The Terrence Higgins Trust

Other human health activities

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

Other service activities not elsewhere classified

Contacts of The Terrence Higgins Trust: address, phone, fax, email, website, working hours

Address: 314-320 Grays Inn Road WC1X 8DP London

Phone: 020 7812 1600 020 7812 1600

Fax: 020 7812 1600 020 7812 1600

Email: [email protected]

Website:

Schedule:

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

The Terrence Higgins Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Terrence Higgins Trust.

Registration data The Terrence Higgins Trust

Register date: 1983-12-14
Register number: 01778149
Capital: 569,000 GBP
Sales per year: Approximately 863,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for The Terrence Higgins Trust

Addition activities kind of The Terrence Higgins Trust

9641. Regulation of agricultural marketing
075202. Animal boarding services
401100. Railroads, line-haul operating
829900. Schools and educational services, nec
22520200. Tights and leg warmers
44249903. Water transportation to noncontiguous territories, freight
50920206. Playing cards
73490103. Hospital housekeeping
73899961. Aquatic weed maintenance
76990301. Boiler repair shop

Owner, director, manager of The Terrence Higgins Trust

Director - Randeep Singh Sidhu. Address: Grays Inn Road, London, WC1X 8DP. DoB: April 1981, British

Director - Dr Bilal Ali. Address: Grays Inn Road, London, WC1X 8DP. DoB: August 1979, British

Director - Dr Samantha Jane Westrop. Address: Grays Inn Road, London, WC1X 8DP. DoB: October 1984, British

Director - Dr Lisa Thorley. Address: Grays Inn Road, London, WC1X 8DP. DoB: December 1977, British

Secretary - Hannah Elizabeth Bodek. Address: Grays Inn Road, London, WC1X 8DP. DoB:

Director - William George Roberts. Address: Grays Inn Road, London, WC1X 8DP. DoB: February 1977, British

Director - Gavin Anthony Wills. Address: Grays Inn Road, London, WC1X 8DP. DoB: June 1965, British

Director - Anthony James Babajee. Address: Grays Inn Road, London, WC1X 8DP, United Kingdom. DoB: February 1978, British

Director - Robert Alan Glick. Address: Grays Inn Road, London, WC1X 8DP, United Kingdom. DoB: September 1965, British

Director - Right Honourable Ben Bradshaw. Address: Grays Inn Road, London, WC1X 8DP. DoB: August 1960, British

Director - Jacqueline Susan Morton. Address: Grays Inn Road, London, WC1X 8DP. DoB: August 1953, British

Director - Professor Robert Ferguson Miller. Address: Grays Inn Road, London, WC1X 8DP. DoB: April 1956, British

Secretary - Catherine Mary Farrell. Address: Grays Inn Road, London, WC1X 8DP, United Kingdom. DoB:

Director - Dr Karen Jane Jochelson. Address: Grays Inn Road, London, WC1X 8DP, United Kingdom. DoB: August 1963, British

Director - Clare Minchington. Address: Grays Inn Road, London, WC1X 8DP, United Kingdom. DoB: May 1966, British

Secretary - Hannah Elizabeth Bodek. Address: Grays Inn Road, London, WC1X 8DP, United Kingdom. DoB:

Director - David Andrew Steyn. Address: Grays Inn Road, London, WC1X 8DP, United Kingdom. DoB: September 1959, British

Director - Dr Helen Walters. Address: Grays Inn Road, London, WC1X 8DP, United Kingdom. DoB: February 1966, British

Director - Rev Paul John Flowers. Address: Grays Inn Road, London, WC1X 8DP, United Kingdom. DoB: June 1950, British

Director - Paul Thomas Jenkins. Address: Grays Inn Road, London, WC1X 8DP, United Kingdom. DoB: July 1963, British

Director - Evelyn King. Address: Grays Inn Road, London, WC1X 8DP, United Kingdom. DoB: April 1978, British

Director - Professor Christopher John Bones. Address: Grays Inn Road, London, WC1X 8DP, United Kingdom. DoB: June 1958, British

