Axiom Homeless Action Ltd
Other social work activities without accommodation n.e.c.
Contacts of Axiom Homeless Action Ltd: address, phone, fax, email, website, working hours
Address: Axiom House Cottesmore Close Netherton PE3 9TP Peterborough
Phone: 01733 347135 01733 347135
Fax: 01733 347135 01733 347135
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Axiom Homeless Action Ltd"? - Send email to us!
Registration data Axiom Homeless Action Ltd
Get full report from global database of The UK for Axiom Homeless Action Ltd
Addition activities kind of Axiom Homeless Action Ltd
22110503. Corduroys, cotton
34299903. Crab traps, steel
35419912. Plasma process metal cutting machines
51480102. Fruits, fresh
51499903. Cocoa
65310300. Real estate listing services
Owner, director, manager of Axiom Homeless Action Ltd
Director - Christine Wood. Address: Cottesmore Close, Netherton, Peterborough, PE3 9TP, England. DoB: June 1954, British
Director - Karen Chambers. Address: Cottesmore Close, Netherton, Peterborough, PE3 9TP, England. DoB: January 1964, British
Director - Stuart Mark Fort. Address: Leicester Road, Thornhaugh, Peterborough, Cambs, PE8 6NL. DoB: March 1965, British
Director - Louise Amy Platt. Address: 7 Hambleton Close, Oakham, Leicestershire, LE15 6FY. DoB: n\a, British
Director - Janet Eadie. Address: Axiom House, Maskew Avenue, Peterborough, Cambridgeshire, PE1 2SX. DoB: February 1941, British
Director - Prudence Sanchez. Address: Cottesmore Close, Netherton, Peterborough, PE3 9TP, England. DoB: May 1935, British
Director - Charmaine Maria Simei. Address: 16 Arrow Court, Lady Charlotte Road, Hampton Hargate, Peterborough, Cambs, PE7 8FB. DoB: October 1970, British
Director - Azhar Ahmed. Address: 27 Exeter Road, Peterborough, Cambridgeshire, PE1 3QL. DoB: July 1969, British
Secretary - Stephen Richard Flowitt Hill. Address: 24 Tattershall Drive, Market Deeping, Peterborough, Cambridgeshire, PE6 8BS. DoB: February 1958, British
Director - Richard Hall. Address: Church View, Warmington, Peterborough, Northamptonshire, PE8 6TE. DoB: August 1952, British
Director - Stephen Richard Flowitt Hill. Address: 24 Tattershall Drive, Market Deeping, Peterborough, Cambridgeshire, PE6 8BS. DoB: February 1958, British
Director - Ralph Middlebrook. Address: 220 Palmerston Road, Peterborough, PE2 9DF. DoB: April 1961, British
Director - Val Khan. Address: 4 Serlby Gardens, Netherton, Peterborough, Cambridgeshire, PE3 9QD. DoB: January 1937, British
Director - Keith Bellamy. Address: 10 Dry Leys, Orton Longveville, Peterborough, Cambridgeshire, PE2 7HP. DoB: May 1950, British
Director - Albert Chapman. Address: Heathcote 1 The Hawthorns, Pinchbeck, Spalding, Lincolnshire, PE11 3QP. DoB: April 1932, British
Secretary - Josephine Tomkins. Address: 57 Crowland Road, Eye, Peterborough, Cambridgeshire, PE6 7TP. DoB:
Secretary - Dorothy Vera Neave. Address: 85 Derby Drive, Peterborough, Cambridgeshire, PE1 4NG. DoB: January 1941, British
Director - Paula Jayne Wilkinson. Address: 17 Vine Street, Stamford, Lincolnshire, PE9 1QE. DoB: November 1970, British
Director - Nicholas Vincent Barnes. Address: 27 Lansdowne Walk, Peterborough, Cambridgeshire, PE2 7GD. DoB: March 1972, British
Director - John Arthur Blackwell. Address: 327 Eastfield Road, Peterborough, Cambridgeshire, PE1 4RA. DoB: January 1929, British
Director - John Matthews Nash. Address: 88 Squires Gate, Gunthorpe, Peterborough, PE4 7BU. DoB: July 1929, British
Director - Jeffrey Peter Earley. Address: 19 Sherborne Road, Peterborough, Cambridgeshire, PE1 4RG. DoB: July 1945, British
Director - Ian Frederick Middlebrook. Address: 42 Redwing Drive, Wisbech, Cambridge, Cambridgeshire, PE13 2TT. DoB: April 1961, British
Director - Sarah Anne Beer. Address: 18 Westhawe, Bretton, Peterborough, PE3 8BA. DoB: October 1949, British
Director - Mark William Goffrey. Address: 23 Fellowes Road, Peterborough, Cambridgeshire, PE2 8EA. DoB: June 1957, British
Director - Eric Humphries. Address: 86 Fane Road, Paston, Peterborough, Cambridgeshire, PE4 6ES. DoB: October 1936, British
