Nacro

Other social work activities without accommodation n.e.c.

Educational support services

Renting and operating of Housing Association real estate

Contacts of Nacro: address, phone, fax, email, website, working hours

Address: 46 Loman Street SE1 0EH London

Phone: 0207 8407226 0207 8407226

Fax: 0207 8407226 0207 8407226

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Nacro"? - Send email to us!

Nacro detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nacro.

Registration data Nacro

Register date: 1925-02-04
Register number: 00203583
Capital: 160,000 GBP
Sales per year: More 473,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Nacro

Addition activities kind of Nacro

807299. Dental laboratories, nec
31990202. Helmets, leather
32920205. Siding, asbestos cement
35239902. Elevators, farm
87410000. Management services

Owner, director, manager of Nacro

Secretary - Joanne Drew. Address: Loman Street, London, SE1 0EH. DoB:

Director - Nigel Conrad Chapman. Address: Loman Street, London, SE1 0EH. DoB: December 1955, British

Director - Ron Crank. Address: Loman Street, London, SE1 0EH. DoB: August 1948, British

Director - Ronald Morton Crank. Address: Loman Street, London, SE1 0EH. DoB: August 1948, British

Director - Darren Hughes. Address: Loman Street, London, SE1 0EH. DoB: February 1970, British

Director - Paul Reynolds. Address: Loman Street, London, SE1 0EH. DoB: November 1967, British

Director - Paul Reynolds. Address: Loman Street, London, SE1 0EH. DoB: November 1967, British

Director - Andrew Billany. Address: Loman Street, London, SE1 0EH. DoB: October 1961, British

Director - Kerry Patrick Pollard. Address: Loman Street, London, SE1 0EH, England. DoB: April 1944, British

Director - Jonathan William Patrick Aitken. Address: Loman Street, London, SE1 0EH, England. DoB: August 1942, Uk

Director - Dominic Harold David Mcgonigal. Address: Loman Street, London, SE1 0EH, England. DoB: October 1962, British

Director - Robert William Booker. Address: Loman Street, London, SE1 0EH, England. DoB: November 1955, British

Director - John Charles Darley. Address: Marlborough Place, London, NW8 0PX. DoB: May 1948, British

Director - Waheed Saleem. Address: Marsh Street, Walsall, WS2 9LB. DoB: January 1980, British

Director - Anne Elizabeth Mcloughlin. Address: 12 Lawn Lane, London, SW8 1UD. DoB: December 1962, British

Director - Ade Aderogba. Address: 12 Lawn Lane, London, SW8 1UD. DoB: July 1942, Nigerian

Director - Lesley Davies. Address: 46 Loman Street, London, SE1 0EH, England. DoB: November 1954, British

Secretary - Barry Aspland. Address: Loman Street, London, SE1 0EH, England. DoB:

Secretary - Paul Duncan Mcdowell. Address: 12 Lawn Lane, London, SW8 1UD. DoB:

Secretary - Patrick Andrew Murphy. Address: 12 Lawn Lane, London, SW8 1UD. DoB:

Director - Teresa Anne Mallabone. Address: 12 Lawn Lane, London, SW8 1UD. DoB: April 1950, British

Director - John Nicholson Hartley Whitaker. Address: 12 Lawn Lane, London, SW8 1UD. DoB: November 1946, British

Secretary - Paul Duncan Mcdowell. Address: 12 Lawn Lane, London, SW8 1UD. DoB:

Director - Matthew Litobarski. Address: Green Lane, Cobham, Surrey, KT11 2NN. DoB: August 1948, British

Director - Mary Christine Whyham. Address: Mains Lane, Poulton-Le-Fylde, Lancashire, FY6 7LD. DoB: June 1948, British

Director - David Charles Pocock. Address: Wicken Road, Deanshanger, Milton Keynes, MK19 6JR. DoB: June 1956, British

Director - Delbert Harold Sandiford. Address: Langham Close, St. Albans, Hertfordshire, AL4 9YH. DoB: September 1943, British

Secretary - Elizabeth Ann Walker. Address: 62 Thornway, Bramhall, Stockport, Cheshire, SK7 2AH. DoB: June 1962, British

Director - Ade Aderogba. Address: 3 Broad Oak Drive, Stapleford, Nottingham, Nottinghamshire, NG9 7AX. DoB: July 1942, Nigerian

