Ywca England & Wales

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

Contacts of Ywca England & Wales: address, phone, fax, email, website, working hours

Address: 7-8 Newbury Street Newbury Street EC1A 7HU London

Phone: 01865 304 209 01865 304 209

Fax: +44-1569 4915802 +44-1569 4915802

Email: [email protected]

Website:

Schedule:

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

Ywca England & Wales detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ywca England & Wales.

Registration data Ywca England & Wales

Register date: 1914-07-21
Register number: 00137113
Capital: 155,000 GBP
Sales per year: Approximately 556,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
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 Ywca England & Wales

Addition activities kind of Ywca England & Wales

1231. Anthracite mining
027302. Shellfish farms
223102. Bleaching, dying and specialty treating: wool, mohair, etc.
236199. Girl's and children's dresses, blouses, nec
20610000. Raw cane sugar
34430702. Breechings, metal plate
36120301. Airport lighting transformers
37140117. Manifolds, motor vehicle
44499901. Lake (freight) transportation, except on the great lakes
51220100. Cosmetics, perfumes, and hair products

Owner, director, manager of Ywca England & Wales

Director - Ryan Paul Shorthouse. Address: 87 Brooke Road, Stoke Newington, London, N16 7RD, United Kingdom. DoB: July 1985, British

Director - Laura Emily Blake. Address: Kingscourt Road, London, SW16 1JA, England. DoB: November 1983, British

Director - Deirdra Mary Moynihan. Address: Highbury Crescent, London, N5 1RX, England. DoB: November 1959, British

Director - Deirdra Mary Moynihan Miles. Address: Highbury Crescent, London, N5 1RX, England. DoB: November 1959, British

Director - Alexandra Catherine Hewitt Birtles. Address: 122 Spa Road, London, SE16 3FE, England. DoB: August 1986, British

Director - Tara Charlotte Leathers. Address: Nassington Road, London, NW3 2TX, England. DoB: June 1972, British

Director - Baroness Susan Jane Nye. Address: Spencer Park, London, SW18 2SX, Great Britain. DoB: May 1955, English

Secretary - Dr Carole Easton. Address: Newbury Street, London, EC1A 7HU, England. DoB:

Director - Martin George Pilgrim. Address: Newbury Street, London, EC1A 7HU, England. DoB: February 1950, British

Director - Martin Daniel Le Comte. Address: Newbury Street, London, EC1A 7HU, England. DoB: March 1969, British

Director - Deborah Susan Mattinson. Address: Newbury Street, London, EC1A 7HU, England. DoB: September 1956, British

Director - Michelle Elizabeth Mitchell. Address: 234 Botley Road, Oxford, OX2 0HP, England. DoB: March 1972, British

Secretary - Helen Fowweather. Address: 234 Botley Road, Oxford, Oxfordshire, OX2 0HP, United Kingdom. DoB:

Director - Neeta Patel. Address: West Hill Park, Merton Lane, London, N6 6ND, United Kingdom. DoB: May 1961, British

Director - Carla Rosaline Stent. Address: Old House Close, London, SW19 5AW, United Kingdom. DoB: February 1971, British

Director - Kayleigh Devlin. Address: Countess Road, Northampton, Northants, NN5 7DY, United Kingdom. DoB: June 1986, British

Secretary - Penelope Ann Newman. Address: 234 Botley Road, Oxford, Oxfordshire, OX2 0HP, United Kingdom. DoB:

Secretary - Roderick John Mercer. Address: Clarendon House, 52 Cornmarket Street, Oxford, OX1 3EJ. DoB:

Director - Sarah Louise Speake. Address: Stile Hall Gardens, Chiswick, London, W4 3BS, England. DoB: July 1971, British

Director - Adam Dominic Nichols. Address: Bearton Road, Hitchin, Herts., SG5 1UA, England. DoB: March 1976, British

Director - Donna Marie Dickenson. Address: Newbury Street, London, EC1A 7HU, England. DoB: January 1966, British

Director - Catherine Brown. Address: School Square, Longborough, Moreton-In-Marsh, Gloucestershire, GL56 0QD. DoB: January 1967, British

Director - Sarah Jane Bond. Address: Brookfield Avenue, Bristol, Avon, BS7 8BP, Uk. DoB: May 1966, British

Director - Barbara Harrington. Address: Locks Common Road, Porthcawl, Mid Glamorgan, CF36 3HU, Wales. DoB: May 1955, British

Director - Helen Timbrell. Address: 11 Prospect Square, Westbury, Wiltshire, BA13 3ET. DoB: September 1972, British

