July 1962, British

Director - Andrew David James. Address: Standon House, 21 Mansell Street, London, E1 8AA. DoB: December 1963, British

Director - David Hoare. Address: Standon House, 21 Mansell Street, London, E1 8AA. DoB: July 1958, British

Director - Dr Angela Isabella Agnes Prideaux. Address: Standon House, 21 Mansell Street, London, E1 8AA. DoB: July 1953, British

Secretary - Lord Victor Olufemi Adebowale. Address: Standon House, 21 Mansell Street, London, E1 8AA. DoB: July 1962, British

Secretary - Douglas James Wignall. Address: 6 Elmstone Road, London, SW6 5TN. DoB: April 1950, British

Director - Brian David Hore. Address: 17 St John Street, Manchester, Lancashire, M3 4DR. DoB: September 1937, British

Director - Laurie Hibbs. Address: First Avenue, Denvilles, Havant, Hampshire, PO9 2QN, United Kingdom. DoB: July 1971, British

Director - Celeste Halliday. Address: Standon House, 21 Mansell Street, London, E1 8AA. DoB: August 1974, Aus/Uk

Director - Andrew Webster. Address: Standon House, 21 Mansell Street, London, E1 8AA. DoB: January 1959, British

Director - Hilary Clare Rowell. Address: Standon House, 21 Mansell Street, London, E1 8AA. DoB: December 1968, British

Director - Justin Nicholas Russell. Address: Standon House, 21 Mansell Street, London, E1 8AA. DoB: May 1965, British

Director - Aubrey Albert Owusu. Address: Lillieshall Road, Clapham, London, SW 4 0LP, United Kingdom. DoB: May 1969, British

Director - Judy Glenys Gould Clements. Address: 12 Pasture Road, London, SE6 1JF. DoB: February 1958, British

Director - Matthijs Muijen. Address: 11 Royal Place, London, SE10 8QF. DoB: January 1955, Netherlands

Director - Richard Martin. Address: 80 Fulmer Rd, Gerrards Cross, Bucks, SL9 7EG. DoB: February 1947, British

Director - Dr. Usman Awais Khan. Address: 47 Great Percy Street, London, WC1X 9RA. DoB: August 1963, British

Director - Professor David Croisdale-appleby. Address: Abbots Holme Hervines Road, Amersham, Buckinghamshire, HP6 5HS. DoB: February 1946, British

Director - Judith Anne Brodie. Address: 70 Trinity Rise, London, SW2 2QS. DoB: October 1959, British

Director - Elisabeth Al-khalifa. Address: 23 Merton Road, Moseley, Birmingham, West Midlands, B13 9BX. DoB: September 1946, British

Director - John Stephen Every. Address: 1 Mill Wharf, Chester, CH3 7PF. DoB: May 1951, British

Director - Dee Narga. Address: 3 The Hunt Lodge, Staunton Harold, Leicestershire, LE65 1RU. DoB: April 1968, British

Director - Ibironke Basirat Adeagbo. Address: 28 Birkdale Road, London, SE2 9HU. DoB: January 1969, British

Director - Michael Stuart Talbot. Address: Coach House, Tower Hill, Penarth, Vale Of Glamorgan, CF64 3BJ. DoB: December 1940, British

Director - Helen Palmer. Address: 31 Boscastle Road, London, NW5 1EE. DoB: July 1958, British

Director - Lionel Roderic Joyce. Address: 7 Summerhill Terrace, Newcastle Upon Tyne, NE4 6EB. DoB: March 1947, British

Director - Andrew Webster. Address: 24 Buckingham Road, South Holmwood, Dorking, Surrey, RH5 4LB. DoB: January 1959, British

Director - Alison Mitchell. Address: 91 Park Avenue South, London, N8 8LX. DoB: September 1951, British

Director - Sarah Ann Wood. Address: 34 High Point, Richmond Hill Road, Birmingham, West Midlands, B15 3RX. DoB: July 1948, British

