Phoenix House
Other human health activities
Residential care activities for learning difficulties, mental health and substance abuse
Other social work activities without accommodation n.e.c.
Other education not elsewhere classified
Contacts of Phoenix House: address, phone, fax, email, website, working hours
Address: 68 Newington Causeway SE1 6DF London
Phone: 0207 234 9740 0207 234 9740
Fax: 0207 234 9740 0207 234 9740
Email: [email protected]
Website: www.phoenix-futures.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Phoenix House"? - Send email to us!
Registration data Phoenix House
Get full report from global database of The UK for Phoenix House
Addition activities kind of Phoenix House
421300. Trucking, except local
07230201. Corn drying services
13110202. Coal liquefaction
36130203. Distribution boards, electric
37280107. Fins, aircraft
47419900. Rental of railroad cars, nec
58120103. Chinese restaurant
87420400. Industry specialist consultants
Owner, director, manager of Phoenix House
Director - Dorothy Marie Brown. Address: Asra House, 1 Long Lane, London, SE1 4PG, Uk. DoB: May 1961, British
Director - Emanuele Labovitch. Address: Long Lane, London, SE1 4PG, Uk. DoB: April 1965, British
Director - Iain Thomas Mcgourty. Address: Asra House, 1 Long Lane, London, SE1 4PG, Uk. DoB: April 1947, Uk
Director - Anne Hooper. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: n\a, British
Director - Susan Bridget Ellenby. Address: 1 Long Lane, London, SE1 4PE, Uk. DoB: June 1951, British
Director - James William Cook. Address: 1 Long Lane, London, SE1 4PG, Uk. DoB: February 1945, British
Director - Dr Michael Josep Augustus Koss Kelleher. Address: Long Lane, London, SE1 4PG, Uk. DoB: April 1969, Irish
Director - Dr Karim Zafar Dar. Address: Long Lane, London, Greater London, SE1 4PG, Uk. DoB: October 1962, British
Director - Dr Michael Thomas Edmund Ewart. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: September 1952, British
Director - Gillian Mary Saunders. Address: Long Lane, London, SE1 4PG. DoB: March 1950, British
Director - Mark Haysom. Address: 1 Long Lane, London, SE1 4PG. DoB: September 1953, British
Director - Gordon Statham. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: May 1951, British
Director - Sarah Anne Thewlis. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: May 1958, British
Secretary - George Julius Lambis. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: n\a, British
Director - Dr Emily Finch. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: December 1960, British
Director - Professor Alan Alexander. Address: Comiston Drive, Edinburgh, EH10 5QS, Uk. DoB: December 1943, British
Director - Anthony John Hunter. Address: Long Lane, London, SE1 4PG. DoB: March 1954, British
Director - Susan Margaret Graham Matheson. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: June 1949, British
Director - William Caplan. Address: 1 Long Lane, London, SE1 4PG. DoB: February 1958, Us & British
Director - Victoria Hemming. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: March 1956, British
Secretary - Karen Biggs. Address: 13 Crescent Gardens, London, SW19 8AJ. DoB:
Director - Julia Ann Kawecki. Address: 37 High Street, Yelvertoft, Northamptonshire, NN6 6LF. DoB: November 1955, British
Director - Simon Harry Lanyon. Address: Church Street, London, W4 2PD. DoB: n\a, British
Director - Toto Anne Gronlund. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: July 1957, Finnish
Director - Lou Barnett. Address: 27 Tavistock Drive, Ainsdale, Southport, Merseyside, PR8 2RU. DoB: April 1946, British
Director - Dr Neena Elizabeth Buntwal. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: May 1966, British
Director - Nasrin Sharifi. Address: 3 Avenue Mansions, Finchley Road, London, NW3 7AU. DoB: August 1962, British
Director - Richard Holland. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: December 1944, British
Director - Prof Cindy Sylvia Joyce Fazey. Address: 8 Beach Lawn, Waterloo, Liverpool, L22 8QA. DoB: October 1942, British
Director - Martin Richard Isaacs. Address: 8 Eastfield Road, London, E17 3BA. DoB: October 1950, British
Director - Kim Scott. Address: 53 Hunter Hill Road, Sheffield, South Yorkshire, S11 8UD. DoB: April 1961, British
Director - Sara Jane Kulay. Address: 32 Beechdale Road, Brixton, London, SW2 2BE. DoB: December 1964, British
Director - Annie Gunner Logan. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: August 1962, British
Director - Paul Wishart. Address: 24 Dartmouth Crescent, Brighton, Sussex, BN2 4HY. DoB: November 1967, British
Director - John Gillingham Tilt. Address: West House South Hill, Droxford, Hampshire, SO32 3PB. DoB: October 1934, British
Director - Henry Duncan Mccreary. Address: Dibbinsdale, Twynhams Hill, Shirrell Heath, Southampton, Hampshire, SO32 2JL. DoB: October 1945, British
Director - Bernadette Joan Kenny. Address: 28 Fox Hill, London, SE19 2XE. DoB: December 1956, British
Director - John Rankin Rathbone. Address: 10 Ursula Street, London, SW11 3DW. DoB: March 1933, British
Secretary - William John Puddicombe. Address: 2 Phipps Hatch Lane, Enfield, Middlesex, EN2 0HL. DoB: March 1960, Uk
Director - Alan Cogbill. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: December 1952, British
Secretary - George Julius Lambis. Address: 23 The Ridge, Coulsdon, Surrey, CR5 2AT. DoB: n\a, British
