London Cyrenians Housing Limited

All companies of The UKHuman health and social work activitiesLondon Cyrenians Housing Limited

Other residential care activities n.e.c.

Contacts of London Cyrenians Housing Limited: address, phone, fax, email, website, working hours

Address: 52 Rochester Row SW1P 1JU London

Phone: 0207 938 2004 0207 938 2004

Fax: 0207 938 2004 0207 938 2004

Email: [email protected]

Website:

Schedule:

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

London Cyrenians Housing Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders London Cyrenians Housing Limited.

Registration data London Cyrenians Housing Limited

Register date: 1975-01-23
Register number: 01197478
Capital: 333,000 GBP
Sales per year: More 129,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for London Cyrenians Housing Limited

Addition activities kind of London Cyrenians Housing Limited

232600. Men's and boy's work clothing
20449904. Enriched rice (vitamin and mineral fortified)
39440202. Electronic toys
50460301. Bakery equipment and supplies
56119903. Clothing, sportswear, men's and boys'

Owner, director, manager of London Cyrenians Housing Limited

Director - Colin Peter Makin. Address: Rochester Row, London, SW1P 1JU. DoB: June 1968, British

Director - Rosamond Bowman. Address: Rochester Row, London, SW1P 1JU. DoB: February 1951, British

Director - Stephen Noel Morris. Address: Rochester Row, London, SW1P 1JU. DoB: October 1959, British

Director - Lucy Semmens. Address: Rochester Row, London, SW1P 1JU. DoB: October 1982, British

Director - Enid Marron. Address: Rochester Row, London, SW1P 1JU. DoB: n\a, Irish

Director - John Michael Driver. Address: Rochester Row, London, SW1P 1JU. DoB: October 1943, British

Director - Adine Kinchant Diggle. Address: Napier Court Ranelagh Gardens, London, SW6 3XA. DoB: November 1933, British

Director - Hannah Christine Maxwell. Address: Caithness Road, London, W14 0JA, United Kingdom. DoB: February 1973, British

Director - Bhaskar Punukollu. Address: Flat 30 Exchange House, 36 Chapter Street, London, SW1P 4NS. DoB: July 1976, British

Secretary - James Mcnicholas. Address: 19 Priory View, Bushey Heath, Bushey, Hertfordshire, WD23 4GN. DoB:

Director - Chantal Diana Curtois Thompson. Address: Flat 10, 13 Leinster Gardens Bayswater, London, W2 6DR. DoB: May 1963, British

Director - Stephen Bashorun. Address: 9 Rosebank Avenue, Sudbury Hill, Wembley, Middlesex, HA0 2TL. DoB: February 1949, British

Director - Linda Marie Quinn. Address: Rocherster Row London, Rochester Row, London, SW1P 1JU, England. DoB: December 1970, British

Director - Harinie Wijeweera. Address: Blenheim Park Road, South Croydon, Surrey, CR2 6BD, United Kingdom. DoB: April 1979, British

Director - Paul Gantley. Address: 267 Staines Road, Twickenham, Middlesex, TW2 5AY. DoB: May 1956, British

Director - Penelope Ann Vinson. Address: 23 Bradiston Road, London, W9 3HN. DoB: December 1944, British

Director - Duncan Howard. Address: 63b Leconfield Road, London, N5 2RZ. DoB: November 1968, British

Director - Jocelyn Mary Ridley. Address: 15 Baldwyn Gardens, London, W3 6HJ. DoB: August 1949, British

Director - Josephine Mary Martin. Address: 87 Canbury Avenue, Kingston Upon Thames, Surrey, KT2 6JR. DoB: December 1964, British

Director - Harvey Burlingham Rose. Address: 24 Antrobus Road, London, W4 5HY. DoB: February 1939, British

Secretary - John Antony Schiemann. Address: 83 Chevening Road, London, NW6 6DA. DoB: February 1951, British

Director - Richard Charles Mcivor. Address: 31 Gloucester House, Courtlands Sheen Road, Richmond, Surrey, TW10 5BB. DoB: January 1943, British

Director - Mark Homer. Address: 79 Martindale Road, Hounslow, Middlesex, TW4 7EW. DoB: July 1967, British

Director - Gabriel Bowman. Address: 9 Biddulph Mansions, Elgin Avenue, London, W9 1HZ. DoB: March 1944, British

Director - Christina Mary Watson. Address: 15 Eastcote Road, Ruislip, Middlesex, HA4 8BE. DoB: n\a, British

