The Shoreditch Trust
Other social work activities without accommodation n.e.c.
Contacts of The Shoreditch Trust: address, phone, fax, email, website, working hours
Address: Units 1 & 2 8 Orsman Road N1 5QJ London
Phone: +44-1397 4686737 +44-1397 4686737
Fax: +44-1397 4686737 +44-1397 4686737
Email: [email protected]
Website: www.shoreditchtrust.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "The Shoreditch Trust"? - Send email to us!
Registration data The Shoreditch Trust
Get full report from global database of The UK for The Shoreditch Trust
Addition activities kind of The Shoreditch Trust
20510102. Biscuits, baked; baking powder and raised
23610101. Blouses: girls', children's, and infants'
28999900. Chemical preparations, nec, nec
35240201. Grass catchers, lawn mower
35319910. Wellpoint systems
73729900. Prepackaged software, nec
76992003. Railroad car customizing
94510404. Administration of veterans' affairs, local government
Owner, director, manager of The Shoreditch Trust
Director - Claire Katerina Smith. Address: 8 Orsman Road, London, N1 5QJ. DoB: March 1975, British
Director - Andrew Charles Waugh. Address: Leonard Street, London, EC2A 4QS, England. DoB: July 1966, British
Director - Daniel Chor Choy Wong. Address: 8 Orsman Road, London, N1 5QJ. DoB: March 1975, Australian
Director - Dr Jonathon Tomlinson. Address: Mornington Road, London, E11 3BG, England. DoB: October 1971, British
Director - Jeremy Mark Gardner. Address: Norsey Close, Billericay, Essex, CM11 1AP, England. DoB: August 1966, British
Director - Josephine Barbara Shiach Burns. Address: Falkland Road, London, NW5 2PT, United Kingdom. DoB: March 1951, British
Director - Philip Maurice Glanville. Address: 8a, Morning Lane, London, E9 6NA, England. DoB: February 1980, British
Secretary - Jacqueline Roberts Webster. Address: 8 Orsman Road, London, N1 5QJ. DoB:
Director - Junior Imode. Address: Harefield Road, Uxbridge, Middlesex, UB8 1PH, United Kingdom. DoB: March 1990, British
Director - Sanjeev Gupta. Address: The Avenue, Wembley, Middlesex, HA9 9PQ, United Kingdom. DoB: November 1956, British
Director - Sylvie Pierce. Address: Cowcross Street, London, EC1M 6EL, United Kingdom. DoB: August 1948, British
Director - Theodorakis Andrew Nicholaou. Address: 8 Orsman Road, London, N1 5QJ. DoB: March 1968, British
Director - Roberta Maldonado. Address: Cropley Court, Cropley Street, London, N1 7HG, England. DoB: November 1979, Brazilian
Director - Simone Bowen. Address: Fellows Court, Weymouth Terrace, London, E2 8LG. DoB: September 1971, British
Director - Hugh Ian Goulbourne. Address: 113 Haberdasher Street, Hoxton, London, N1 6EH. DoB: September 1976, British
Director - David Moro. Address: 358 Wandsworth Road, London, SW8 4TS, England. DoB: September 1952, Ugandan
Director - Doreen Bullock. Address: 31 Queensbridge Court, Hackney, London, E2 8PG. DoB: November 1944, British
Director - Sema Inci. Address: 54 Wimbourne Court, London, N1 7HD. DoB: May 1962, Cypriot
Director - James Blair Brown. Address: 28 Norris House, Colville Estate, London, N1 5PU. DoB: May 1939, British
Director - Malcolm Eric Grant. Address: 16 Malcolm House, Hackney, London, N1 6PN. DoB: January 1969, British
Director - Yaye Haby Sall White. Address: 51 Evelyn Court, Evelyn Walk, London, N1 7PS. DoB: February 1966, British
Director - Lisa Oguntoyinbo. Address: 44 Sara Lane Court, Stanway Street, London, N1 6RH. DoB: December 1972, British
Director - Patricia Marian Mcguiness. Address: 28 Shoreditch House, Charles Square, London, N1 6HL. DoB: November 1931, British
Director - Chris Woolhouse. Address: 8 Cullum Welch Court, Haberdasher Estate, London, N1 6BZ. DoB: April 1969, British
Director - Councillor William Guy Marshal Nicholson. Address: 15 Sutton Place, London, E9 6EH. DoB: January 1961, British
Director - Ilkay Timur. Address: 20 Juliet House, Regan Way, London, N1 6PL. DoB: September 1988, Turkish British
Director - Timothy O'garrow. Address: 18 Moneyer House, Provost Street, London, N1 7RB. DoB: January 1985, British
