Bede House Association

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

Contacts of Bede House Association: address, phone, fax, email, website, working hours

Address: 351 Southwark Park Road Bermondsey SE16 2JW London

Phone: 0207 237 3881 0207 237 3881

Fax: +44-1283 8044433 +44-1283 8044433

Email: [email protected]

Website:

Schedule:

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

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

Registration data Bede House Association

Register date: 1946-09-28
Register number: 00420386
Capital: 747,000 GBP
Sales per year: Approximately 640,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Bede House Association

Addition activities kind of Bede House Association

367701. Electronic transformers
781905. Developing and laboratory services, motion picture
17999903. Awning installation
28340201. Analgesics
34430703. Cable trays, metal plate
35440201. Jigs: inspection, gauging, and checking
36450100. Lamp and light shades
73610203. Model registry
76991302. Motorcycle repair service

Owner, director, manager of Bede House Association

Director - Frances Mcclure. Address: 351 Southwark Park Road, Bermondsey, London, SE16 2JW. DoB: November 1984, British

Director - Nitu Tasmeet Kaur Panesar. Address: 351 Southwark Park Road, Bermondsey, London, SE16 2JW. DoB: August 1975, British

Director - Jamaria Kong. Address: 351 Southwark Park Road, Bermondsey, London, SE16 2JW. DoB: November 1981, British

Director - Catherine Elizabeth Mcgrath. Address: 351 Southwark Park Road, Bermondsey, London, SE16 2JW. DoB: July 1983, British

Director - Caroline Mary Anne Knight. Address: The Street, Brook, Ashford, Kent, TN25 5PF, England. DoB: June 1966, British

Secretary - Charlotte Cook. Address: 351 Southwark Park Road, Bermondsey, London, SE16 2JW. DoB:

Director - Charlotte Cook. Address: 351 Southwark Park Road, Bermondsey, London, SE16 2JW. DoB: n\a, British

Director - Paul Lindsay. Address: 351 Southwark Park Road, Bermondsey, London, SE16 2JW. DoB: November 1962, British

Director - Reverend Mark Richard Nicholls. Address: 351 Southwark Park Road, Bermondsey, London, SE16 2JW. DoB: October 1960, British

Director - Katrina Ramsey. Address: Ringstead Road, London, SE6 2BP, Uk. DoB: May 1983, British

Director - Andrew James Vallings. Address: 11 Coleridge Court, 16 Regency St, London, SW1 4DB. DoB: June 1970, British

Director - Julie Marie Cotton. Address: 30 Gordon Road, Enfield, Greater London, EN2 0PX. DoB: May 1972, British

Director - Frances Mcclure. Address: 351 Southwark Park Road, Bermondsey, London, SE16 2JW. DoB: November 1984, British

Director - Kate Davis. Address: 351 Southwark Park Road, Bermondsey, London, SE16 2JW. DoB: May 1983, British

Director - David Morrison. Address: Beatrice Road, London, SE1 5BS. DoB: March 1943, British

Secretary - Alison Jane Dennis. Address: Old Harpenden Road, St Albans, Hertfordshire, AL3 6AX. DoB:

Director - Reverend Canon David Driscoll. Address: 351 Southwark Park Road, Bermondsey, London, SE16 2JW. DoB: November 1942, British

Director - Peggy Joanna Woodd. Address: 36 Talfourd Road, London, SE15 5NY. DoB: November 1941, British

Director - Clare Elizabeth Jordan Ungerson. Address: 8 Upper Strand Street, Sandwich, Kent, CT13 9EE. DoB: February 1944, British

Director - Justinah Abodunrin. Address: 11 Dabin Crescent, London, SE10 8TF. DoB: September 1959, British

Director - Andrew James Vallings. Address: 11 Coleridge Court, 16 Regency St, London, SW1 4DB. DoB: June 1970, British

Director - Peter Geoffrey Hore. Address: The White House, Iping Road Milland, Liphook, GU30 7NA. DoB: November 1944, British

Director - Sarah Billiald. Address: Flat 3 Club Court, 128 Dorking High Street, Dorking, Surrey, RH4 1BG. DoB: October 1974, British

Director - Gary Monk. Address: 84 Heathfield South, Twickenham, Middlesex, TW2 7SS. DoB: October 1969, British

