The Lady Hoare Trust

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

Contacts of The Lady Hoare Trust: address, phone, fax, email, website, working hours

Address: 209-211 City Road London EC1V 1JN

Phone: +44-1326 9614929 +44-1326 9614929

Fax: +44-1326 9614929 +44-1326 9614929

Email: [email protected]

Website:

Schedule:

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

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

Registration data The Lady Hoare Trust

Register date: 1997-12-17
Register number: 03482560
Capital: 132,000 GBP
Sales per year: More 199,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
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 The Lady Hoare Trust

Addition activities kind of The Lady Hoare Trust

9441. Administration of social and manpower programs
22111106. Cretonne, cotton
28360503. Viruses
65529900. Subdividers and developers, nec, nec
76410203. Office furniture repair and maintenance
78120100. Motion picture production
79990100. Tennis services and professionals
95129902. Recreational program administration, government

Owner, director, manager of The Lady Hoare Trust

Director - Andrew Clapham. Address: 209-211 City Road, London, EC1V 1JN. DoB: May 1966, English

Director - Liz North. Address: 209-211 City Road, London, EC1V 1JN. DoB: May 1961, English

Director - Christopher Digby Bell. Address: 209-211 City Road, London, EC1V 1JN. DoB: June 1948, English

Director - Susan Hurrell. Address: Pen-Y-Lan Terrace, Penylan, Cardiff, CF23 9EU, Wales. DoB: November 1973, British

Secretary - Paul Lismore. Address: 209-211 City Road, London, EC1V 1JN. DoB:

Director - Kevin John Hutchens. Address: 209-211 City Road, London, EC1V 1JN. DoB: December 1957, Scottish

Director - Colin Harper. Address: 209-211 City Road, London, EC1V 1JN. DoB: July 1964, British

Director - Paul Richard Streets. Address: 209-211 City Road, London, EC1V 1JN. DoB: July 1959, British

Director - Kevin Leonard Geeson. Address: 209-211 City Road, London, EC1V 1JN. DoB: December 1959, British

Director - David Alan Pink. Address: 209-211 City Road, London, EC1V 1JN. DoB: July 1958, British

Director - Sheila Margaret Messider. Address: 542 Ecclesall Road, Sheffield, South Yorkshire, S11 8QA. DoB: November 1958, British

Director - Zoe Picton-howell. Address: 209-211 City Road, London, EC1V 1JN. DoB: June 1960, British

Secretary - Cathryn Wright. Address: 209-211 City Road, London, EC1V 1JN. DoB:

Secretary - Srabani Sen. Address: Overton Road, London, N14 4SX. DoB: June 1963, British

Director - Lynne Lawrie Hill. Address: 43 Mount Earl, Bridgend, CF31 3EY. DoB: January 1960, British

Director - Caroline Lesley Vaughan. Address: 8 Park Lane, Reigate, Surrey, RH2 8JX. DoB: February 1941, British

Director - Jolanta Lasota. Address: 125 Midhurst Road, London, W13 9TJ. DoB: September 1966, British

Director - Rosemary Lois Foster. Address: 18 Wexfenne Gardens, Pyrford, Woking, Surrey, GU22 8TX. DoB: September 1945, British

Director - John Joseph Phillipson. Address: 6 Southcliff, Whitley Bay, Tyne & Wear, NE26 2PB. DoB: March 1957, British

Director - Deborah Birkett. Address: 10 Doddington Grove, London, SE17 3TT. DoB: August 1958, British

Secretary - Dean Casswell. Address: 24 Blakeden Drive, Claygate, Esher, Surrey, KT10 0JR. DoB: July 1961, British

Director - Reuben Parkinson. Address: 113 Church Road, Northolt, Middlesex, UB5 5AH. DoB: December 1954, Nigerian

Director - Andrew John Crossley. Address: Sion House, Birchanger Lane, Bishops Stortford, Hertfordshire, CM23 5PU. DoB: April 1963, British

