The Citizenship Foundation
Other education not elsewhere classified
Contacts of The Citizenship Foundation: address, phone, fax, email, website, working hours
Address: Second Floor, Universal House 88-94 Wentworth Street Aldgate E1 7SA London
Phone: 02075664144 02075664144
Fax: 02075664144 02075664144
Email: [email protected]
Website: www.citizenshipfoundation.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "The Citizenship Foundation"? - Send email to us!
Registration data The Citizenship Foundation
Get full report from global database of The UK for The Citizenship Foundation
Addition activities kind of The Citizenship Foundation
0762. Farm management services
20150202. Ducks, processed: canned
23899900. Apparel and accessories, nec, nec
29920103. Rust arresting compounds, animal or vegetable oil base
93110203. Gambling control board, government
Owner, director, manager of The Citizenship Foundation
Secretary - Ray Ayivor. Address: 88-94 Wentworth Street, Aldgate, London, E1 7SA, England. DoB:
Director - Elisabeth Baraka. Address: 88-94 Wentworth Street, Aldgate, London, E1 7SA, England. DoB: April 1977, Australian
Director - Farzana Banu Hakim. Address: Taybridge Road, Battersea, London, SW11 5PR, England. DoB: April 1969, British
Director - Christopher John Bennetts. Address: Pollit Avenue, Sowerby Bridge, West Yorkshire, HX6 1LE. DoB: June 1987, British
Director - Elizabeth Suzanne Moorse. Address: 88-94 Wentworth Street, Aldgate, London, E1 7SA, England. DoB: January 1971, British
Director - Laura Lee Hamm. Address: Harley Street, London, W1G 6BA. DoB: May 1981, British/Nr American
Director - Nicholas Bryan Spence Johnson. Address: Margaret Road, Barnet, Herts, EN4 9RA. DoB: December 1974, British
Director - Dr Emma-Jane Watchorn. Address: House Of Commons, London, SW1A 0AA. DoB: December 1975, British
Director - Professor David Miles. Address: 174 Sheen Lane, London, SW14 8LZ. DoB: October 1945, British
Director - Martin James Bostock. Address: 5 Coleridge Road, London, N8 8EH. DoB: June 1953, British
Director - Susan Anne Ella Simmonds. Address: 19 Manor Road, Mitcham, Surrey, CR4 1JG. DoB: October 1959, British
Secretary - Susan Anne Ella Simmonds. Address: Featherstone Street, London, EC1Y 8RT, England. DoB:
Director - Paul Edward Adamson. Address: Avenue Juliette, Brussels, 1180, Belgium. DoB: April 1954, British
Secretary - Rhonda Walker. Address: Featherstone Street, London, EC1Y 8RT, England. DoB:
Director - Keith Antony Ford. Address: 3 Brownlow Road, East Croydon, Surrey, CR0 5JT. DoB: June 1950, British
Director - Amanda Delew. Address: 25 Boscastle Road, London, NW5 1EE. DoB: November 1967, British
Director - Oliver Benson. Address: 194 Coleridge Way, Borehamwood, Hertfordshire, WD6 2AT. DoB: July 1977, British
Director - Sir Keith Onyema Ajegbo. Address: 41 Leppoc Road, London, SW4 9LS. DoB: October 1946, British
Director - Abigail Carter. Address: 167 North Hill, London, N6 4ED. DoB: June 1977, British
Director - Dr Harinder Singh Mann. Address: Menlow Lodge Crothall Close, London, N13 4BQ, United Kingdom. DoB: August 1974, British
Director - Christopher Anthony Kinch. Address: 48 Wood Vale, London, SE23 3ED. DoB: May 1953, British
Director - Piya Dilruba Muqit. Address: 5 Station Road, Shotts, Lanarkshire, ML7 5EB. DoB: December 1977, British
Director - Raji Hunjan. Address: 187 Ravenslea Road, London, SW12 8RT. DoB: February 1971, British
Director - Campbell Robb. Address: 30 Clifton Road, London, N22 7XN. DoB: May 1969, British
Director - Peter Pattisson. Address: 178 Waller Road, London, SE14 5LU. DoB: October 1970, British
Director - Dame Heather Carol Hallett. Address: 3 Belvedere Drive, Wimbledon, London, SW19 7BX. DoB: December 1949, British
Director - Sarah Monica Loveday Philbrick. Address: 52 Warwick Square, London, SW1V 2AJ. DoB: November 1954, British
Director - David Lee Bromfield. Address: 79 Chevening Road, Upper Norwood, London, SE19 3TD. DoB: n\a, British
Director - Claudia Hamill. Address: 38 Culmington Road, London, W13 9NH. DoB: March 1949, British
Director - Indira Butcher. Address: 34 Thorpe Meadows, Peterborough, PE3 6GA. DoB: September 1945, British
Secretary - Daniel Charles Mace. Address: 201/2 Winterbourne Monkton, Swindon, SN4 9NW. DoB: October 1946, British
Director - Steve Hilton. Address: 67a Leverton Street, London, NW5 2NX. DoB: August 1969, British
Director - David Kerr. Address: 20 Wincroft Road, Caversham, Reading, Berkshire, RG4 7HH. DoB: January 1960, British
Director - Michael Brunson. Address: The Old Stables, Letheringsett, Norfolk, NR25 7TE. DoB: August 1940, British
