Shelter, The National Campaign For Homeless People Limited

All companies of The UKHuman health and social work activitiesShelter, The National Campaign For Homeless People Limited

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

Contacts of Shelter, The National Campaign For Homeless People Limited: address, phone, fax, email, website, working hours

Address: 88 Old Street London EC1V 9HU

Phone: 0300 330 1234 0300 330 1234

Fax: 0300 330 1234 0300 330 1234

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Shelter, The National Campaign For Homeless People Limited"? - Send email to us!

Shelter, The National Campaign For Homeless People Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Shelter, The National Campaign For Homeless People Limited.

Registration data Shelter, The National Campaign For Homeless People Limited

Register date: 1972-01-13
Register number: 01038133
Capital: 247,000 GBP
Sales per year: Less 457,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
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 Shelter, The National Campaign For Homeless People Limited

Addition activities kind of Shelter, The National Campaign For Homeless People Limited

5169. Chemicals and allied products, nec
563202. Women's dancewear, hosiery, and lingerie
17710202. Sidewalk contractor
24529901. Geodesic domes, prefabricated, wood
32990200. Sand lime products
36769903. Varistors
51119901. Fine paper
59469901. Cameras
80210201. Dental clinic
87480200. Urban planning and consulting services

Owner, director, manager of Shelter, The National Campaign For Homeless People Limited

Director - Kamena Dorling. Address: Old Street, London, EC1V 9HU, England. DoB: March 1980, British

Director - Ruth Hunt. Address: Old Street, London, EC1V 9HU, England. DoB: March 1980, British

Director - Derek John Myers. Address: 88 Old Street, London, EC1V 9HU. DoB: August 1954, British

Director - William Anthony Rice. Address: 88 Old Street, London, EC1V 9HU. DoB: March 1952, British

Director - John Devaney. Address: 88 Old Street, London, EC1V 9HU. DoB: June 1946, British

Director - John Devaney. Address: 88 Old Street, London, EC1V 9HU. DoB: June 1946, British

Director - William Anthony Rice. Address: 88 Old Street, London, EC1V 9HU. DoB: March 1952, British

Secretary - Daniel Oppenheimer. Address: 88 Old Street, London, EC1V 9HU. DoB:

Director - Joanna Simons. Address: 88 Old Street, London, EC1V 9HU. DoB: August 1959, British

Director - Nigel Conrad Chapman. Address: 88 Old Street, London, EC1V 9HU. DoB: June 1946, British

Director - Gavin Anthony Sanderson. Address: 88 Old Street, London, EC1V 9HU. DoB: April 1973, British

Director - Ros Micklem. Address: 88 Old Street, London, EC1V 9HU. DoB: June 1956, British

Director - John Devaney. Address: 88 Old Street, London, EC1V 9HU. DoB: June 1946, British

Director - William Anthony Rice. Address: 88 Old Street, London, EC1V 9HU. DoB: March 1952, British

Director - Joanna Simons. Address: 88 Old Street, London, EC1V 9HU. DoB: August 1959, British

Director - Nigel Conrad Chapman. Address: 88 Old Street, London, EC1V 9HU. DoB: December 1955, British

Secretary - Joanna Quirk. Address: 88 Old Street, London, EC1V 9HU. DoB:

Director - Shirley-Anne Somerville. Address: 88 Old Street, London, EC1V 9HU. DoB: September 1974, Scottish

Director - Julie Sandra Bentley. Address: Victoria Way, London, London, SE7 7QR, England. DoB: n\a, British

Director - Rosemary Hilary. Address: 88 Old Street, London, EC1V 9HU. DoB: May 1955, British

Director - Paola Barbarino. Address: 88 Old Street, London, EC1V 9HU. DoB: October 1963, Italian

Director - Jonathan Paul Kenworthy. Address: Old Street, London, United Kingdom. DoB: December 1972, British

Director - Kelvin Alister Macdonald. Address: 88 Old Street, London, EC1V 9HU. DoB: August 1947, British

Director - Kelvin Alister Macdonald. Address: Port Hall Road, Brighton, BN1 5PD. DoB: August 1947, British

Director - Jonathan Kenworthy. Address: St Paul's Place, Sheffield, S1 2JX. DoB: December 1972, British

Director - Paola Barbarino. Address: 106 Bunhill Row, London, EC1Y 8TZ. DoB: October 1963, Italian

Director - Rosemary Hilary. Address: 88 Old Street, London, EC1V 9HU. DoB: May 1955, British

