Nacro

All UK companiesHuman health and social work activitiesNacro

Other social work activities without accommodation n.e.c.

Educational support services

Renting and operating of Housing Association real estate

Nacro contacts: address, phone, fax, email, website, shedule

Address: 46 Loman Street SE1 0EH London

Phone: 0207 8407226

Fax: 0207 8407226

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Nacro"? - send email to us!

Nacro detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nacro.

Registration data Nacro

Register date: 1925-02-04

Register number: 00203583

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 Nacro

Owner, director, manager of Nacro

Joanne Drew Secretary. Address: Loman Street, London, SE1 0EH. DoB:

Nigel Conrad Chapman Director. Address: Loman Street, London, SE1 0EH. DoB: December 1955, British

Ron Crank Director. Address: Loman Street, London, SE1 0EH. DoB: August 1948, British

Ronald Morton Crank Director. Address: Loman Street, London, SE1 0EH. DoB: August 1948, British

Darren Hughes Director. Address: Loman Street, London, SE1 0EH. DoB: February 1970, British

Paul Reynolds Director. Address: Loman Street, London, SE1 0EH. DoB: November 1967, British

Paul Reynolds Director. Address: Loman Street, London, SE1 0EH. DoB: November 1967, British

Andrew Billany Director. Address: Loman Street, London, SE1 0EH. DoB: October 1961, British

Kerry Patrick Pollard Director. Address: Loman Street, London, SE1 0EH, England. DoB: April 1944, British

Jonathan William Patrick Aitken Director. Address: Loman Street, London, SE1 0EH, England. DoB: August 1942, Uk

Dominic Harold David Mcgonigal Director. Address: Loman Street, London, SE1 0EH, England. DoB: October 1962, British

Robert William Booker Director. Address: Loman Street, London, SE1 0EH, England. DoB: November 1955, British

John Charles Darley Director. Address: Marlborough Place, London, NW8 0PX. DoB: May 1948, British

Waheed Saleem Director. Address: Marsh Street, Walsall, WS2 9LB. DoB: January 1980, British

Anne Elizabeth Mcloughlin Director. Address: 12 Lawn Lane, London, SW8 1UD. DoB: December 1962, British

Ade Aderogba Director. Address: 12 Lawn Lane, London, SW8 1UD. DoB: July 1942, Nigerian

Lesley Davies Director. Address: 46 Loman Street, London, SE1 0EH, England. DoB: November 1954, British

Barry Aspland Secretary. Address: Loman Street, London, SE1 0EH, England. DoB:

Paul Duncan Mcdowell Secretary. Address: 12 Lawn Lane, London, SW8 1UD. DoB:

Patrick Andrew Murphy Secretary. Address: 12 Lawn Lane, London, SW8 1UD. DoB:

Teresa Anne Mallabone Director. Address: 12 Lawn Lane, London, SW8 1UD. DoB: April 1950, British

John Nicholson Hartley Whitaker Director. Address: 12 Lawn Lane, London, SW8 1UD. DoB: November 1946, British

Paul Duncan Mcdowell Secretary. Address: 12 Lawn Lane, London, SW8 1UD. DoB:

Matthew Litobarski Director. Address: Green Lane, Cobham, Surrey, KT11 2NN. DoB: August 1948, British

Mary Christine Whyham Director. Address: Mains Lane, Poulton-Le-Fylde, Lancashire, FY6 7LD. DoB: June 1948, British

David Charles Pocock Director. Address: Wicken Road, Deanshanger, Milton Keynes, MK19 6JR. DoB: June 1956, British

Delbert Harold Sandiford Director. Address: Langham Close, St. Albans, Hertfordshire, AL4 9YH. DoB: September 1943, British

Elizabeth Ann Walker Secretary. Address: 62 Thornway, Bramhall, Stockport, Cheshire, SK7 2AH. DoB: June 1962, British

Ade Aderogba Director. Address: 3 Broad Oak Drive, Stapleford, Nottingham, Nottinghamshire, NG9 7AX. DoB: July 1942, Nigerian

Lisa Harker Director. Address: 121 Southern By Pass, Oxford, Oxfordshire, OX2 0LJ. DoB: May 1969, British

Paul Christopher Mcmanus Director. Address: 12 Mayfield Drive, Kenilworth, Warwickshire, CV8 2SW. DoB: July 1946, British

Christine Leigh Director. Address: 37 Creighton Road, London, N17 8JU. DoB: September 1961, British

Angela Claire Connolly Director. Address: 37 Whalley Avenue, Chorlton, Manchester, Lancashire, M21 8TU. DoB: October 1962, British

Martin John Stephenson Director. Address: Nursery Cottage, Sutton Road, Hickling, Norfolk, NR12 0AS. DoB: September 1954, British

