Social Action For Health
Other professional, scientific and technical activities not elsewhere classified
Social Action For Health contacts: address, phone, fax, email, website, shedule
Address: Ment House, Unit 1c Ground Floor, Mentmore Terrace Ment House, Unit 1c Ground Floor Mentmore Terrace E8 3DQ London
Phone: 0207 747 1414
Fax: 0207 747 1414
Email: [email protected]
Website: www.safh.org.uk
Shedule:
Incorrect data or we want add more details informations for "Social Action For Health"? - send email to us!
Registration data Social Action For Health
Register date: 1994-08-02
Register number: 02954744
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Social Action For HealthOwner, director, manager of Social Action For Health
Rachel Hughes Secretary. Address: Ment House, Unit 1c Ground Floor, Mentmore Terrace, London, E8 3DQ, England. DoB:
Dr Shaukat Nawaz Khan Director. Address: Ment House, Unit 1c Ground Floor, Mentmore Terrace, London, E8 3DQ, England. DoB: February 1949, British
Philippa Ruth Williams Director. Address: Ment House, Unit 1c Ground Floor, Mentmore Terrace, London, E8 3DQ, England. DoB: May 1956, British
Ivona Poyntz Director. Address: Hanbury Street, London, E1 5HU, United Kingdom. DoB: May 1970, British
Patrick Philip Vernon Director. Address: Ment House, Unit 1c Ground Floor, Mentmore Terrace, London, E8 3DQ, England. DoB: March 1961, British
Flora Mary Ogilvie Director. Address: Ment House, Unit 1c Ground Floor, Mentmore Terrace, London, E8 3DQ, England. DoB: October 1980, British
Helen Mary Julian Director. Address: Ment House, Unit 1c Ground Floor, Mentmore Terrace, London, E8 3DQ, England. DoB: October 1944, British
Janet Mary Mcmillan Director. Address: Ment House, Unit 1c Ground Floor, Mentmore Terrace, London, E8 3DQ, England. DoB: April 1963, British
Naima Jama Director. Address: The Brady Centre, 192 Hanbury Street, London, E1 5HU. DoB: February 1988, British
Noleen Alice Conlan Director. Address: Hanbury Street, London, E1 5HU, United Kingdom. DoB: December 1957, Irish
Kenneth Macharia Njuguna Director. Address: The Brady Centre, 192 Hanbury Street, London, E1 5HU. DoB: December 1976, British
Nigel Grant Jackson Director. Address: Mattison Road, London, N4 1BG. DoB: September 1966, British
Andrew William Turner Director. Address: Unit 1a Ground Floor, Ment More Terrace, London, E8 3DQ, Great Britain. DoB: September 1967, British
Dr Jean Gail Boulton Director. Address: The Brady Centre, 192 Hanbury Street, London, E1 5HU. DoB: May 1955, British
Liz Corder Director. Address: 67 Sunlight Square, London, E2 6LD. DoB: August 1972, British
Hasneen Choudhury Director. Address: 16 Ashfield House, Highbury New Park, London, N5 2NU. DoB: October 1967, British
Dr Simon Dein Director. Address: 3 Marlands Road, Ilford, Essex, IG5 0JL. DoB: March 1959, British
Anwara Dewan Director. Address: The Brady Centre, 192 Hanbury Street, London, E1 5HU. DoB: January 1962, British
Dr Kulsum Winship Director. Address: 1 Dudley Road, Finchley, London, N3 2QR. DoB: October 1930, British
Lovely Khanom Director. Address: 5 Pemell House, Pemell Close, London, E1 5BU. DoB: January 1976, British
Caroline Buchanan Director. Address: 404 St Davids Square, London, E14 JWQ. DoB: February 1963, British
Wivu Kalialia Director. Address: Elm House, Briar Walk, London, W10 4QY, United Kingdom (Uk). DoB: April 1966, British
Wivu Kalialia Director. Address: Elm House, Briar Walk, London, W10 4QY, United Kingdom (Uk). DoB: April 1966, British
Sue Bickler Director. Address: 26 Church Rise, London, SE23 2UD. DoB: June 1959, British
Helen Elizabeth Bayliss Secretary. Address: The Brady Centre, 192 Hanbury Street, London, E1 5HU. DoB: n\a, British