Secretary - Joan O'dwyer. Address: Gray's Inn Road, London, WC1X 8DP, England. DoB:

Director - Dr Karen Jane Jochelson. Address: Grays Inn Road, London, WC1X 8DP, United Kingdom. DoB: August 1963, British

Director - Neil Beasley. Address: Wick Lane, London, E3 2NA. DoB: February 1970, British

Director - Baron Peter Piot. Address: Prince's Gardens, London, SW7 1NA, United Kingdom. DoB: February 1949, Belgian

Director - Marcia Fry. Address: Wilderness Road, Chislehurst, Kent, BR7 5EZ. DoB: June 1952, English

Director - Mike Marchant. Address: Newlyn Close, Lichfield, Staffordshire, WS14 9SH. DoB: June 1951, British

Director - Samuel Clive De Silva. Address: 44 Saffron Hill, London, EC1N 8FH. DoB: October 1973, British

Director - Dr Paula Baraitser. Address: Maxted Road, London, SE15 4LF. DoB: January 1965, British

Director - Dr Celia Jean Skinner. Address: Ufton Road, London, N1 4HH. DoB: October 1963, British

Director - Karen Willey. Address: Auchandarroch, 81 Skelmorlie Castle Road, Upper Skelmorlie, Ayrshire, PA17 5AL. DoB: September 1963, British

Director - Nigel Timothy Simon. Address: 22 Abbotstone Road, Putney, London, SW15 1QR. DoB: December 1955, British

Director - Beatrice Nabulya. Address: 43 Canal Walk, Croydon, Surrey, CR0 6BY. DoB: December 1961, British

Director - Simon Howard Taylor. Address: Little Redcote, Hurtmore Road, Godalming, Surrey, GU7 2DY. DoB: February 1956, British

Director - Ian Hayes. Address: Yew Tree Cottage, Court Lane,, Shipham, Somerset, BS25 1TQ. DoB: May 1958, British

Director - Nicholas Hulme. Address: Apartment 14 4 Town Meadow, Brentford, TW8 0BX. DoB: October 1961, British

Director - Dr Alison Gray. Address: 11 River Terrace, Porth, Mid Glamorgan, CF39 9LS. DoB: August 1958, British

Director - Dr Michael David Jason Brady. Address: 100 Denmark Road, Camberwell, SE5 9LB. DoB: September 1969, British

Director - Rt H Norman Fowler. Address: 31 Napier Avenue, London, SW6 3PS. DoB: February 1938, British

Director - Mutsai Hove. Address: 63 The Mall Old Town, Swindon, SN1 4JA. DoB: October 1965, Zimbabwean

Director - Frances Anne Chinemana. Address: 63 Allenwater Drive, Fordingbridge, Hampshire, SP6 1RE. DoB: May 1952, British

Director - The Rt Hon Lord Of Finsbury Pc Smith. Address: 72 Gifford Street, London, N1 0DF. DoB: July 1951, British

Director - Nicolas Hulme. Address: 34 Ferry Quays, 5 Ferry Lane, Brentford, TW8 0AT. DoB: October 1961, British

Director - Doctor Anton Louis Pozniak. Address: 8 Eynella Road, London, SE22 8XF. DoB: March 1956, British

Secretary - Andrew Ian Munro. Address: 31 Kidbrooke Grove, Blackheath, London, SE3 0LE. DoB: n\a, British

Director - Julian Russell Groves. Address: 12 Denewood Close, Watford, Hertfordshire, WD17 4SZ. DoB: April 1959, British

Director - Paul Theobald. Address: 35a Elmore Street, Islington, London, N1 3AJ. DoB: April 1946, British

Director - John Dudley Bedford. Address: 25a Great George Street, Bristol, BS1 5QT. DoB: n\a, British

Director - David Anthony Wakefield. Address: 53 Ringford Road, London, SW18 1RP. DoB: December 1946, British

Director - Simon Urquhart. Address: 5 The Spinney, Taunton, Somerset, TA1 4RY. DoB: April 1949, British