Director - Sharon Flood. Address: Old Street, London, EC1V 9HU. DoB: May 1965, British

Secretary - Dheepa Balasundaram. Address: Brocklebank Road, London, SW18 3AU, United Kingdom. DoB:

Director - Ian James Wall. Address: 85 Warrender Park Road, Edinburgh, Midlothian, EH9 1EW. DoB: September 1948, British

Director - Naaz Rahemtula Coker. Address: 17 Mavelstone Close, Bromley, Kent, BR1 2PJ. DoB: October 1948, British

Director - Mongi Derrick Khanyile. Address: 226 Elmley Street, Plumstead, London, SE18 7NN. DoB: August 1964, South African/British

Director - Matthew Peacock. Address: Red Lion Square, London, WC1R 4AG. DoB: June 1972, British

Director - John Joseph Rogerson. Address: Mill Cottage, Parkgate, Dumfries, Dumfriesshire, DG1 3LY. DoB: November 1953, British

Director - Jacqueline Orme. Address: The Broadway, London, SW19 1JQ. DoB: August 1965, British

Director - Rodney Scott Schwartz. Address: Wood Lane, Highgate, London, N6 5UB. DoB: October 1957, British

Director - Dominic Paul Mckenna. Address: Allins Lane, East Hendred, Wantage, Oxfordshire, OX12 8JR, United Kingdom. DoB: August 1966, British

Director - Denis Robertson Sullivan. Address: Kelvinside Avenue, Glasgow, G20 6BG. DoB: March 1945, British

Director - Doctor Martin Peter Read. Address: Grosvenor Place, London, SW1X 7AW, United Kingdom. DoB: February 1950, British

Director - Sally Colette Hunt. Address: 9 Railway Street, Brighton, BN1 3PF. DoB: July 1964, British

Director - Professor Anthony Derek Howell Crook. Address: Pinfold Hill, Curbar, Calver, Hope Valley, Derbyshire, S32 3YL, United Kingdom. DoB: December 1944, British

Director - Maggie Jones. Address: 457 Russell Court, Woburn Place, London, WC1H 0NL. DoB: May 1955, British

Director - Robert Francis Wilson Porter. Address: 53 Gartmoor Gardens, Southfields, London, SW19 6NX. DoB: May 1965, British

Director - Doctor Anil Kumar. Address: 4 Brookside, Hertford, Hertfordshire, SG13 7LL. DoB: January 1958, British

Director - Hugh Edward Norton. Address: Manor Farm, Caple Lane Chew Stoke, Bristol, BS40 8YE. DoB: June 1936, British

Director - Sandra Christine O'neill. Address: 170 Amyand Park Road, St Margarets, Twickenham, TW1 3HY. DoB: July 1950, British

Secretary - Henrietta Katherine Braund. Address: 48 Brandram Road, London, SE13 5RT. DoB: February 1963, British

Director - Jeffrey Kyndon Phillips. Address: Willow House, 3 Longcroft Avenue, Harpenden, Hertfordshire, AL5 2RB. DoB: March 1947, British

Secretary - Christopher Holmes. Address: 1 Carpenters Yard, Park Street, Tring, Hertfordshire, HP23 6AR. DoB: July 1942, British

Director - Michele Grant. Address: 17 Clifton Park Road, Caversham, Reading, RG4 7PD. DoB: May 1959, British

Director - Rowena Webster. Address: 19 Coates Avenue, London, SW18 2TH. DoB: April 1962, British

Director - Michael Alan Northwood. Address: The Garth Mill Road, Marlow, Buckinghamshire, SL7 1QB. DoB: July 1936, British

Director - Elizabeth Rantzen. Address: 193 Dalling Road, London, W6 0ES. DoB: November 1960, British

Director - Patrick John Harkness. Address: Prescoed Cottage, Coed Y Paen, Pontypool, Gwent, NP4 0TB. DoB: March 1952, British

Secretary - Pal Luthra. Address: 47 Fortismere Avenue, London, N10 3BN. DoB: February 1956, British

Secretary - Janice Ann Massingham. Address: 183 Fallsbrook Road, Streatham, London, SW16 6DY. DoB:

Director - Emma Nicholson. Address: Croft, Torrington Road, Winkleigh, Devon, EX19 8HR. DoB: October 1941, British

Director - Jo Sugrue. Address: 79 Campbell Road, Southsea, Hampshire, PO5 1RJ. DoB: December 1954, British