Director - Michael Jones. Address: 8 Allerton House, Provost Estate, London, N1 7ZX. DoB: June 1986, British
Director - Maria Vu. Address: 1 Dunloe Court, Dunloe Street, London, E2 8JT. DoB: November 1971, British
Director - Hussein Kalombi. Address: 6 Fellows Court, Weymouth Terrace, London, E2 8LP. DoB: December 1978, British
Director - James Edward Carswell. Address: 5 Clissold Court, Greenway Close, London, N4 2EZ. DoB: March 1971, British
Director - Ronnie Anthony Jermaine Youpa. Address: 10 Ray House, Colville Estate Hyde Road, London, N1 5NL. DoB: November 1989, Seychelles
Director - The Rev. Canon April Irene Keech. Address: St Johns Vicarage, Crondall Street, Hoxton London, Hackney Borough, N1 6PT. DoB: April 1952, U.S.A. Citizen
Director - Glynn Pierce Jones. Address: 52 Haberdasher Street, London, N1 6EJ. DoB: July 1967, British
Director - Ch Supt Simon Pountain. Address: Hackney Borough Police, 33 Stoke Newington High Street, London, N16 8DS. DoB: January 1963, British
Director - Zuhal Gursoy. Address: 16 Francis House, Colville Whitmore Road, London, N1 5PX. DoB: March 1969, British
Director - Martin John Davis. Address: 23 Roslyn Gardens, Gidea Park, Romford, RM2 5RH. DoB: November 1961, British
Director - Meral Karakas. Address: 49 Buckland Court, Saint Johns Estate, London, N1 5JJ. DoB: June 1985, Turkish Kurdish
Director - Michael Jones. Address: 8 Allerton House, Provost Estate, London, N1 7ZX. DoB: June 1986, British
Director - John Joseph Dervan. Address: 80d Lordship Park, London, N16 5UA. DoB: September 1945, Irish
Director - Margaret Jaqueline Gallon. Address: 20 Buxton Court, Thoresby Street, London, N1 7TN. DoB: March 1946, British
Director - Patricia Marian Mcguiness. Address: 28 Shoreditch House, Charles Square, London, N1 6HL. DoB: November 1931, British
Director - Doreen Bullock. Address: 31 Queensbridge Court, Hackney, London, E2 8PG. DoB: November 1944, British
Director - Umit Turkusev. Address: 29 Laburnum Street, London, E2 8BZ. DoB: February 1963, British
Director - Richard John Parkes. Address: Flat 2 6 Vine Yard, London, SE1 1QL. DoB: July 1957, British
Director - Sian Juliet Slater. Address: 354 Fellows Court, Weymouth Terrace, London, E2 8PG. DoB: July 1966, British
Director - Lynn Conolly. Address: 183 Collingwood Road, Sutton, Surrey, SM1 2LX. DoB: April 1950, British
Director - Councillor William Guy Marshal Nicholson. Address: 15 Sutton Place, London, E9 6EH. DoB: January 1961, British
Director - Inspector Karl Winter. Address: 16 Primrose Close, Bishops Stortford, Hertfordshire, CM23 4QG. DoB: May 1960, British
Director - Lisa Oguntoyinbo. Address: 44 Sara Lane Court, Stanway Street, London, N1 6RH. DoB: December 1972, British
Director - Marie Louise Mccourt. Address: 22 Halstead Court, Murray Grove Shoreditch, London, N1 7QF. DoB: July 1942, British
Director - Songul Karabulut. Address: 25 Laburnum Street, Hackney, London, E2 8BZ. DoB: February 1964, British
Director - Barry John Jenner. Address: 81 Queensbridge Court, Queensbridge Road, London, E2 8PA. DoB: September 1952, British
Director - Zygmunt Marcin Jarzsmbowski. Address: 57 Westbourne Gardens, Hove, East Sussex, BN3 5PN. DoB: July 1960, British
Director - Malcolm Eric Grant. Address: 16 Malcolm House, Hackney, London, N1 6PN. DoB: January 1969, British
Director - Anthony Goodchild. Address: 42 Royal Oak Court, Pitfield Street, London, N1 6EN. DoB: May 1946, British
Director - George Garwood. Address: 53 London Road, Biggleswade, Bedfordshire, SG18 8ED. DoB: July 1950, British
Director - Annette Marie Curtis. Address: 82 Laburnum Court, Laburnum Street, London, E2 8BJ. DoB: December 1962, British
Director - Maxwell Marshall Caller. Address: 19 Penshurst Road, Edgware, Middlesex, HA8 9NT. DoB: February 1951, British
Director - George Raymond Bush. Address: St. Annes Vicarage, 37 Hemsworth Street, London, N1 5LF. DoB: November 1957, British
Director - Vivian John Broughton. Address: 32 Shipton Street, London, E2 7RU. DoB: May 1943, British
