Leacan 14+ Ltd
General secondary education
Technical and vocational secondary education
Contacts of Leacan 14+ Ltd: address, phone, fax, email, website, working hours
Address: Regent House 80 Regent Road LE1 7NH Leicester
Phone: +44-1438 2369720 +44-1438 2369720
Fax: +44-1438 2369720 +44-1438 2369720
Email: [email protected]
Website: www.leacan.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Leacan 14+ Ltd"? - Send email to us!
Registration data Leacan 14+ Ltd
Get full report from global database of The UK for Leacan 14+ Ltd
Addition activities kind of Leacan 14+ Ltd
3315. Steel wire and related products
229906. Scouring and carbonizing of textile fibers
357200. Computer storage devices
07520103. Breeding services, pet and animal specialties (not horses)
12210202. Unit train loading facility, bituminous or lignite
26749903. Glassine bags: made from purchased materials
34690300. Porcelain enameled products and utensils
39149903. Ecclesiastical ware, nsk
39519903. Fountain pens and fountain pen desk sets
50849908. Printing trades machinery, equipment, and supplies
Owner, director, manager of Leacan 14+ Ltd
Secretary - Rajmund Edwin Brent. Address: County Road, Maidstone, Kent, ME14 1XQ, England. DoB:
Director - Rajmund Edwin Brent. Address: County Road, Maidstone, Kent, ME14 1XQ. DoB: June 1954, British
Director - Tracey Louise France. Address: Badminton Road, Yate, South Gloucestershire, GL37 5AF, Uk. DoB: March 1968, British
Director - Kathrin Wright. Address: Woodbridge Road, Rushmere St. Andrew, Ipswich, Suffolk, IP4 5RA, England. DoB: June 1957, British
Director - John Laurence Thompson. Address: Glenridding, Woodthorpe, Yorkshire, YO24 2SH. DoB: February 1961, British
Director - Juliet Whitehead. Address: Woodhall Close, Hertford, Hertfordshire, SG14 3ED. DoB: September 1969, British
Director - Melanie Ann Bear. Address: Ravenswood Close, Forest Hall, Newcastle Upon Tyne, Tyne And Wear, NE12 9LU. DoB: January 1960, British
Secretary - Joan Ellis-sheldon. Address: Broad Lane, Sproston, Cheshire, CW4 7LT, England. DoB:
Director - Helen Elizabeth Cross. Address: 80 Regent Road, Leicester, LE1 7NH, United Kingdom. DoB: April 1969, British
Director - Helen Mcnulty. Address: Reading Lane, London, E8 1GQ, Uk. DoB: September 1968, British
Director - Joan Ellis-sheldon. Address: Broad Lane, Sproston, Cheshire, CW4 7LT, England. DoB: September 1962, British
Director - Dr Tina Pagett. Address: County Hall, By The Sea Road, Trowbridge, Wiltshire, BA14 8JN. DoB: September 1971, British
Director - Heather Marianne White. Address: Donnington Square, Newbury, Berkshire, RG14 1PJ. DoB: November 1960, British
Director - Jon Brereton Hegerty. Address: 35 Claudian Place, St. Albans, Hertfordshire, AL3 4JF. DoB: August 1963, British
Director - Sian Pascoe. Address: 20 Ecton Court, Kirk Sandall, Doncaster, South Yorkshire, DN3 1SH. DoB: September 1968, British
Director - Michael Joseph Perry. Address: 26 Bishopstrow, Warminster, Wiltshire, BA12 9HN. DoB: April 1949, British
Secretary - Ian Howard Curnow. Address: 10 Deightons Close, Bridgnorth, Salop, WV16 5JH. DoB: February 1970, British
Director - Sue Williamson. Address: 51 Pretoria Road, London, SW16 6RR. DoB: April 1948, British
Director - Steve Williams. Address: 15 Bishops Green, Singleton, Ashford, Kent, TN23 5BQ. DoB: November 1953, British
Director - Kathleen Ridealgh. Address: Foxtails, Church Lane Lt Stonham, Stowmarket, Suffolk, IP14 5JL. DoB: December 1958, Usa
Director - Ian Howard Curnow. Address: 10 Deightons Close, Bridgnorth, Salop, WV16 5JH. DoB: February 1970, British
Secretary - James Jonathan Tirrell. Address: Jay Cottage, Melcombe Bingham, Dorchester, Dorset, DT2 7PE. DoB: May 1950, British
Director - Jane Margaret Elizabeth Fisher. Address: 12 Hudson Close, Tadcaster, North Yorkshire, LS24 8JD. DoB: January 1964, British
Director - Anthony John Jordan. Address: 26 Chevin Avenue, Braunstone Frith, Leicester, Leicestershire, LE3 6PX. DoB: August 1950, British
Director - Sonia Edith Feodosia Czabaniuk. Address: 55 Plymouth Road, Scunthorpe, North Lincolnshire, DN17 1SH. DoB: December 1956, England
