Christians Aware
General secondary education
Other social work activities without accommodation n.e.c.
Activities of religious organizations
Contacts of Christians Aware: address, phone, fax, email, website, working hours
Address: 2 Saxby Street Leicester LE2 0ND Leicestershire
Phone: 01621 852 010 01621 852 010
Fax: 01621 852 010 01621 852 010
Email: [email protected]
Website: www.christiansaware.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Christians Aware"? - Send email to us!
Registration data Christians Aware
Get full report from global database of The UK for Christians Aware
Addition activities kind of Christians Aware
262104. Book, bond and printing papers
279100. Typesetting
306911. Rubber hair accessories
01610300. Rooted vegetable farms
34620301. Automotive forgings, ferrous: crankshaft, engine, axle, etc.
35190102. Engines, diesel and semi-diesel or dual-fuel
72990106. Tattoo parlor
73891407. Merchandise liquidators
Owner, director, manager of Christians Aware
Director - Barbara Mayhew. Address: 2 Saxby Street, Leicester, Leicestershire, LE2 0ND. DoB: September 1953, British
Director - Revd Dr Ian Macdonald Mcintosh. Address: 2 Saxby Street, Leicester, Leicestershire, LE2 0ND. DoB: March 1964, British
Director - Gerard Thomas Crawshaw. Address: 2 Saxby Street, Leicester, Leicestershire, LE2 0ND. DoB: January 1954, British
Director - Revd Rana Youab Khan. Address: Greenway, Kenton, Harrow, Middlesex, HA3 0TU, England. DoB: September 1971, Pakistani
Director - Bishop Alan Thomas Lawrence Wilson. Address: 2 Saxby Street, Leicester, Leicestershire, LE2 0ND. DoB: March 1955, British
Director - Wasantha Pushpakumara Hettiarachchi. Address: 2 Saxby Street, Leicester, Leicestershire, LE2 0ND. DoB: January 1974, Srilankan
Director - David Leonard Dale. Address: 2 Saxby Street, Leicester, Leicestershire, LE2 0ND. DoB: December 1942, British
Director - Ian Christopher Bosman. Address: 2 Saxby Street, Leicester, Leicestershire, LE2 0ND. DoB: November 1941, British
Director - Subash Chellaiah. Address: 2 Saxby Street, Leicester, Leicestershire, LE2 0ND. DoB: March 1979, Indian
Director - Norma Hayward. Address: 19 Abbotsmead, Heybridge, Maldon, Essex, CM9 4PT. DoB: January 1946, British
Director - Matthew Alun King. Address: 8 Hadleigh Road, Westcliff On Sea, Essex, SS0 7NP. DoB: June 1978, British
Director - Sarah Elizabeth Walters. Address: 71 Chart Lane, Reigate, Surrey, RH2 7EA. DoB: February 1963, British
Director - Annabel Claire Burrows. Address: 19 St Georges Street, Dunster, Somerset, TA24 6RX. DoB: November 1973, British
Director - Rev John Bennett. Address: Honeysuckle Cottage The Green, Linton In Cravew, Skipton, North Yorkshire, BD23 5HJ. DoB: April 1944, British
Director - Robert Charles Taylor. Address: The Pavilions, Ongar, Essex, CM5 0PX, England. DoB: April 1961, British
Secretary - Barbara Joan Butler. Address: 2 Saxby Street, Leicester, Leicestershire, LE2 0ND. DoB:
Director - Dr David Conway. Address: 2 Saxby Street, Leicester, Leicestershire, LE2 0ND. DoB: August 1935, British
Director - Catherine Duce. Address: 2 Temple Gardens, Lindum Road, Lincoln, Lincolnshire, LN2 1NP. DoB: December 1981, British
Director - Janice Mary Clark. Address: St. Nicholas Street, Norton, Malton, North Yorkshire, YO17 9AQ, Great Britain. DoB: July 1945, British
Director - Ailsa Moore. Address: 5 Midhope Gardens, Woking, Surrey, GU22 7TZ. DoB: June 1930, British
Director - Leonard John Hobhouse Beighton. Address: 160 Tilt Road, Cobham, Surrey, KT11 3HR. DoB: May 1934, British
Director - Revd Jonathan Mark Coleman. Address: St Christophers Vicarage, Lorenzo Drive, Liverpool, Merseyside, L11 1BQ. DoB: March 1959, British
Director - Right Reverend John Robert Flack. Address: 8 Bank Close, Whittlesey, Peterborough, Cambridgeshire, PE7 1UN. DoB: May 1942, British
Director - Father Gerard W Hughes. Address: Manresa House 10 Albert Road, Harborne, Birmingham, West Midlands, B17 0AN. DoB: March 1924, British
Director - Juliette Cromwell Adams. Address: 3 Daundey Close, Hadleigh, Ipswich, Suffolk, IP2 0DT. DoB: December 1942, American
Director - Rachel Elizabeth Stephens. Address: 100 Kingfisher Way, Bournville, Birmingham, B30 1TG. DoB: May 1935, British
Director - Rev Dr Paul Oestreicher. Address: 20 Styvechale Avenue, Coventry, West Midlands, CV5 6DX. DoB: September 1931, British
Director - Joanne Margaret Farman. Address: 10 Detillens Lane Limpsfield, Oxted, Surrey, RH8 0DJ. DoB: November 1946, British
Director - Leela Maria Goretti Ramdeen. Address: 66 Wood Lane, Isleworth, Middlesex, TW7 5EA. DoB: June 1950, British
Director - Reverend Amos Sebadduka Kasibante. Address: St Michael's College, Llandaff, Cardiff, CA5 2YJ. DoB: August 1954, Ugandan