Secretary - Philip Collins. Address: 8 Austin Court, 1-20 Peckham Rye, London, SE15 3NR. DoB: March 1962, British

Director - Jan Christine Grant. Address: 38 Lapwing Lane, Cholsey, Oxfordshire, OX10 9QS. DoB: August 1957, British

Director - Dr Ade Fakoya. Address: 31 Blenheim Grove, London, SE15 4QS. DoB: June 1963, British

Director - Professor Ian Vincent Derrick Weller. Address: Church Farm House Main Street, Ingoldsby, Grantham, Lincolnshire, NG33 4EJ. DoB: March 1950, British

Director - Neil Mcgregor Paterson. Address: 62b Cross Street, Islington, London, N1 2BA. DoB: June 1966, British

Director - Anthony Charles Worth. Address: 46 Fermoy Road, London, W9 3NJ. DoB: June 1957, British

Director - Annette Sylvia Furley. Address: 35, Alderney Road, London, E1 4EG. DoB: August 1960, British

Secretary - Richard Freeman. Address: 76 Nelson Court Brunel Road, Rotherhithe, London, SE16 1GA. DoB: n\a, British

Director - Elaine Brown. Address: 7 Kitswell Way, Radlett, Hertfordshire, WD7 7HN. DoB: September 1957, British

Director - Karin Pappenheim. Address: 23 Broomsleigh Street, London, NW6 1QQ. DoB: n\a, British

Director - Saul Sebastian Walker. Address: 55 Warren Court, Euston Road, London, NW1 3AA. DoB: October 1969, British

Director - Michael David Berg. Address: 10b Scawfell Street, London, E2 8NG. DoB: June 1959, British

Director - Nicholas Maxwell. Address: 42 Swinley House, Redhill Street, Regents Park, London, NW1 4BA. DoB: December 1967, British

Director - Steve Burgess. Address: 42 Oldfield Road, Stoke Newington, London, N16 0RS. DoB: October 1967, British

Director - Trevor Robert Pearcy. Address: Riverside, Twickenham, Middlesex, TW1 3DJ, England. DoB: October 1949, British

Director - Martin Christopher Hoskins. Address: 159 Mount View Road, London, N4 4JT, England. DoB: November 1958, British

Director - Juliet Namatovu Lubega. Address: 58 Avenue Road, Tottenham, London, N15 5JH. DoB: March 1964, Ugandan

Secretary - Karen Cooksley. Address: Flat A 7/9 Leigh Road, London, N5 1ST. DoB:

Director - Hugh Robertson. Address: 22 Cleveland Street, London, W1P 5FA. DoB: August 1954, British

Director - Colin Peter Nee. Address: 24b St Marks Rise, London, E8 2NL. DoB: n\a, Irish And British (Dual)

Director - Fiona Bowden. Address: 149c Island Wall, Whitstable, Kent, CT5 1EE. DoB: November 1959, British

Director - Jackie Underhill. Address: 9 Snake Lane, Alvechurch, Birmingham, B48 7NT. DoB: January 1953, British

Director - Andrew Charles Robert Jean-Baptiste Corbett-nolan. Address: Old Horsmans, Sedlescombe, Battle, East Sussex, TN33 0RL. DoB: March 1961, British

Director - Andrew Harrison. Address: 40 Bouverie Road, London, N16 0AJ. DoB: December 1960, British

Director - Robert Janes. Address: 38 Concanon Road, London, SW2 5TA. DoB: October 1953, British

Director - Paul Damian Meadows. Address: 57 Roxwell Road, Shepherds Bush, London, W12 9QE. DoB: March 1964, British

Director - Kate French. Address: 10 Kersley Road, London, N16 0NP. DoB: June 1945, British

Director - Elaine Alison Edgar. Address: 89 Langdon Road, Morden, Surrey, SM4 6HA. DoB: May 1954, British

Director - Robert Anthony Annibale. Address: 1 Hereford Mansions, Hereford Road, London, W2 5BA. DoB: June 1958, British Usa

Director - Adrian Ferbrache. Address: 89 Gordon House, Glamis Road, London, E1 9ED. DoB: June 1956, British

