1st Place Children And Parents' Centre Ltd.

All UK companiesHuman health and social work activities1st Place Children And Parents' Centre Ltd.

Other human health activities

Pre-primary education

Other education not elsewhere classified

1st Place Children And Parents' Centre Ltd. contacts: address, phone, fax, email, website, shedule

Address: 12 Chumleigh Street SE5 0RN London

Phone: 020 7740 8070

Fax: 020 7740 8070

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "1st Place Children And Parents' Centre Ltd."? - send email to us!

1st Place Children And Parents' Centre Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 1st Place Children And Parents' Centre Ltd..

Registration data 1st Place Children And Parents' Centre Ltd.

Register date: 2005-04-14

Register number: 05424738

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

Get full report form global database UK for 1st Place Children And Parents' Centre Ltd.

Owner, director, manager of 1st Place Children And Parents' Centre Ltd.

Nicola Francesca Howard Director. Address: Chumleigh Street, London, SE5 0RN. DoB: March 1965, British

Sarah Mccarthy Director. Address: Chumleigh Street, London, SE5 0RN. DoB: September 1977, British

Ana Rita De Castro Brito Director. Address: Chumleigh Street, London, SE5 0RN. DoB: September 1983, Portuguese

Lucia Adams Director. Address: Chumleigh Street, London, SE5 0RN. DoB: March 1975, British

Harriet Muyunda Mubiana Director. Address: Chumleigh Street, London, SE5 0RN. DoB: July 1979, British

Amanda Leat Director. Address: Chumleigh Street, London, SE5 0RN. DoB: July 1975, British

Nigel Selbert Victor Lloyd Director. Address: 12 Chumleigh Street, Burgess Park, London, SE5 0RN, England. DoB: September 1972, British

Lucy Brazener Director. Address: Chumleigh Street, London, SE5 0RN. DoB: September 1977, British

Mark Devlin Director. Address: Chumleigh Street, London, SE5 0RN. DoB: May 1966, British

Philip Wilkins Director. Address: Chumleigh Street, London, SE5 0RN, United Kingdom. DoB: June 1947, British

Cheryl Paulette Parkinson Director. Address: Chumleigh Street, London, SE5 0RN, United Kingdom. DoB: February 1980, British

Karlene Sophia Elaine Watson Director. Address: Chumleigh Street, London, SE5 0RN, United Kingdom. DoB: June 1975, British

Douglas Buist Director. Address: Chumleigh Street, London, SE5 0RN, United Kingdom. DoB: April 1975, British

Claire Ruth Walker Director. Address: Chumleigh Street, London, SE5 0RN, United Kingdom. DoB: October 1978, British

Mary Devlin Director. Address: Perry Rise, London, SE23 2QU, England. DoB: January 1977, British

Karen Esther Grace Stocks Director. Address: Chumleigh Street, London, SE5 0RN. DoB: October 1971, British

Harriet Muyunda Mubiana Director. Address: Chumleigh Street, London, SE5 0RN. DoB: July 1979, British

Patricia Enwere Director. Address: Chumleigh Street, London, SE5 0RN, United Kingdom. DoB: August 1979, British

Beatriz Dominguez Almeida Director. Address: Chumleigh Street, London, SE5 0RN, United Kingdom. DoB: December 1978, Spanish

Louise Catherine Coysh Director. Address: Chumleigh Street, London, SE5 0RN, United Kingdom. DoB: January 1975, British

Emily Katherine Louise Lofting-kisakye Director. Address: Chumleigh Street, London, SE5 0RN, United Kingdom. DoB: February 1982, British

Lin Vong Director. Address: Chumleigh Street, London, SE5 0RN, United Kingdom. DoB: September 1977, British

Anna Mayer Director. Address: Chumleigh Street, London, SE5 0RN, United Kingdom. DoB: November 1986, British

Julian Thomas Kelly Director. Address: Chumleigh Street, London, SE5 0RN, United Kingdom. DoB: December 1970, British

Clare Gilhooley Director. Address: Chumleigh Street, London, SE5 0RN, England. DoB: January 1971, British

Natasha Mensah Director. Address: Chumleigh Street, London, SE5 0RN, United Kingdom. DoB: November 1979, British

Dante Fiorello Maffei Director. Address: Chumleigh Street, London, SE5 0RN, United Kingdom. DoB: February 1968, Italian

Sharon Hemley Director. Address: Chumleigh Street, London, SE5 0RN, United Kingdom. DoB: March 1963, British

Jacqueline Veronica Clarke Director. Address: Chumleigh Street, London, SE5 0RN, United Kingdom. DoB: February 1963, British

Nicola Francesca Howard Secretary. Address: Chumleigh Street, London, SE5 0RN, United Kingdom. DoB:

Nicola Francesca Howard Director. Address: 1st Place Children & Parents, Centre, Chumleigh Street, Burgess Park, London, SE5 0RN. DoB: March 1965, British

Deborah Boyd Director. Address: Marsden Road, London, SE15 4EE. DoB: July 1957, British

Rachel Niger Director. Address: Portland Street, London, SE17 2DB. DoB: February 1969, British

Melissa Taylor Director. Address: Chatham Street, London, SE17 1PA. DoB: February 1974, British

Ola Akerele Director. Address: St. Georges Way, Flat 7, London, SE15 6QT. DoB: September 1972, British

Edwin Hinds Director. Address: Stanswood Gardens, London, SE5 7SR. DoB: November 1971, British

Ngozi Umeh Director. Address: Stubbs Drive, London, SE16 3EG. DoB: September 1976, English

Sarah Mccarthy Director. Address: Villa Street, Southwark, London, SE17 2EJ. DoB: September 1977, British

