Leacan 14+ Ltd

All UK companiesEducationLeacan 14+ Ltd

General secondary education

Technical and vocational secondary education

Leacan 14+ Ltd contacts: address, phone, fax, email, website, shedule

Address: Regent House 80 Regent Road LE1 7NH Leicester

Phone: +44-1438 2369720

Fax: +44-1438 2369720

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Leacan 14+ Ltd"? - send email to us!

Leacan 14+ Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Leacan 14+ Ltd.

Registration data Leacan 14+ Ltd

Register date: 2004-01-28

Register number: 05028271

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Leacan 14+ Ltd

Owner, director, manager of Leacan 14+ Ltd

Rajmund Edwin Brent Secretary. Address: County Road, Maidstone, Kent, ME14 1XQ, England. DoB:

Rajmund Edwin Brent Director. Address: County Road, Maidstone, Kent, ME14 1XQ. DoB: June 1954, British

Tracey Louise France Director. Address: Badminton Road, Yate, South Gloucestershire, GL37 5AF, Uk. DoB: March 1968, British

Kathrin Wright Director. Address: Woodbridge Road, Rushmere St. Andrew, Ipswich, Suffolk, IP4 5RA, England. DoB: June 1957, British

John Laurence Thompson Director. Address: Glenridding, Woodthorpe, Yorkshire, YO24 2SH. DoB: February 1961, British

Juliet Whitehead Director. Address: Woodhall Close, Hertford, Hertfordshire, SG14 3ED. DoB: September 1969, British

Melanie Ann Bear Director. Address: Ravenswood Close, Forest Hall, Newcastle Upon Tyne, Tyne And Wear, NE12 9LU. DoB: January 1960, British

Joan Ellis-sheldon Secretary. Address: Broad Lane, Sproston, Cheshire, CW4 7LT, England. DoB:

Helen Elizabeth Cross Director. Address: 80 Regent Road, Leicester, LE1 7NH, United Kingdom. DoB: April 1969, British

Helen Mcnulty Director. Address: Reading Lane, London, E8 1GQ, Uk. DoB: September 1968, British

Joan Ellis-sheldon Director. Address: Broad Lane, Sproston, Cheshire, CW4 7LT, England. DoB: September 1962, British

Dr Tina Pagett Director. Address: County Hall, By The Sea Road, Trowbridge, Wiltshire, BA14 8JN. DoB: September 1971, British

Heather Marianne White Director. Address: Donnington Square, Newbury, Berkshire, RG14 1PJ. DoB: November 1960, British

Jon Brereton Hegerty Director. Address: 35 Claudian Place, St. Albans, Hertfordshire, AL3 4JF. DoB: August 1963, British

Sian Pascoe Director. Address: 20 Ecton Court, Kirk Sandall, Doncaster, South Yorkshire, DN3 1SH. DoB: September 1968, British

Michael Joseph Perry Director. Address: 26 Bishopstrow, Warminster, Wiltshire, BA12 9HN. DoB: April 1949, British

Ian Howard Curnow Secretary. Address: 10 Deightons Close, Bridgnorth, Salop, WV16 5JH. DoB: February 1970, British

Sue Williamson Director. Address: 51 Pretoria Road, London, SW16 6RR. DoB: April 1948, British

Steve Williams Director. Address: 15 Bishops Green, Singleton, Ashford, Kent, TN23 5BQ. DoB: November 1953, British

Kathleen Ridealgh Director. Address: Foxtails, Church Lane Lt Stonham, Stowmarket, Suffolk, IP14 5JL. DoB: December 1958, Usa

Ian Howard Curnow Director. Address: 10 Deightons Close, Bridgnorth, Salop, WV16 5JH. DoB: February 1970, British

James Jonathan Tirrell Secretary. Address: Jay Cottage, Melcombe Bingham, Dorchester, Dorset, DT2 7PE. DoB: May 1950, British

Jane Margaret Elizabeth Fisher Director. Address: 12 Hudson Close, Tadcaster, North Yorkshire, LS24 8JD. DoB: January 1964, British

Anthony John Jordan Director. Address: 26 Chevin Avenue, Braunstone Frith, Leicester, Leicestershire, LE3 6PX. DoB: August 1950, British

Sonia Edith Feodosia Czabaniuk Director. Address: 55 Plymouth Road, Scunthorpe, North Lincolnshire, DN17 1SH. DoB: December 1956, England

Rodney Anderson Director. Address: 38 Littlemoor Lane, Sibsey, Boston, Lincolnshire, PE22 0TU. DoB: December 1952, British