Secretary - Christopher Manuel Anthony Braganza. Address: 301 Croxted Road, London, SE24 9DB. DoB: October 1974, British

Director - Christopher Manuel Anthony Braganza. Address: 301 Croxted Road, London, SE24 9DB. DoB: October 1974, British

Secretary - Denise Nicola Tomlinson. Address: 15 Codling Close, London, E1W 2UX. DoB: June 1973, British

Director - Peter Chodel. Address: 20 Finsen Road, London, SE5 9AX. DoB: April 1956, British

Director - Sarah Kate Williams. Address: Flat 8, 252-254 Haydons Road, London, SW19 8TT. DoB: February 1972, British

Director - Denise Nicola Tomlinson. Address: 15 Codling Close, London, E1W 2UX. DoB: June 1973, British

Director - Jennifer Ruth Shellens. Address: 2 Newland Heights, Balmoral Road, Bristol, Avon, BS7 9AR. DoB: April 1976, British

Director - Andrew Sutton. Address: 351 Southwark Park Road, Bermondsey, London, SE16 2JW. DoB: August 1947, British

Director - Sally Anne Gardner. Address: 46 Sydney Road, Haywards Heath, West Sussex, RH16 1QA. DoB: February 1965, British

Director - John Henry Price. Address: 55 Crabtree Lane, London, SW6 6LP. DoB: October 1964, British

Director - Beverlyn Lopez. Address: 31 Lambourne House, Silwood Estate, London, SE16 2QR. DoB: June 1962, British

Secretary - Christopher John Lawrence Balderstone. Address: 28 High Street, Yardley Gobion, Northamptonshire, NN12 7TN. DoB: n\a, British

Director - Vice Admiral Sir George Montague Francis Vallings. Address: Meadowcroft, 25 St Marys Road, Long Ditton, Surrey, KT6 5EU. DoB: May 1932, British

Director - Christopher John Lawrence Balderstone. Address: 28 High Street, Yardley Gobion, Northamptonshire, NN12 7TN. DoB: n\a, British

Secretary - Duncan John Weir. Address: 39 Ormonde Court, Upper Richmond Road, Putney, London, SW15 6TW. DoB: February 1963, British

Director - Jay Augustus Clahar. Address: 88 Lambourne House, Eugenia Road Bermondsey, London, SE16 2QT. DoB: September 1960, British

Director - Marian Haddad. Address: 150 Welling Way, Welling, Kent, DA16 2RS. DoB: January 1950, British

Director - Kate Pritchett. Address: 7 Flower Walk, Guildford, Surrey, GU2 5EP. DoB: November 1925, British

Director - Nicholas John Fisher. Address: 9 Lanchester Road, Highgate, London, N6 4SU. DoB: February 1954, British

Director - Caroline Mary Anne Knight. Address: 351 Southwark Park Road, Bermondsey, London, SE16 2JW. DoB: June 1966, British

Director - Christine Mary Stanley. Address: 12 Westcombe Park Road, Blackheath, London, SE3 7RB. DoB: November 1942, British

Director - The Honourable Kenneth Henry Lowry Lamb. Address: 25 South Terrace, London, SW7 2TB. DoB: December 1923, British

Director - Michael Quentin Gomm. Address: 37 Rayford Avenue, London, SE12 0NF. DoB: November 1937, British

Director - Christopher John Buxton. Address: 84 New Cranie Wharf, Wapping High Street, London, E1 9TU. DoB: May 1951, British

Director - Sir Barry Nigel Wilson. Address: Green Bough Gold Hill, Child Okeford, Blandford, Dorset, DT11 8HD. DoB: June 1936, British

Director - Duncan John Weir. Address: 39 Ormonde Court, Upper Richmond Road, Putney, London, SW15 6TW. DoB: February 1963, British

Jobs in Bede House Association, vacancies. Career and training on Bede House Association, practic

Now Bede House Association have no open offers. Look for open vacancies in other companies

  • BioBank Manager (Coventry)

    Region: Coventry

    Company: University Hospitals Coventry and Warwickshire NHS Trust

    Department: N\A

    Salary: £31,696 to £41,787 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Administrative

  • Lecturer (History and Theory), BA (Hons) Photography (Bournemouth)

    Region: Bournemouth

    Company: Arts University Bournemouth

    Department: Department of Media and Performance / Photography

    Salary: £29,799 + per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,Creative Arts and Design,Other Creative Arts