Director - Lisa Harker. Address: 121 Southern By Pass, Oxford, Oxfordshire, OX2 0LJ. DoB: May 1969, British

Director - Paul Christopher Mcmanus. Address: 12 Mayfield Drive, Kenilworth, Warwickshire, CV8 2SW. DoB: July 1946, British

Director - Christine Leigh. Address: 37 Creighton Road, London, N17 8JU. DoB: September 1961, British

Director - Angela Claire Connolly. Address: 37 Whalley Avenue, Chorlton, Manchester, Lancashire, M21 8TU. DoB: October 1962, British

Director - Martin John Stephenson. Address: Nursery Cottage, Sutton Road, Hickling, Norfolk, NR12 0AS. DoB: September 1954, British

Secretary - Kim Lesley Hamilton. Address: Lammas Barn, Oxhill Bridle Road, Pillerton Hersey, Warwick, Warwickshire, CV35 0QB. DoB: July 1960, British

Secretary - Alan William Carr. Address: 73 Woodmansterne Road, Carshalton, Surrey, SM5 4JW. DoB: n\a, British

Director - Al Adin Maherali. Address: 28 Fosse Way, London, W13 0BZ. DoB: December 1949, British

Director - Linda Elizabeth Mchugh. Address: 35 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QE. DoB: April 1949, British

Director - Emir Khan Feisal. Address: Tamarind, Takhar Mews, London, SW11 2UT. DoB: January 1957, British

Director - Farida Sharon Anderson. Address: 148 St Anns Road, Prestwich, Manchester, M25 9GJ. DoB: December 1961, British

Director - Farida Sharon Anderson. Address: 148 St Anns Road, Prestwich, Manchester, M25 9GJ. DoB: December 1961, British

Director - Rawle Beckles. Address: 20 Bartlett Road, Salisbury, Wiltshire, SP1 3PS. DoB: August 1964, British

Director - Jacqueline Blake. Address: 5 Gelli Isap Road, Aberdare, Mid Glamorgan, CF44 8PS. DoB: July 1947, British

Director - Dame Linda Penelope Dobbs. Address: 12 Dolben Court, Montaigne Close, London, SW1P 4AZ. DoB: January 1951, British

Director - Malcolm Victor John. Address: 18 Woodway Crescent, Harrow, Middlesex, HA1 2NQ. DoB: February 1952, British

Director - Angela Felicity Camber. Address: 34 Randolph Avenue, London, W9 1BE. DoB: July 1947, British

Director - Jennifer Mary Stevens. Address: 17 Rudall Crescent, London, NW3 1RR. DoB: January 1946, British/New Zealand

Director - Nicholas John Long. Address: 58 Crescent Lane, London, SW4 9PU. DoB: June 1949, British

Secretary - Jane Crumpton Taylor. Address: Pot Kiln Chase, Gestingthorpe, Halstead, Essex, CO9 3BH. DoB:

Director - Paul Hampden Blagbrough. Address: Charnwood, Horsell Park, Woking, Surrey, GU21 4LY. DoB: July 1946, British

Director - Charles Waddicor. Address: 67 Onslow Gardens, Muswell Hill, London, N10 3JY. DoB: March 1951, British

Director - Sir Graham John Melmoth. Address: Throstles Nest, Higher Fence Road Whitney Croft, Macclesfield, Cheshire, SK10 1RQ. DoB: March 1938, British

Director - David William Midgley. Address: 17 Beaumont Drive, Beaumont Park, Whitley Bay, Tyne & Wear, NE25 9UT. DoB: February 1942, British

Director - Alexander Charles Carlile. Address: 37 Grove Hill Road, London, SE5 8DF. DoB: February 1948, British

Director - Elizabeth Norah Lisa Wood. Address: 13, Thornhill Square, London, N1 1BQ. DoB: March 1960, British

Director - Paul Chapple Whitehouse. Address: Broad Gate Close, Lower Broad Street, Ludlow, Shropshire, SY8 1PH. DoB: September 1944, British

Director - Lord Anthony Paul Lester Of Herne Hill. Address: 38 Half Moon Lane, London, SE24 9HU. DoB: July 1936, British

