4children
Other social work activities without accommodation n.e.c.
Child day-care activities
Activities of other membership organizations n.e.c.
Contacts of 4children: address, phone, fax, email, website, working hours
Address: City Reach 5 Greenwich View Place E14 9NN Isle Of Dogs
Phone: 020 7512 2112 020 7512 2112
Fax: +44-1304 2692718 +44-1304 2692718
Email: [email protected]
Website: www.4children.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "4children"? - Send email to us!
Registration data 4children
Get full report from global database of The UK for 4children
Addition activities kind of 4children
4214. Local trucking with storage
458100. Airports, flying fields, and services
835100. Child day care services
22699901. Cloth mending, for the trade
23390401. Down-filled coats, jackets, and vests: women's and misses'
28690304. Adipic acid esters
35560302. Ovens, bakery
70330000. Trailer parks and campsites
76991200. Metal reshaping and replating services
78120103. Educational motion picture production, television
Owner, director, manager of 4children
Secretary - Sanjay Ashar. Address: City Reach, 5 Greenwich View Place, Isle Of Dogs, London, E14 9NN. DoB:
Director - Graham John Bond. Address: Greenwich View Place, London, E14 9NN, England. DoB: February 1957, British
Director - Ian Garforth. Address: Greenwich View Place, London, E14 9NN, England. DoB: December 1944, British
Director - Victoria Goslin. Address: Greenwich View Place, London, E14 9NN, England. DoB: June 1971, British
Director - Wendy Karen Fabbro. Address: Floor City Reach, Greenwich View Place, London, E14 9NN, England. DoB: May 1958, British
Director - Rebecca Margaret Fleming. Address: City Reach, 5 Greenwich View Place, Isle Of Dogs, London, E14 9NN. DoB: March 1969, British
Director - Jonathan Nicholas Mcleod. Address: City Reach, 5 Greenwich View Place, Isle Of Dogs, London, E14 9NN. DoB: June 1965, British
Director - Sally Rees. Address: City Reach, 5 Greenwich View Place, Isle Of Dogs, London, E14 9NN. DoB: December 1952, British
Director - Paul Horobin. Address: 60 Aland Court, Finland Street, London, SE16 1LA. DoB: January 1960, British
Director - John Robert Cove. Address: 46 The Spinney, Bradwell Village, Milton Keynes, Buckinghamshire, MK13 9BX. DoB: July 1958, British
Director - Phillipa Mary O'byrne. Address: 30 Coleraine Road, London, SE3 7PQ. DoB: April 1958, Irish
Director - Gary John Walker. Address: City Reach, 5 Greenwich View Place, Isle Of Dogs, London, E14 9NN. DoB: July 1948, British
Director - Caroline Anna Marsh. Address: City Reach, 5 Greenwich View Place, Isle Of Dogs, London, E14 9NN. DoB: n\a, British
Director - Charles Richard Ellis. Address: City Reach, 5 Greenwich View Place, Isle Of Dogs, London, E14 9NN. DoB: July 1951, British
Director - Graham Maurice Lust. Address: City Reach, 5 Greenwich View Place, Isle Of Dogs, London, E14 9NN. DoB: September 1950, British
Director - Richard Sidney Rose. Address: Totteridge Village, London, N20 8PN. DoB: February 1956, British
Director - Gabrielle Seal Hinsliff. Address: Troy Road, London, SE19 3SU. DoB: July 1971, British
Director - Matthew Charles Beesley. Address: Winkers Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0AJ. DoB: December 1975, British
Director - Janice Dewdney. Address: Bakers Ground, Stoke Gifford, South Gloucestershire, BS34 8GF, England. DoB: June 1972, British
Director - Leon Feinstein. Address: St. Albans Road, London, NW5 1RH, England. DoB: July 1965, British
Director - Peter Herbert Williams. Address: 97 Canfield Gardens, London, NW6 3DY. DoB: December 1947, British
Director - Lucy Lloyd. Address: 137 Hemingford Road, London, N1 1B2. DoB: August 1965, British
Director - David Gordon Hawker. Address: Brooklands, Southover High Street, Lewes, East Sussex, BN7 1HU. DoB: February 1954, British
Director - Camilla Parker. Address: 11 Hillview Close, Halesowen, West Midlands, B63 3QW. DoB: July 1964, British
Director - Karen Elizabeth Parsons. Address: Well Beck Lodge, 24 South Street, Ashford, Lincolnshire, LN13 9AQ. DoB: August 1963, British
Director - Alison Olga Doherty. Address: 34 Peartree Lane, Bicknare, Essex, CM3 4LS. DoB: March 1967, British
Director - Jacqueline Harding. Address: Beth Ashbea, Chellows Lane Crowhurst, Lingfield, Surrey, RH7 6LU. DoB: March 1958, British