Director - Christine Bowler. Address: 86 Clifden Road, London, E5 0LN. DoB: September 1946, British
Director - Steve Bedwell. Address: 73 Follingham Court, Drysdale Place, London, N1 6LZ. DoB: October 1963, British
Director - Winifred May Ames. Address: 42 Bracklyn Court, Wimbourne Street, London, N1 7EL. DoB: October 1928, British
Director - Eugene Frances. Address: 24 Jeger Avenue, London, E2 8BX. DoB: October 1958, British
Director - David Griffith Stephen Rees. Address: 52 Trehurst Street, London, E5 0EB. DoB: February 1951, British
Director - Laura Sharpe. Address: 88 Lofting Road, London, N1 1JB. DoB: October 1961, British
Director - Maureen Beatrice Walker. Address: 10 Haberdasher Street, London, N1 6EJ. DoB: August 1932, British
Director - Audrey Villas. Address: 1 Osric Path, Pitfield Street Shoreditch, London, N1 6PZ. DoB: February 1956, British
Director - Carole Ann Young. Address: 25 Marshall House, London, N1 6TX. DoB: January 1942, British
Director - Valerie Lilian Carlow. Address: 2 Crondall Court, Crondall Street Shoreditch, London, N1 6TZ. DoB: December 1940, British
Director - Paul Davis-poynter. Address: 148 Shepherdess Walk, London, N1 7JJ. DoB: October 1943, British
Director - Sarah-Jane Prattent. Address: 63 Buttesland Street, London, N1 6BY. DoB: April 1953, British
Director - Clayeon Mckenzie. Address: 56 Cropley Court, Cropley Street, London, N1 7HG. DoB: October 1960, British
Secretary - Micheal John Pyner. Address: Flat 6, 33a Brunswick Square, Hove, East Sussex, BN3 1ED. DoB: June 1959, British
Jobs in The Shoreditch Trust, vacancies. Career and training on The Shoreditch Trust, practic
Now The Shoreditch Trust have no open offers. Look for open vacancies in other companies
-
A84428R (IoN) Research Associate (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Medical Sciences - Institute of Neuroscience
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Molecular Biology and Biophysics
-
Teaching Fellow (London)
Region: London
Company: University College London
Department: UCL Eastman Dental Institute
Salary: £37,936 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods
-
Assistant Pension Administrator (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Human Resources
Salary: £19,305 to £20,989 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Erasmus+ Staff Mobility Advisor (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: University Secretarys Group
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,International Activities
-
2 Postdoctoral Positions - How ‘Terrorists’ Learn (Halle (saale) - Germany)
Region: Halle (saale) - Germany
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Other Social Sciences
-
Aerospace Research Project Engineer (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: £29,799 to £38,833 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Lecturer/ Senior Lecturer in Occupational Therapy (Coventry)
Region: Coventry
Company: Coventry University
Department: Faculty of Health and Life Sciences, School of Nursing, Midwifery and Health
Salary: £37,083 to £52,800 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,Nursing,Social Sciences and Social Care,Social Work
-
A79787R (NICR) Research Assistant/Associate (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Medical Sciences
Salary: £26,829 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Research Associate (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Molecular Biology and Biotechnology
Salary: £30,175 to £32,004 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Faculty Position in Accounting (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Faculty Position in Marketing (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
PhD Studentship: Development of the Inductive Cathode Arc Thruster (iCAT) for Highly Efficient Spacecraft Propulsion (Southampton)
Region: Southampton
Company: University of Southampton
Department: Astronautics Group - Fluid Dynamics, Computational Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering
Responds for The Shoreditch Trust on Facebook, comments in social nerworks
Read more comments for The Shoreditch Trust. Leave a comment for The Shoreditch Trust. Profiles of The Shoreditch Trust on Facebook and Google+, LinkedIn, MySpaceLocation The Shoreditch Trust on Google maps
Other similar companies of The United Kingdom as The Shoreditch Trust: Leeds City Dentalcare Limited | Mental Health Assessments Limited | Luckesa Limited | Old Johnian Charity Limited(the) | Anzpharm Limited
The Shoreditch Trust is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is based in Units 1 & 2, 8 Orsman Road , London. The main office located in N1 5QJ This enterprise has been registered in year 1999. The firm's Companies House Reg No. is 03894363. Despite the fact, that lately it's been known as The Shoreditch Trust, the company name had the name changed. The firm was known under the name Shoreditch Our Way until 2004-09-22, when the company name got changed to The Shoreditch New Deal Trust. The final was known under the name came in 2001-09-19. This enterprise declared SIC number is 88990 , that means Other social work activities without accommodation n.e.c.. The Shoreditch Trust released its latest accounts up until 2015-03-31. The firm's latest annual return was released on 2015-12-09. 17 years of competing in this particular field comes to full flow with The Shoreditch Trust as the company managed to keep their clients happy through all the years.
The trademark of The Shoreditch Trust is "ECHO". It was proposed in March, 2014 and their IPO published it in the journal number 2014-016. The company is represented by Veale Wasbrough Vizards LLP.
The company started working as a charity on 2001/05/30. It works under charity registration number 1086812. The geographic range of the enterprise's area of benefit is london borough of hackney. They provide aid in Hackney. The firm's board of trustees has eight representatives: Ms Sylvie Pierce, David Moro, Philip Maurice Glanville, Sema Inci and Theo Nicholaou, to name a few of them. Regarding the charity's financial statement, their best period was in 2010 when they raised £5,964,472 and their expenditures were £6,703,992. The Shoreditch Trust concentrates on charitable purposes, the area of arts, heritage, science or culture, the problem of disability. It tries to help children or young people, other voluntary bodies or charities, the general public. It helps these recipients by providing specific services, counselling and providing advocacy and providing facilities, buildings and open spaces. In order to know something more about the corporation's activity, mail them on this e-mail [email protected] or check their official website.
Claire Katerina Smith, Andrew Charles Waugh, Daniel Chor Choy Wong and 5 remaining, listed below are listed as enterprise's directors and have been doing everything they can to help the company since 2016-02-23. What is more, the director's tasks are regularly supported by a secretary - Jacqueline Roberts Webster, from who found employment in this specific firm in 2011.
The Shoreditch Trust is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in Units 1 & 2 8 Orsman Road N1 5QJ London. The Shoreditch Trust was registered on 1999-12-09. 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 - 989,000 GBP, sales per year - less 709,000 GBP. The Shoreditch Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Shoreditch Trust is Human health and social work activities, including 8 other directions. Director of The Shoreditch Trust is Claire Katerina Smith, which was registered at 8 Orsman Road, London, N1 5QJ. Products made in The Shoreditch Trust were not found. This corporation was registered on 1999-12-09 and was issued with the Register number 03894363 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 The Shoreditch Trust, open vacancies, location of The Shoreditch Trust 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