Director - Rodney Anderson. Address: 38 Littlemoor Lane, Sibsey, Boston, Lincolnshire, PE22 0TU. DoB: December 1952, British
Director - Hugh Gordon Milroy. Address: 25 North Barcombe Road, Childwall, Liverpool, Merseyside, L16 7PT. DoB: June 1949, British
Director - Michael Vincent Lyons. Address: Far Pastures, Ninebanks, Hexham, Northumberland, NE47 8DB. DoB: July 1948, British
Director - James Jonathan Tirrell. Address: Jay Cottage, Melcombe Bingham, Dorchester, Dorset, DT2 7PE. DoB: May 1950, British
Director - Pauline Elizabeth Ayers. Address: 267 Firs Lane, London, N13 5QH. DoB: May 1949, British
Director - John Peat. Address: 70 Garston Old Road, Liverpool, L19 9AQ. DoB: July 1950, British
Director - Martin John Kerrison. Address: Trevorgans Barn Trevorgans, St Buryan, Penzance, Cornwall, TR19 6HP. DoB: March 1947, British
Director - Margaret Raff. Address: Four Winds, Allington Lane, Fair Oak, Eastleigh, Hampshire, SO50 7DD. DoB: October 1946, British
Director - Michael Patrick Connolly. Address: 2 Hyde Valley, Welwyn Garden City, Hertfordshire, AL7 4NA. DoB: December 1947, British
Director - Peter Frank Shotts. Address: 32 Star Lane, Ash, Hampshire, GU12 6RH. DoB: April 1954, British
Director - Susan Jane Asibeli Hawthorne. Address: 24 Sunnyside Lane, Balsall Common, Coventry, West Midlands, CV77FY. DoB: December 1945, British
Secretary - Sonia Edith Feodosia Czabaniuk. Address: 55 Plymouth Road, Scunthorpe, North Lincolnshire, DN17 1SH. DoB: December 1956, England
Jobs in Leacan 14+ Ltd, vacancies. Career and training on Leacan 14+ Ltd, practic
Now Leacan 14+ Ltd have no open offers. Look for open vacancies in other companies
-
Corporate Partnerships Senior Executive (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Corporate Partnerships Team
Salary: £38,183 to £46,924 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Biotechnology,Fundraising and Alumni,PR, Marketing, Sales and Communication,Senior Management
-
Sessional Assessor/Trainer in Leadership & Management (Nuneaton)
Region: Nuneaton
Company: North Warwickshire and Hinckley College
Department: N\A
Salary: £11.80 per hour plus £2.68 holiday
Hours: Full Time, Part Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Registration Advisors - Various Fixed Term Contracts (3 - 24 Months) (London)
Region: London
Company: Health and Care Professions Council
Department: Registration
Salary: £23,100 per annum (Band E)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Administrator (London)
Region: London
Company: UCL Institute of Neurology
Department: Dementia Research Cente
Salary: £24,020 to £27,316 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Residential Warden (Derby)
Region: Derby
Company: Derby College
Department: N\A
Salary: £16,302 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance,Student Services
-
Work Placement Coordinator (Exeter)
Region: Exeter
Company: University of Exeter
Department: Education & Student Experience
Salary: £26,495 pro rata on Grade E.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Electronics Craftsperson/Technician (Edinburgh)
Region: Edinburgh
Company: N\A
Department: N\A
Salary: £18,946-£20,594 (RC-B)/£24,193-£26,297 (RC-C) (depending on skills and experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering,Other,Property and Maintenance
-
Information Security Manager (New Cross)
Region: New Cross
Company: Goldsmiths, University of London
Department: N\A
Salary: £43,348 to £49,749
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT
-
Lecturer- Professional Construction (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £24,412 to £29,131 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Research Fellow in Environmental Geochemistry (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Earth and Environment
Salary: £32,548 to £38,833 per annum*
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Geology,Environmental Sciences,Other Physical Sciences
-
Faculty Position in Petroleum Engineering (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Metallurgy and Minerals Technology,Other Engineering
-