Director - Helen Donohoe. Address: Almington Street, London, N4 3BG, England. DoB: July 1971, British

Director - Amanda Helen Ariss. Address: Oglander Road, London, SE15 4DB. DoB: July 1963, British

Director - Rachael Clapson. Address: Newbury Street, London, EC1A 7HU, England. DoB: November 1979, British

Director - Fareena Shaheed. Address: 4 Cloister Mews, Theale, Reading, Berkshire, RG7 5AT. DoB: January 1970, British

Director - Lynda Jenkins. Address: 31 Foxlands Crescent, Penn, Wolverhampton, West Midlands, WV4 5ND. DoB: July 1976, British

Director - Lindsey Jane Metcalf. Address: Flat 1, 38 Falkner Square, Liverpool, Merseyside, L8 7PA. DoB: March 1977, British

Secretary - Philip Christopher Liam Parker. Address: Yew Trees, 32 Castle Road, Wooton, Oxfordshire, OX20 1EG. DoB: n\a, British

Director - Janet Anne Green. Address: Stonecroft, High Street, Cropredy, Banbury, Oxfordshire, OX17 1NG. DoB: April 1954, British

Director - Mary Winifred Pasby. Address: 93 Bluecoat Pond, Christs Hospital, Horsham, West Sussex, RH13 0NW. DoB: January 1957, British

Director - Lesley Louise Dixon. Address: Main Street, Askham Richard, North Yorkshire, YO23 3PT. DoB: October 1964, British

Director - Lynn Pertoldi. Address: 13 Linkside Avenue, Royton, Oldham, Lancashire, OL2 6YS. DoB: January 1946, British

Director - Helen Ruth Wollaston. Address: 80 Clough Road, Golcar, Huddersfield, West Yorkshire, HD7 4JX. DoB: May 1962, British

Director - Shanaz Mason. Address: 38 Bankfield Road, Burley, Leeds, LS4 2RF. DoB: November 1968, British

Director - Rebecca Jane Leete. Address: 134a Deptford High Street, Deptford, London, SE8 3PQ. DoB: July 1973, British

Director - Isabel Seidel. Address: Castle Street, Aylesbury, Buckinghamshire, HP20 2RA. DoB: August 1978, Australian

Director - Sara Margaret Brown. Address: 18 West Hill, Down Thomas, Plymouth, Devon, PL9 0BA. DoB: May 1972, British

Director - Diana Anne Elizabeth Cooke. Address: 31 Bracondale, Norwich, Norfolk, NR1 2AT. DoB: August 1947, British

Director - Daphne Susan Morgan. Address: 6 Park Vista, London, SE10 9LZ. DoB: January 1959, British

Director - Tracey Anne Cullens. Address: 2 Abbey Gardens, Chislehurst, Kent, BR7 5RA. DoB: January 1968, British

Director - Linda Wride. Address: The Oxford Studio, 33 Henry Road, Oxford, OX2 0DG. DoB: July 1950, British

Director - Angela Claire Style. Address: Flat 7, 45 Brondesbury Road, London, NW6 6BP. DoB: July 1975, British

Director - Denise Anne King. Address: 6 Fieldway, Bovingdon, Hertfordshire, HP3 0EY. DoB: August 1966, British

Director - Rhian Sarah Williams. Address: 58 Ynys Lee, Cwmavon, Port Talbot, West Glamorgan, SA12 9AJ. DoB: August 1971, British

Director - Rosalind Crabbe. Address: 40 Buckingham Avenue, Perivale, Middlesex, UB6 7RA. DoB: May 1960, British

Director - Alison Crookes. Address: 29 Sandringham Road, Watford, WD24 7AY. DoB: September 1965, British

Director - Sara Louise Armstrong. Address: 14 Cottonmill Lane, St. Albans, Hertfordshire, AL1 1HN, Uk. DoB: September 1969, British

Director - Jacqueline Woodman. Address: 33-35 Buckingham Gate, London, SW1. DoB: April 1967, Australian

Director - Laila Namdarkhan. Address: Rose Hill, 48 Tromley Rise, Abbots Langley, Herts, WD5 0LW. DoB: February 1946, British

Director - Mary Elizabeth Roe. Address: Arden 1 The Towpath, Hythe Bridge Street, Oxford, Oxfordshire, OX1 2TA. DoB: September 1968, British

Director - Carole Bennett Burgess. Address: St. Michaels Vicarage, 96 Romsley Road Bartley Green, Birmingham, B32 3PS. DoB: June 1958, British

Director - Caroline Margaret White. Address: 55 Conway Road, London, N14 7BD. DoB: January 1953, British

