The Maya Centre

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

Contacts of The Maya Centre: address, phone, fax, email, website, working hours

Address: The Maya Centre Unit 8 9-15 Elthorne Road N19 4AJ London

Phone: 020 7281 8970 020 7281 8970

Fax: 020 7281 8970 020 7281 8970

Email: [email protected]

Website:

Schedule:

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

The Maya Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Maya Centre.

Registration data The Maya Centre

Register date: 1992-03-27
Register number: 02701313
Capital: 685,000 GBP
Sales per year: More 391,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic stock
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 Maya Centre

Addition activities kind of The Maya Centre

738916. Mailing and messenger services
14790103. Umber mining
22620207. Sueding: manmade fiber and silk broadwoven fabrics
26210802. Glassine wrapping paper
28359912. Veterinary diagnostic substances
36120315. Signaling transformers, electric
36250205. Relays, for electronic use
38420406. Corn remover pads, bunion pads, etc.
50859913. Springs
79480401. Dog racing

Owner, director, manager of The Maya Centre

Director - Pat Lloyd. Address: Unit 8, 9-15 Elthorne Road, London, N19 4AJ. DoB: May 1955, British

Director - Rebecca Wilson. Address: Unit 8, 9-15 Elthorne Road, London, N19 4AJ. DoB: July 1981, British

Director - Dr Jessica Walker. Address: Unit 8, 9-15 Elthorne Road, London, N19 4AJ. DoB: August 1982, British

Director - Evangelia Grant. Address: Unit 8, 9-15 Elthorne Road, London, N19 4AJ. DoB: September 1986, British

Director - Sarah Elizabeth Lee. Address: Unit 8, 9-15 Elthorne Road, London, N19 4AJ. DoB: November 1959, British

Director - Rebecca Harrington. Address: Unit 8, 9-15 Elthorne Road, London, N18 4AJ, United Kingdom. DoB: May 1952, British

Director - Sue Kon. Address: Unit 8, 9-15 Elthorne Road, London, N18 4AJ, United Kingdom. DoB: December 1955, British

Director - Phillipa Ladbury. Address: Unit 8, 9-15 Elthorne Road, London, N19 4AJ. DoB: March 1963, British

Director - Nikki Bradley. Address: Unit 8, 9-15 Elthorne Road, London, N18 4AJ, United Kingdom. DoB: July 1963, British

Director - Naheed Mirza. Address: Unit 8, 9-15 Elthorne Road, London, N18 4AJ, United Kingdom. DoB: August 1967, British

Secretary - Josephine Ansell. Address: Unit 8, 9-15 Elthorne Road, London, N19 4AJ, England. DoB:

Director - Sally Lovell. Address: Unit 8, 9-15 Elthorne Road, London, N19 4AJ, England. DoB: March 1963, British

Director - Claire Mcelwee. Address: Unit 8, 9-15 Elthorne Road, London, N18 4AJ, United Kingdom. DoB: September 1959, British

Secretary - Emma Mary Anne Craig. Address: 46 Craven Park Road, London, N15 6AB. DoB:

Director - Rebecca Margaret Swift. Address: Flat 2 56 Weston Park, London, N8 9TD. DoB: January 1964, British

Secretary - Deborah Lyttelton. Address: 65 Avenell Road, London, N5 1BT. DoB: n\a, British

Director - Melanie Silgardo. Address: 11 Japan Crescent, London, N4 4BB. DoB: July 1956, British

Director - Samantha Matin. Address: 3 Medina Lodge, London, N7 7JT. DoB: February 1979, British

Director - Margaret Bluman. Address: 33 Trinder Road, London, N19 4QS. DoB: July 1943, British

Director - Patricia Land. Address: 4 Scholefield Road, Islington, London, N19 3EX. DoB: July 1940, British

Secretary - Celia Clarke. Address: 19 Queen Elizabeths Walk, London, N16 5UZ. DoB:

Director - Margaret Murray. Address: 72 Mildmay Road, London, N1 4NG. DoB: July 1942, British

Director - Pamela Beck. Address: 59 Glasslyn Road, London, N8 8RY. DoB: November 1939, British

Director - Victoria Farmer. Address: 22 Dartmouth Park Avenue, London, NW5 1JN. DoB: September 1954, British

