Southside Partnership
Other residential care activities n.e.c.
Southside Partnership contacts: address, phone, fax, email, website, shedule
Address: 31-33 Lumiere Court 209 Balham High Road SW17 7BQ London
Phone: 020 8772 6222
Fax: 020 8772 6222
Email: [email protected]
Website: www.certitude.org.uk
Shedule:
Incorrect data or we want add more details informations for "Southside Partnership"? - send email to us!
Registration data Southside Partnership
Register date: 1991-04-02
Register number: 02599171
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 Southside PartnershipOwner, director, manager of Southside Partnership
Sue Wickerson Director. Address: Cleaver Square, London, SE11 4DW, England. DoB: August 1948, British
Stephen Leonard Plant Director. Address: 31-33 Lumiere Court, 209 Balham High Road, London, SW17 7BQ. DoB: March 1960, British
Catherine James Director. Address: 31-33 Lumiere Court, 209 Balham High Road, London, SW17 7BQ. DoB: n\a, British
George Alfred Venus Director. Address: 31-33 Lumiere Court, 209 Balham High Road, London, SW17 7BQ. DoB: August 1947, British
Aisling Therese Duffy Secretary. Address: 18 Pendlestone Road, London, E17 9BH. DoB: October 1968, Irish
Steve Gordon Alneton Maingot Director. Address: 37 Abbotts Drive, Sudbury Court Estate, Wembley, Middlesex, HA0 3SB. DoB: November 1954, British
Lucinda Mary Craig Director. Address: 31-33 Lumiere Court, 209 Balham High Road, London, SW17 7BQ. DoB: January 1959, British
Caroline Akudo Pillay Director. Address: Kenley Road, Kingston Upon Thames, KT1 3RS, United Kingdom. DoB: August 1968, British
Dr Patricia Connell Julien Director. Address: 55 Riverview Park, London, SE6 4PL. DoB: January 1966, British
Mary Schumm Director. Address: 15 Hamilton Road, London, NW10 1NT. DoB: October 1964, British
Yasmin Nikhat Bano Miller Director. Address: 47 Plough Lane, Wokingham, Berkshire, RG40 1RQ. DoB: January 1972, British
Ginni Bealing Director. Address: 83 Lancaster Road, London, SE25 4BL. DoB: March 1953, British
Elizabeth Ann Alvey Director. Address: Flat 4 66 Endwell Road, London, SE4 2ND. DoB: January 1959, British
Andrew John Holdaway Secretary. Address: 84 Hinton Road, London, SE24 0HU. DoB: July 1970, British
Nola Kathleen Ishmael Director. Address: 23 Woodbridge Road, Barking, Essex, IG11 9ER. DoB: September 1943, British
Paul Gordon Milkins Director. Address: 9 Lymescote Gardens, Sutton, Surrey, SM1 2PN. DoB: September 1964, British
Margaret Laister Malcolm Secretary. Address: 11 Deacon Road, Kingston Upon Thames, Surrey, KT2 6LT. DoB: June 1951, British
Shirla Marjorie Philogene Director. Address: 7 The Causeway, Hampstead Garden Suburb, London, N2 0PR. DoB: February 1936, British
Alison Mary Phillipson Director. Address: 26 South Way, Shirley, Croydon, Surrey, CR0 8RP. DoB: August 1952, British
John Tait Director. Address: 42 Goddington Road, Strood, Rochester, Kent, ME2 3DE. DoB: January 1935, British
Amanda O'brien Director. Address: 2 Marlborough Road, Bexleyheath, Kent, DA7 4UL. DoB: March 1953, British
Jerome Edward Rienzie Weereratne Director. Address: 20 Coombe Gardens, Wimbledon, London, SW20 0QH. DoB: September 1928, British
Robin Francis Rotherham Director. Address: 8 Haymeads Drive, Esher, Surrey, KT10 9EX. DoB: April 1942, British
Professor Adrian John Laurence Randall Director. Address: 23 Plumberow Mount Avenue, Hockley, Essex, SS5 5AU. DoB: December 1944, British
Lambeth Forum For Mental Health Director. Address: 30a Acre Lane, London, SW2 5SG. DoB:
London Borough Of Lambeth Social Services Dept Director. Address: Mary Seacole House 91 Clapham High Street, London, SW4 7TF. DoB:
Erville Colin Muirr Director. Address: 44 Viltmia Road, Bromley, Kent, BR2 9PP. DoB: May 1951, British
London & Quadrant Housing Trust Director. Address: Osborn House, Osborn Terrace, Lee, London, SE3 9DW. DoB:
Peter Kevin Illsley Director. Address: 24 Cadogan Road, Surbiton, Surrey, KT6 4DJ. DoB: November 1955, British