Director - Anita Kerwin-nye. Address: 66 Fernbank, Tollwood Park, Crowborough, East Sussex, TN6 2XS. DoB: November 1967, British

Director - Christine Freshwater. Address: 24 Redlands Road, Sevenoaks, Kent, TN13 2JZ. DoB: February 1953, British

Director - Margaret Mary Gardner. Address: 46 The Model Village, Long Itchington, Southam, Warwickshire, CV47 9RB. DoB: February 1961, British

Director - Jill Frances Tombs. Address: 6 Great Ash, Lubbock Road, Chislehurst, Kent, BR7 5JZ. DoB: August 1955, British

Director - Linda Mary Margaret Wallace. Address: 314 Shooters Hill Road, London, SE18 4LT. DoB: April 1963, British

Director - Susan Margery Warren. Address: Flat 3, Ywca 5 Bellevue Road, Southampton, Hampshire, SO15 2YE. DoB: March 1962, British

Director - Elsbeth Diana Anderson. Address: The Coach House, Dalserf, Larkhall, Lanarkshire, ML9 3BJ. DoB: May 1944, British

Director - Kenneth Ernest Reed. Address: 66 Old Castle Road, Weymouth, Dorset, DT4 8QE. DoB: May 1945, British

Director - Victoria Rosamund Stark. Address: Wallingford Avenue, North Kensington, London, W10 6PZ. DoB: December 1955, British

Director - Dr Christina Bernadette Therese Hill. Address: Honeycroft House Pangbourne Road, Upper Basildon, Reading, Berkshire, RG8 8LP. DoB: May 1952, British

Director - Rosalind Crabbe. Address: 40 Buckingham Avenue, Perivale, Middlesex, UB6 7RA. DoB: May 1960, British

Director - Tracey Jane Robbins. Address: 25 Sissons Terrace, Middleton, Leeds, LS10 4LQ. DoB: June 1971, British

Director - Ruth Elizabeth Stokes. Address: 8 Parkfields, London, SW15 6NH. DoB: April 1945, British

Director - Ruby Beech. Address: 13 Fleet Close, Ruislip, Middlesex, HA4 7AZ. DoB: April 1956, British

Director - Naomi Lynn Sharma. Address: 8 Forest Close, Launton, Bicester, Oxfordshire, OX6 0DD. DoB: January 1969, British

Director - Irene Mccaffery. Address: 39 Monkton Hall, Hebburn, Tyne & Wear, NE31 2RH. DoB: July 1942, British

Director - Mary Catherine Methuen. Address: 113 Howard's Lane, London, SW15 6NZ. DoB: September 1950, British

Director - Catherine Jean Gale. Address: 23 Pine Valley, Cwmafan, Port Talbot, West Glamorgan, SA12 9NE, Wales. DoB: July 1938, British

Director - Pamela Rees. Address: 35 Heol Iscoed, Rhiwbina, Cardiff, CF4 6PB. DoB: November 1942, British

Director - Celia Johnson. Address: 3 Montague Road, Richmond, Surrey, TW10 6QW. DoB: May 1952, British

Director - Pamela Jane Howlett. Address: 10 Church Hill, Moulton, Northampton, NN3 7SW. DoB: August 1955, British

Director - Julie Hayes. Address: 49 Windmill Lane, Thames Ditton, Surrey, KT6 5JT. DoB: September 1960, British

Director - Anne Blackwell. Address: 49 Clarendon Road, Sheffield, Yorkshire, S10 3TQ. DoB: August 1941, British

Director - Joan Anne Westall. Address: 112 Mannamead Road, Plymouth, Devon, PL3 5QH. DoB: September 1936, British

Director - Virginia D'Avray Allport. Address: 21 Lathbury Road, Oxford, Oxfordshire, OX2 7AT. DoB: June 1941, British

Director - Margaret Ivy Kellard. Address: 4 The Crescent, Norwich, Norfolk, NR2 1SA. DoB: March 1947, British

Secretary - Gill Tishler. Address: 16 Whiteford Road, Plymouth, PL3 5LX. DoB:

Secretary - Maria Toman. Address: 6 Downshire Square, Reading, Berkshire, RG1 6NJ. DoB: June 1950, British

Director - Patricia Mary Austin. Address: 10 Northfields Road, Acton, London, W3 0NN. DoB: August 1934, British

Director - Anne Barker. Address: Coach House High Road, High Cross, Ware, Hertfordshire, SG11 1AA. DoB: May 1955, British

