Coram Life Education
Other education not elsewhere classified
Contacts of Coram Life Education: address, phone, fax, email, website, working hours
Address: 41 Brunswick Square WC1N 1AZ London
Phone: 020 7520 0347 020 7520 0347
Fax: 020 7520 0347 020 7520 0347
Email: [email protected]
Website: www.coramlifeeducation.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Coram Life Education"? - Send email to us!
Registration data Coram Life Education
Get full report from global database of The UK for Coram Life Education
Addition activities kind of Coram Life Education
367900. Electronic components, nec
20769900. Vegetable oil mills, nec, nec
27210205. Trade journals: publishing and printing
32910101. Pads, scouring: soap impregnated
37110410. Street sprinklers and sweepers (motor vehicles), assembly of
38449910. Therapeutic x-ray apparatus and tubes
51990410. Woolen and worsted yarns
Owner, director, manager of Coram Life Education
Director - Sharon Lambert. Address: Mewith, Bentham, Lancaster, LA2 7AX, England. DoB: July 1956, British
Director - Deborah Eve Brooks. Address: Gordon Road, London, N3 1EL, England. DoB: September 1978, British
Director - Philip Mcdade. Address: Fairhurst Lane, Inglewhite, Preston, PR3 2LJ, England. DoB: n\a, British
Director - Steven Alexander Mackison. Address: Dunlugas, Turriff, Aberdeenshire, AB53 4NJ, Scotland. DoB: January 1960, British
Director - Patricia Lesley Lee. Address: Brunswick Square, London, WC1N 1AZ, England. DoB: October 1962, British
Director - Reem Nouss. Address: Brunswick Square, London, WC1N 1AZ, England. DoB: June 1962, British
Director - Kim Caplin. Address: Brunswick Square, London, WC1N 1AZ, England. DoB: April 1960, British
Director - Anthony Donald Gamble. Address: Compass House, 12 Torgate Lane, Bassingham, LN5 9HF. DoB: December 1943, British
Director - Lord Simon Gordon Jared Russell Of Liverpool. Address: Coombe Dale, Bickerton, Malpas, Cheshire, SY14 8AT. DoB: August 1952, British
Director - Robert Stewart Mcglashan Baird. Address: Brunswick Square, London, WC1N 1AZ, England. DoB: June 1941, British
Director - Diana Sale. Address: Brunswick Square, London, WC1N 1AZ, England. DoB: July 1945, British
Director - Martin Price. Address: Mecklenburgh Square, London, WC1N 2QA, United Kingdom. DoB: October 1945, British
Director - Barbara Ann Peacock. Address: Mecklenburgh Square, London, WC1N 2QA, United Kingdom. DoB: April 1959, British
Director - Sir Christopher John Benson. Address: Mecklenburgh Square, London, WC1N 2QA, United Kingdom. DoB: July 1933, British
Director - Victor Michael Clements Lyttle. Address: Brunswick Square, London, WC1N 1AZ, England. DoB: February 1943, British
Director - Murray Matthew. Address: Mecklenburgh Square, London, WC1N 2QA, United Kingdom. DoB: June 1947, British
Director - William Guthrie Mcgregor Michie. Address: Mecklenburgh Square, London, WC1N 2QA, United Kingdom. DoB: December 1947, English
Director - Christopher Sanford Martin. Address: Place House, Lower Common, Kington Langley, Wiltshire, SN15 5NH. DoB: August 1938, British
Director - Mervyn Bonnett Bonnett. Address: 43 Newlands Road, Lancaster, Lancashire, LA1 4JE. DoB: July 1943, British
Director - Popo Kanwarpal Singh Pruthi. Address: 61 Chelsea Reach Tower, Blantyne Street, London, SW10 0EG. DoB: February 1936, Indian
Director - David George Foot. Address: Windmill House St Johns Road, Bashley, New Milton, Hampshire, BH25 5. DoB: May 1945, British
Director - Charles Newton Allan. Address: Craigdene Beechwood Avenue, Ellon, Aberdeenshire, AB41 9DH. DoB: February 1947, British
Director - Jeffrey Medlock. Address: Craig Lea House, Austenwood Lane, Chalfont St. Peter, Buckinghamshire, SL9 9DA. DoB: October 1940, British
Director - Hilary Stirling. Address: Cheverton 8 Broadmark Lane, Rustington, West Sussex, BN16 2HD. DoB: July 1944, British
Secretary - Stephen Dennis Burgess. Address: 4 The Paddocks, Normandy, Surrey, GU3 2HA. DoB: May 1950, British
Director - Raymond King. Address: Westlands House, Cowfold Road West Grinstead, Horsham, West Sussex, RH13 8LZ. DoB: May 1953, British
Director - Ian Thomson. Address: Treetops, Leckhampton Hill, Cheltenham, Gloucestershire, GL53 9QG. DoB: March 1940, British
Director - Ian Alexander Moore Beattie. Address: 8 The Avenue, Sneyd Park, Bristol, BS9 1PA. DoB: November 1939, British
Director - Kay Lord. Address: 2 Anselms Court, Grange Avenue, Oldham, Greater Manchester, OL8 4EG. DoB: August 1947, British
Director - Richard John Stuart Hazlehurst. Address: The Manor House, 78 Laycock Lane, Laycock, Keighley, BD22 0PJ. DoB: January 1947, British