Director - Dame Elizabeth Harriet Fradd. Address: 147 Tollerton Lane, Tollerton, Nottinghamshire, NG12 4FT. DoB: May 1949, British

Director - Peter Anthony Myles Phillips. Address: 2 The Grange, Sewardstone Road, Sewardstone, Essex, EN9 3QF. DoB: August 1964, British

Director - Imelda Ann Redmond. Address: 47 Arundel Grove, London, N16 8LX. DoB: June 1959, Irish

Director - Hugh David Mcconnachie Speed. Address: 2 Warwick Place North, London, SW1V 1QW. DoB: September 1936, British

Director - Paul Lewis Cann. Address: 7 Bell Hill, Hook Norton, Banbury, Oxfordshire, OX15 5NG. DoB: August 1953, British

Director - Philip Melville Conway. Address: Woodbury, Littleford Lane,, Shamley Green, Surrey, GU5 0RH. DoB: December 1963, British

Director - Michael Thomas Lancaster. Address: 168 Lincoln Road, Enfield, EN1 1LN. DoB: May 1948, British

Director - Dr Ian Arthur Frederick Lister Cheese. Address: Fritwell Cottage Locks Lane, Wantage, Oxfordshire, OX12 9EH. DoB: July 1936, British

Director - Nigel Lorenzo Nicholls. Address: 65 St Helens Avenue, Benson, Oxon, OX10 6RU. DoB: October 1964, British

Director - Toni Neufville. Address: 32 Aberdeen Road, Edmonton, London, N18 2ED. DoB: February 1984, British

Director - Phillip Everett. Address: 99 Warwick Road, Bounds Green, London, N11 2SR. DoB: August 1963, British

Director - Dr Kay Ann Caldwell. Address: 39 Orchard Close, Stanstead Abbotts, Ware, SG12 8AH. DoB: September 1953, British

Director - Joanne Tanner. Address: 117 Waterloo Road, London, SE1 8UL. DoB: October 1971, British

Secretary - Michael Ryan. Address: 24 Graham Road, London, N15 3NL. DoB:

Director - Geeta Desai. Address: 64 School Road, Moseley, Birmingham, West Midlands, B13 9SW. DoB: May 1944, British

Director - Philip John Willoughby. Address: Penlee 28 Valley Road, Rickmansworth, Hertfordshire, WD3 4DS. DoB: October 1939, British

Director - Robin Charles Hindle Fisher. Address: 15 Redcliffe Road, London, SW10 9NR. DoB: September 1959, British

Director - Bradley James Theobald. Address: Flat 12 Russell Lodge, 24 Spurgeon Street, London, SE1 4YJ. DoB: January 1973, British

Secretary - Jane Atkinson. Address: 255a Kennington Lane, London, SE11 5QU. DoB:

Director - Henry Cadogan Hoare. Address: 37 Fleet Street, London, EC4P 4DQ. DoB: November 1931, British

Director - David Geoffrey Wilson. Address: Winton, 28 Macclesfield Road, Wilmslow, Cheshire, SK9 2AF. DoB: April 1933, British

Director - Lady Susanna Crawford. Address: Newington House, Cupar, Fife, KY15 4NW. DoB: October 1941, British

Director - Lady Rosemary Anne Charlton. Address: 21 Embankment Gardens, London, SW3 4LW. DoB: July 1947, British

Director - Georgina Mary David. Address: 33 Elsworthy Road, London, NW3 3BT. DoB: May 1954, British

Jobs in The Lady Hoare Trust, vacancies. Career and training on The Lady Hoare Trust, practic

Now The Lady Hoare Trust have no open offers. Look for open vacancies in other companies

  • Security Officer (00017-077) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: People - Campus Security

    Salary: £25,469 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Solvent Stores Technician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Chemistry

    Salary: £18,263 to £20,411 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Other