Director - Janet Robb. Address: 393 Topsham Road, Exeter, Devon, EX2 6HD. DoB: September 1932, British

Director - Christine Martyn Simpson. Address: Prospect House, 7 Byron Hill, Harrow On The Hill, Middx, HA2 0YE. DoB: March 1929, British

Director - Margaret Young. Address: New Cottage, The Square, Parwich, Derbyshire, DE6 1QB. DoB: June 1940, British

Secretary - Florence Elizabeth Sharples. Address: 3 The Green, Bladon, Oxford, Oxon, OX20 1RR. DoB:

Director - Yvonne Jeanne Albon. Address: 10 Hallfields Road, Tarvin, Chester, CH3 8LL. DoB: October 1932, British

Director - Elsbeth Diana Anderson. Address: The Coach House, Dalserf, Larkhall, Lanarkshire, ML9 3BJ. DoB: May 1944, British

Director - Lilian Clarke. Address: 29 Avon Drive, Crewe, Cheshire, CW1 1NJ. DoB: January 1931, British

Director - Sally Ann Coldron. Address: 18 Hackett Close, Ashby De La Zouch, Leicstershire, LE65 2HP. DoB: March 1962, British

Director - Catherine Angharad Roberts. Address: Hollingwood, 37 Heol Y Delyn, Lisvane, Cardiff, South Glamorgan, CF14 0SR. DoB: January 1935, British

Director - Marion Rutter. Address: 39 Telford Gardens, Merry Hill, Wolverhampton, West Midlands, WV3 7LE. DoB: March 1950, British

Director - Ruth Sertin. Address: The Rectory, Broadway, Ilminster, Somerset, TA19 9RE. DoB: July 1931, British

Director - Ruth Elizabeth Stokes. Address: 30 Carmalt Gardens, London, SW15 6NE. DoB: April 1945, British

Director - Caroline Elizabeth Minden Till. Address: 21 Hamilton Way, Acomb, York, North Yorkshire, YO2 4LE. DoB: August 1943, British

Director - Sheila Constance Brain. Address: 1 Cavendish Road, Eccles, Manchester, Lancashire, M30 9JZ. DoB: March 1943, British

Director - Jennifer Anne Cooper. Address: 23 Rosecroft Drive, Watford, Hertfordshire, WD1 3JG. DoB: June 1939, British

Director - Elizabeth Mary Culverwell. Address: Bridges Court, Luckington, Chippenham, Wilts, SN14 6NT. DoB: October 1929, British

Director - Enid Gladys Hester. Address: 14 Old Hall Drive, Ellesmere Port, Cheshire, L65 9AX. DoB: February 1932, British

Director - Earl Of Clarendon George Frederick Lawrence. Address: Soberton Mill, Swanmore, Hampshire, SO32 2QF. DoB: February 1933, British

Director - Jessica Gloria Patricia Learmond-criqui. Address: Flat 2 56 Parkhill Road, London, NW3 2YT. DoB: May 1964, British

Director - Valerie Meachin. Address: 29 Whirlow Road, Wistaston, Crewe, Cheshire, CW2 6SR. DoB: February 1944, British

Director - Helen Margaret Molloy. Address: 13 The Crescent, Ampthill, Bedford, Bedfordshire, MK45 2QS. DoB: July 1944, British

Director - Helen Mary Morgan Edwards. Address: 19 St Lukes Street, Chelsea, London, SW3 3RP. DoB: August 1940, British

Director - Barbara Jane Waite. Address: The Cottage 2 Melton Road, North Ferriby, North Humberside, HU14 3ET. DoB: June 1944, British

Director - Ann Love Mills. Address: Glenfinnan Gryffe Road, Kilmacolm, Renfrewshire, PA13 4AZ. DoB: January 1938, British

Director - Lorna Cranston Harris. Address: 66 Old Road, Llanelli, Dyfed, SA15 3HP. DoB: September 1931, British

Jobs in Ywca England & Wales, vacancies. Career and training on Ywca England & Wales, practic

Now Ywca England & Wales have no open offers. Look for open vacancies in other companies

  • Finance Assistant (London)

    Region: London

    Company: University College London

    Department: UCL Library Services

    Salary: £24,020 to £27,316 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Lecturer - Carpentry (Thurrock)

    Region: Thurrock

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £21,508 to £34,120 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Teaching Fellow/Senior Teaching Fellow in Digital Marketing Tools and Techniques (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Marketing and Sales

    Salary: £20,712 to £28,633 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Business Studies

  • Research Data Librarian (Bath)

    Region: Bath

    Company: University of Bath

    Department: Library

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Librarianship,Information Science