Director - Mark Bailey. Address: 25 Walgrave Close, Congleton, Cheshire, CW12 4TS. DoB: May 1976, British
Director - Florentia Armstrong. Address: 20 Eversleigh Road, New Barnet, Hertfordshire, EN5 1NE. DoB: April 1955, British
Director - Maggie Patchett. Address: 45 Roper Avenue, Leeds, West Yorkshire, LS8 1LG. DoB: March 1956, British
Director - Waheed Akbara. Address: 67 Overstone Road, Luton, Bedfordshire, LU4 8QY. DoB: December 1961, British
Director - Jan Wallis. Address: 53 Bishops Way, Meltham, Holmfirth, West Yorkshire, HD9 4BW. DoB: June 1962, British
Director - Gerda Thomas. Address: Beacon Cottage, Trelleck, Monmouth, Gwent, NP5 4PS. DoB: September 1949, British
Director - Helen Marcia Wilkinson. Address: Flat 512 Lexington Building, Fairfield Road, London, E3 2UF. DoB: December 1964, British
Director - Lesli Alison Godfrey. Address: 1 Brandling Court, Akenside Terrace, Newcastle Upon Tyne, NE2 1TN. DoB: April 1954, British
Director - Daksha Gosai. Address: 65 Wood Lane, Kingsbury, London, NW9 7PB. DoB: June 1962, British
Director - Christopher Stephen Mciver. Address: 133 Willow Lane, Lancaster, LA1 5PU. DoB: January 1972, British
Director - Janet Margaret Yates. Address: 66 Hard Lane, St Helens, Merseyside, WA10 6LA. DoB: April 1953, British
Director - Barnaby Thomas Wharton Jones. Address: 2 Laburnum Park, Bolton, Lancashire, BL2 3BU. DoB: May 1962, British
Secretary - Colin Arthur Frank Gale. Address: 36 Tenterden Road, Dagenham, Essex, EM8 1PX. DoB: March 1955, British
Director - Margot Lee Russell-king. Address: Glebelands, High Street Rattlesden, Bury St Edmunds, Suffolk, IP30 0RA. DoB: February 1960, British
Director - Katherine Roselies Hutson. Address: 15 Eldon Terrace, The Groves, York, North Yorkshire, YO3 7NQ. DoB: February 1957, British
Director - Patricia Woodhead. Address: 78 Helmsley Road, Newcastle Upon Tyne, Tyne & Wear, NE2 1DL. DoB: September 1944, British
Director - Paula Carol Pickard. Address: 11 Eden Road, Skelton In Cleveland, Saltburn By The Sea, Cleveland, TS12 2NB. DoB: March 1949, British
Director - Hazel Catherine Mosienko. Address: 75 Waldeck Road, London, N15 3EC. DoB: March 1965, British
Director - Kate Elizabeth Ward. Address: 44 Cinder Bank, Netherton, Dudley, West Midlands, DY2 9BB. DoB: April 1966, British
Director - Wendy Haynes. Address: 17 Dale Close, Fritchley, Belper, Derbyshire, DE56 2HZ. DoB: August 1943, British
Director - Colin Arthur Frank Gale. Address: 36 Tenterden Road, Dagenham, Essex, EM8 1PX. DoB: March 1955, British
Director - Geraldine Mary Chaffe. Address: 24 Penarth Gardens, Nottingham, NG5 4EG. DoB: October 1953, British
Secretary - John Robert Cove. Address: 46 The Spinney, Bradwell Village, Milton Keynes, Buckinghamshire, MK13 9BX. DoB: July 1958, British
Director - Gillian Alexander. Address: 70 Jagger Lane, Emley, Huddersfield, HD8 9TF. DoB: November 1957, British
Director - Janet Edith Anderson. Address: Quarry Garth 2 The Green, Swindon, Malton, North Yorkshire, YO17 6SY. DoB: May 1943, British
Director - Patricia Anne King. Address: 8 College Road, Ripon, North Yorkshire, HG4 2HA. DoB: January 1961, British
Director - June Sylvia Britton. Address: 49 Fairways, Fullwood, Preston, Lancashire, PR2 4FY. DoB: June 1944, British
Director - Michael Cooper. Address: 16 Prescot Road, Ormskirk, Lancashire, L39 4TQ. DoB: June 1956, British
Director - Janet Frances Waterhouse. Address: 1160 Warwick Road, Flat 9, Acocks Green, Birmingham, B27 6BP. DoB: July 1963, British
Director - Lynne Cromie. Address: 4 Hendrefoilan Road, Sketty, Swansea, SA2 9LS. DoB: August 1949, British
Director - Michael William Amos. Address: 75 Drayton Gardens, West Ealing, London, W13 0LG. DoB: January 1957, British
Director - Katharine Mary Bide. Address: 25 Ellis Avenue, Leicester, Leicestershire, LE4 5LB. DoB: April 1962, British
Director - Sheila Kathleen Weir. Address: Wold Cottage, Blockley, Moreton In Marsh, Gloucestershire, GL56 9BH. DoB: December 1937, British
Director - Paul Horobin. Address: 21c Crewdson Road, Langshore, Deptford, London, SW9 0LH. DoB: January 1960, British
Director - Pamela Henry. Address: 296 Cedars Road, Clapham, London, SW4 0PY. DoB: September 1959, British
Director - Jean Anne Scott. Address: 65 Cecil Road, Norwich, Norfolk, NR1 2QN. DoB: September 1950, British