Director - Daniel Junior Omisore. Address: 44 Craigweil Drive, Stanmore, Middlesex, HA7 4TU. DoB: April 1973, British

Director - David Piggin. Address: 3 Melbourne House, 27/29 Collingham Road, London, SW5 0NU. DoB: August 1963, British

Director - Oluwafemi Bolarinwa Apata. Address: 5 Acacia Road, Leytonstone, London, E11 3PF. DoB: October 1966, Nigerian

Director - Michael Edmund Joseph Fox. Address: 147 Stapleton Hall Road, Stroud Green, London, N4 4RB. DoB: September 1954, British

Director - David Kenneth Dent. Address: 16 Tivoli Road, West Norwood, London, SE27 0EB. DoB: June 1961, British

Director - Roma Grant. Address: 108a Grove Lane, London, SE5 8BJ. DoB: July 1960, British

Director - Wendy Jane Pridmore. Address: 4 Evelyn Road, London, SW19 8NV. DoB: July 1962, British

Director - Irina Vallance. Address: 10 Wexford Road, Wandsworth Common, London, SW12 8NH. DoB: July 1964, British

Director - Andrew John Pipe. Address: 32 Granville Gardens, Ealing, London, W5 3PA. DoB: January 1964, British

Director - Caitriona Carroll. Address: 20 Turner Court, Albion Street Rotherhithe, London, SE16 1JD. DoB: March 1963, Irish

Director - Geraldine Gavin. Address: 10 Marlborough Road, London, N22 4NB. DoB: September 1956, British

Director - Peter Thomas Robert Luzzi Musoke. Address: Mirembe 17 Clinton Road, Leatherhead, Surrey, KT22 8NU. DoB: October 1932, British

Director - Philford Francis. Address: 2 Upper Camelford Walk, London, W11 1TY. DoB: April 1958, Yincentrian

Director - Fiona Oliver. Address: Flat 1 184 Dalston Lane, London, E8 1LA. DoB: August 1958, British

Director - Stephen Joseph Manifold. Address: 46 Powis Square, Notting Hill, London, W11 2AX. DoB: December 1944, Irish

Director - Jonathan Charles Gorrie. Address: 32 Standish Road, London, W6 9AL. DoB: September 1963, British

Director - Richard John Standen. Address: Roehampton Close, London, SW15 5LU. DoB: March 1952, British

Director - Marion Patricia Mcgowan. Address: 3 Nightingale Lane, London, N8 7RA. DoB: March 1962, Irish

Director - Katherine Elizabeth Dent. Address: 5c Churchfield Road, Ealing, London, W13 9NF. DoB: December 1965, British

Director - Lynne Judy Day. Address: 24 Woodstock Road, Chiswick, London, W4 1UF. DoB: November 1955, British

Director - Nicholas Ronald Clarke. Address: 39 Percy Road, North Finchley, London, N12 8BT. DoB: February 1966, British

Director - Kathleen Elizabeth Ferguson. Address: 45 Derby Road, Enfield, Middlesex, EN3 4AJ. DoB: May 1947, British

Director - Thomas Francis Hazell King. Address: 61 Beechwood Road, South Croydon, Surrey, CR2 0AE. DoB: n\a, British

Director - Jacob Adeshina. Address: 27 Russell Road, London, N13 4RS. DoB: August 1956, British

Secretary - Enid Marron. Address: Iffley Road, Hammersmith, London, W6 0PE. DoB: n\a, Irish

Director - Eenasul Fateh. Address: Flat 3 30 Fitzjohns Avenue, Hampstead, London, NW3 5NB. DoB: April 1959, British

Jobs in London Cyrenians Housing Limited, vacancies. Career and training on London Cyrenians Housing Limited, practic

Now London Cyrenians Housing Limited have no open offers. Look for open vacancies in other companies

  • Tutor - Business Administration (HMP Downview) (Sutton)

    Region: Sutton

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £28,495.47 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Electronics, Electrical Engineering and Computer Science

    Salary: £32,548 per annum (starting salary)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Electrical and Electronic Engineering

  • Professor / Reader / Senior Lecturer / Lecturer in Cryo-Electron Microscopy (York)

    Region: York

    Company: University of York

    Department: Chemistry

    Salary: Please see details below

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Biochemistry,Physical and Environmental Sciences,Chemistry

  • University Lectureship in Computer Vision and Robotics (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • 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

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences,Politics and Government

  • Senior Research Associate in Pharmacoepidemiology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences (NDORMS)

    Salary: £39,992 to £47,722 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Mathematics and Statistics,Statistics

  • Educational Development Advisor (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Academic Services