Joanna Hilary Todd Director. Address: Peckham Hill Street, Peckham, London, SE15 6BN, Uk. DoB: August 1969, British

Sybille Christine Haefliger Director. Address: Hopewell Street, Southwark, London, SE5 7QS, Uk. DoB: March 1976, British

Jeanette Ann Nicholson Director. Address: Garden House, Clapham Road, London, SW9 9AH, United Kingdom. DoB: April 1945, British

Janet Kay Murray Director. Address: Blackfriars Road, London, SE1 8EL. DoB: September 1947, British

Bridget Anne Harris Director. Address: 80 Crossmount House, Bowyer Street, London, SE5 0XB. DoB: April 1974, British

Camilla Ford Secretary. Address: The Street, Shelford, Guildford, Surrey, GU4 8BT, United Kingdom. DoB:

Gwendolene Belfon Director. Address: Eugene Cotter House, 6, Beckway Street, London, SE17 1QS. DoB: October 1967, British

Rahel Seyoum Director. Address: 10 Igtham House Beckway Street, London, SE17 1TH. DoB: March 1972, Eritrean, British

Michael Antony Agard Secretary. Address: Cheshunt Road, Forest Gate, London, E7 8JD. DoB: June 1962, British

Patience Tania Modevi Director. Address: 2 Amina Way, London, SE16 3UJ. DoB: November 1980, French

Rachel Famuti Director. Address: Flat 3 Dawes House, Orb Street, London, SE17 1RE. DoB: August 1970, Nigerian

Sue Finch Director. Address: 18 Kersley Road, London, N16 0NP. DoB: March 1948, British

Paul Bates Director. Address: Flat 5, 24 Mason Street, London, SE17. DoB: April 1975, British

Merryn Jones Director. Address: 8 Broadwall, London, SE1 9QE. DoB: February 1956, British

Michael Antony Agard Director. Address: Cheshunt Road, Forest Gate, London, E7 8JD. DoB: June 1962, British

Ciaran O'carroll Director. Address: 10 Bradenham Avenue, Welling, Kent, DA16 2JG. DoB: September 1968, Irish

Kathryn Mary Eaton Director. Address: 34 Manor Road, Erith, Kent, DA8 2AF. DoB: May 1962, British

Olatomi Afilaka Director. Address: 184 Wendover, Thurlow Street, London, SE17 2UE. DoB: May 1966, British

Dolores Gooden Husbands Director. Address: 20 Canterbury Close, London, SE5 9BY. DoB: April 1962, British

Sheena Macrae Director. Address: Bank Flat, 210 Commercial Road, London, E1 2JT. DoB: March 1967, British

Maria Lourdez Samaniego Estrella Director. Address: 19 Jeans Buildings, James Street, London, SE17 1QE. DoB: September 1967, British

Jean Louise Bartlett Director. Address: 3 Gaitskell House, Villa Street, London, SE17 2BP, England. DoB: May 1951, British

Jeanette Ann Nicholson Director. Address: Garden House, Clapham Road, London, SW9 9AH, United Kingdom. DoB: April 1945, British

Camilla Jane Ford Director. Address: 142d Lavender Hill, London, SW11 5RA. DoB: August 1970, British

Kate Ann Miranda Secretary. Address: 24 Southwell Road, Camberwell, London, SE5 9PG. DoB:

Jobs in 1st Place Children And Parents' Centre Ltd. vacancies. Career and practice on 1st Place Children And Parents' Centre Ltd.. Working and traineeship

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for 1st Place Children And Parents' Centre Ltd. on FaceBook

Read more comments for 1st Place Children And Parents' Centre Ltd.. Leave a respond 1st Place Children And Parents' Centre Ltd. in social networks. 1st Place Children And Parents' Centre Ltd. on Facebook and Google+, LinkedIn, MySpace

Address 1st Place Children And Parents' Centre Ltd. on google map

Other similar UK companies as 1st Place Children And Parents' Centre Ltd.: Rufus Ezra Limited | Pdm Building Services Ltd | Maximum Building Services Limited | Eversley Building Services Ltd | William Machell & Sons Limited

1st Place Children And Parents' Centre Ltd. with reg. no. 05424738 has been on the market for 11 years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at 12 Chumleigh Street, in London and its post code is SE5 0RN. This company SIC and NACE codes are 86900 meaning Other human health activities. 1st Place Children And Parents' Centre Limited. reported its account information up to 31st March 2015. The firm's latest annual return information was submitted on 14th April 2016. Eleven years of experience in this field comes to full flow with 1st Place Children And Parents' Centre Limited. as the company managed to keep their customers happy through all this time.

The company became a charity on 18th July 2007. It operates under charity registration number 1120124. The range of the company's area of benefit is the london borough of southwark. and it provides aid in many cities across Southwark. The charity's trustees committee has thirteen members: Ms Deborah Boyd, Julian Kelly, Ms Louise Coysh, Lin Vong and Ms Patricia Enwere, among others. As regards the charity's financial report, their most prosperous period was in 2014 when they raised £1,927,903 and they spent £1,752,951. 1st Place Children And Parents' Centre Limited. focuses on the area of arts, heritage, science or culture, the advancement of health and saving of lives and education and training. It strives to help the youngest, children or youth. It provides help to the above agents by the means of acting as an umbrella company or a resource body, acting as an umbrella or a resource body and providing specific services. If you wish to know something more about the firm's activities, dial them on this number 020 7740 8070 or check their official website. If you wish to know something more about the firm's activities, mail them on this e-mail [email protected] or check their official website.

There seems to be a number of fifteen directors employed by this firm right now, specifically Nicola Francesca Howard, Sarah Mccarthy, Ana Rita De Castro Brito and 12 other directors who might be found below who have been utilizing the directors obligations since February 2016.