Director - Rev'D Andrew William Harvey Ashdown. Address: St Marys House, 10 Roman Fields Silchester, Reading, Berks, RG7 2QH. DoB: March 1964, British
Director - Francis James Makambwe. Address: 102a Pepys Road, London, SE14 5SG. DoB: September 1940, British
Director - Right Reverend Rowan Douglas Williams. Address: Bishopstow, Stow Hill, Newport, Gwent, NP9 4EA. DoB: June 1950, British
Director - Barbara Lesley Tonge. Address: 47 Aynam Road, Kendal, Cumbria, LA9 7DW. DoB: October 1931, British
Director - Rev Neil John Whitehouse. Address: 1a Melrose Gardens, London, W6 7RN. DoB: n\a, British
Director - Sister Margaret Patricia Nourse. Address: 208 Botwell Lane, Hayes, Middlesex, UB3 2AJ. DoB: August 1924, British
Director - Susan Sayers. Address: 3 Fairview Gardens, Leigh On Sea, Essex, SS9 3PD. DoB: September 1946, British
Director - Reverend Janet Kathleen Doris Fulljames. Address: 12 Obridge Road, Taunton, Somerset, TA2 7PX. DoB: July 1943, British
Director - Dr Roger Millman. Address: 70 Dry Hill Park Road, Tonbridge, Kent, TN10 3BX. DoB: October 1944, British
Director - Gillian Margaret Court. Address: 59 Ufford Street, London, SE1 8QB. DoB: August 1943, British
Director - Jeanne Ann Coker. Address: 210 Chaplin Road, Wembley, Middlesex, HA0 4UT. DoB: June 1937, British
Director - Rev Francis Leslie Brooks. Address: The Vicarage 10 East Close, Carleton, Pontefract, West Yorkshire, WF8 3NS. DoB: February 1935, British
Director - Elizabeth Ann Salter. Address: 16 West End Terrace, Winchester, Hampshire, SO22 5EN. DoB: November 1933, British
Director - The Right Reverend Frank Pilkington Sargeant. Address: 32 Park Gates Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 7DF. DoB: September 1932, British
Director - The Reverend John David Hayward. Address: The Vicarage 32 Oak Lodge Tye, Springfield, Chelmsford, Essex, CM1 5GZ. DoB: March 1940, British
Director - The Reverend Canon John Charles Gore. Address: St Augustine's Vicarage, 13 Forty Avenue, Wembley, Middlesex, HA9 8JL. DoB: April 1929, British
Director - Suzanne Lambert. Address: 10 Somerton Road, London, SE15 3UG. DoB: November 1963, British
Director - Peter Mansfield Adams. Address: 3 Daundy Close, Ipswich, Suffolk, IP2 0DT. DoB: August 1951, British
Director - Sarah Elizabeth Walters. Address: 71 Chart Lane, Reigate, Surrey, RH2 7EA. DoB: February 1963, British
Director - Reverend Peter Edward Harding. Address: The Vicarage, 2 Main Road Elvaston, Derby, Derbyshire, DE72 3EQ. DoB: August 1939, British
Director - Philip Maxfield Harrison. Address: 5 Churchill Court, 21 Green Lane, Northwood, Middlesex, HA6 2RY. DoB: n\a, British
Director - Reverend Rodney Alan Ward. Address: 4 Gladstone Street, Gainsborough, Lincolnshire, DN21 2LY. DoB: June 1941, British
Director - Jane Arden. Address: 6 Frobisher Close, Pinner, Middlesex, HA5 1NN. DoB: January 1932, British
Jobs in Christians Aware, vacancies. Career and training on Christians Aware, practic
Now Christians Aware have no open offers. Look for open vacancies in other companies
-
Football Activator (Leeds)
Region: Leeds
Company: University of Leeds
Department: Commercial & Campus Support Services
Salary: £15,417 to £16,341 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Sport and Leisure
-
Scientific Data Curator (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 5 (monthly salary starting at £1,276 after tax).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,IT
-
Post Doctoral Research Assistant (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: William Harvey Research Institute
Salary: £32,405 to £42,431 per annum (grade 4).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Senior HR Business Partner (Bradford)
Region: Bradford
Company: Bradford College
Department: N\A
Salary: £40,000 to £45,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
Assistant Lecturer in Civil Engineering (Coventry)
Region: Coventry
Company: Coventry University
Department: N\A
Salary: £25,735 to £34,531 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering
-
Information Assistant (Academic Services) (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £18,777 to £20,989 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,IT,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Partnership and Enterprise Development Officer (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Faculty of Arts, Law and Social Sciences
Salary: £32,004 to £37,075 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Sound Arts and Design Specialist Technician (London)
Region: London
Company: University of the Arts London, London College of Communication
Department: London College of Communication