    Salary: £34,137 to £40,317 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Clinical Trial Monitor (Fixed Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham Clinical Trials Unit

    Salary: £29,301 to £38,183 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,PR, Marketing, Sales and Communication

  • Postgraduate Research Assistant in Games Design (Cheltenham)

    Region: Cheltenham

    Company: University of Gloucestershire

    Department: N\A

    Salary: £23,557 to £25,728

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design

  • Biosafety Officer (Harpenden)

    Region: Harpenden

    Company: Rothamsted Research

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Microbiology,Molecular Biology and Biophysics,Property and Maintenance

  • Sessional Tutor: Biology (Leeds)

    Region: Leeds

    Company: Study Group

    Department: N\A

    Salary: Hourly Rate

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology

Responds for London Cyrenians Housing Limited on Facebook, comments in social nerworks

Read more comments for London Cyrenians Housing Limited. Leave a comment for London Cyrenians Housing Limited. Profiles of London Cyrenians Housing Limited on Facebook and Google+, LinkedIn, MySpace

Location London Cyrenians Housing Limited on Google maps

Other similar companies of The United Kingdom as London Cyrenians Housing Limited: Salus Dementia Care Limited | Dspp Medical Services Limited | Linwood Therapies Limited | The Canterbury Psychological Clinic Limited | Christal Heaven Ltd

1975 marks the founding London Cyrenians Housing Limited, a company located at 52 Rochester Row, in London. That would make fourty one years London Cyrenians Housing has prospered in the business, as the company was created on Thu, 23rd Jan 1975. The registered no. is 01197478 and the company zip code is SW1P 1JU. This enterprise SIC and NACE codes are 87900 which means Other residential care activities n.e.c.. London Cyrenians Housing Ltd filed its account information up until 2016-03-31. The business latest annual return information was submitted on 2015-10-30. 41 years of presence on this market comes to full flow with London Cyrenians Housing Ltd as they managed to keep their customers happy throughout their long history.

The company operates as a hospital, childcare centre or caring centre. Its FHRSID is PI/000130286. It reports to Ealing and its last food inspection was carried out on 2014/02/20 in 1 Perryn Road, London, W3 7LR. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 0 for confidence in management.

The company started working as a charity on 1975/04/15. It operates under charity registration number 269158. The range of the charity's activity is not defined and it provides aid in different towns in Throughout London. The firm's trustees committee has twelve people: Stephen Bashorun, Ms Chantal Diana Curtois Thompson, David Piggin, Ms Jocelyn Mary Ridley and Stephen Joseph Manifold, among others. Regarding the charity's finances, their most prosperous period was in 2014 when they raised £12,575,670 and their spendings were £11,623,414. London Cyrenians Housing Ltd concentrates its efforts on charitable purposes, problems related to accommodation and housing and problems related to accommodation and housing. It works to support people with disabilities, people with disabilities. It tries to help these recipients by the means of making grants to individuals, counselling and providing advocacy and providing open spaces, buildings and facilities. In order to know anything else about the corporation's activities, call them on the following number 0207 938 2004 or browse their official website. In order to know anything else about the corporation's activities, mail them on the following e-mail [email protected] or browse their official website.

Within this particular limited company, a number of director's responsibilities up till now have been carried out by Colin Peter Makin, Rosamond Bowman, Stephen Noel Morris and 8 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these eleven people, Stephen Bashorun has been working for the limited company the longest, having become a member of Board of Directors since 24 years ago. To increase its productivity, since the appointment on Wed, 14th Jun 2006 the following limited company has been implementing the ideas of James Mcnicholas, who's been focusing on maintaining the company's records.

London Cyrenians Housing Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in 52 Rochester Row SW1P 1JU London. London Cyrenians Housing Limited was registered on 1975-01-23. 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 - 333,000 GBP, sales per year - more 129,000,000 GBP. London Cyrenians Housing Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of London Cyrenians Housing Limited is Human health and social work activities, including 5 other directions. Director of London Cyrenians Housing Limited is Colin Peter Makin, which was registered at Rochester Row, London, SW1P 1JU. Products made in London Cyrenians Housing Limited were not found. This corporation was registered on 1975-01-23 and was issued with the Register number 01197478 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 London Cyrenians Housing Limited, open vacancies, location of London Cyrenians Housing Limited 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 London Cyrenians Housing Limited from yellow pages of The United Kingdom. Find address London Cyrenians Housing Limited, phone, email, website credits, responds, London Cyrenians Housing Limited job and vacancies, contacts finance sectors London Cyrenians Housing Limited