Director - Lucy Swanson. Address: 20 Courtenay Street, London, SE11 5PQ. DoB: May 1969, British
Director - Sheron Carter. Address: 22a Herbert Gardens, London, NW10 3BU. DoB: August 1965, British
Director - Gilbert Charles Hogg. Address: 73 Ellerby Street, London, SW6. DoB: February 1933, British
Director - Alexander Cameron. Address: 21 Ballantrae, East Kilbride, Glasgow, Lanarkshire, G74 4TZ. DoB: April 1950, British
Secretary - Oriana Clare Tickell. Address: 37 Aldbourne Road, London, W12 0LW. DoB: May 1958, British
Director - Brian Geddes. Address: 40a Queen Mary Avenue, Glasgow, G42 8DT. DoB: April 1954, British
Director - John Edward Ashford. Address: 193 Dalling Road, London, W6 0ES. DoB: December 1961, British
Director - Robert Brian Hughes. Address: Goorevy 1 Richmond Road, Horsham, West Sussex, RH12 2EG. DoB: February 1947, British
Director - Jacqueline Hall. Address: 45 Cable Road, Hoylake, Wirral, Merseyside, L47 2AZ. DoB: August 1940, English
Director - William Kilgallon. Address: 181 Otley Road, Headingley, Leeds, West Yorkshire, LS6 3QG. DoB: n\a, British
Director - Dr Frederick Alexander Jenner. Address: Manor Farm Brightholmlee, Wharncliffe Side, Sheffield, South Yorkshire, S30 3DB. DoB: March 1927, British
Director - Charles Nicholson. Address: 21 Hartfield Road, Cooden, Bexhill On Sea, East Sussex, TN39 3EA. DoB: October 1934, British
Director - Victoria Margaret Scott Patterson. Address: 27 Queen Mary Avenue, Glasgow, Lanarkshire, G42 8DS. DoB: December 1949, British
Director - Rt Honorable Lord Ennals Of Norwich. Address: 47 Brookfield, London, N6 6AT. DoB:
Director - Ann Edith Darling. Address: Hartside 6 Whitburn Road, Cleadon Village, Sunderland, Tyne & Wear, SR6 7QL. DoB: n\a, British
Secretary - Dr Douglas William Pedder-smith. Address: 419 Church Road, Frampton Cotterell, South Gloucestershire, Bristol, BS36 2AL. DoB:
Director - Lynda Anne Stevens. Address: Copse Close, 46 The Drive, Banstead, Surrey, SM7 1DN. DoB: n\a, British
Director - Professor John Stanley Strang. Address: Chathill Old Cottage, Miles Lane Tandridge, Oxted, Surrey, RH8 9NR. DoB: May 1950, British
Director - Kenneth George Fry. Address: 2 Walnut Tree Close, Banstead, Surrey, SM7 1QT. DoB: November 1922, British
Director - Saradin Gupta. Address: 81 Ellis Road, Crowthorne, Berkshire, RG11 6PL. DoB: February 1933, Indian
Director - Lord Benjamin Lloyd Stormont Mancroft. Address: 15 Tremadoc Road, London, SW4 7NF. DoB: May 1957, British
Director - Earl Of Swinton. Address: Dykes Hill House, Masham, Ripon, North Yorkshire, HG4 4NS. DoB: January 1950, British
Director - Dr Dorothy Black. Address: Victoria Mill House, Victoria Mill Road Framlingham, Woodbridge, Suffolk, IP13 9EG. DoB: August 1928, British
Director - Doctor Martin Charles Mitcheson. Address: 16 Woodstock Road, Redland, Bristol, Avon, BS6 7EJ. DoB: February 1935, British
Jobs in Phoenix House, vacancies. Career and training on Phoenix House, practic
Now Phoenix House have no open offers. Look for open vacancies in other companies
-
Assistant Lecturer in Children & Young People's Health (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: School of Nursing and Midwifery
Salary: £29,345 to £31,897 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Adjunct/Temporary Teaching & Assessment Opportunities: Microeconomics (Exeter)
Region: Exeter
Company: University of Exeter
Department: University of Exeter Business School - Economics
Salary: Competitive pay rate which will vary depending on the type of work undertaken and level of your skills and experience.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Project Manager (York)
Region: York
Company: University of York
Department: Information Services
Salary: £38,832 to £47,722 per year
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Senior Management
-
2 Postdoctoral Positions - How ‘Terrorists’ Learn (Halle (saale) - Germany)
Region: Halle (saale) - Germany
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Other Social Sciences
-
Research Associate in Predictive Analytics (83870) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Faculty of Engineering - Electronic and Electrical Engineering
Salary: £31,604 to £38,833 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Artificial Intelligence
-
Apprenticeships Curriculum Development Officer (Keele Health Apprenticeships Hub) (Keele)
Region: Keele
Company: Keele University
Department: N\A
Salary: £32,548
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Workshop Technician (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Fine Art, History of Art & Cultural Studies
Salary: £21,843 to £25,298 per annum, pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Design,Other Creative Arts,Property and Maintenance
-
Information Assistant (Academic Services) (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £18,777 to £20,989 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,IT,Library Services and Information Management,PR, Marketing, Sales and Communication
-
CPRD Information Governance Officer (London)
Region: London
Company: N\A
Department: N\A
Salary: £38,000 to £39,000 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Law,Information Management and Librarianship,Information Science,Historical and Philosophical Studies,Philosophy
-