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences,Politics and Government

  • Category Manager (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Finance Office

    Salary: £39,324 to £4,692 per annum. Management and Specialist grade 7.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Development Associate (London)

    Region: London

    Company: Philanthropy Company

    Department: N\A

    Salary: £28,000 to £30,000 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Projects and Repository Officer (Birmingham)

    Region: Birmingham

    Company: Newman University

    Department: N\A

    Salary: £26,053 to £30,175 pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Researcher in Health Psychology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Primary Care Health Sciences

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Research Assistant in Biomedical Informatics and “Big Data” Analytics (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Molecular and Clinical Medicine

    Salary: £25,728 to £38,883 per annum (grade 6 or 7 depending on experience). Salary capped at spinal point 32.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Computer Science,Computer Science

  • C/C++ Programmer (Beijing - China)

    Region: Beijing - China

    Company: N\A

    Department: N\A

    Salary: ¥200,000 to ¥300,000
    £22,800 to £34,200 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Associate/Full Professor of Political Science (Singapore)

    Region: Singapore

    Company: National University of Singapore

    Department: Department of Political Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

Responds for Ywca England & Wales on Facebook, comments in social nerworks

Read more comments for Ywca England & Wales. Leave a comment for Ywca England & Wales. Profiles of Ywca England & Wales on Facebook and Google+, LinkedIn, MySpace

Location Ywca England & Wales on Google maps

Other similar companies of The United Kingdom as Ywca England & Wales: Finkle Hill Dental Care Limited | The Moorings Care Limited | Epsom Physiotherapy And Sports Injury Clinic Limited | Dynamic Chiropractic Ltd | Physio2fitness Ltd

Ywca England & Wales 's been on the market for one hundred and two years. Registered with number 00137113 in July 21, 1914, the company is registered at 7-8 Newbury Street, London EC1A 7HU. The firm is known under the name of Ywca England & Wales. It should be noted that the firm also was registered as Young Women's Christian Association Of Great Britain(the) up till it was changed 14 years ago. This company SIC and NACE codes are 88990 : Other social work activities without accommodation n.e.c.. Tuesday 31st March 2015 is the last time account status updates were filed. For over 102 years, Ywca England & Wales has been one of the powerhouses of this field of business.

The firm started working as a charity on Mon, 4th Aug 1969. Its charity registration number is 217868. The range of their area of benefit is national / germany and cyprus. and it works in various towns and cities in Throughout England And Wales. The corporate board of trustees features twelve people: Baroness Susan Jane Nye, Rachael Clapson, Martin Le Comte, Carla Stent, Ms Alexandra Catherine Hewitt Birtles, to namea few. In terms of the charity's financial situation, their most prosperous period was in 2009 when their income was 5,513,000 pounds and their spendings were 6,837,000 pounds. Ywca England & Wales focuses on charitable purposes, the problem of disability and saving lives and the advancement of health. It strives to help children or youth, people of a particular ethnic or racial origin, the elderly. It provides aid to its recipients by the means of counselling and providing advocacy, providing human resources and providing human resources. If you want to get to know anything else about the enterprise's undertakings, dial them on the following number 01865 304 209 or browse their official website. If you want to get to know anything else about the enterprise's undertakings, mail them on the following e-mail [email protected] or browse their official website.

Taking into consideration this specific firm's growing number of employees, it became unavoidable to recruit further company leaders, among others: Ryan Paul Shorthouse, Laura Emily Blake, Deirdra Mary Moynihan who have been cooperating since March 1, 2015 for the benefit of this specific firm. Moreover, the director's tasks are constantly supported by a secretary - Dr Carole Easton, from who was recruited by this firm three years ago.

Ywca England & Wales is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 7-8 Newbury Street Newbury Street EC1A 7HU London. Ywca England & Wales was registered on 1914-07-21. 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 - 155,000 GBP, sales per year - approximately 556,000,000 GBP. Ywca England & Wales is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Ywca England & Wales is Human health and social work activities, including 10 other directions. Director of Ywca England & Wales is Ryan Paul Shorthouse, which was registered at 87 Brooke Road, Stoke Newington, London, N16 7RD, United Kingdom. Products made in Ywca England & Wales were not found. This corporation was registered on 1914-07-21 and was issued with the Register number 00137113 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 Ywca England & Wales, open vacancies, location of Ywca England & Wales 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

Detailed data about Ywca England & Wales from yellow pages of The United Kingdom. Find address Ywca England & Wales, phone, email, website credits, responds, Ywca England & Wales job and vacancies, contacts finance sectors Ywca England & Wales