Director - Diana Rose. Address: 33 Dartmouth Park Avenue, London, NW5 1JL. DoB: September 1943, British

Director - Laura Hare. Address: Flat 13 26 Laycock Street, Islington, London, N1 1AH. DoB: April 1967, British

Director - Ruth Steigman. Address: 2a Gordon Mansions, 75 Anson Road, London, N7. DoB: August 1947, British

Director - Jennifer Clifford. Address: 10 Alwyne Place, London, N1 2NL. DoB: March 1944, British

Director - Julia Vellacott. Address: 4 Compton Terrace, London, N1 2UN. DoB: May 1943, British

Secretary - Monica Zeeman. Address: 80 Caernarvon Road, Norwich, Norfolk, NR2 3HX. DoB: n\a, British

Secretary - Barbara Greenfield. Address: 165 Nightingale Lane, Hornsey, London, N8 7LJ. DoB:

Secretary - Sally Dean. Address: 152 Lambeth Road, London, SE1 7DF. DoB:

Director - Christina Dunhill. Address: 6 Martaban Road, London, N16 5SJ. DoB: August 1947, British

Director - Katrin Andersson. Address: 41b Richmond Avenue, London, N1 0NB. DoB: June 1951, Swedish

Director - Eileen O'gara. Address: 18 Chandos Road, East Finchley, London, N2 9AP. DoB: September 1946, Irish

Director - Rasheeda Selvaratnam. Address: 99 Oakwood Park Road, Southgate, London, N14 6QD. DoB: January 1950, British

Director - Mary Kennedy. Address: 7 Cardozo Road, London, N7 9RJ. DoB: October 1931, British

Director - Tandiwe Makiwane. Address: 1aa Berriman Road, London, N7 7PN. DoB: May 1946, British

Director - Nicola Gibson. Address: 7 Prah Road, London, N4 2RA. DoB: July 1956, British

Director - Catherine Crowther. Address: 50 Leconfield Road, London, N5 2SN. DoB: March 1947, British

Director - Katherine Durrant. Address: 23 Belitha Villas, London, N1 1PE. DoB: March 1955, British

Secretary - Barbara Greenfield. Address: 165 Nightingale Lane, Hornsey, London, N8 7LJ. DoB:

Director - Mary Hickman. Address: 12 Blandford Court, Christchurch Avenue, London, NW6 7BP. DoB: June 1949, British

Director - Joyce Grant. Address: 8 Avebury Court, Poole Street, London, N1 5DD. DoB: September 1960, British

Director - Mary Parker. Address: 17 Archibald Road, London, N7 0AN. DoB: December 1945, British

Director - Lynne Segal. Address: 75 Balfour Road, London, N5 2HD. DoB: March 1943, British

Secretary - Greally Bridget. Address: The Eastgate Building, 131b St Johns Way, London, N19 3RQ. DoB:

Director - Margaret Okeeffe. Address: 131 St Johns Way, London, N19 3RQ. DoB: January 1953, Irish

Director - Joanna Best. Address: Flat A 104 Durrington Road, London, E5 0HS. DoB: December 1954, British

Director - Sally Shulman. Address: 65 Heathcroft, London, NW11 7HL. DoB: August 1954, British

Director - Claire Lofting. Address: Eastgate Building, 131b St Johns Way, London, N19 3RQ. DoB: May 1964, British

Director - Sumita Dutta. Address: Eastgate Building, 13b St Johns Way, London, N19 3RQ. DoB: September 1948, British

Director - Michelle Leanne Rogers. Address: Eastgate Building, 131b St Johns Way, London, N19 3RQ. DoB: n\a, Australian

Director - Esla Cathline. Address: Eastagte Building, 131b St Johns Way, London, N19 3RQ. DoB: February 1942, British

Jobs in The Maya Centre, vacancies. Career and training on The Maya Centre, practic

Now The Maya Centre have no open offers. Look for open vacancies in other companies

  • Senior College Research Officer (Brayford)

    Region: Brayford

    Company: University of Lincoln

    Department: Research & Enterprise – Research and Income Generation Support

    Salary: £27,285 + per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Post Doctoral Research Associate – Developing A New Green Paradigm For Wellbeing (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Landscape

