Ukcisa

First-degree level higher education

Post-graduate level higher education

Contacts of Ukcisa: address, phone, fax, email, website, working hours

Address: 9-17 St Albans Place London N1 0NX

Phone: 020 7288 4330 020 7288 4330

Fax: +44-29 2022003 +44-29 2022003

Email: n\a

Website:

Schedule:

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

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

Registration data Ukcisa

Register date: 2002-08-08
Register number: 04507287
Capital: 210,000 GBP
Sales per year: Approximately 615,000 GBP
Employees: Less 10
Credit rating: N\A
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 Ukcisa

Addition activities kind of Ukcisa

2252. Hosiery, nec
513603. Men's and boys' outerwear
22110108. Pillowcases
28990113. Peppermint oil
33120503. Bars, iron: made in steel mills
59991800. Infant furnishings and equipment
86990200. Reading rooms and other cultural organizations

Owner, director, manager of Ukcisa

Director - Mark Jonathan Collier. Address: 9-17 St Albans Place, London, N1 0NX. DoB: March 1973, British

Director - Alan John Mackay. Address: 9-17 St Albans Place, London, N1 0NX. DoB: June 1974, British

Director - Seyed Mostafa Rajaai. Address: 9-17 St Albans Place, London, N1 0NX. DoB: February 1990, Iranian

Director - Mark Russell Allen. Address: 9-17 St Albans Place, London, N1 0NX. DoB: February 1964, British

Director - Dr Sharon Elaine Bolton. Address: 9-17 St Albans Place, London, N1 0NX. DoB: September 1970, British

Director - Marianne Julie Davies. Address: 9-17 St Albans Place, London, N1 0NX. DoB: October 1976, British

Director - Alexander John Semple Proudfoot. Address: 9-17 St Albans Place, London, N1 0NX. DoB: August 1982, British

Director - Katherine Clare Dodd. Address: 9-17 St Albans Place, London, N1 0NX. DoB: February 1957, British

Director - Helen Elizabeth Mcclure. Address: 9-17 St Albans Place, London, N1 0NX. DoB: May 1966, British

Director - Professor Nigel Martin Healey. Address: 9-17 St Albans Place, London, N1 0NX. DoB: October 1957, British / New Zealand

Director - Mario Di Clemente. Address: 9-17 St Albans Place, London, N1 0NX. DoB: September 1963, British

Director - Niru Williams. Address: 9-17 St Albans Place, London, N1 0NX. DoB: November 1955, British

Director - Alistair James Kennedy. Address: 9-17 St Albans Place, London, N1 0NX. DoB: May 1954, British

Director - Timothy Scott Benford. Address: 9-17 St Albans Place, London, N1 0NX. DoB: June 1978, British

Secretary - Peter John Tuck. Address: 9-17 St Albans Place, London, N1 0NX. DoB:

Director - Paul Angelo Rossi. Address: 9-17 St Albans Place, London, N1 0NX. DoB: October 1968, British/Italian

Director - Ian William Maclellan. Address: 9-17 St Albans Place, London, N1 0NX. DoB: February 1971, British

Director - Shreya Paudel. Address: 9-17 St Albans Place, London, N1 0NX. DoB: January 1991, Nepali

Director - Philip Alvan Davies. Address: 9-17 St Albans Place, London, N1 0NX. DoB: February 1959, British

Director - Professor Paul Webley. Address: 9-17 St Albans Place, London, London, N1 0NX, United Kingdom. DoB: November 1953, British

Director - Dr Janette Maree Ryan. Address: 9-17 St Albans Place, London, N1 0NX. DoB: February 1956, Australian

Director - Andrew Patton. Address: 9-17 St Albans Place, London, N1 0NX. DoB: February 1987, Irish

Director - Julie Elizabeth Allen. Address: 9-17 St Albans Place, London, N1 0NX. DoB: May 1967, British

Director - Gina Hobson. Address: 9-17 St Albans Place, London, N1 0NX. DoB: August 1977, British

Director - Mary Catherine Denyer. Address: 9-17 St Albans Place, London, N1 0NX. DoB: December 1971, British

Director - Meena Devlukia. Address: 25 Stoneleigh Avenue, Coventry, CV5 6DA. DoB: January 1953, British

Director - Euan Douglas Sutherland Fergusson. Address: 9-17 St Albans Place, London, N1 0NX. DoB: July 1978, United Kingdom

Director - Susan Jane Hindley. Address: 9-17 St Albans Place, London, N1 0NX. DoB: December 1952, British

Director - Claire Patricia Groves. Address: 9-17 St Albans Place, London, N1 0NX. DoB: July 1974, British

Director - Robert Cranston. Address: 9-17 St Albans Place, London, N1 0NX. DoB: April 1950, British

Director - Wendy Ann Houldsworth. Address: 7 Ceres Road, Craigrothie, Fife, KY15 5QB. DoB: February 1966, British

Director - Doctor Stephen Vickers. Address: Glovers Close, Woodstock, Oxford, Oxfordshire, OX20 1NS. DoB: January 1951, British