Secretary - Edward Unsworth. Address: 37 De Freville Avenue, Cambridge, Cambridgeshire, CB4 1HW. DoB: April 1945, British

Director - Dianne Eilzabeth Wilson. Address: Winton 28 Macclesfield Road, Wilmslow, Cheshire, SK9 2AF. DoB: September 1937, British

Director - Barbara Jean Wright. Address: Kippilaw Hill, Melrose, TD6 9HF. DoB: August 1944, British

Secretary - Rex Alexander Hedwitt. Address: Studio 1 Limehouse Cut, 46 Morris Road, London, E14 6NQ. DoB: n\a, British

Secretary - Andrew Julian Blake. Address: 2 Hengrave Road, London, SE23 3NW. DoB: April 1964, British

Director - Iain Burns Hill. Address: 92 Hyndland Road, Glasgow, Strathclyde, G12 9PZ. DoB: December 1945, British

Director - Simon Philip Livingstone. Address: 6 Sharmans Cross Road, Solihull, West Midlands, B91 2PJ. DoB: May 1940, British

Director - Warren James Smith. Address: 145 Old Hall Lane, Fallowfield, Manchester, Greater Manchester, M14 6HJ. DoB: July 1948, British

Secretary - Wendy Thomson. Address: 36 Burgoyne Road, London, N4 1AD. DoB: October 1953, British

Director - Lee Abbott. Address: 10 Kingsmead Close, Sidcup, Kent, DA15 7LA. DoB: April 1945, British

Director - Derek Atha. Address: Sunfield, Harcourt Place, Retford, Notts, DN22 7HW. DoB: May 1930, British

Director - Doctor Stephen Patrick Mckeown. Address: 46 Carrwood Road, Wilmslow, Cheshire, SK9 5DN. DoB: March 1950, British

Director - Ian Fraser. Address: Down Lee Farm, Bank Hall Drive.Off Long Lane, Chapel-En Le Firth, High Peak, SK23 2AF. DoB: December 1950, English

Director - Elizabeth Ann Crowther. Address: 15 Bewdley Street, London, N1 1HB. DoB: May 1939, British

Director - Brian William John Burton. Address: Forest View 60 Clarendon Road, Alderbury, Salisbury, Wiltshire, SP5 3AX. DoB: May 1947, British

Director - Noreen Rosina Law. Address: 54 Reading Road, Northolt, Middlesex, UB5 4PQ. DoB: November 1918, British

Director - Dr John Walker Mack. Address: 16a Pines Road, Bromley, BR1 2AA. DoB: November 1933, British

Director - William Henry Mckitterick. Address: 4 Grove Orchard, Blagdon, Bristol, Somerset, BS40 7DR. DoB: September 1949, Uk British

Director - Charles King Metcalfe. Address: 3 The Towers, Soberton, Southampton, Hampshire, SO32 3PS. DoB: February 1920, British

Director - Edward Unsworth. Address: 37 De Freville Avenue, Cambridge, Cambridgeshire, CB4 1HW. DoB: April 1945, British

Director - Douglas James Wignall. Address: 6 Elmstone Road, London, SW6 5TN. DoB: April 1950, British

Director - Brian David Hore. Address: Ashlett House 22 Handforth Road, Wilmslow, Cheshire, SK9 2LU. DoB: September 1937, British

Director - John Hart. Address: Link Cottage, Pett Level, Hastings, East Sussex, TN35 4EH. DoB: August 1939, British

Director - Louise Stephanie Ellis. Address: 33 The Combe, Munster Square, London, NW1 3LG. DoB: December 1951, British

Jobs in Turning Point, vacancies. Career and training on Turning Point, practic

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

  • HR Learning and Development Manager (Swansea, Home Based)

    Region: Swansea, Home Based

    Company: Swansea University

    Department: Human Resources

    Salary: £33,518 to £38,833 per annum. Together with USS Pension benefits if required. (Pro rata for part time hours)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Data Technologist (Dublin, Ashtown)