Director - Bryan Mcgregor. Address: Flat 4 125 Peckham Hill Street, Peckham, London, SE15 5JT. DoB: August 1952, British

Director - Martyn Taylor. Address: 10 Spriggs House, Canonbury Road, London, N1 2AJ. DoB: December 1938, British

Director - Anthony Deane. Address: 10 Spriggs House, Canonbury Road, London, N1 2AJ. DoB: April 1935, British

Director - Kate French. Address: 10 Kersley Road, London, N16 0NP. DoB: June 1945, British

Director - Dr Krishna Sarda. Address: 66 Cardington Square, Hounslow, London, TW4 6AJ. DoB: n\a, British

Secretary - Moira Elizabeth Shannon. Address: 61 Muncaster Road, London, SW11 6NX. DoB:

Director - Amy Swinnerton. Address: 23 River Avenue, London, N13 5RX. DoB: August 1959, British

Director - Caroline Guinness. Address: 209 Fordwych Road, London, NW2. DoB: July 1954, British

Director - Kevin Anthony Perrett. Address: 42 Hornsey Rise, Upper Holloway, London, N19 3SQ. DoB: November 1960, British

Director - Neil Mcculloch. Address: 40 Stoke Newington Church Street, Stoke Newington, London, N16 0LU. DoB: June 1966, British

Director - Judith Cooper. Address: 98 Kingsland Road, Plaistow, London, E13 9NU. DoB: April 1964, British

Director - Janet Green. Address: 94 Meeting House Lane, Peckham, London, SE15 2TT. DoB: October 1947, British

Director - Emma Cochrane. Address: Flat E, 76 Guneldon Road, Streatham, SW16 2BE. DoB: November 1963, British

Director - Richard Cawthra. Address: 251 Boundary Road, Walthamstow, London, E17 8NE. DoB: January 1962, British

Director - Margaret Anne Davies. Address: 33 Albert Square, Stockwell, London, SW8 1BZ. DoB: July 1951, British

Director - Trevor Robert Pearcy. Address: Riverside, Twickenham, Middlesex, TW1 3DJ, England. DoB: October 1949, British

Director - Cathie Anne Dolan. Address: 200 Seagrave Road, London, SW6 1RQ. DoB: December 1960, Australian

Director - Stephen Frederick Smith. Address: 14 Harbury Road, Carshalton Beeches, SM4 4LA. DoB: June 1952, British

Secretary - James Edward Nicholas Platt. Address: 238 Nelson Road, Whitton, Twickenham, Middlesex, TW2 7BW. DoB: October 1951, British

Director - Martin Thomas Hazell. Address: 34 Creighton Avenue, London, N10 1NU. DoB: August 1952, British

Director - Patrick Anthony Francis Burns. Address: 3 St Laurence Terrace, Frant, Tunbridge Wells, Kent, TN3 9DE. DoB: October 1959, Irish

Director - Barbara Gibson. Address: 7 Bedford Court, 165 Green Lanes, London, N16 9DD. DoB: May 1952, British

Director - Martyn Taylor. Address: 226 Lordship Lane, London, N17 7QT. DoB: December 1938, British

Director - Richard Michael Haigh. Address: Flat 3 Bristol House, London, WC1B 4BA. DoB: January 1947, British

Director - Timothy John Buckham Costello. Address: 143 Kennington Road, London, SE11 6SF. DoB: October 1946, British

Director - Marion Wadlow. Address: 51 Senrab Street, London, E1 0QF. DoB: August 1942, British

Jobs in The Terrence Higgins Trust, vacancies. Career and training on The Terrence Higgins Trust, practic

Now The Terrence Higgins Trust have no open offers. Look for open vacancies in other companies

  • Departmental Administrator (London)

    Region: London

    Company: University of Greenwich

    Department: Family Care and Mental Health

    Salary: £22,494 to £25,298 plus £4623 London weighting

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Agent Business Development and Marketing Coordinator (London)

    Region: London

    Company: University Of The Arts London

    Department: UAL Short Courses

    Salary: £33,653 to £41,329 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • CDT Administrator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Mathematical Institute