Director - Terence Earle. Address: 105 Smugglers Lane North, Highcliffe On Sea, Dorset, BH23 4NH. DoB: June 1943, British
Director - Penelope Lizabeth Holton. Address: Firs Farm London Road, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6AB. DoB: June 1961, British
Director - Stephen Paul Elder. Address: 7 Catherine Close, Wesham, Preston, Lancashire, PR4 3DX. DoB: December 1961, British
Director - Malcolm Raymond Lacey. Address: 60 Greenhill, Weymouth, Dorset, DT4 7SL. DoB: April 1936, British
Director - Harry Coupland Pickles. Address: 23 Springclough Drive, Worsley, Salford, M28 3HS. DoB: September 1940, British
Director - Jean Suzanne Mary Atkin. Address: 27 Saint Peters Drive, Little Budworth, Tarporley, Cheshire, CW6 9BZ. DoB: May 1932, British
Director - Malcolm Raymond Lacey. Address: 60 Greenhill, Weymouth, Dorset, DT4 7SL. DoB: April 1936, British
Director - Prof John Henry. Address: 18 Netherall Gardens, London, NW3 5TH. DoB: March 1939, British
Director - Baroness Julia Frances Cumberlege Cbe Dl. Address: Snells Cottage, The Green, Newick, East Sussex, BN8 4LA. DoB: January 1943, British
Secretary - George Kenneth Medlock. Address: 16 Wilton Grange, Pinfold Lane West Kirby, Wirral, Merseyside, CH48 5JJ. DoB: September 1914, British
Director - David Alphy Edward Raymond Peake. Address: 42 Berkeley Square, London, W1H 5DB. DoB: September 1934, British
Director - George Kenneth Medlock. Address: 16 Wilton Grange, Pinfold Lane West Kirby, Wirral, Merseyside, CH48 5JJ. DoB: September 1914, British
Director - Walter Stott. Address: The Towers, Strathallan Road, Onchan, Isle Of Man, ISLE MAN. DoB: April 1940, British
Secretary - Vincent John Hatton. Address: 129 Albert Road, London, N22 4AG. DoB:
Director - Bruce Gyngell. Address: First Floor Flat, 48 Clanricarde Gardens, London, W2 4JW. DoB: July 1929, Australian
Director - David Shamond Noffs. Address: 463 North West Avenue, Elmhurst, Chicago 60126, Usa. DoB: February 1957, Australian
Director - Margaret Nuffs. Address: 61 Blake Street, Dover Heights, New South Wales, Australia. DoB: November 1926, Australian
Director - Jill Kathryn Pearman. Address: 129 Albert Road, London, N22 4AG. DoB: November 1959, British
Director - John Edward Illsley. Address: Durns House Thorns Beach, Sowley, Brockenhurst, Hampshire, SO42 7XH. DoB: June 1949, British
Jobs in Coram Life Education, vacancies. Career and training on Coram Life Education, practic
Now Coram Life Education have no open offers. Look for open vacancies in other companies
-
Lecturer in Developmental Psychology (Chester)
Region: Chester
Company: University of Chester
Department: Department of Psychology - Faculty of Social Science
Salary: £33,518 to £36,613 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Research Impact Officer (Preston)
Region: Preston
Company: University of Central Lancashire
Department: Research Services
Salary: £24,565 to £28,453 Grade: F
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
HR Administrator (London, Regent's Park)
Region: London, Regent's Park
Company: London Business School
Department: Human Resources
Salary: £27,000 to £29,500
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Human Resources
-
Data Protection and Freedom of Information Adviser (London)
Region: London
Company: University College London
Department: Department of Finance and Business Affairs
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Library Services and Information Management
-
Team Leader (Assessment) (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: School of Medicine
Salary: £26,052 to £30,175 Grade 5 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
DLHE Canvassing Supervisor (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Student Services
Salary: £21,220 to £24,565
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
PhD Studentship: Investigation of Bi-directional Crosstalk between Leukaemia and the Cancer Micro-environment (Rushworth_U18FMH) (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Norwich Medical School, Faculty of Medicine and Health Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Biochemistry
-
Q-Step Centre Careers Officer (London)
Region: London
Company: University College London
Department: Department of Political Science
Salary: £27,545 to £32,281 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,Student Services
-
Head of Human Resources (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: College of Social Sciences Administration
Salary: £50,618 to £56,950 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,Senior Management
-