Peter O`neill Director. Address: 4 Waldram Park Road, Forest Hill, London, SE23 2PN. DoB: December 1957, British
Mary Ann Therese Alphonsine Wells Director. Address: Bowley Close Centre, Bowley Close Farquhar Road, London, SE19 1SS. DoB: February 1947, British
Denise Joy Wright Director. Address: 39 Cranbrook Road, Thornton Heath, Surrey, CR7 8PQ. DoB: May 1954, British
Pamela Monica Robotham Director. Address: 85 Talfourd Road, Peckham, London, SE15 5NN. DoB: March 1963, British
Hugh Roy Alexander Director. Address: 33 Montrose Gardens, Mitcham, Surrey, CR4 2PJ. DoB: July 1947, British
Vivien Mary Knibbs Director. Address: 53 Powster Road, Bromley, Kent, BR1 5HE. DoB: January 1958, British
Jeremy Noryl Harkness Director. Address: Top Flat 91 Broxholm Road, London, SE27 0BJ. DoB: March 1957, British
Doctor Frank Holloway Director. Address: 77 The Crescent, West Wickham, Kent, BR4 0HD. DoB: July 1953, British
Simon John Davies Secretary. Address: 27 Culmstock Road, London, SW11 6LY. DoB: n\a, British
Jobs in Southside Partnership vacancies. Career and practice on Southside Partnership. Working and traineeship
Electrician. From GBP 1900
Engineer. From GBP 2100
Carpenter. From GBP 2000
Responds for Southside Partnership on FaceBook
Read more comments for Southside Partnership. Leave a respond Southside Partnership in social networks. Southside Partnership on Facebook and Google+, LinkedIn, MySpaceAddress Southside Partnership on google map
Other similar UK companies as Southside Partnership: Gdk Global Solutions Ltd | Highworth Uk Ltd | Cellcrypt Limited | Firefly Press Ltd | Visual Data Systems Ltd
02599171 - registration number of Southside Partnership. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1991-04-02. The company has been actively competing on the British market for the last 25 years. This firm is found at 31-33 Lumiere Court 209 Balham High Road in London. The post code assigned to this place is SW17 7BQ. This firm SIC and NACE codes are 87900 : Other residential care activities n.e.c.. Southside Partnership filed its latest accounts up to 2016-03-31. Its latest annual return information was submitted on 2015-12-21. From the moment it debuted in this field twenty five years ago, this company has sustained its great level of success.
The company started working as a charity on Mon, 30th Mar 1992. It is registered under charity number 1010187. The geographic range of the charity's activity is not defined, in practice, greater london. They work in Throughout London. The corporate trustees committee has five people, namely Kate James, Steve Maingot, George Venus, Steve Plant and Ms Sue Wickerson. In terms of the charity's financial situation, their most prosperous time was in 2013 when their income was £10,834,226 and their spendings were £10,546,429. Southside Partnership concentrates on the issue of disability, saving lives and the advancement of health and problems related to accommodation and housing. It works to aid people of particular ethnic or racial origins, people with disabilities, people of particular ethnic or racial backgrounds. It helps its recipients by providing various services and providing various services. If you would like to get to know more about the enterprise's activity, call them on this number 020 8772 6222 or visit their official website. If you would like to get to know more about the enterprise's activity, mail them on this e-mail [email protected] or visit their official website.
Sue Wickerson, Stephen Leonard Plant, Catherine James and 2 other directors who might be found below are the company's directors and have been working on the company success since September 2013. In order to increase its productivity, since October 2005 this specific firm has been making use of Aisling Therese Duffy, age 48 who has been looking for creative solutions making sure that the firm follows with both legislation and regulation.