Winton Advanced Research Fellowship in the Physics of Sustainability (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physics
Salary: £39,324 to £49,772
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
Responds for Leacan 14+ Ltd on Facebook, comments in social nerworks
Read more comments for Leacan 14+ Ltd. Leave a comment for Leacan 14+ Ltd. Profiles of Leacan 14+ Ltd on Facebook and Google+, LinkedIn, MySpaceLocation Leacan 14+ Ltd on Google maps
Other similar companies of The United Kingdom as Leacan 14+ Ltd: Tfl Training Ltd | Almilani Foundation | Millennium Minis Limited | Hunsley Christian Youth Trust Ltd | Staffordshire Narrow Gauge Railway Limited
Leacan 14+ is a firm situated at LE1 7NH Leicester at Regent House. This company has been in existence since 2004 and is established as reg. no. 05028271. This company has been present on the British market for 12 years now and its official state is is active - proposal to strike off. This company SIC code is 85310 which stands for General secondary education. Leacan 14+ Limited released its latest accounts up to 2015-06-30. Its latest annual return information was released on 2016-01-28.
The enterprise started working as a charity on 18th May 2007. It is registered under charity number 1119292. The range of the firm's activity is nationally. and it works in different towns and cities in Throughout England And Wales. The corporate trustees committee has eight members: Rodney Anderson, Ian Howard Curnow, Ms Melanie Ann Bear, Juliet Greely and Jon Brereton Hegerty, to name a few of them. In terms of the charity's financial statement, their most prosperous time was in 2009 when their income was 110,640 pounds and they spent 94,278 pounds. The corporation engages in charitable purposes, education and training and education and training. It works to the benefit of the whole humanity, the whole humanity. It provides help to its recipients by the means of counselling and providing advocacy and providing advocacy, advice or information. If you want to find out more about the enterprise's activity, mail them on this e-mail [email protected] or browse their official website.
We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hounslow, with over 1 transactions from worth at least 500 pounds each, amounting to £900 in total. The company also worked with the Hartlepool Borough Council (2 transactions worth £845 in total) and the Devon County Council (1 transaction worth £790 in total). Leacan 14+ was the service provided to the Hartlepool Borough Council Council covering the following areas: Subscriptions was also the service provided to the Oxfordshire County Council Council covering the following areas: Services.
Within this particular firm, many of director's obligations have so far been performed by Rajmund Edwin Brent, Tracey Louise France, Kathrin Wright and 3 other directors have been described below. Out of these six managers, Melanie Ann Bear has worked for the firm for the longest time, having been one of the many members of directors' team in March 2008. To maximise its growth, for the last nearly one month the following firm has been utilizing the skills of Rajmund Edwin Brent, who has been concerned with ensuring that the Board's meetings are effectively organised.
Leacan 14+ Ltd is a domestic nonprofit company, located in Leicester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Regent House 80 Regent Road LE1 7NH Leicester. Leacan 14+ Ltd was registered on 2004-01-28. 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 - 983,000 GBP, sales per year - more 194,000 GBP. Leacan 14+ Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Leacan 14+ Ltd is Education, including 10 other directions. Secretary of Leacan 14+ Ltd is Rajmund Edwin Brent, which was registered at County Road, Maidstone, Kent, ME14 1XQ, England. Products made in Leacan 14+ Ltd were not found. This corporation was registered on 2004-01-28 and was issued with the Register number 05028271 in Leicester, 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 Leacan 14+ Ltd, open vacancies, location of Leacan 14+ 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 May 1st, 2024