Hugh Gordon Milroy Director. Address: 25 North Barcombe Road, Childwall, Liverpool, Merseyside, L16 7PT. DoB: June 1949, British

Michael Vincent Lyons Director. Address: Far Pastures, Ninebanks, Hexham, Northumberland, NE47 8DB. DoB: July 1948, British

James Jonathan Tirrell Director. Address: Jay Cottage, Melcombe Bingham, Dorchester, Dorset, DT2 7PE. DoB: May 1950, British

Pauline Elizabeth Ayers Director. Address: 267 Firs Lane, London, N13 5QH. DoB: May 1949, British

John Peat Director. Address: 70 Garston Old Road, Liverpool, L19 9AQ. DoB: July 1950, British

Martin John Kerrison Director. Address: Trevorgans Barn Trevorgans, St Buryan, Penzance, Cornwall, TR19 6HP. DoB: March 1947, British

Margaret Raff Director. Address: Four Winds, Allington Lane, Fair Oak, Eastleigh, Hampshire, SO50 7DD. DoB: October 1946, British

Michael Patrick Connolly Director. Address: 2 Hyde Valley, Welwyn Garden City, Hertfordshire, AL7 4NA. DoB: December 1947, British

Peter Frank Shotts Director. Address: 32 Star Lane, Ash, Hampshire, GU12 6RH. DoB: April 1954, British

Susan Jane Asibeli Hawthorne Director. Address: 24 Sunnyside Lane, Balsall Common, Coventry, West Midlands, CV77FY. DoB: December 1945, British

Sonia Edith Feodosia Czabaniuk Secretary. Address: 55 Plymouth Road, Scunthorpe, North Lincolnshire, DN17 1SH. DoB: December 1956, England

Jobs in Leacan 14+ Ltd vacancies. Career and practice on Leacan 14+ Ltd. Working and traineeship

Sorry, now on Leacan 14+ Ltd all vacancies is closed.

Responds for Leacan 14+ Ltd on FaceBook

Read more comments for Leacan 14+ Ltd. Leave a respond Leacan 14+ Ltd in social networks. Leacan 14+ Ltd on Facebook and Google+, LinkedIn, MySpace

Address Leacan 14+ Ltd on google map

Other similar UK companies as Leacan 14+ Ltd: Hugedeal Limited | Juno Dj Limited | Noya Bazar Limited | Lighthome Uk Limited | The Cartridge Centre Limited

Leacan 14+ is a firm situated at LE1 7NH Leicester at Regent House. This company has been in existence since 2004 and is established as reg. no. 05028271. This company has been present on the British market for 12 years now and its official state is is active - proposal to strike off. This company SIC code is 85310 which stands for General secondary education. Leacan 14+ Limited released its latest accounts up to 2015-06-30. Its latest annual return information was released on 2016-01-28.

The enterprise started working as a charity on 18th May 2007. It is registered under charity number 1119292. The range of the firm's activity is nationally. and it works in different towns and cities in Throughout England And Wales. The corporate trustees committee has eight members: Rodney Anderson, Ian Howard Curnow, Ms Melanie Ann Bear, Juliet Greely and Jon Brereton Hegerty, to name a few of them. In terms of the charity's financial statement, their most prosperous time was in 2009 when their income was 110,640 pounds and they spent 94,278 pounds. The corporation engages in charitable purposes, education and training and education and training. It works to the benefit of the whole humanity, the whole humanity. It provides help to its recipients by the means of counselling and providing advocacy and providing advocacy, advice or information. If you want to find out more about the enterprise's activity, mail them on this e-mail [email protected] or browse their official website.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hounslow, with over 1 transactions from worth at least 500 pounds each, amounting to £900 in total. The company also worked with the Hartlepool Borough Council (2 transactions worth £845 in total) and the Devon County Council (1 transaction worth £790 in total). Leacan 14+ was the service provided to the Hartlepool Borough Council Council covering the following areas: Subscriptions was also the service provided to the Oxfordshire County Council Council covering the following areas: Services.

Within this particular firm, many of director's obligations have so far been performed by Rajmund Edwin Brent, Tracey Louise France, Kathrin Wright and 3 other directors have been described below. Out of these six managers, Melanie Ann Bear has worked for the firm for the longest time, having been one of the many members of directors' team in March 2008. To maximise its growth, for the last nearly one month the following firm has been utilizing the skills of Rajmund Edwin Brent, who has been concerned with ensuring that the Board's meetings are effectively organised.