Ali Riza Aksoy Director. Address: 2 Kedelston Court, Redwald Road, London, E5 0JL. DoB: August 1952, British
Ruth Elizabeth Darling Director. Address: 84 Halstead Road, London, E11 2AZ. DoB: September 1952, British
Simin Azimi Director. Address: 16 Target Close, Bedfont, Middlesex, TW14 9TF. DoB: April 1957, British
Syed Shariful Islam Secretary. Address: 8 Basil House, Henriques Street, London, E1 1NG. DoB: December 1961, Bangladeshi
Syeda Tuhin Mohammed Director. Address: 24 Ford Square, London, E1 2HS. DoB: August 1971, British
Dr Raymond Eric Croucher Director. Address: 27 Church View, Oakington, Cambridge, Cambridgeshire, CB4 5AU. DoB: October 1947, British
Husna Khan Director. Address: 70 Downings, London, E6 6WP. DoB: March 1965, Bangladeshi
Lutfur Rahman Ali Director. Address: 3 Saint Bernard House, Galbraith Street, London, E14 3LY. DoB: March 1968, British
Essa Ali Director. Address: 57c Hillmarton Road, Islington, London, N7 9JD. DoB: October 1945, British
Kinsi Abdulleh Director. Address: 5 Lygon House, Gosset Street, London, E2 7BD. DoB: October 1967, Somalian
Belinda Jean Pratten Director. Address: 53a Elderfield Road, Clapton, London, E5 0LF. DoB: June 1960, British
Shamsul Alam Director. Address: 282 Globe Road, London, E2 0NS. DoB: July 1962, British
Yolande Coombes Secretary. Address: 201 Sellincourt Road, London, SW17 9SD. DoB: June 1966, British
Gulrook Begium Director. Address: The Brady Centre, 192 Hanbury Street, London, E1 5HU. DoB: March 1953, British
Rosaline Thompson Director. Address: 50 Crewdson Road, London, SW9. DoB: October 1960, British
Benedict Blaise Cave Director. Address: 25c Benthal Road, London, N16 7AR. DoB: November 1967, British
Dawn Webster Director. Address: 70 Drayton Road, Willesden, London, NW10 4EL. DoB: January 1962, British
Swarup Dasgupta Director. Address: 102 Redbridge Lane East, Ilford, Essex, IG4 5BX. DoB: September 1969, British
Syed Shariful Islam Director. Address: 8 Basil House, Henriques Street, London, E1 1NG. DoB: December 1961, Bangladeshi
Barbara James Director. Address: 147 Glenarm Road, London, E5 0NB. DoB: September 1953, Canadian
Gulrook Begium Director. Address: 68 Overton Road, London, E10 7PS. DoB: March 1953, British
Ann Rosemary Taket Director. Address: 13 Roding Road, London, E5 0DN. DoB: December 1954, British
Elisabeth Anne Marie Retzmann Director. Address: 15 Rosebank Road, Walthamstow, London, E17 8NH. DoB: n\a, German
Lotte Tendler Director. Address: 12 Anne Goodman House, Jubilee Street, London, E1 3ER. DoB: September 1921, British
Andrew Roy Wareham Director. Address: 21 Pevensey House, Ben Jonson Road Stepney, London, E1 3NJ. DoB: December 1957, British
Elaine Mary Aliyah Riat Director. Address: 292b Old Ford Row, Bow, London, E3. DoB: June 1954, British
Bridget Puntis Director. Address: 27 Cleanthus Road, London, SE18 3DE. DoB: September 1957, British
Yolande Coombes Director. Address: 111 Frith Road, London, E11 4EX. DoB: June 1966, British
Christine Mary Sheppard Director. Address: 106 Blurton Road, London, E5 0NH. DoB: March 1944, British
Philip Rhys Jones Director. Address: 50 Walpole Road, Bromley, BR2 9SF. DoB: October 1955, British
Ian Rees Jones Director. Address: Flat 1 77 Clapham Common South Side, London, SW4 9DG. DoB: February 1961, British
Wolfgang Markham Director. Address: 44 Brokesley Street, London, E3 2SE. DoB: July 1957, British
Neelu Berry Director. Address: 25 Zangwill Road, London, SE3 8EH. DoB: May 1959, British
Husweara Begum Director. Address: 27 Graham Road, London, E8 1DA. DoB: December 1966, British
Mustaq Ahmed Director. Address: 92 Solander Gardens, Dellow Street, London, E1 0DF. DoB: September 1960, British