Director - Bernadette Geraldine Dolan. Address: 37 White Cross, Peterborough, Cambridgeshire, PE3 7LP. DoB: October 1958, British
Secretary - Diane Frances Place. Address: 34 Holcroft, Orton Malborne, Peterborough, Cambridgeshire, PE2 5SL. DoB:
Director - Jack Reuben James Jordan. Address: 47 The Chase, Leverington, Wisbech, Cambridgeshire, PE13 1RX. DoB: March 1942, English
Director - Ronan Paul Ryan. Address: 30 Monument Street, Peterborough, Cambridgeshire, PE1 4AG. DoB: August 1968, British
Director - Enid Marie Dunkley. Address: 20 Overstone Court, Ravensthorpe, Peterborough, Cambridgeshire, PE3 7JE. DoB: January 1916, British
Director - Mary Theresa Howell. Address: 84 Chapel Street, Yaxley, Peterborough, Cambridgeshire, PE7 3LN. DoB: June 1922, British
Director - Dorothy Vera Neave. Address: 85 Derby Drive, Peterborough, Cambridgeshire, PE1 4NG. DoB: January 1941, British
Director - Stephen John Hessiom. Address: 40 Sherborne Road, Peterborough, Cambridgeshire, PE1 4RG. DoB: December 1960, British
Director - Alison Marion Langford. Address: 63 Apsley Way, Longthorpe, Peterborough, Cambridgeshire, PE3 9NZ. DoB: September 1950, British
Director - Jeffrey Peter Earley. Address: 19 Sherborne Road, Peterborough, Cambridgeshire, PE1 4RG. DoB: July 1945, British
Director - Graham Alfred Jackson. Address: 69 Peveril Road, Peterborough, Cambridgeshire, PE1 3PT. DoB: July 1947, British
Jobs in Axiom Homeless Action Ltd, vacancies. Career and training on Axiom Homeless Action Ltd, practic
Now Axiom Homeless Action Ltd have no open offers. Look for open vacancies in other companies
-
Bioinformatician (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: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences,Computer Science,Computer Science,Software Engineering,Information Systems
-
Marketing Officer (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Oxford Brookes Business School
Salary: £26,495 to £28,936
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
SPHERE Project Administrator & PA to the Director (Bristol)
Region: Bristol
Company: University of Bristol
Department: Engineering Faculty Office
Salary: £25,298 to £28,453
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Programme Leader (HND in Business) (London)
Region: London
Company: London Churchill College
Department: N\A
Salary: Negotiable depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies,Administrative,Senior Management
-
School Internationalisation Administrator (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: College of Social Sciences
Salary: £28,098 to £31,604
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services,International Activities
-
Demonstrator in Forensic Science (Term Time Only) (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Faculty of Science and Technology
Salary: £24,565 to £28,452 per annum with further progression opportunities to £31,076
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Biochemistry
-
Programme Manager for NIHR Global Health Research Group in Surgical Technologies (Leeds)
Region: Leeds
Company: University of Leeds
Department: Leeds Institute of Biomedical and Clinical Sciences (LIBACS)
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Administrative,International Activities
-
Lecturer in Real Estate (City Of London)
Region: City Of London
Company: City, University of London
Department: Cass Business School
Salary: £43,685 to £52,132
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Real Estate Management
-
Senior Lecturer/ Lecturer – General Education (Natural Science) (Shenzhen - China)
Region: Shenzhen - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Competitive, commensurate with qualifications and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
-
Lecturer in Marketing (Colchester)
Region: Colchester
Company: University of Essex
Department: Essex Business School
Salary: £39,993 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
Senior Lecturer in Law (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Department of Law and Criminology