Director - Geoffrey Pine. Address: 48 Merchant Court, 61 Wapping Wall, London, E1W 3SJ. DoB: June 1946, British

Director - Dr David Steven Law. Address: Beech House, 28 Valley Road West Bridgford, Nottingham, Nottinghamshire, NG2 6HG. DoB: November 1948, British

Director - Dr Timothy John Seller. Address: 9-17 St Albans Place, London, N1 0NX. DoB: September 1946, British

Director - Rachael Lesley Elliott. Address: 16 Ennis Road, London, N4 3HD. DoB: October 1968, British

Director - Professor Christine Margaret Hallett. Address: 9-17 St Albans Place, London, N1 0NX. DoB: May 1949, British

Director - Christopher Rowland Weekes. Address: 12 Glenmore Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6GH. DoB: January 1947, British

Director - Caroline Mary Hart. Address: 18 Kipling Close, Hitchin, Hertfordshire, SG4 0DU. DoB: April 1961, British

Director - Neil John Gaskin. Address: 9-17 St Albans Place, London, N1 0NX. DoB: May 1957, British

Director - Suzanne Joan Alexander. Address: 29 South Knighton Road, Leicester, LE2 3LS. DoB: March 1954, British

Director - David Adrian Lowe. Address: 64 Chalkpit Lane, Oxted, Surrey, RH8 0NE. DoB: September 1953, British

Director - Elder Benson Osawe. Address: 10 Bracken Drive, Baghley, Manchester, Lancashire, M23 1LT. DoB: October 1964, British

Director - James Wilson. Address: 12 Dorchester Avenue, Kelvindale, Glasgow, G12 0EE. DoB: August 1949, British

Director - Nigel Paterson. Address: 52 Nursery Road, Alresford, Hampshire, SO24 9JR. DoB: December 1952, British

Director - Kevin Richard Coyne. Address: International Student House, 1 Park Crescent, London, W1B 1SH. DoB: June 1952, Irish/American

Director - Rosemary Geraldine Bell. Address: 3 Albemarle Avenue, Withington, Manchester, Lancashire, M20 1HX. DoB: August 1957, British

Director - Joanne Holliday. Address: 17 Roach Road, Hunters Bar, Sheffield, South Yorkshire, S11 8UA. DoB: April 1962, British

Director - Judith Fox. Address: 29 Beauty Bank, Cradley Heath, West Midlands, B64 7HZ. DoB: November 1944, British

Director - Judith Veronica Mary Barnett. Address: 64 Bolingbroke Road, London, W14 0AH. DoB: August 1947, British

Director - Ashley Rowlands. Address: Springfield House, Furzehill, Wimborne, Dorset, BH21 4HJ. DoB: March 1949, British

Director - Harald Wyndham Burrell Davies. Address: Lower Barn, Haben Farm, Rogate, Petersfield, Hampshire, GU31 5HP. DoB: August 1947, British

Director - Dr John Kirkland. Address: 91 Nibthwaite Road, Harrow, Middx, HA1 1TD. DoB: n\a, British

Director - David Philip Boynton. Address: 5 Burlington Road, Redland, Bristol, Avon, BS6 6TJ. DoB: April 1952, British

Director - Dr Christine Helen Humfrey. Address: 19 The Cloisters, Beeston, Nottingham, NG9 2FR. DoB: February 1947, British

Director - Jane Elizabeth Bland. Address: 22 Sundorne Road, Charlton, London, SE7 7PP. DoB: January 1953, British

Director - Andree Marie Brown. Address: 31 Crossways, Shenfield, Brentwood, Essex, CM15 8QY. DoB: August 1949, French

Director - Dr John Kenneth Brookes Withrington. Address: Appletree House, Feniton, Honiton, Devon, EX14 3BE. DoB: February 1957, British

Director - Debora Green. Address: 71 Louth Road, Sheffield, Yorkshire, S11 7AU. DoB: June 1956, British

Director - Snowdon Reid. Address: 55 Brambling, Wilnecote, Tamworth, Saffordshire, B77 5PG. DoB: October 1958, British

Director - Clare Frances Keates. Address: 55 Goring Road, London, N11 2BT. DoB: February 1956, British

Director - Miriam Joanna Roberts. Address: 12 Brook Vale, Charlton Kings, Cheltenham, Gloucestershire, GL52 6JD. DoB: February 1965, British

Director - Julie Davies. Address: 18 Heol Y Pentre, Pentyrch, Cardiff, CF15 9QE. DoB: August 1958, British

Director - Richard Wayne Lewis. Address: 9-17 St Albans Place, London, N1 0NX. DoB: September 1941, British

Director - Dame Alexandra Vivien Burslem. Address: Lone Oak, Mereside Road, Mere, Knutsford, Cheshire, WA16 6QR. DoB: May 1940, British

Secretary - Keith Wheeler. Address: 493d Caledonian Road, London, N7 9RN. DoB:

Jobs in Ukcisa, vacancies. Career and training on Ukcisa, practic

Now Ukcisa have no open offers. Look for open vacancies in other companies

  • Ion and THz Newton Coordinator (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: STFC Rutherford Appleton Laboratory

    Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,PR, Marketing, Sales and Communication,International Activities

  • Student Information Desk Advisor (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Education & Student Experience

    Salary: The starting salary will be £20,411 per annum pro rata.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: IT,Student Services

  • Technical Analyst (London)

    Region: London

    Company: Imperial College London

    Department: Department of Surgery and Cancer

    Salary: £35,850 to £40,840 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Administrative,IT,Library Services and Information Management

  • IT Project Manager (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: N\A

    Salary: £34,521 to £39,993 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Data Analyst (London)

    Region: London

    Company: London Business School

    Department: IT

    Salary: £40,000 to £50,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Postdoctoral Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Biological Sciences

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Research Scientist - Soil Physicist (Harpenden)

    Region: Harpenden

    Company: Rothamsted Research

    Department: N\A

    Salary: £29,842 to £32,315 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Genetics,Physical and Environmental Sciences,Materials Science,Environmental Sciences

  • Patient Safety Teaching Fellow (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: Institute Of Education for Medical and Dental Sciences

    Salary: £39,324 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Safety, Health & Well-Being Adviser (Fire Safety) (London)

    Region: London

    Company: University of Westminster

    Department: Department of Safety, Health and Well-Being

    Salary: £39,502 per annum, including London Weighting Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • "MyBradford" Advisor Apprenticeship (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Student & Academic Services

    Salary: £14,767 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Genome Engineering Specialist (Harwell)

    Region: Harwell

    Company: MRC - Mary Lyon Centre

    Department: N\A

    Salary: £27,629 to £32,975 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Medical Research Scotland Sponsored Daphne Jackson Fellowships (Scotland)

    Region: Scotland

    Company: Daphne Jackson Trust

    Department: N\A

    Salary: Dependent on qualifications and experience

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

Responds for Ukcisa on Facebook, comments in social nerworks

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

Location Ukcisa on Google maps

Other similar companies of The United Kingdom as Ukcisa: Ryecroft Nrc | Optima Psychology Limited | Scallywags Day Nursery (essex) Limited | Hope House School Limited | Laurence Haward Limited

Ukcisa was set up as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is registered in 9-17 St Albans Place, London in Barnsbury. The company zip code N1 0NX The firm was formed in 2002. The company's reg. no. is 04507287. This company changed its name already two times. Until 2007 it has provided the services it's been known for as Ukcosa: The Council For International Education but at this moment it is registered under the business name Ukcisa. The firm principal business activity number is 85421 meaning First-degree level higher education. Ukcisa released its latest accounts up till 2015-03-31. The company's most recent annual return was released on 2015-07-11. Fourteen years of experience on the local market comes to full flow with Ukcisa as they managed to keep their clients satisfied through all this time.

The company was registered as a charity on January 8, 2003. It is registered under charity number 1095294. The geographic range of the enterprise's area of benefit is national - united kingdom and it operates in many towns around Throughout England And Wales, Scotland. The firm's trustees committee has seventeen representatives: Ms Julie Elizabeth Allen, Timothy Scott Benford, Ms Niru Williams, Philip Alvan Davies and Professor Nigel Martin Healey, among others. As for the charity's financial report, their most prosperous period was in 2011 when they earned £1,707,491 and their expenditures were £1,613,185. Ukcisa engages in training and education and training and education. It works to improve the situation of youth or children, other charities or voluntary bodies, the youngest. It provides aid to the above beneficiaries by the means of providing specific services, acting as a resource body or an umbrella and providing advocacy and counselling services. If you would like to learn anything else about the corporation's activities, dial them on the following number 020 7288 4330 or see their website.

For this specific business, the majority of director's obligations have been executed by Mark Jonathan Collier, Alan John Mackay, Seyed Mostafa Rajaai and 13 other members of the Management Board who might be found within the Company Staff section of this page. Within the group of these sixteen managers, Paul Angelo Rossi has been employed by the business for the longest period of time, having been a vital addition to the Management Board in 2010. In order to maximise its growth, since the appointment on Friday 1st October 2010 the following business has been utilizing the expertise of Peter John Tuck, who's been looking into ensuring that the Board's meetings are effectively organised.

Ukcisa is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in 9-17 St Albans Place London N1 0NX. Ukcisa was registered on 2002-08-08. 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 - 210,000 GBP, sales per year - approximately 615,000 GBP. Ukcisa is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Ukcisa is Education, including 7 other directions. Director of Ukcisa is Mark Jonathan Collier, which was registered at 9-17 St Albans Place, London, N1 0NX. Products made in Ukcisa were not found. This corporation was registered on 2002-08-08 and was issued with the Register number 04507287 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 Ukcisa, open vacancies, location of Ukcisa 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 Ukcisa from yellow pages of The United Kingdom. Find address Ukcisa, phone, email, website credits, responds, Ukcisa job and vacancies, contacts finance sectors Ukcisa