  • IT Service Introduction Specialist (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: IT Services

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Clinical Trial Associate (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health

    Salary: £26,495 to £31,604 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Engineer (HEC System Engineer - Supercomputing Wales) (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate in Biostatistics/Infectious Disease Epidemiology (London)

    Region: London

    Company: University College London

    Department: Institute of Child Health

    Salary: £34,635 to £36,549 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • PhD Studentship: Residues Pre-treatment for a Better Performance as Feedstock in Advanced Thermal Treatments under a Circular Waste-to-bioeconomy Scenario (Hull)

    Region: Hull

    Company: University of Hull

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Engineering and Technology,Chemical Engineering

  • Morning Cleaner (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: £15,052 pro rota (£7.82 per hour plus living wage supplement).

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Lecturer- Professional Construction (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £24,412 to £29,131 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

  • Module Tutors (Blended Learning) in Healthcare Management - London, Birmingham and Manchester (Birmingham, London, Manchester)

    Region: Birmingham, London, Manchester

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Policy,Other Social Sciences,Politics and Government

  • Associate Professor of Marketing (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Business and Law

    Salary: £49,772 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

Responds for The Lady Hoare Trust on Facebook, comments in social nerworks

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

Location The Lady Hoare Trust on Google maps

Other similar companies of The United Kingdom as The Lady Hoare Trust: Collins Healthcare Limited | Woodleigh Christian Care Home Limited | Quality Options Ltd | Jks Medical Ltd | Vs Speech Language Therapy Limited

This business is widely known under the name of The Lady Hoare Trust. It was founded nineteen years ago and was registered with 03482560 as the registration number. The registered office of this firm is registered in Finsbury. You can reach them at 209-211 City Road, London. The firm currently known as The Lady Hoare Trust was known under the name The Lady Hoare Trust until 1998-03-11 then the name was changed. This business declared SIC number is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. The latest records were filed up to 2015-03-31 and the most current annual return was submitted on 2015-11-30. 19 years of experience on the local market comes to full flow with The Lady Hoare Trust as the company managed to keep their customers satisfied through all this time.

The enterprise was registered as a charity on 1998-01-16. It operates under charity registration number 1067492. The geographic range of the charity's activity is not defined. They operate in Throughout England And Wales, Scotland, Northern Ireland. The charity's trustees committee consists of twelve representatives: Reuben Parkinson, Kevin Geeson, Jo Tanner, Dr Kay Caldwell and Philip Conway, to namea few. The Lady Hoare Trust concentrates on the issue of disability, saving lives and the advancement of health and saving lives and the advancement of health. It strives to support the youngest, other voluntary organisations or charities, young people or children. It provides help to its beneficiaries by acting as an umbrella or a resource body, counselling and providing advocacy and providing advocacy, advice or information. If you want to know more about the firm's activity, mail them on this e-mail [email protected] or browse their official website.

Currently, the directors hired by the following business are as follow: Andrew Clapham selected to lead the company 2 years ago, Liz North selected to lead the company 2 years ago, Christopher Digby Bell selected to lead the company 2 years ago and 7 other directors who might be found below. In order to maximise its growth, for the last nearly one month this business has been making use of Paul Lismore, who's been responsible for making sure that the firm follows with both legislation and regulation.

The Lady Hoare Trust is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in 209-211 City Road London EC1V 1JN. The Lady Hoare Trust was registered on 1997-12-17. 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 - 132,000 GBP, sales per year - more 199,000,000 GBP. The Lady Hoare Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Lady Hoare Trust is Human health and social work activities, including 8 other directions. Director of The Lady Hoare Trust is Andrew Clapham, which was registered at 209-211 City Road, London, EC1V 1JN. Products made in The Lady Hoare Trust were not found. This corporation was registered on 1997-12-17 and was issued with the Register number 03482560 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 The Lady Hoare Trust, open vacancies, location of The Lady Hoare 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 April 1st, 2024

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