Director - Maureen Ann Semple-piggot. Address: 11 Perth Road, Finsbury Park, London, N4 3HB. DoB: February 1954, British
Director - Susan Jane Smith. Address: School Cottage West Hempnall, Norwich, Norfolk, NR15 2AD. DoB: November 1961, British
Director - Ray Hautot. Address: 72 Glasford Street, London, SW17 9HN. DoB: January 1962, British
Director - Janet Noble. Address: 23 Trossachs Road, East Dulwich, London, SE22 8PY. DoB: January 1965, British
Director - Keith Hartogh. Address: 158 Thornbury Road, Osterley, Isleworth, Middlesex, TW7 4QE. DoB: October 1951, S African
Director - Susan Linda Gibson. Address: Flat D, 439 Mansfield Road, Nottingham, NG5. DoB: February 1955, British
Director - Diana Rose Corner. Address: 28 Bishops Court, Radcliffe Road, Croydon, Surrey, CR0 5QH. DoB: March 1939, British
Director - Sandra Charlemagne. Address: 8 The Cedars, Buckhurst Hill, Essex, IG9 5TS. DoB: November 1964, British
Director - Zena Brabazon. Address: 167a Shelbourne Road, Tottenham, London, N17 9YD. DoB: August 1950, British
Director - Catherine Joan Turner. Address: 34 Monarch Grove, Marton, Middlesbrough, Cleveland, TS7 8QQ. DoB: May 1948, British
Director - Peter John Middleton. Address: 32 Wychall Lane, Kings Norton, Birmingham, B38 8TA. DoB: March 1957, British
Director - Alison Mackay. Address: 119 Shaftesbury Way, Strawberry Hill, Twickenham, Middlesex, TW2 5RW. DoB: June 1961, British
Director - John Littlefair. Address: 6 School Terrace, Reading, Berkshire, RG1 3LS. DoB: January 1961, British
Director - Jude Kirby. Address: 4 Westdown, Ashthomas, Tiverton, Devon, EX16 4NR. DoB: July 1953, British
Director - Susan Richards. Address: 15 Ridgeway Parade, Fishponds, Bristol, Avon, BS5 6RF. DoB: July 1901, British
Director - Nicky Road. Address: 24 Killarney Road, London, SW18 2DX. DoB: July 1950, British
Jobs in 4children, vacancies. Career and training on 4children, practic
Now 4children have no open offers. Look for open vacancies in other companies
-
HR Business Partner (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: £38,833 to £47,722 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
Intra-Vital Microscopy Specialist (London)
Region: London
Company: N\A
Department: N\A
Salary: £33,500 per annum, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Biotechnology
-
Post-doctoral Research Associate (London)
Region: London
Company: King's College London
Department: Genetics and Molecular Medicine
Salary: £33,518 to £34,520 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Other Biological Sciences
-
Laboratory Technician (fixed term, part time) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Life Sciences
Salary: Please see details below
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Other
-
Programme Manager (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: Vector Biology
Salary: £39,992 to £50,618 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Senior Management
-
Organisational Development Project Manager (Leicester)
Region: Leicester
Company: University of Leicester
Department: Human Resources
Salary: £32,958 to £38,183 per annum (grade 7).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Career Development Fellowship in Law (Oxford)
Region: Oxford
Company: University of Oxford
Department: Hertford College
Salary: £32,958 to £36,001 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Evaluation Analyst (Swindon)
Region: Swindon
Company: Economic and Social Research Council - ESRC
Department: N\A
Salary: £30,056 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Professor in Water Engineering (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Architecture Building and Civil Engineering
Salary: £63,008 per annum minimum salary on this scale, starting salary to be confirmed on offer of appointment. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering
-
Lecturer in Machine Learning (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Computer Science
Salary: £39,324 to £48,327 per annum depending on experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Artificial Intelligence
-
Call for Fellows in Photonics and Applications - Marie S.-Curie COFUND MULTIPLY (Birmingham)
Region: Birmingham
Company: Aston University
Department: Engineering & Applied Science
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering
-
