Northampton Hope Centre

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

Contacts of Northampton Hope Centre: address, phone, fax, email, website, working hours

Address: Oasis House 35-37 Campbell Street NN1 3DS Northampton

Phone: 01933 410000 01933 410000

Fax: 01933 410000 01933 410000

Email: [email protected]

Website:

Schedule:

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

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

Registration data Northampton Hope Centre

Register date: 1992-11-26
Register number: 02768301
Capital: 534,000 GBP
Sales per year: More 548,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
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 Northampton Hope Centre

Addition activities kind of Northampton Hope Centre

384501. Electromedical apparatus
23860000. Leather and sheep-lined clothing
38290200. Geophysical and meteorological testing equipment
50870603. Concrete burial vaults and boxes
91210204. Town council

Owner, director, manager of Northampton Hope Centre

Secretary - Robin John Burgess. Address: 35-37 Campbell Street, Northampton, Northamptonshire, NN1 3DS. DoB:

Director - Susan Mary Peasland. Address: 35-37 Campbell Street, Northampton, Northamptonshire, NN1 3DS. DoB: February 1948, British

Director - Jacqueline Dunn. Address: 35-37 Campbell Street, Northampton, Northamptonshire, NN1 3DS. DoB: November 1960, British

Director - Margaret Jones. Address: Grange Close, Denton, Northampton, NN7 1EB, England. DoB: November 1949, British

Director - Mary Margaret Markham. Address: Whitfield Way, Northampton, NN2 8LG, England. DoB: December 1956, British

Director - Peter David Nightingale. Address: Cottage Gardens, Great Billing, Northampton, NN3 9YW, England. DoB: March 1947, British

Director - Benjamin Richard Leadsom. Address: 35-37 Campbell Street, Northampton, Northamptonshire, NN1 3DS, United Kingdom. DoB: July 1966, British

Director - Adrian Howard Pryce. Address: Wellingborough Road, Northampton, NN1 4EP, United Kingdom. DoB: August 1958, British

Director - John Carter Smith. Address: 3 Castle Ashby Road, Yardley Hastings, Northampton, NN7 1EN. DoB: March 1939, British

Director - Jez Hatton. Address: Rookery Lane, Northampton, NN2 8BX, England. DoB: November 1967, British

Director - Fay Tennet. Address: Lodge Avenue, Collingtree, Northampton, NN4 0NQ, England. DoB: November 1972, British

Secretary - James Christopher Kearns. Address: Queenswood Avenue, Northampton, NN3 6JU, England. DoB:

Director - James Christopher Kearns. Address: Queenswood Avenue, Northampton, NN3 6JU, England. DoB: November 1952, British

Director - Peter Anthony Summerside. Address: 35-37 Campbell Street, Northampton, Northamptonshire, NN1 3DS, United Kingdom. DoB: July 1960, British

Director - Michelle Briggs Hodgson. Address: 35-37 Campbell Street, Northampton, Northamptonshire, NN1 3DS, United Kingdom. DoB: October 1967, British

Director - Catherine Ann Maryon. Address: 35-37 Campbell Street, Northampton, Northamptonshire, NN1 3DS, United Kingdom. DoB: December 1963, British

Director - Daniel Martin Ryan. Address: PO BOX 472, 37 Ash Street, Northampton, NN1 3HW. DoB: March 1977, British

Director - Breffni Damien Kelly. Address: Church Lane, Evenley, Brackley, Northamptonshire, NN13 5SG, United Kingdom. DoB: January 1941, Irish

Director - Ann Coward. Address: High Street, Scaldwell, Northampton, NN6 9JP, United Kingdom. DoB: November 1944, British

Secretary - Breffni Damien Kelly. Address: Church Lane, Evenley, Brackley, Northamptonshire, NN13 5SG, United Kingdom. DoB:

Director - Linda Elizabeth Key. Address: Beechwood Road, Northampton, NN5 6JT, United Kingdom. DoB: October 1951, British