  • Student Office Assistant (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Academic Registry

    Salary: Administrative Services Grade 4, £19,485 to £23,164 per annum, starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,Student Services

  • Lecturer or Senior Lecturer in Epigenetics (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: School of Natural Sciences and Psychology

    Salary: £39,993 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics

  • Postdoctoral Researcher in Computer Science - Formal Methods; Computer-aided Verification; Machine Learning and Program Synthesis; Cyber-physical Systems. Prof. Stavros Tripakis. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Research Technician – Birmingham Centre for Energy Storage (BCES) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Chemical Engineering

    Salary: £26,052 to £32,004 a year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Property and Maintenance

  • Scheduling Officer (London)

    Region: London

    Company: Health and Care Professions Council

    Department: N\A

    Salary: £24,600 per annum (Band E)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Politics and International Relations (Asia Pacific/East Asia) (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: School of Politics and International Relations

    Salary: £33,518 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Research Associate in Speech Signal Processing (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Engineering - Department of Computer Science

    Salary: £30,688 per annum, Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Languages, Literature and Culture,Linguistics

  • Computing and Computer Electronics Systems Technician (London)

    Region: London

    Company: University College London

    Department: UCL Chemical Engineering

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Aston Medical School

    Salary: £32,548 to £38,833 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

  • PhD Studentship: Formation of Corrosive Compounds from Biomass Waste Combustion (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering,Other Engineering

Responds for Bede House Association on Facebook, comments in social nerworks

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

Location Bede House Association on Google maps

Other similar companies of The United Kingdom as Bede House Association: Hameeds Limited | Gerry Cowley Limited | Pss (uk) | Cosmetic Advisory Service Limited | Ware Hypnotherapy And Counselling Ltd

00420386 is the company registration number used by Bede House Association. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1946-09-28. The company has existed on the market for the last 70 years. The firm may be gotten hold of 351 Southwark Park Road Bermondsey in London. It's area code assigned to this address is SE16 2JW. The firm principal business activity number is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. The business latest filed account data documents were filed up to 2015-03-31 and the most current annual return information was filed on 2015-12-17. Bede House Association has been prospering in this business for seventy years, something few companies have achieved.

The company became a charity on 1962-07-30. Its charity registration number is 303199. The range of their area of benefit is london boroughs of lambeth, lewisham, and southwark. They work in Lambeth, Lewisham and Southwark. The company's board of trustees consists of ten representatives: Father Mark Nicholls, Andy Vallings, A Sutton Ma, Fca, Paul Lindsay and Ms Caroline Knight, to namea few. As regards the charity's financial report, their most prosperous period was in 2011 when their income was £1,367,110 and their expenditures were £1,290,447. Bede House Association concentrates its efforts on charitable purposes, recreation, the issue of disability. It tries to improve the situation of children or youth, other voluntary organisations or charities, people of a particular ethnic or racial background. It helps these agents by acting as an umbrella company or a resource body, counselling and providing advocacy and acting as a resource body or an umbrella company. If you wish to find out more about the charity's activity, call them on the following number 0207 237 3881 or visit their website. If you wish to find out more about the charity's activity, mail them on the following e-mail [email protected] or visit their website.

Frances Mcclure, Nitu Tasmeet Kaur Panesar, Jamaria Kong and 8 other directors have been described below are registered as the company's directors and have been doing everything they can to help the company since 2015. What is more, the director's efforts are regularly bolstered by a secretary - Charlotte Cook, from who was hired by this specific company on 2013-06-06.

Bede House Association is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in 351 Southwark Park Road Bermondsey SE16 2JW London. Bede House Association was registered on 1946-09-28. 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 - 747,000 GBP, sales per year - approximately 640,000 GBP. Bede House Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Bede House Association is Human health and social work activities, including 9 other directions. Director of Bede House Association is Frances Mcclure, which was registered at 351 Southwark Park Road, Bermondsey, London, SE16 2JW. Products made in Bede House Association were not found. This corporation was registered on 1946-09-28 and was issued with the Register number 00420386 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 Bede House Association, open vacancies, location of Bede House Association 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

Detailed data about Bede House Association from yellow pages of The United Kingdom. Find address Bede House Association, phone, email, website credits, responds, Bede House Association job and vacancies, contacts finance sectors Bede House Association