Social Action For Health

All UK companiesProfessional, scientific and technical activitiesSocial 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:

Shedule:

Incorrect data or we want add more details informations for "Social Action For Health"? - send email to us!

Social Action For Health detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Social Action For Health.

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 Health

Owner, 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, MySpace

Address 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.