    Salary: £30,688 to £38,833 per annum (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Social Sciences and Social Care,Social Policy,Social Work

  • Principal and Chief Executive Personal Assistant (Huddersfield)

    Region: Huddersfield

    Company: Kirklees College

    Department: N\A

    Salary: £25,390 to £27,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: Innate Immunity, DTIMB

    Salary: £33,518 to £35,550 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Other Biological Sciences

  • Postdoctoral Fellow - Single Molecule Biophysics Super-resolution Microscopy of Protein Dynamics (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Computer Science

  • Organisational Development Advisor (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Human Resources

    Salary: £36,613 to £42,418

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • Programme Director Veterinary Nursing (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: UCD School of Veterinary Medicine

    Salary: €51,807 to €91,265
    £47,688.34 to £84,009.43 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Research Associate (85425) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Department of Physics

    Salary: £31,604 restricted due to funding

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Digital Marketing Support Officer (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: N\A

    Salary: £23,557 to £25,728 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences – School of Mechanical Engineering

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • B75634A Teaching Fellow in Accounting and Finance (2 posts) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Lecturer - Accounting (Wollongong - Australia)

    Region: Wollongong - Australia

    Company: University of Wollongong

    Department: Department of Economics

    Salary: AU$96,570 to AU$111,678
    £58,772.50 to £67,967.23 converted salary* plus 17% Superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

Responds for The Maya Centre on Facebook, comments in social nerworks

Read more comments for The Maya Centre. Leave a comment for The Maya Centre. Profiles of The Maya Centre on Facebook and Google+, LinkedIn, MySpace

Location The Maya Centre on Google maps

Other similar companies of The United Kingdom as The Maya Centre: Cmn Limited | Zonath Networking Limited | Cedarwood Nursing Home Limited | Wimbledon Neurocare Limited | Melanie Wainwright Dental Practice Limited

This business is widely known as The Maya Centre. It was started twenty four years ago and was registered under 02701313 as its reg. no.. This head office of this firm is registered in London. You can contact them at The Maya Centre Unit 8, 9-15 Elthorne Road. This company is known as The Maya Centre. Moreover the company also was listed as Islington Women's Counselling Centre until the name was replaced fifteen years ago. This business SIC code is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. 31st March 2015 is the last time when the accounts were filed. It's been 24 years for The Maya Centre on this market, it is still in the race and is an example for many.

The enterprise became a charity on 1992-07-24. It operates under charity registration number 1012889. The geographic range of the enterprise's activity is islington and it provides aid in many towns across Islington. The firm's trustees committee features seven people: Ms Nikki Bradley, Ms Rebecca Margaret Swift, Ms Sue Kon, Ms Claire Mcelwee and Ms Sally Lovell, among others. When it comes to the charity's financial situation, their most prosperous year was 2013 when they raised £314,287 and their spendings were £287,615. The Maya Centre engages in saving lives and the advancement of health. It works to aid other definied groups. It helps the above agents by the means of providing various services. If you want to get to know something more about the corporation's activity, call them on this number 020 7281 8970 or browse their official website. If you want to get to know something more about the corporation's activity, mail them on this e-mail [email protected] or browse their official website.

We have a group of seven directors overseeing this specific business at present, including Pat Lloyd, Rebecca Wilson, Dr Jessica Walker and 4 other members of the Management Board who might be found within the Company Staff section of this page who have been executing the directors tasks for one year.

The Maya Centre is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in The Maya Centre Unit 8 9-15 Elthorne Road N19 4AJ London. The Maya Centre was registered on 1992-03-27. 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 - 685,000 GBP, sales per year - more 391,000,000 GBP. The Maya Centre is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Maya Centre is Human health and social work activities, including 10 other directions. Director of The Maya Centre is Pat Lloyd, which was registered at Unit 8, 9-15 Elthorne Road, London, N19 4AJ. Products made in The Maya Centre were not found. This corporation was registered on 1992-03-27 and was issued with the Register number 02701313 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 Maya Centre, open vacancies, location of The Maya Centre 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 Maya Centre from yellow pages of The United Kingdom. Find address The Maya Centre, phone, email, website credits, responds, The Maya Centre job and vacancies, contacts finance sectors The Maya Centre