Learning Technologist (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine & Health
Salary: £26,052 to £31,076 p.a. pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Postdoctoral Research Assistant in Changing Risks of Droughts and Floods in Southern Africa over the 20th Century and in the Future Using Ensemble Climate Modelling (Oxford)
Region: Oxford
Company: University of Oxford
Department: School of Geography and the Environment
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Mathematics and Statistics,Statistics
-
PhD Studentship: Biomechanical Studies for Upper Limb Rehabilitations (Southampton)
Region: Southampton
Company: University of Southampton
Department: Engineering Mats & Surface Engineerg Gp
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering,Sport and Leisure,Sports Science
Responds for Coram Life Education on Facebook, comments in social nerworks
Read more comments for Coram Life Education. Leave a comment for Coram Life Education. Profiles of Coram Life Education on Facebook and Google+, LinkedIn, MySpaceLocation Coram Life Education on Google maps
Other similar companies of The United Kingdom as Coram Life Education: Esme's Nursery Ltd | Peter Cahill Limited | Stellar Associates Ltd | Skin4life Limited | A Star Future Limited
Coram Life Education is a company registered at WC1N 1AZ London at 41 Brunswick Square. The enterprise has been registered in year 1988 and is established as reg. no. 02328941. The enterprise has been actively competing on the English market for 28 years now and the official status is is active. The company is known under the name of Coram Life Education. However, this firm also operated as Life Education Centres up till it got changed 7 years ago. The enterprise declared SIC number is 85590 which stands for Other education not elsewhere classified. Its latest financial reports were submitted for the period up to Tue, 31st Mar 2015 and the most recent annual return information was filed on Thu, 31st Dec 2015. Ever since the firm began in this particular field twenty eight years ago, this firm has managed to sustain its great level of prosperity.
The firm became a charity on 19th January 1989. Its charity registration number is 800727. The range of their activity is not defined and it works in various places across Throughout England And Wales. The company's board of trustees consists of twelve representatives: Anthony Donald Gamble, Diana Sale, Lord Simon Gordon Jared Russell Of Liverpool, Steven Mackinson and Robert Baird, to name a few of them. When it comes to the charity's financial summary, their most prosperous time was in 2009 when their income was 1,807,620 pounds and their expenditures were 1,947,529 pounds. Coram Life Education focuses on the advancement of health and saving of lives, education and training and the advancement of health and saving of lives. It works to support youth or children, other voluntary bodies or charities, children or young people. It tries to help these agents by the means of granting money to individuals, acting as an umbrella company or a resource body and providing advocacy, advice or information. In order to get to know something more about the charity's undertakings, dial them on the following number 020 7520 0347 or go to their website. In order to get to know something more about the charity's undertakings, mail them on the following e-mail [email protected] or go to their website.
That company owes its success and permanent growth to a group of nine directors, who are Sharon Lambert, Deborah Eve Brooks, Philip Mcdade and 6 other members of the Management Board who might be found within the Company Staff section of our website, who have been overseeing the company for two years.
Coram Life Education is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 41 Brunswick Square WC1N 1AZ London. Coram Life Education was registered on 1988-12-16. 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 - 709,000 GBP, sales per year - approximately 403,000 GBP. Coram Life Education is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Coram Life Education is Education, including 7 other directions. Director of Coram Life Education is Sharon Lambert, which was registered at Mewith, Bentham, Lancaster, LA2 7AX, England. Products made in Coram Life Education were not found. This corporation was registered on 1988-12-16 and was issued with the Register number 02328941 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 Coram Life Education, open vacancies, location of Coram Life Education 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