Director - Karen Julie Phillips. Address: 18 Broadway, Northampton, Northamptonshire, NN1 4SF. DoB: September 1973, British

Director - John Peter Reed. Address: 18 Knightons Way, Brixworth, Northampton, Northamptonshire, NN6 9UE. DoB: May 1946, British

Director - Sheila Kathleen George. Address: 7 Cranmere Avenue, Northampton, Northamptonshire, NN1 5SF. DoB: November 1937, Irish

Director - Rev James Maclean Winning. Address: 31 Norman Road, Northampton, Northamptonshire, NN3 2SG. DoB: May 1964, British

Director - Lorna Clare Robjohns. Address: 5 Bramley Close, Cogenhoe, Northampton, Northamptonshire, NN7 1LY. DoB: December 1940, British

Director - Patricia Ann Humpage. Address: 7 Macon Close, Duston, Northampton, Northants, NN5 6HU. DoB: November 1935, British

Director - Colin Andrew Stewart Mcara. Address: 1a Little Street, Yardley Hastings, Northampton, Northamptonshire, NN7 1EZ. DoB: June 1943, British

Director - Margaret Beryl Gordon. Address: 38 Orchard Way, Cogenhoe, Northampton, Northamptonshire, NN7 1LZ. DoB: October 1946, British

Director - David Martin. Address: 49 Northampton Road, Roade, Northamptonshire, NN7 2PF. DoB: January 1940, British

Director - Malcolm Beech. Address: 16 Blisworth Road, Roade, Northamptonshire, NN7 2ND. DoB: December 1934, British

Director - David Alford. Address: 18 Sandiland Road, Northampton, Northamptonshire, NN3 2QD. DoB: May 1949, British

Director - Patricia Ann Humpage. Address: 80 Cotswold Avenue, Northampton, Northamptonshire, NN5 6DR. DoB: November 1935, British

Director - Marianne North. Address: 6 Stoke Road, Blisworth, Northampton, Northamptonshire, NN7 3BZ. DoB: July 1955, British

Director - Rev Dr Nigel Clive Dent. Address: The Rectory, 3 Main Road, Duston, Northampton, Northamptonshire, NN5 6JB. DoB: April 1956, British

Secretary - Richard Edward Massey. Address: 10 Magnolia Drive, Rushden, Northamptonshire, NN10 0XD. DoB: December 1948, British

Director - Julie Elizabeth Fairweather. Address: 25 Edinburgh Road, Northampton, NN2 6PH. DoB: December 1956, British

Director - Veronica Margaret Sheppard. Address: 36 Beverley Crescent, Northampton, NN3 2PX. DoB: July 1949, British

Director - Margaret Edna Pritchard. Address: 6 Ellfield Court, Northampton, NN3 8LR. DoB: July 1947, British

Director - Susan Tait. Address: Langham Lodge Cottesbrooke Hall, Main St Cottesbrooke, Northampton, NN6 8PH. DoB: July 1943, British

Director - John Francis Delahunty. Address: 22 Lime Avenue, Northampton, NN3 2HB. DoB: April 1962, British

Director - Christine Rawkins. Address: 2 Blueberry Rise, Northampton, NN3 5HG. DoB: July 1934, British

Director - Peter John Finch. Address: 50 Broughton Road, Croft, Leicester, Leicestershire, LE9 3EA. DoB: February 1936, British

Director - Peter Merriman. Address: 74 Abington Park Crescent, Northampton, Northamptonshire, NN3 3AL. DoB: October 1951, British

Director - Reginald John Barrick. Address: 15 Kilby Close, Wellingborough, Northamptonshire, NN8 2BG. DoB: April 1925, British

Director - Valerie Ann Sudlow. Address: 4 Selston Walk, Langlands, Northampton, Northamptonshire, NN3 3EL. DoB: April 1953, British

Director - Richard Edward Massey. Address: 10 Magnolia Drive, Rushden, Northamptonshire, NN10 0XD. DoB: December 1948, British

Director - Steven William Priddis. Address: 9 Mershe Close, Harding Stone, Northampton, Northamptonshire, NN4 6UZ. DoB: November 1959, British