Director - Sir Christopher Pitchers. Address: The White House, Main Street, Church Langton, Market Harborough, Leicestershire, LE16 7TW. DoB: October 1942, British

Director - Sylvia Denman. Address: 32 Belsize Park Gardens, London, NW3 4LH. DoB: September 1939, British

Director - Sir Peter James Bottomley. Address: 7 Smith Square, London, SW1P 3HT. DoB: July 1944, British

Director - Lord Navnit Dholakia. Address: 76 Penland Road, Haywards Heath, West Sussex, RH16 1PH. DoB: March 1937, British

Director - Lord Jack Donaldson. Address: 17 Edna Street, London, SW11 3DP. DoB: October 1907, British

Director - Daphne Gask. Address: 5 The Old School House, Garrett Street Cawsand, Torpoint, Cornwall, PL10 1PD. DoB: July 1920, British

Director - John Halliday Gracey. Address: 3 Woodberry Down, Epping, Essex, CM16 6RJ. DoB: May 1925, British

Director - Morris Daniel Levine. Address: 25 Donovan Avenue, London, N10 2JU. DoB: October 1935, British

Director - Baroness (Elspeth Morton) Howe Of Idlicote. Address: 6 Glengall Terrace, London, SE15. DoB: February 1932, British

Director - Lord Jeremy Hutchinson. Address: 10 Blenheim Road, St Johns Wood, London, NW8 0LU. DoB: March 1915, British

Director - Amarjit Kaur Khera. Address: 174 Kensington Park Road, London, W11 2ER. DoB: June 1938, British

Director - Peter Westland. Address: 35 Great Smith Street, London, SW1P 3BJ. DoB: September 1932, British

Director - The Right Reverend Mark Santer. Address: Bishops Croft, Old Church Road, Harborne, Birmingham, B17 0BG. DoB: December 1936, British

Director - George Greaves. Address: 19 Scoresdale, 13 Beulah Hill, London, SE19 3LH. DoB: September 1924, British

Director - Richard Gordon Monk. Address: Police Headquarters, Middlemoor, Exeter, Devon, EX2 7HQ. DoB: July 1944, British

Director - Anne Mace. Address: Cliff Hill House, Sandy Walk, Wakefield, West Yorkshire, WF1. DoB: May 1944, British

Director - Frances Crook. Address: 708 Holloway Road, London, N19 3NL. DoB: December 1952, British

Director - The Lord Anthony Martin Grosvenor Christopher. Address: Beechwood House Netherne Court Road, Woldingham, Caterham, Surrey, CR3 7EF. DoB: April 1925, British

Director - The Honourable Susan Mary Baring. Address: 13 Alexander Street, London, W2 5NY. DoB: June 1930, British

Director - Right Hon Lord Merlyn-rees Of Morley. Address: 51 West Square, London, SE11 4SP. DoB: December 1920, British

Director - Sir Charles Irving. Address: The Grange, Cheltenham, Glos, GL50 2JH. DoB: May 1923, British

Secretary - Peter Ronald Shore. Address: Westmoor, Big Common Lane, Bletchingley, Surrey, RH1 4QE. DoB: October 1949, British

Director - Lady Rima Elisa Scott. Address: The Old Rectory, Foscote, Buckingham, MK18 6AE. DoB: April 1938, British

Director - Peggy Flew. Address: Jasmin Cottage, 42 College Road, Maidenhead, Berkshire, SL6 6AT. DoB: October 1918, British

Director - His Honour Eric Stockdale. Address: 20 Lyonsdown Road, New Barnet, Hertfordshire, EN5 1JE. DoB: February 1929, British

Director - Priscilla Jean Wotherspoon. Address: Elm Lodge Hard Lane, Dentons Green, St Helens, Merseyside, WA10 6JT. DoB: March 1928, British

Jobs in Nacro, vacancies. Career and training on Nacro, practic

Now Nacro have no open offers. Look for open vacancies in other companies

  • Senior Building Facilities Operative - C62971M (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Professional Support Services - Estate Support Service

    Salary: £16,983 to £17,764 per annum, with progression to £20,411.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Property and Maintenance

  • Communications and Public Engagement Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Paediatrics

    Salary: £31,076 to £38,183 Grade 7 p.a. (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Senior Lecturer / Associate Professor in Computer Science (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of Adelaide

