Holly Lodge Community Centre
Social work activities without accommodation for the elderly and disabled
Contacts of Holly Lodge Community Centre: address, phone, fax, email, website, working hours
Address: 30 Makepeace Avenue Highgate N6 6HL London
Phone: 020 8342 9524 020 8342 9524
Fax: 020 8342 9524 020 8342 9524
Email: [email protected]
Website: www.hollylodge.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Holly Lodge Community Centre"? - Send email to us!
Registration data Holly Lodge Community Centre
Get full report from global database of The UK for Holly Lodge Community Centre
Addition activities kind of Holly Lodge Community Centre
5044. Office equipment
326200. Vitreous china table and kitchenware
472599. Tour operators, nec
573102. Video cameras, recorders, and accessories
25149901. Backs and seats for metal household furniture
26550205. Containers, laminated phenolic and vulcanized fiber
35899903. Garbage disposers and compactors, commercial
50920203. Dollhouses
73639909. Truck driver services
80110502. Anesthesiologist
Owner, director, manager of Holly Lodge Community Centre
Director - Anne Jenny Jeanne Holve. Address: 30 Makepeace Avenue, Highgate, London, N6 6HL. DoB: January 1948, British
Director - Karen Berges. Address: 30 Makepeace Avenue, Highgate, London, N6 6HL. DoB: April 1961, American
Director - Hertha Koettner-smith. Address: Makepeace Avenue, London, N6 6ET, England. DoB: January 1940, British
Director - Barbara Irene Smith. Address: 30 Makepeace Avenue, Highgate, London, N6 6HL. DoB: July 1949, British
Director - Elizabeth Doherty. Address: 30 Makepeace Avenue, Highgate, London, N6 6HL. DoB: October 1970, British
Director - Felicitas Grabe. Address: 30 Makepeace Avenue, Highgate, London, N6 6HL. DoB: December 1964, German
Director - Zoee Rahman. Address: 30 Makepeace Avenue, Highgate, London, N6 6HL. DoB: January 1969, British
Director - Marie Helene English. Address: Hillway, London, N6 6QB. DoB: January 1949, British
Director - Grace Livingstone. Address: 30 Makepeace Avenue, Highgate, London, N6 6HL. DoB: June 1971, British
Director - Lisa Rose. Address: 30 Makepeace Avenue, Highgate, London, N6 6HL. DoB: January 1966, British
Director - Philippa Jane Rothenberg. Address: 74 Hillway, London, N6 6DP. DoB: May 1955, British
Director - Margaret Caroline Ann Crockard. Address: 49 Hillway, Highgate, London, N6 6AD. DoB: n\a, British
Director - Hazel Margaret Taylor. Address: 16 Beattock Rise, St James Lane, London, N10 3DS. DoB: January 1946, British
Director - Margaret Anne Downing. Address: 69 Holly Lodge Mansions, Oakeshott Avenue Highgate, London, N6 6DS. DoB: October 1937, British
Secretary - Diane Lambert. Address: Flat 8 77 Ladbroke Road, London, W11 3PJ. DoB:
Director - Ana Irazusta. Address: 261 Makepeace Mansions, Holly Lodge, London, N6 6ET. DoB: November 1968, Spanish
Director - Laila Brown. Address: 265 Makepeace Mansions, Oakeshot Avenue, London, N6. DoB: November 1976, British
Director - Marie Jeanne Walker. Address: Flat 9 30 Makepeace Avenue, London, N6 6HL. DoB: February 1933, British
Director - June Rose. Address: 160 Holly Lodge Mansions, Oakeshott Avenue, London, N6 6DU. DoB: June 1926, British
Secretary - Catherine Minns. Address: 53 Langbourne Mansions, Langbourne Avenue, London, N6 6PT. DoB: November 1958, British
Director - Rebecca Lloyd Lewis. Address: 50 Makepeace Mansions, Makepeace Avenue, London, N6 6HD. DoB: April 1970, British
Director - Peter Daniel Nicholas Halsall. Address: 50 Makepeace Mansions, Makepeace Avenue, London, N6 6HD. DoB: March 1971, British
Director - Josephine Angela Halsall. Address: 266 Holly Lodge Mansions, Oakeshott Avenue, Aondon, N6 6EA. DoB: March 1971, British
Director - Catherine Minns. Address: 53 Langbourne Mansions, Langbourne Avenue, London, N6 6PT. DoB: November 1958, British
Director - Anja Desiree Hoffman. Address: 26 Makepeace Avenue, London, N6 6EJ. DoB: April 1954, British
Secretary - Stuart Christopher Bowman. Address: 266 Holly Lodge Mansions, Oakeshott Avenue, London, N6 6EA. DoB:
Director - Mehrangiz Bayat. Address: 3 Holly Lodge Mansions, Oakeshott Avenue, London, N6 6ED. DoB: June 1955, Iranian
Director - Hilda Bristow. Address: Flat 20 30 Makepeace Avenue, London, N6 6HL. DoB: June 1908, British
Director - Sue Dibben. Address: 219 Makepeace Mansions, Makepeace Avenue, London, N6 6ET. DoB: January 1960, British
Director - Doreen Mary Yardley. Address: 283 Holly Lodge Mansions, Oakeshott Avenue, London, N6 6EB. DoB: January 1927, British
Director - Nicola Jane Rensten. Address: 64 Langbourne Mansions, Langbourne Avenue, London, N6 6PT. DoB: April 1960, British
Secretary - Anja Desiree Hoffman. Address: 26 Makepeace Avenue, London, N6 6EJ. DoB: April 1954, British
Director - Kamala Das. Address: 11 Brookfield Park, London, NW5 1ES. DoB: September 1950, British
Jobs in Holly Lodge Community Centre, vacancies. Career and training on Holly Lodge Community Centre, practic
Now Holly Lodge Community Centre have no open offers. Look for open vacancies in other companies
-
Database & Web Support Analyst (London)
Region: London
Company: GSM London
Department: N\A
Salary: £35,000 per annum, depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Teaching Fellow in Combined Honours - B85895A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Combined Honours
Salary: £29,301 to £38,183 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Social Sciences and Social Care,Sociology,Politics and Government
-
Tutor (Swansea)
Region: Swansea
Company: Swansea University
Department: Swansea University Medical School
Salary: £28,936 to £32,548 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Biochemistry
-
Postdoctoral Research Associate – Quantum and Optical Technologies (London)
Region: London
Company: University of York