Director - Verity Danziger. Address: 31a Holloway Road, London, N7 8JP. DoB: March 1968, British
Director - Daniel Charles Mace. Address: 201/2 Winterbourne Monkton, Swindon, SN4 9NW. DoB: October 1946, British
Director - Michael Stanley Alderson. Address: Wensley Hey Byslips Road, Studham, Dunstable, Bedfordshire, LU6 2ND. DoB: January 1931, British
Director - Professor Robert John Davidge Hazell. Address: School Of Public Policy, 29-30 Tavistock Square, London, WC1H 9EZ. DoB: April 1948, British
Director - Cherie Booth. Address: Connaught Square, London, W2 2HL. DoB: September 1954, British
Director - Michael William Maclay. Address: 10 Lammas Park Gardens, London, W5 5HZ. DoB: July 1953, British
Director - Susan Lorraine Cook. Address: 30 Belsize Grove, London, NW3 4TR. DoB: n\a, British
Director - Shirley Miriam Daniel. Address: 7 Churchill Avenue, Kenton, Harrow, Middlesex, HA3 0AX. DoB: August 1935, British
Director - Karamjit Singh. Address: 18 Dewsbury Avenue, Coventry, West Midlands, CV3 6NF. DoB: March 1950, British
Director - Lesley Anne Macdonagh. Address: 2 Montpelier Square, London, SW7 1JT. DoB: April 1952, British
Director - Katherine Emma Smith. Address: Monckton Chambers,4 Raymond Building, Grays Inn, London, WC1R 5BP. DoB: November 1969, British
Director - Rt Hon Lord Richard Gordon Holme. Address: 33 Westminster Gardens, London, SW1P 4JD. DoB: May 1936, British
Director - Baroness Julia Babette Sarah Neuberger. Address: 36 Orlando Road, London, SW4 0LF. DoB: February 1950, British
Director - David John Jefferson. Address: The Vyne Deep Field, Datchet, Slough, Berkshire, SL3 9JS. DoB: June 1932, British
Director - Daphne Jasmine Elliot Gould. Address: 193 Lexden Road, Colchester, Essex, CO3 4BH. DoB: April 1929, British
Director - Andrew Phillips. Address: River House, The Croft, Sudbury, Suffolk, CO10 1HW. DoB: March 1939, British
Director - The Honourable Sir Anthony Hooper. Address: 28 St Annes Terrace, London, NW8 6PJ. DoB: September 1937, British
Director - Professor Ann Dawn Oliver. Address: 14 Eliot Place, Blackheath, London, SE3 0QL. DoB: June 1942, British
Jobs in The Citizenship Foundation, vacancies. Career and training on The Citizenship Foundation, practic
Now The Citizenship Foundation have no open offers. Look for open vacancies in other companies
-
Research Associate in Functional Brain Mapping (Londonderry)
Region: Londonderry
Company: Ulster University
Department: School of Computing, Engineering and Intelligent Systems
Salary: £27,300 to £40,015
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Statutory Quality Manager (London)
Region: London
Company: King's College London
Department: N\A
Salary: £33,518 to £39,992 Grade 6 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Laboratory Technician Apprentice (Exeter)
Region: Exeter
Company: University of Exeter
Department: Technical Services
Salary: £11, 493 progressing to £14,989 per annum on Apprenticeship Grade C.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Biochemistry
-
Subject Co-ordinator - Fashion Management Marketing & Communication (Nottingham)
Region: Nottingham
Company: Nottingham Trent University
Department: School of Art and Design
Salary: £23,557 to £26,495 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
GIS Analyst (Aberdeen)
Region: Aberdeen
Company: The James Hutton Institute
Department: Information and Computational Sciences Group
Salary: £30,750 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Computer Science,Computer Science,Software Engineering,Information Systems,Social Sciences and Social Care,Social Policy
-
Assistant Professor in Disease Modelling (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Faculty of Epidemiology & Population Health
Salary: £44,978 to £51,490 per annum, inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Mathematics and Statistics,Mathematics,Statistics
-
Lecturer/Senior Lecturer in Illustration (Worcester)
Region: Worcester
Company: University of Worcester
Department: Institute of Creative Arts
Salary: £32,547 to £47,723 (Grade AC2/3)
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
-
Executive Assistant to the Head of Department (Maternity Cover) (London)
Region: London
Company: University College London
Department: Department of Chemical Engineering
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Group Tax Manager (Harwell)
Region: Harwell
Company: Jisc
Department: N\A
Salary: £50,000 per annum, plus generous benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Senior Management
-
Lecturer or Senior lecturer (London)
Region: London
Company: King's College London
Department: MRC SGDP Centre
Salary: £40,523 to £57,674 Grade 7 p.a.