Kim Lesley Hamilton Secretary. Address: Lammas Barn, Oxhill Bridle Road, Pillerton Hersey, Warwick, Warwickshire, CV35 0QB. DoB: July 1960, British

Alan William Carr Secretary. Address: 73 Woodmansterne Road, Carshalton, Surrey, SM5 4JW. DoB: n\a, British

Al Adin Maherali Director. Address: 28 Fosse Way, London, W13 0BZ. DoB: December 1949, British

Linda Elizabeth Mchugh Director. Address: 35 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QE. DoB: April 1949, British

Emir Khan Feisal Director. Address: Tamarind, Takhar Mews, London, SW11 2UT. DoB: January 1957, British

Farida Sharon Anderson Director. Address: 148 St Anns Road, Prestwich, Manchester, M25 9GJ. DoB: December 1961, British

Farida Sharon Anderson Director. Address: 148 St Anns Road, Prestwich, Manchester, M25 9GJ. DoB: December 1961, British

Rawle Beckles Director. Address: 20 Bartlett Road, Salisbury, Wiltshire, SP1 3PS. DoB: August 1964, British

Jacqueline Blake Director. Address: 5 Gelli Isap Road, Aberdare, Mid Glamorgan, CF44 8PS. DoB: July 1947, British

Dame Linda Penelope Dobbs Director. Address: 12 Dolben Court, Montaigne Close, London, SW1P 4AZ. DoB: January 1951, British

Malcolm Victor John Director. Address: 18 Woodway Crescent, Harrow, Middlesex, HA1 2NQ. DoB: February 1952, British

Angela Felicity Camber Director. Address: 34 Randolph Avenue, London, W9 1BE. DoB: July 1947, British

Jennifer Mary Stevens Director. Address: 17 Rudall Crescent, London, NW3 1RR. DoB: January 1946, British/New Zealand

Nicholas John Long Director. Address: 58 Crescent Lane, London, SW4 9PU. DoB: June 1949, British

Jane Crumpton Taylor Secretary. Address: Pot Kiln Chase, Gestingthorpe, Halstead, Essex, CO9 3BH. DoB:

Paul Hampden Blagbrough Director. Address: Charnwood, Horsell Park, Woking, Surrey, GU21 4LY. DoB: July 1946, British

Charles Waddicor Director. Address: 67 Onslow Gardens, Muswell Hill, London, N10 3JY. DoB: March 1951, British

Sir Graham John Melmoth Director. Address: Throstles Nest, Higher Fence Road Whitney Croft, Macclesfield, Cheshire, SK10 1RQ. DoB: March 1938, British

David William Midgley Director. Address: 17 Beaumont Drive, Beaumont Park, Whitley Bay, Tyne & Wear, NE25 9UT. DoB: February 1942, British

Alexander Charles Carlile Director. Address: 37 Grove Hill Road, London, SE5 8DF. DoB: February 1948, British

Elizabeth Norah Lisa Wood Director. Address: 13, Thornhill Square, London, N1 1BQ. DoB: March 1960, British

Paul Chapple Whitehouse Director. Address: Broad Gate Close, Lower Broad Street, Ludlow, Shropshire, SY8 1PH. DoB: September 1944, British

Lord Anthony Paul Lester Of Herne Hill Director. Address: 38 Half Moon Lane, London, SE24 9HU. DoB: July 1936, British

Sir Christopher Pitchers Director. Address: The White House, Main Street, Church Langton, Market Harborough, Leicestershire, LE16 7TW. DoB: October 1942, British

Sylvia Denman Director. Address: 32 Belsize Park Gardens, London, NW3 4LH. DoB: September 1939, British

Sir Peter James Bottomley Director. Address: 7 Smith Square, London, SW1P 3HT. DoB: July 1944, British

Lord Navnit Dholakia Director. Address: 76 Penland Road, Haywards Heath, West Sussex, RH16 1PH. DoB: March 1937, British

Lord Jack Donaldson Director. Address: 17 Edna Street, London, SW11 3DP. DoB: October 1907, British

Daphne Gask Director. Address: 5 The Old School House, Garrett Street Cawsand, Torpoint, Cornwall, PL10 1PD. DoB: July 1920, British

John Halliday Gracey Director. Address: 3 Woodberry Down, Epping, Essex, CM16 6RJ. DoB: May 1925, British

Morris Daniel Levine Director. Address: 25 Donovan Avenue, London, N10 2JU. DoB: October 1935, British

Baroness (Elspeth Morton) Howe Of Idlicote Director. Address: 6 Glengall Terrace, London, SE15. DoB: February 1932, British

Lord Jeremy Hutchinson Director. Address: 10 Blenheim Road, St Johns Wood, London, NW8 0LU. DoB: March 1915, British

Amarjit Kaur Khera Director. Address: 174 Kensington Park Road, London, W11 2ER. DoB: June 1938, British

Peter Westland Director. Address: 35 Great Smith Street, London, SW1P 3BJ. DoB: September 1932, British