Julie Harvey Director. Address: 34 Emmanuel Road, Balham, London, SW12 0HF. DoB: July 1965, British
Marina Ahmad Director. Address: 16 Guinevere Road, Ifield, Crawley, West Sussex, RH11 0PE. DoB: February 1967, British
Carol Iona Fenton Director. Address: 171a Landells Road, East Dulwich, London, SE22 9PN. DoB: October 1961, British
Jobs in Social Action For Health vacancies. Career and practice on Social Action For Health. Working and traineeship
Package Manager. From GBP 2300
Assistant. From GBP 1800
Cleaner. From GBP 1000
Electrician. From GBP 1900
Tester. From GBP 2100
Other personal. From GBP 1200
Carpenter. From GBP 1800
Responds for Social Action For Health on FaceBook
Read more comments for Social Action For Health. Leave a respond Social Action For Health in social networks. Social Action For Health on Facebook and Google+, LinkedIn, MySpaceAddress Social Action For Health on google map
Other similar UK companies as Social Action For Health: Kleen Drivez Limited | Peek Building Limited | Osmer Building (berkshire) Ltd | Shaw To Build Ltd | Ac Wright Building Contractors Limited
Located at Ment House, Unit 1c Ground Floor, Mentmore Terrace Ment House, Unit 1c Ground Floor, London E8 3DQ Social Action For Health is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 02954744 registration number. The company was started on 1994-08-02. Social Action For Health was registered sixteen years from now under the name of Tower Hamlets Health Strategy Group. This firm is registered with SIC code 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. The latest filings cover the period up to 2016/03/31 and the most current annual return was submitted on 2015/12/31. Twenty two years of competing on the market comes to full flow with Social Action For Health as they managed to keep their clients satisfied through all this time.
The enterprise was registered as a charity on 1994-08-31. It works under charity registration number 1040496. The range of the charity's area of benefit is london and elsewhere within england and it operates in multiple towns and cities around Hackney, Redbridge, Newham, Waltham Forest, Southwark and Tower Hamlets. The corporate board of trustees consists of eleven representatives: Dr Shaukat Nawaz Khan, Anwara Dewan, Janet Mcmillan, Andrew Turner and Mary Julian, among others. As for the charity's financial summary, their most successful period was in 2011 when they earned £1,808,770 and their expenditures were £1,725,023. Social Action For Health focuses on the advancement of health and saving of lives, education and training and the problems of economic and community development and unemployment. It strives to help other charities or voluntary bodies, people of particular ethnicity or racial origin, the general public. It provides aid to these beneficiaries by the means of acting as a resource body or an umbrella company, providing advocacy, advice or information and providing human resources. If you want to learn something more about the enterprise's activities, dial them on this number 0207 747 1414 or go to their website. If you want to learn something more about the enterprise's activities, mail them on this e-mail [email protected] or go to their website.
Given this specific firm's constant growth, it was unavoidable to find additional executives, namely: Dr Shaukat Nawaz Khan, Philippa Ruth Williams, Ivona Poyntz who have been cooperating for 4 years to fulfil their statutory duties for the limited company. Additionally, the managing director's duties are continually supported by a secretary - Rachel Hughes, from who was chosen by the limited company in 2015.