Assistant/Associate/Full Professor in Managerial Accounting and Control (London - Canada)
Region: London - Canada
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
Responds for 4children on Facebook, comments in social nerworks
Read more comments for 4children. Leave a comment for 4children. Profiles of 4children on Facebook and Google+, LinkedIn, MySpaceLocation 4children on Google maps
Other similar companies of The United Kingdom as 4children: Alter Ego Beauty Clinic Ltd | Vascular Alliance Limited | Broadland Meridian | London Social Work Limited | Brisdoc Healthcare Services Limited
4children may be contacted at City Reach, 5 Greenwich View Place in Isle Of Dogs. The company's area code is E14 9NN. 4children has been operating on the market for 32 years. The company's reg. no. is 01789253. Despite the fact, that currently it is operating under the name of 4children, it previously was known under a different name. This firm was known under the name Kids' Clubs Network until 2008/03/17, then it got changed to National Out Of School Alliance. The Last was known under the name took place in 1996/11/11. This firm is classified under the NACe and SiC code 88990 meaning Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when account status updates were reported. It's been thirty two years for 4children in the field, it is still strong and is an example for the competition.
Having 30 recruitment announcements since 2016-03-23, 4children has been one of the most active ones on the job market. Recently, it was seeking candidates in Liverpool, Derby and Gateshead. They hire candidates on such positions as: Nursery Cook (Maternity Cover) , Deputy Nursery Manager/Room Leader and Nursery Practitioners (Level 2 and 3). Out of the offered positions, the best paid post is Lunchtime Assistant in Liverpool with £14000 per year. More specific information concerning recruitment and the career opportunity can be found in particular job offers.
The company was registered as a charity on 1984-02-20. Its charity registration number is 288285. The range of their activity is not defined. They operate in Throughout England And Wales, Scotland. Their board of trustees features ten members: Gary Walker, Graham John Bond, John Robert Cove, Jonathan Mcleod and Paul Horobin, and others. As for the charity's financial situation, their best year was 2013 when they earned 21,263,744 pounds and they spent 20,989,047 pounds. 4children focuses on charitable purposes, other charitable purposes and training and education. It tries to support young people or children, other charities or voluntary organisations, the whole mankind. It provides help to its beneficiaries by various charitable services, acting as an umbrella company or a resource body and counselling and providing advocacy. If you wish to learn more about the company's undertakings, call them on this number 020 7512 2112 or browse their website. If you wish to learn more about the company's undertakings, mail them on this e-mail [email protected] or browse their website.
The data obtained describing the firm's members reveals there are ten directors: Graham John Bond, Ian Garforth, Victoria Goslin and 7 other directors who might be found below who joined the team on 2014/10/01, 2014/07/10 and 2013/03/22. Additionally, the managing director's efforts are regularly aided by a secretary - Sanjay Ashar, from who was chosen by this business on 2015/08/27.
4children is a domestic stock company, located in Isle Of Dogs, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in City Reach 5 Greenwich View Place E14 9NN Isle Of Dogs. 4children was registered on 1984-02-06. 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 - 619,000 GBP, sales per year - more 415,000 GBP. 4children is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of 4children is Human health and social work activities, including 10 other directions. Secretary of 4children is Sanjay Ashar, which was registered at City Reach, 5 Greenwich View Place, Isle Of Dogs, London, E14 9NN. Products made in 4children were not found. This corporation was registered on 1984-02-06 and was issued with the Register number 01789253 in Isle Of Dogs, 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 4children, open vacancies, location of 4children 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