Director - Kay Neeson. Address: 2 Kinross Close, Spinney Hill, Northampton, NN3 6BP. DoB: July 1927, Irish

Director - David Thomas Attewell. Address: 20 Sansom Court, The Arbours, Northampton, Northamptonshire, NN3 3RP. DoB: December 1928, British

Director - Kathleen Kennedy. Address: 10 Chapel Rose, Great Billing, Northampton. DoB: November 1957, Irish

Director - Anthony James Lochmuller. Address: 572 Kettering Road North, Northampton, NN3 6HN. DoB: February 1942, British

Director - Maureen Lynch. Address: 52 Queens Road, Northants, Northampton, Northamptonshire, NN1 3LP. DoB: July 1934, British

Director - Barry Parkin. Address: 38 Beaumont Court, Northampton, NN1 2SS. DoB: April 1949, British

Director - Stephen Neilson. Address: 131 Bush Hill, Northampton, Northamptonshire, NN3 2PF. DoB: July 1961, British

Director - Michael Frederick Jones. Address: 33 Cherry Blossom Close, Little Billing, Northampton, Northamptonshire, NN3 9DN. DoB: n\a, British

Director - Very Reverend Kenneth John Payne. Address: Cathedral House, Kingsthorpe Road, Northampton, NN2 6AG. DoB: December 1930, British

Director - Jessie Margaret Barclay. Address: 47 Fairway, Northampton, NN2 7JX. DoB: January 1927, British

Director - Janet Elizabeth Norris. Address: 31 High Stack, Long Buckby, Northampton, NN6 7QT. DoB: February 1924, British

Director - Sian Elizabeth Longworth. Address: 15 The Glebe, Badby, Daventry, Northamptonshire, NN11 3AZ. DoB: July 1958, British

Director - Alfred Smith. Address: 26 Manning Court Northampton Ln S, Moulton, Northampton, NN3 7HE. DoB: December 1925, British

Director - Margaret Edna Pritchard. Address: 39 Elmhurst Avenue, Spinney Hill, Northampton, Northamptonshire, NN3 2LD. DoB: July 1947, British

Director - Monica Blayney. Address: 46 Moorend Road, Yardley Gobion, Towcester, Northamptonshire, NN12 7UF. DoB: June 1931, British

Director - Nigel Brian De Vos. Address: 3 Stenhouse Close, Long Buckby, Northampton, Northamptonshire, NN6 7YJ. DoB: March 1945, British

Director - Dr Charles John Fox. Address: Five Ways, Gayton, Northampton, Northants, NN7 3EX. DoB: July 1942, British

Director - Anna Fox. Address: Five Ways, Gayton, Northampton, Northants, NN7 3EX. DoB: March 1942, British

Director - Ivor John Bell. Address: 14 Hardingstone Lane, Hardingstone, Northampton, Northamptonshire, NN4 6DE. DoB: March 1926, British

Director - Alexander Noel Blayney. Address: 46 Moorend Road, Yardley Gobion, Towcester, Northamptonshire, NN12 7UF. DoB: December 1922, British

Director - Gwyn Pritchard. Address: 39 Elmhurst Avenue, Spinney Hill, Northampton, Northamptonshire, NN3 2LD. DoB: May 1953, British

Jobs in Northampton Hope Centre, vacancies. Career and training on Northampton Hope Centre, practic

Now Northampton Hope Centre have no open offers. Look for open vacancies in other companies

  • Anniversary Fellowships (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: N\A

    Salary: £32,548 to £38,833 Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Business and Management Studies,Other Business and Management Studies,Languages, Literature and Culture,Languages,Historical and Philosophical Studies,History

  • Programmes Manager (Operations) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Faculty of Humanities & Social Sciences

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • SEP Communications Officer (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Service Excellence Programme

    Salary: £27,285 to £31,604 (UE06 grade)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Assistant/Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Engineering

    Salary: £28,098 to £38,833 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Research Fellow in Battery Materials Modelling (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Chemical and Process Engineering