The Right Reverend Mark Santer Director. Address: Bishops Croft, Old Church Road, Harborne, Birmingham, B17 0BG. DoB: December 1936, British

George Greaves Director. Address: 19 Scoresdale, 13 Beulah Hill, London, SE19 3LH. DoB: September 1924, British

Richard Gordon Monk Director. Address: Police Headquarters, Middlemoor, Exeter, Devon, EX2 7HQ. DoB: July 1944, British

Anne Mace Director. Address: Cliff Hill House, Sandy Walk, Wakefield, West Yorkshire, WF1. DoB: May 1944, British

Frances Crook Director. Address: 708 Holloway Road, London, N19 3NL. DoB: December 1952, British

The Lord Anthony Martin Grosvenor Christopher Director. Address: Beechwood House Netherne Court Road, Woldingham, Caterham, Surrey, CR3 7EF. DoB: April 1925, British

The Honourable Susan Mary Baring Director. Address: 13 Alexander Street, London, W2 5NY. DoB: June 1930, British

Right Hon Lord Merlyn-rees Of Morley Director. Address: 51 West Square, London, SE11 4SP. DoB: December 1920, British

Sir Charles Irving Director. Address: The Grange, Cheltenham, Glos, GL50 2JH. DoB: May 1923, British

Peter Ronald Shore Secretary. Address: Westmoor, Big Common Lane, Bletchingley, Surrey, RH1 4QE. DoB: October 1949, British

Lady Rima Elisa Scott Director. Address: The Old Rectory, Foscote, Buckingham, MK18 6AE. DoB: April 1938, British

Peggy Flew Director. Address: Jasmin Cottage, 42 College Road, Maidenhead, Berkshire, SL6 6AT. DoB: October 1918, British

His Honour Eric Stockdale Director. Address: 20 Lyonsdown Road, New Barnet, Hertfordshire, EN5 1JE. DoB: February 1929, British

Priscilla Jean Wotherspoon Director. Address: Elm Lodge Hard Lane, Dentons Green, St Helens, Merseyside, WA10 6JT. DoB: March 1928, British

Jobs in Nacro vacancies. Career and practice on Nacro. Working and traineeship

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for Nacro on FaceBook

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

Address Nacro on google map

Other similar UK companies as Nacro: Dc Systems (uk) Limited | Robb Information Solutions Ltd | Calico Internet Limited | Deane Aviation Services Ltd | The It Bridge Limited

Started with Reg No. 00203583 91 years ago, Nacro is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The firm's actual mailing address is 46 Loman Street, London. This firm began under the name National Association For The Care And Resettlement Of Offenders (the), however for the last twelve years has been on the market under the name Nacro. The company principal business activity number is 88990 - Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time the accounts were filed. Nacro is a perfect example that a well prospering company can remain on the market for over ninety one years and achieve a constant great success.

With 11 job announcements since 18th June 2014, the firm has been one of the most active firms on the job market. Recently, it was seeking new workers in Southampton, Newbury and London. They often offer part time jobs under Zero hours contracts mode. They look for candidates for such positions as: Cleaner, Sessional Support Workers (x 10) – Chester, Manchester & Liverpool and Sessional Support Workers (x 10) – Liverpool, Manchester & Chester. Out of the offered positions, the highest paid one is Nursery Nurse (x2) in Southampton with £12800 on a yearly basis. Those who would like to apply for this position should email to [email protected] or call the firm on the following phone number: 020 7857 3622.

The company was registered as a charity on 28th August 1964. It is registered under charity number 226171. The range of the charity's area of benefit is not defined. and it works in many locations around Throughout England And Wales. Their trustees committee features thirteen representatives: Ade Aderogba, Ms Lesley Davies, Kerry Pollard, Delbert Sandiford and Waheed Saleem, to name a few of them. As concerns the charity's financial statement, their best period was in 2011 when their income was 61,957,885 pounds and their expenditures were 59,710,632 pounds. Nacro concentrates its efforts on training and education, the problems of economic and community development and unemployment and problems related to accommodation and housing. It strives to improve the situation of young people or children, other voluntary bodies or charities, people of a particular ethnic or racial background. It provides aid to the above beneficiaries by the means of making donations to individuals, providing advocacy, advice or information and providing open spaces, buildings and facilities. If you wish to find out more about the company's activities, call them on this number 0207 8407226 or check their website. If you wish to find out more about the company's activities, mail them on this e-mail [email protected] or check their website.

Due to this specific firm's number of employees, it became vital to hire new company leaders, including: Nigel Conrad Chapman, Ron Crank, Ronald Morton Crank who have been collaborating since 2015/11/02 to exercise independent judgement of the following limited company. To help the directors in their tasks, for the last nearly one month the limited company has been utilizing the expertise of Joanne Drew, who's been looking into ensuring efficient administration of the company.