Director - Jonathan Neil Fitzmaurice. Address: 128 Oglander Road, Peckham, London, SE15 4DB. DoB: September 1948, British

Director - Bruce Douglas-mann. Address: 3 Ravenscourt Road, London, W6 0UH. DoB: June 1927, British

Director - William Fullen. Address: 19 The Oval, Forest Hall, Newcastle Upon Tyne, NE12 9PP. DoB: November 1954, British

Director - His Eminence Cardinal George Basil Hume. Address: Archbishops House Ambrosden Avenue, London, SW1P 1QJ. DoB: March 1923, British

Director - Andrew John Malone. Address: The Cottage, High Street Holme, Newark, Nottinghamshire, NG23 7RZ. DoB: March 1944, British

Director - Colin Schofield. Address: Wallingborough Council, Tythe Barn Road, Wellingborough, Northants, NN8 1BN. DoB: November 1930, British

Director - Dr Edgar Leslie Neufeld. Address: 32 Bancroft Avenue, London, N2 0AS. DoB: April 1933, British

Director - Anthony Christopher Taussig. Address: 52 Arthur Road, London, SW19 7DS. DoB: September 1938, British

Director - Paul Williams. Address: 3 Wychwood Close, Langland, Swansea, SA3 4PH. DoB: July 1949, British

Director - Val Woodward. Address: 1-110 Queens Drive, Cumbernauld, Glasgow, Lanarkshire, G68 0HN. DoB: March 1953, British

Director - Colin Jones. Address: 2 Lynn Drive, Eaglesham, Glasgow, Lanarkshire, G76 0JJ. DoB: January 1949, British

Director - Paul Raymond Herrington. Address: 90 Holmfield Road, Leicester, Leicestershire, LE2 1SB. DoB: September 1939, British

Director - Professor Michael Howard Harloe. Address: 89 Maldon Road, Colchester, Essex, CO3 3AR. DoB: October 1943, British

Secretary - Vaughan Lindsay. Address: 7 Frogley Road, East Dulwich, London, SE22 9DF. DoB: September 1962, British

Director - Mark Colin Gale. Address: 15 Selkirk Street, Cheltenham, Gloucestershire, GL52 2HJ. DoB: August 1957, British

Director - Bernard Kilroy. Address: 10 Hunts Common, Hartley Wintney, Hook, Hampshire, RG27 8NT. DoB: October 1939, British

Director - June Mckerrow. Address: 22 Buckingham Street, Oxford, Oxfordshire, OX1 4LH. DoB: June 1950, British

Director - Jon Passmore. Address: Northcote Villa 165 Rockingham Road, Kettering, Northamptonshire, NN16 9JA. DoB: January 1964, British

Director - Christopher Pryce. Address: 48 Ockendon Road, London, N1 3NW. DoB: February 1948, British

Director - Professor Peter Robson. Address: Stenhouse Building, 173 Cathedral Street, Glasgow, Lanarkshire, G4 0RQ. DoB: March 1947, British

Director - Donald Simpson. Address: 51 Kingsway, Rochdale, Lancashire, OL16 5HN. DoB: April 1944, Uk

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

Director - Madeline Mary Drake. Address: 13 Quernmore Road, London, N4 4QT. DoB: October 1945, British

Jobs in Shelter, The National Campaign For Homeless People Limited, vacancies. Career and training on Shelter, The National Campaign For Homeless People Limited, practic

Now Shelter, The National Campaign For Homeless People Limited have no open offers. Look for open vacancies in other companies

  • Lecturer/Assistant Lecturer in Sociology (Cave Hill - Barbados)

    Region: Cave Hill - Barbados

    Company: University of the West Indies

    Department: Department of Government, Sociology & Social Work

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology

  • Professor and Discipline Head, Mechanical Engineering (Gold Coast - Australia)

    Region: Gold Coast - Australia

    Company: N\A

    Department: N\A

    Salary: AU$172,326
    £105,963.26 converted salary* per annum plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Head of Digital Marketing (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: N\A

    Salary: £51,423 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Assistant Trial Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Primary Care Health Sciences

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Energy Storage Laboratory Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Materials

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Property and Maintenance

  • Research Assistant (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: N\A

    Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Human and Social Geography,Other Social Sciences

  • Laboratory Technician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences

    Salary: £24,983 to £29,799 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Administrative

  • Postdoctoral Scientist in Stem Cell Biology - Investigating the Development of the Haematopoietic System (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Cancer Research UK Manchester Institute

    Salary: £30,000 to £39,800 dependent upon qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences

  • Web Officer (80384-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Law

    Salary: £25,728 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

  • Lecturer/Senior Lecturer in Optometry (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: School of Life and Medical Sciences

    Salary: £32,548 to £49,149 Grade 7/8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Lecturer (Assistant Professor) in Organisation Studies (Bath)

    Region: Bath

    Company: University of Bath

    Department: School of Management

    Salary: £39,324 rising to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Faculty Position in Human Resource Management (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management

Responds for Shelter, The National Campaign For Homeless People Limited on Facebook, comments in social nerworks

Read more comments for Shelter, The National Campaign For Homeless People Limited. Leave a comment for Shelter, The National Campaign For Homeless People Limited. Profiles of Shelter, The National Campaign For Homeless People Limited on Facebook and Google+, LinkedIn, MySpace

Location Shelter, The National Campaign For Homeless People Limited on Google maps

Other similar companies of The United Kingdom as Shelter, The National Campaign For Homeless People Limited: Suncode Limited | Rihu Farooq Limited | Brychanelle Ltd | Harleyphysiotherapy Limited | Kobil Consultancy Limited

Shelter, The National Campaign For Homeless People Limited with the registration number 01038133 has been operating on the market for fourty four years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at 88 Old Street, London , Finsbury and company's postal code is EC1V 9HU. The firm listed name transformation from Shelter, National Campaign For Homeless People to Shelter, The National Campaign For Homeless People Limited occurred in April 1, 1997. The company declared SIC number is 88990 - Other social work activities without accommodation n.e.c.. Tuesday 31st March 2015 is the last time when account status updates were filed. 44 years of presence in this particular field comes to full flow with Shelter, The National Campaign For Homeless People Ltd as they managed to keep their clients happy through all this time.

The firm has two trademarks, all are active. The IPO representative of Shelter, The National Campaign For Homeless People is Bates Wells & Braithwaite London LLP. The first trademark was registered in 2013. The one that will become invalid first, that is in April, 2023 is STREET ACADEMY.

The enterprise started working as a charity on Thursday 16th March 1972. It works under charity registration number 263710. The geographic range of the firm's area of benefit is not defined and it works in many cities in Throughout England And Wales, Scotland. The charity's board of trustees features fifteen people: Ian Wall, Nigel Chapman, Ms Julie Bentley, John Rogerson and Ms Sharon Flood, to name a few of them. In terms of the charity's finances, their best period was in 2013 when their income was 53,537,000 pounds and their spendings were 58,786,000 pounds. Shelter, The National Campaign For Homeless People Ltd concentrates on education and training, the problems of unemployment and economic and community development and problems related to accommodation and housing. It strives to help the youngest, other voluntary bodies or charities, the general public. It provides help to these recipients by the means of unspecified charitable services, providing advocacy and counselling services and doing research or supporting it financially. If you would like to find out something more about the firm's activities, call them on the following number 0300 330 1234 or browse their website. If you would like to find out something more about the firm's activities, mail them on the following e-mail [email protected] or browse their website.

Due to the following enterprise's size, it was vital to find other executives, including: Kamena Dorling, Ruth Hunt, Derek John Myers who have been aiding each other since July 15, 2015 to exercise independent judgement of this business. What is more, the managing director's responsibilities are supported by a secretary - Daniel Oppenheimer, from who was chosen by the business four years ago.

Shelter, The National Campaign For Homeless People Limited is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in 88 Old Street London EC1V 9HU. Shelter, The National Campaign For Homeless People Limited was registered on 1972-01-13. 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 - 247,000 GBP, sales per year - less 457,000,000 GBP. Shelter, The National Campaign For Homeless People Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Shelter, The National Campaign For Homeless People Limited is Human health and social work activities, including 10 other directions. Director of Shelter, The National Campaign For Homeless People Limited is Kamena Dorling, which was registered at Old Street, London, EC1V 9HU, England. Products made in Shelter, The National Campaign For Homeless People Limited were not found. This corporation was registered on 1972-01-13 and was issued with the Register number 01038133 in The United Kingdom, 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 Shelter, The National Campaign For Homeless People Limited, open vacancies, location of Shelter, The National Campaign For Homeless People Limited 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 Shelter, The National Campaign For Homeless People Limited from yellow pages of The United Kingdom. Find address Shelter, The National Campaign For Homeless People Limited, phone, email, website credits, responds, Shelter, The National Campaign For Homeless People Limited job and vacancies, contacts finance sectors Shelter, The National Campaign For Homeless People Limited