Senior Development Executive - Medical Sciences (Oxford)
Region: Oxford
Company: University of Oxford
Department: Development Office
Salary: £39,324 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Postdoctoral Research Scientist - Bioinformatician (High-throughput Genomics/Transcriptomics) (London)
Region: London
Company: Babraham Institute
Department: N\A
Salary: £30,751 to £43,342 per annum (depending on experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Other Biological Sciences,Computer Science,Computer Science,Information Systems
-
Clinical Professor/Clinical Reader in Epidemiology of Dermatological Conditions (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Medicine, Dentistry and Biomedical Sciences
Salary: £76,001 to £102,466 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
Responds for Phoenix House on Facebook, comments in social nerworks
Read more comments for Phoenix House. Leave a comment for Phoenix House. Profiles of Phoenix House on Facebook and Google+, LinkedIn, MySpaceLocation Phoenix House on Google maps
Other similar companies of The United Kingdom as Phoenix House: Kartesian Limited | Maples Care Home (bexleyheath) Limited | Vanbon Investments Limited | Vital Healtcare Limited | Harley Hospital Ltd
This particular Phoenix House company has been operating offering its services for 34 years, as it's been founded in 1982. Started with registration number 01626869, Phoenix House was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in 68 Newington Causeway, London SE1 6DF. The firm is registered with SIC code 86900 which stands for Other human health activities. The business latest financial reports cover the period up to 31st March 2015 and the most current annual return information was submitted on 28th September 2015. Thirty four years of competing in the field comes to full flow with Phoenix House as they managed to keep their clients happy through all this time.
With seven recruitment advertisements since 2014-06-17, Phoenix House has been one of the most active enterprise on the labour market. Recently, it was looking for job candidates in Deal, Deeside and Worcester. They most frequentlyusually hire employers on a part time basis under Flexitime mode. They seek workers for such posts as for instance: Registered Care Home Manager (Sandycroft), Clinical Manager and Night Support Worker. Out of the offered jobs, the highest paid offer is Support Worker in Deal with £15000 annually. Applicants wanting to apply for this post should call Phoenix House on its phone number: 01304379917.
The firm became a charity on 1982-07-19. It works under charity registration number 284880. The geographic range of the firm's area of benefit is not defined and it operates in multiple cities across Throughout England, Scotland. The charity's board of trustees consists of ten people: Dr Emily Finch, Sarah Thewlis, Gordon Statham, William Caplan and Mark Haysom, to name a few of them. When it comes to the charity's financial summary, their most successful period was in 2011 when they earned 26,119,590 pounds and their spendings were 25,485,190 pounds. Phoenix House concentrates on charitable purposes, saving lives and the advancement of health and education and training. It tries to help young people or children, the whole humanity, children or young people. It tries to help these agents by the means of providing various services, providing advocacy and counselling services and providing facilities, buildings and open spaces. If you want to learn anything else about the firm's activities, call them on the following number 0207 234 9740 or go to their website. If you want to learn anything else about the firm's activities, mail them on the following e-mail [email protected] or go to their website.
5 transactions have been registered in 2012 with a sum total of £3,182. In 2011 there was a similar number of transactions (exactly 13) that added up to £7,880. The Council conducted 1 transaction in 2010, this added up to £606. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 19 transactions and issued invoices for £11,668.
This firm owes its achievements and unending progress to exactly fourteen directors, namely Dorothy Marie Brown, Emanuele Labovitch, Iain Thomas Mcgourty and 11 remaining, listed below, who have been supervising the firm since 2015-05-20. Moreover, the director's responsibilities are continually aided by a secretary - George Julius Lambis, from who was chosen by the following firm in August 2007.
Phoenix House is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 68 Newington Causeway SE1 6DF London. Phoenix House was registered on 1982-04-02. 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 - 889,000 GBP, sales per year - less 269,000,000 GBP. Phoenix House is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Phoenix House is Human health and social work activities, including 8 other directions. Director of Phoenix House is Dorothy Marie Brown, which was registered at Asra House, 1 Long Lane, London, SE1 4PG, Uk. Products made in Phoenix House were not found. This corporation was registered on 1982-04-02 and was issued with the Register number 01626869 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 Phoenix House, open vacancies, location of Phoenix House 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