Salary: £38,183 to £48,327 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Professor / Reader in Robotics and Autonomous Systems (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: N\A
Salary: Reader: £57,674 - £61,179; Professor: Competitive Professorial package commensurate with your profile and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering
Responds for Axiom Homeless Action Ltd on Facebook, comments in social nerworks
Read more comments for Axiom Homeless Action Ltd. Leave a comment for Axiom Homeless Action Ltd. Profiles of Axiom Homeless Action Ltd on Facebook and Google+, LinkedIn, MySpaceLocation Axiom Homeless Action Ltd on Google maps
Other similar companies of The United Kingdom as Axiom Homeless Action Ltd: Northcall | Medi Fit Training Solutions Ltd | Remedisage Limited | Hopecare And Health Limited | Sublime Beauty Boutique Limited
Axiom Homeless Action came into being in 1991 as company enlisted under the no 02626686, located at PE3 9TP Peterborough at Axiom House Cottesmore Close. The firm has been expanding for 25 years and its official status is active. The firm started under the name The Haven (peterborough), however for the last 9 years has been on the market under the name Axiom Homeless Action Ltd. This firm SIC and NACE codes are 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. Axiom Homeless Action Limited filed its account information for the period up to 2015-03-31. The latest annual return was filed on 2015-07-04. Ever since it started in the field twenty five years ago, it managed to sustain its praiseworthy level of success.
The company started working as a charity on Wednesday 30th October 1991. Its charity registration number is 1005310. The geographic range of the firm's activity is city of peterborough and it works in different cities in Peterborough City. The charity's board of trustees consists of five people, that is, Louise Platt, Stuart Fort, Prudence Sanchez, Karen Chambers and Christine Wood. In terms of the charity's financial report, their best time was in 2010 when their income was 19,757 pounds and their spendings were 32,266 pounds. The enterprise focuses on problems related to accommodation and housing, problems related to housing and accommodation, poverty relief or prevention. It devotes its dedicates its efforts all the people, other definied groups, all the people. It provides aid to these recipients by the means of making donations to individuals, providing specific services and providing buildings, open spaces and facilities. If you would like to find out something more about the firm's undertakings, call them on the following number 01733 347135 or visit their website.
As for the company, many of director's duties have been performed by Christine Wood, Karen Chambers, Stuart Mark Fort and Stuart Mark Fort. As for these four people, Louise Amy Platt has been working for the company the longest, having been a vital addition to Board of Directors in 2004.
Axiom Homeless Action Ltd is a foreign stock company, located in Peterborough, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Axiom House Cottesmore Close Netherton PE3 9TP Peterborough. Axiom Homeless Action Ltd was registered on 1991-07-04. 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 - 830,000 GBP, sales per year - approximately 125,000 GBP. Axiom Homeless Action Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Axiom Homeless Action Ltd is Human health and social work activities, including 6 other directions. Director of Axiom Homeless Action Ltd is Christine Wood, which was registered at Cottesmore Close, Netherton, Peterborough, PE3 9TP, England. Products made in Axiom Homeless Action Ltd were not found. This corporation was registered on 1991-07-04 and was issued with the Register number 02626686 in Peterborough, 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 Axiom Homeless Action Ltd, open vacancies, location of Axiom Homeless Action Ltd 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