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Hospitality, Retail, Conferences and Events

  • Director (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £86,051 to £99,066

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • International Funding Co-ordinator (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Support and Advisory Services

    Salary: £28,185 to £33,210 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,International Activities

  • Postdoctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: Psychosis Studies

    Salary: £32,958 to £37,075 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology

  • Senior Research Associate (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Psychology - Faculty of Social Sciences

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Psychology

  • (NICR) Research Assistant/Associate - A79787R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Northern Institute for Cancer Research

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics

  • Graphics Design Tutor (Slough)

    Region: Slough

    Company: International School of Creative Arts

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design,Other Creative Arts

  • Clinical Teacher in Physician Associate Studies (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Academic Unit of Primary Medical Care

    Salary: £32,478 to £57,444

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Assistant Professor in Entrepreneurship & Innovation (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

  • EngSci-ET-374: Robust and Predictive Energy Management of Hybrid Electric Vehicles (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Energy Technology Group

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

Responds for The Terrence Higgins Trust on Facebook, comments in social nerworks

Read more comments for The Terrence Higgins Trust. Leave a comment for The Terrence Higgins Trust. Profiles of The Terrence Higgins Trust on Facebook and Google+, LinkedIn, MySpace

Location The Terrence Higgins Trust on Google maps

Other similar companies of The United Kingdom as The Terrence Higgins Trust: Thomas D Thomas Limited | Simon Wangoto Limited | Interim Coding Solutions Ltd | N D Campbell Services Ltd | Fanya Ltd

The Terrence Higgins Trust came into being in 1983 as company enlisted under the no 01778149, located at WC1X 8DP London at 314-320 Grays Inn Road. It has been expanding for 33 years and its official state is active. The firm is registered with SIC code 86900 , that means Other human health activities. The Terrence Higgins Trust reported its latest accounts up to 2015-03-31. The business latest annual return information was released on 2016-03-31. From the moment it debuted in this line of business thirty three years ago, the firm has managed to sustain its great level of success.

The enterprise started working as a charity on Thursday 26th January 1984. Its charity registration number is 288527. The geographic range of the enterprise's activity is not defined. They operate in Throughout England And Wales, Scotland. The corporate board of trustees has fourteen representatives: Dr Helen Walters, David Andrew Steyn, Paul Jenkins, Neil Beasley and Rt Hon Ben Bradshaw Mp, and others. In terms of the charity's financial report, their most successful time was in 2010 when they earned 21,285,000 pounds and their expenditures were 19,510,000 pounds. The enterprise focuses on the advancement of health and saving of lives, training and education and saving lives and the advancement of health. It dedicates its activity to all the people, the whole mankind. It tries to help its recipients by granting money to individuals, providing specific services and providing buildings, open spaces and facilities. In order to learn anything else about the enterprise's activities, call them on the following number 020 7812 1600 or browse their website. In order to learn anything else about the enterprise's activities, mail them on the following e-mail [email protected] or browse their website.

As suggested by this particular company's employees directory, for one year there have been nine directors to name just a few: Randeep Singh Sidhu, Dr Bilal Ali and Dr Samantha Jane Westrop. Moreover, the director's tasks are constantly supported by a secretary - Hannah Elizabeth Bodek, from who was recruited by this specific limited company in February 2015.

The Terrence Higgins Trust is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in 314-320 Grays Inn Road WC1X 8DP London. The Terrence Higgins Trust was registered on 1983-12-14. 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 - 569,000 GBP, sales per year - approximately 863,000,000 GBP. The Terrence Higgins Trust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Terrence Higgins Trust is Human health and social work activities, including 10 other directions. Director of The Terrence Higgins Trust is Randeep Singh Sidhu, which was registered at Grays Inn Road, London, WC1X 8DP. Products made in The Terrence Higgins Trust were not found. This corporation was registered on 1983-12-14 and was issued with the Register number 01778149 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 Terrence Higgins Trust, open vacancies, location of The Terrence Higgins 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

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