Salary: £33,090 to £40,638 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music,Performing Arts,Other
-
Income Assistant (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Finance
Salary: £22,214 to £25,728 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Finance
-
Data Manager - Research Assistant (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: £25,298 to £29,301 (Grade 5)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems
-
Project Manager and Research Fellow (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Life and Environmental Sciences – Psychology
Salary: £34,520 to £42,418 per annum, subject to knowledge, skills and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Anthropology
-
Lecturer in Economic Geography and Urban and Regional Development - B80699A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Humanities and Social Sciences - Geography, Politics & Sociology
Salary: £33,943 to £46,924 per annum (grade F or G).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Urban and Rural Planning,Economics,Social Sciences and Social Care,Human and Social Geography
Responds for Christians Aware on Facebook, comments in social nerworks
Read more comments for Christians Aware. Leave a comment for Christians Aware. Profiles of Christians Aware on Facebook and Google+, LinkedIn, MySpaceLocation Christians Aware on Google maps
Other similar companies of The United Kingdom as Christians Aware: The Sinfin Chellaston Partnership Educational Trust | Metropolitan College Of London Ltd | Green Inc (eu) Limited | Channeling Positivity | Step Forward Training & Coaching Ltd
Christians Aware came into being in 1989 as company enlisted under the no 02417029, located at LE2 0ND Leicestershire at 2 Saxby Street. It has been expanding for twenty seven years and its status at the time is active. The company is registered with SIC code 85310 meaning General secondary education. 30th September 2015 is the last time when the accounts were filed. It's been 27 years for Christians Aware in this field of business, it is doing well and is an example for the competition.
The enterprise was registered as a charity on 1989/09/29. It is registered under charity number 328322. The geographic range of the enterprise's activity is not defined and it provides aid in different places around Leicestershire. The company's trustees committee features twelve members: Wasantha Hettiarachchi, Rana Khan, Robert Taylor, Rev John Bennett and David Dale, among others. As for the charity's finances, their best year was 2010 when they raised 157,448 pounds and they spent 156,592 pounds. The firm engages in the area of religious activities, training and education, religious activities. It devotes its dedicates its efforts the whole mankind, the general public. It tries to help these beneficiaries by the means of providing advocacy, advice or information, granting money to organisations and counselling and providing advocacy. If you want to learn more about the charity's undertakings, dial them on this number 01621 852 010 or go to their website. If you want to learn more about the charity's undertakings, mail them on this e-mail [email protected] or go to their website.
In order to be able to match the demands of its clientele, this limited company is constantly being taken care of by a number of fifteen directors who are, to name just a few, Barbara Mayhew, Revd Dr Ian Macdonald Mcintosh and Gerard Thomas Crawshaw. Their joint efforts have been of pivotal importance to the limited company since 2015. To help the directors in their tasks, since 1992 the limited company has been utilizing the expertise of Barbara Joan Butler, who's been in charge of ensuring that the Board's meetings are effectively organised.
Christians Aware is a domestic company, located in Leicestershire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 2 Saxby Street Leicester LE2 0ND Leicestershire. Christians Aware was registered on 1989-08-25. 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 - 770,000 GBP, sales per year - more 692,000 GBP. Christians Aware is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Christians Aware is Education, including 8 other directions. Director of Christians Aware is Barbara Mayhew, which was registered at 2 Saxby Street, Leicester, Leicestershire, LE2 0ND. Products made in Christians Aware were not found. This corporation was registered on 1989-08-25 and was issued with the Register number 02417029 in Leicestershire, 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 Christians Aware, open vacancies, location of Christians Aware 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 April 1st, 2024