    Region: Dublin, Ashtown

    Company: The Agriculture and Food Development Authority - Teagasc

    Department: N\A

    Salary: €32,729 to €63,700
    £30,077.95 to £58,540.30 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Civil Engineering,Other Engineering

  • Cataloguer, Dónal Ó Súilleabháin Library (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €36,406 to €57,114
    £33,406.15 to £52,407.81 converted salary* p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Research Fellow (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Infectious & Tropical Diseases

    Salary: £38,533 to £43,759 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Bar Staff x 2 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £9,548.56 to £10,250.66

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Research Assistant Professor in the School of Biomedical Sciences (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: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Senior Development Executive - Medical Sciences (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Development Office

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Learning and Skills Development Librarian (Numeracy and Digital Literacies) (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Directorate of Academic Support

    Salary: £26,829 to £29,301 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Senior Technician (Materials) (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: School of Engineering

    Salary: £24,565 to £28,452 per annum (Grade 5)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Other Engineering,Property and Maintenance

  • Lecturer in Dementia Research (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Sciences - Psychology

    Salary: £33,943 to £41,709 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Sociology,Social Policy,Social Work

  • Programme Leaders (Professors in Dementia and Neurodegeneration) (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: UK Dementia Research Institute at UCL (hub)

    Salary: £67,885 + per annum, including London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Associate in Computational/Systems Neuroscience (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: College of Medicine, Biological Sciences and Psychology - Department of Neuroscience, Psychology and Behaviour and the Centre for Systems Neuroscience

    Salary: £32,958 to £34,956 per annum (grade 7).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science

Responds for Turning Point on Facebook, comments in social nerworks

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

Location Turning Point on Google maps

Other similar companies of The United Kingdom as Turning Point: Divine Caring Services Limited | Golden Giggles Limited | The Blurt Foundation C.i.c. | Familiora Limited | Life-line Care 4 U Limited

Turning Point is a company located at E1 8AA London at Standon House. The firm has been operating since 1964 and is established under reg. no. 00793558. The firm has been operating on the English market for fifty two years now and its official state is is active. The firm principal business activity number is 88100 : Social work activities without accommodation for the elderly and disabled. The company's latest records cover the period up to 2016/03/31 and the most recent annual return was submitted on 2016/01/22. Turning Point has been working as a part of this field for over 52 years, something very few companies could achieve.

Having 30 recruitment advert since 2016/10/10, Turning Point has been among the most active employers on the employment market. Most recently, it was seeking new workers in Salisbury, Welwyn Garden City and Peterborough. They need applicants on such posts as for example: Administrator, Support Workers and Support Worker - Bank Staff. Out of the available positions, the highest paid offer is Team Leader in Salisbury with £20500 on a yearly basis. More specific information concerning recruitment process and the job vacancy is provided in particular job offers.

The knowledge we have related to this firm's personnel reveals employment of nine directors: Paul William Picknett, Christopher Parker, Julie Bass Williams and 6 others listed below who were appointed to their positions on 2014/03/11, 2011/12/13 and 2009/11/27. Furthermore, the director's tasks are constantly aided by a secretary - Lord Victor Olufemi Adebowale, age 54, from who joined the firm fifteen years ago.

Turning Point is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Standon House 21 Mansell Street E1 8AA London. Turning Point was registered on 1964-02-27. 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 - 142,000 GBP, sales per year - more 386,000,000 GBP. Turning Point is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Turning Point is Human health and social work activities, including 9 other directions. Director of Turning Point is Paul William Picknett, which was registered at Standon House, 21 Mansell Street, London, E1 8AA. Products made in Turning Point were not found. This corporation was registered on 1964-02-27 and was issued with the Register number 00793558 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 Turning Point, open vacancies, location of Turning Point 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 Turning Point from yellow pages of The United Kingdom. Find address Turning Point, phone, email, website credits, responds, Turning Point job and vacancies, contacts finance sectors Turning Point