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Psychology,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics
-
PhD Studentship: Study of Techniques for Efficient Nonlinear Frequency Conversion of High Power Fibre Lasers to the Visible Wavelength Band (Southampton)
Region: Southampton
Company: University of Southampton
Department: Optoelectronics Research Centre
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Associate Professor in Patient Safety [Psychology of Healthcare] (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Psychology
Salary: £48,327 to £55,998 p.a. Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
Responds for The Citizenship Foundation on Facebook, comments in social nerworks
Read more comments for The Citizenship Foundation. Leave a comment for The Citizenship Foundation. Profiles of The Citizenship Foundation on Facebook and Google+, LinkedIn, MySpaceLocation The Citizenship Foundation on Google maps
Other similar companies of The United Kingdom as The Citizenship Foundation: Cinenova Limited | Educational Musicals Limited | Georgina Pay School Of Dance Limited | Sound Training For Reading Ltd | Most Entertaining Ltd
The Citizenship Foundation has existed in this business for twenty seven years. Registered with number 02351363 in 23rd February 1989, the firm is registered at Second Floor, Universal House 88-94 Wentworth Street, London E1 7SA. This company declared SIC number is 85590 and has the NACE code: Other education not elsewhere classified. Its latest records were filed up to 2015-03-31 and the most recent annual return was released on 2016-02-23. It has been 27 years for The Citizenship Foundation on the local market, it is doing well and is very inspiring for many.
The company became a charity on 1989-04-11. It works under charity registration number 801360. The range of the firm's area of benefit is not defined and it provides aid in many places across Throughout England And Wales. The company's board of trustees consists of fifteen representatives: David Lee Bromfield, Professor David Miles, Christopher Kinch, Harinder Mann and Nicholas Johnson, among others. As regards the charity's finances, their best year was 2009 when they raised £2,120,483 and their expenditures were £2,092,116. The Citizenship Foundation concentrates its efforts on education and training and education and training. It works to help the youngest, the general public, youth or children. It tries to help its agents by the means of diverse charitable activities, counselling and providing advocacy and sponsoring or undertaking research. In order to find out anything else about the charity's activity, dial them on the following number 02075664144 or visit their official website. In order to find out anything else about the charity's activity, mail them on the following e-mail [email protected] or visit their official website.
In the following business, all of director's tasks up till now have been done by Elisabeth Baraka, Farzana Banu Hakim, Christopher John Bennetts and 7 other members of the Management Board who might be found within the Company Staff section of this page. Amongst these ten individuals, Susan Anne Ella Simmonds has been an employee of the business the longest, having become a part of directors' team in 9th February 2006. Moreover, the director's efforts are continually aided by a secretary - Ray Ayivor, from who was selected by this specific business in 2014.
The Citizenship Foundation is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Second Floor, Universal House 88-94 Wentworth Street Aldgate E1 7SA London. The Citizenship Foundation was registered on 1989-02-23. 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 - 388,000 GBP, sales per year - less 677,000 GBP. The Citizenship Foundation is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Citizenship Foundation is Education, including 5 other directions. Secretary of The Citizenship Foundation is Ray Ayivor, which was registered at 88-94 Wentworth Street, Aldgate, London, E1 7SA, England. Products made in The Citizenship Foundation were not found. This corporation was registered on 1989-02-23 and was issued with the Register number 02351363 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 Citizenship Foundation, open vacancies, location of The Citizenship Foundation 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