Department: N\A
Salary: £31,604 to £38,832 a year
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,Engineering and Technology,Electrical and Electronic Engineering
-
Assistant Professor Tenure Track in Early Modern History including Swiss History (Zürich - Switzerland)
Region: Zürich - Switzerland
Company: University of Zurich
Department: Faculty of Arts and Social Sciences
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Finance Officer (London)
Region: London
Company: University College London
Department: UCL Library Services
Salary: £27,545 to £32,281 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
STEM Outreach Officer (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Kingston University
Department: Marketing and Communications
Salary: £32,475 to £36,243
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Senior Lecturer (Honorary Consultant) in Intensive Care Medicine (Two Posts) (Falmer, Brighton)
Region: Falmer, Brighton
Company: The Brighton and Sussex Medical School
Department: Department of Clinical & Experimental Medicine
Salary: £76,761 to £103,490 per annum (basic salary on Clinical Academic Consultant pay scale), dependent on clinical seniority.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Fellow - Applied Statistics (80428-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: The Centre for Education, Development, Appraisal and Research
Salary: £29,301 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Other Social Sciences,Education Studies (inc. TEFL),Education Studies,Research Methods
-
Programme Manager (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Commercial Services
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer in Water Engineering (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Architecture Building and Civil Engineering
Salary: £39,324 to £46,924 per annum. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering
-
Lecturer in Psychology (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Psychology
Salary: £39,324 to £73,018
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
Responds for Holly Lodge Community Centre on Facebook, comments in social nerworks
Read more comments for Holly Lodge Community Centre. Leave a comment for Holly Lodge Community Centre. Profiles of Holly Lodge Community Centre on Facebook and Google+, LinkedIn, MySpaceLocation Holly Lodge Community Centre on Google maps
Other similar companies of The United Kingdom as Holly Lodge Community Centre: Isabella Limited | Bellview Medical Limited | Dramaperks Limited | Ajs Social Work Ltd | Genesis Residential Homes Ltd
Holly Lodge Community Centre started conducting its business in 1986 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 02000056. This particular company has operated successfully for 30 years and the present status is active. This company's head office is registered in London at 30 Makepeace Avenue. You could also locate the company utilizing its postal code , N6 6HL. This enterprise is classified under the NACe and SiC code 88100 , that means Social work activities without accommodation for the elderly and disabled. Thu, 31st Mar 2016 is the last time the accounts were filed. Thirty years of presence on this market comes to full flow with Holly Lodge Community Centre as they managed to keep their clients happy through all this time.
The enterprise started working as a charity on Friday 11th April 1986. It operates under charity registration number 293003. The range of the firm's area of benefit is holly lodge estate. They operate in Camden. The charity's trustees committee has four representatives, that is, Ms Elizabeth Doherty, Barbara Irene Smith, Felicitas Grabe and Anne Jenny Jeanne Holve. Regarding the charity's financial situation, their most successful period was in 2013 when they earned £255,772 and their expenditures were £287,056. Holly Lodge Community Centre concentrates its efforts on charitable purposes, the area of arts, science, culture, or heritage, the problem of disability. It works to help youth or children, other charities or voluntary bodies, the general public. It provides help to these recipients by providing specific services, counselling and providing advocacy and providing open spaces, buildings and facilities. If you would like to get to know anything else about the firm's activity, dial them on the following number 020 8342 9524 or go to their official website. If you would like to get to know anything else about the firm's activity, mail them on the following e-mail [email protected] or go to their official website.
Current directors employed by this specific limited company are as follow: Anne Jenny Jeanne Holve hired on Wednesday 1st June 2016, Karen Berges hired in 2016, Hertha Koettner-smith hired nearly one year ago and 3 other directors have been described below.
Holly Lodge Community Centre is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in 30 Makepeace Avenue Highgate N6 6HL London. Holly Lodge Community Centre was registered on 1986-03-14. 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 - 548,000 GBP, sales per year - less 413,000,000 GBP. Holly Lodge Community Centre is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Holly Lodge Community Centre is Human health and social work activities, including 10 other directions. Director of Holly Lodge Community Centre is Anne Jenny Jeanne Holve, which was registered at 30 Makepeace Avenue, Highgate, London, N6 6HL. Products made in Holly Lodge Community Centre were not found. This corporation was registered on 1986-03-14 and was issued with the Register number 02000056 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 Holly Lodge Community Centre, open vacancies, location of Holly Lodge Community 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