    Department: Faculty of Engineering, Computer and Mathematical Sciences

    Salary: AU$115,310 to AU$152,965
    £71,284.64 to £94,562.96 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Research Assistant in HIV (Falmer)

    Region: Falmer

    Company: The Brighton and Sussex Medical School

    Department: Department of Global Health and Infection

    Salary: £28,936 to £32,548 per annum. It is normal to appoint at the first point of the salary scale.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • B83380A - Senior Lecturer in Real Estate and Urban Development (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Architecture, Planning & Landscape

    Salary: £48,327 to £61,513 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • Teaching Fellow in Law (Supervising Solicitor) (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Faculty of Business and Law

    Salary: £17,260 to £18,853 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

Responds for Nacro on Facebook, comments in social nerworks

Read more comments for Nacro. Leave a comment for Nacro. Profiles of Nacro on Facebook and Google+, LinkedIn, MySpace

Location Nacro on Google maps

Other similar companies of The United Kingdom as Nacro: C F M Gore Solutions Limited | Realargan Limited | Genevearenee Limited | Beltane Births Ltd | Tannya Limited

Started with Reg No. 00203583 91 years ago, Nacro is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The firm's actual mailing address is 46 Loman Street, London. This firm began under the name National Association For The Care And Resettlement Of Offenders (the), however for the last twelve years has been on the market under the name Nacro. The company principal business activity number is 88990 - Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time the accounts were filed. Nacro is a perfect example that a well prospering company can remain on the market for over ninety one years and achieve a constant great success.

With 11 job announcements since 18th June 2014, the firm has been one of the most active firms on the job market. Recently, it was seeking new workers in Southampton, Newbury and London. They often offer part time jobs under Zero hours contracts mode. They look for candidates for such positions as: Cleaner, Sessional Support Workers (x 10) – Chester, Manchester & Liverpool and Sessional Support Workers (x 10) – Liverpool, Manchester & Chester. Out of the offered positions, the highest paid one is Nursery Nurse (x2) in Southampton with £12800 on a yearly basis. Those who would like to apply for this position should email to [email protected] or call the firm on the following phone number: 020 7857 3622.

The company was registered as a charity on 28th August 1964. It is registered under charity number 226171. The range of the charity's area of benefit is not defined. and it works in many locations around Throughout England And Wales. Their trustees committee features thirteen representatives: Ade Aderogba, Ms Lesley Davies, Kerry Pollard, Delbert Sandiford and Waheed Saleem, to name a few of them. As concerns the charity's financial statement, their best period was in 2011 when their income was 61,957,885 pounds and their expenditures were 59,710,632 pounds. Nacro concentrates its efforts on training and education, the problems of economic and community development and unemployment and problems related to accommodation and housing. It strives to improve the situation of young people or children, other voluntary bodies or charities, people of a particular ethnic or racial background. It provides aid to the above beneficiaries by the means of making donations to individuals, providing advocacy, advice or information and providing open spaces, buildings and facilities. If you wish to find out more about the company's activities, call them on this number 0207 8407226 or check their website. If you wish to find out more about the company's activities, mail them on this e-mail [email protected] or check their website.

Due to this specific firm's number of employees, it became vital to hire new company leaders, including: Nigel Conrad Chapman, Ron Crank, Ronald Morton Crank who have been collaborating since 2015/11/02 to exercise independent judgement of the following limited company. To help the directors in their tasks, for the last nearly one month the limited company has been utilizing the expertise of Joanne Drew, who's been looking into ensuring efficient administration of the company.

Nacro is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in 46 Loman Street SE1 0EH London. Nacro was registered on 1925-02-04. 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 - 160,000 GBP, sales per year - more 473,000,000 GBP. Nacro is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Nacro is Human health and social work activities, including 5 other directions. Secretary of Nacro is Joanne Drew, which was registered at Loman Street, London, SE1 0EH. Products made in Nacro were not found. This corporation was registered on 1925-02-04 and was issued with the Register number 00203583 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 Nacro, open vacancies, location of Nacro 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

Detailed data about Nacro from yellow pages of The United Kingdom. Find address Nacro, phone, email, website credits, responds, Nacro job and vacancies, contacts finance sectors Nacro