    Salary: £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering

  • Research Technician – Birmingham Centre for Energy Storage (BCES) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Chemical Engineering

    Salary: £26,052 to £32,004 a year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Property and Maintenance

  • Research Associate - Vascular Sciences National Heart and Lung Institute (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: £37,760 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Tenure Track Professorships to ERC Starting Grantees - Culture, Languages and Literature (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

  • Research Fellow in Neuroethics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Centre for Ethics and Humanities

    Salary: £31,076 to £36,001 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Law,Historical and Philosophical Studies,Philosophy

  • Project Manager – Oncology, Consultancy (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Library Services and Information Management,PR, Marketing, Sales and Communication,International Activities

  • Research Associate (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Electronic and Electrical Engineering

    Salary: £31,076 to £38,183 please see advert for salary details

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Marie Sklodowska-Curie Early Stage Researcher in Aerospace (11 Fixed Term Positions in Electrical, Electronic, Manufacturing and Mechanical Engineering, Navigation Technologies, Big Data and Psychology) (Nottingham)

    Region: Nottingham

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

Responds for Northampton Hope Centre on Facebook, comments in social nerworks

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

Location Northampton Hope Centre on Google maps

Other similar companies of The United Kingdom as Northampton Hope Centre: Radford Community Association Limited | Salma Khanam Ot Ltd | Nfs Healthcare Limited | South Tyneside Lifestyle Choices C.i.c. | Enech And Co Ltd

This Northampton Hope Centre business has been offering its services for 24 years, as it's been founded in 1992. Registered with number 02768301, Northampton Hope Centre is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in Oasis House, Northampton NN1 3DS. Started as The Northampton Soup Kitchen, the firm used the business name up till March 6, 2006, at which point it got changed to Northampton Hope Centre. This enterprise SIC code is 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. March 31, 2015 is the last time account status updates were reported. Ever since the company debuted on the market twenty four years ago, the firm managed to sustain its praiseworthy level of prosperity.

The firm became a charity on 1992-12-23. It works under charity registration number 1015743. The range of the charity's area of benefit is not defined and it works in different towns and cities across Northamptonshire. The corporate board of trustees features nine representatives: Alan Stephens, James Christopher Kearns, John Carter Smith, Adrian Howard Pryce and Ben Leadsom, and others. When it comes to the charity's financial summary, their most prosperous time was in 2013 when their income was £362,547 and their expenditures were £338,677. Northampton Hope Centre focuses on education and training, poverty relief or prevention. It strives to improve the situation of young people or children, other definied groups, people with disabilities. It helps these agents by the means of providing advocacy and counselling services, providing human resources and providing specific services. If you want to know something more about the enterprise's activities, call them on the following number 01933 410000 or browse their website. If you want to know something more about the enterprise's activities, mail them on the following e-mail [email protected] or browse their website.

The company owes its well established position on the market and permanent improvement to a group of eight directors, specifically Susan Mary Peasland, Jacqueline Dunn, Margaret Jones and 5 other members of the Management Board who might be found within the Company Staff section of this page, who have been presiding over the firm since January 25, 2016. What is more, the managing director's assignments are aided by a secretary - Robin John Burgess, from who found employment in this company in May 2016.

Northampton Hope Centre is a foreign company, located in Northampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Oasis House 35-37 Campbell Street NN1 3DS Northampton. Northampton Hope Centre was registered on 1992-11-26. 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 - 534,000 GBP, sales per year - more 548,000,000 GBP. Northampton Hope Centre is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Northampton Hope Centre is Human health and social work activities, including 5 other directions. Secretary of Northampton Hope Centre is Robin John Burgess, which was registered at 35-37 Campbell Street, Northampton, Northamptonshire, NN1 3DS. Products made in Northampton Hope Centre were not found. This corporation was registered on 1992-11-26 and was issued with the Register number 02768301 in Northampton, 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 Northampton Hope Centre, open vacancies, location of Northampton Hope 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 June 1st, 2024

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