Respond

All UK companiesHuman health and social work activitiesRespond

Social work activities without accommodation for the elderly and disabled

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

Address: 3rd Floor 24-32 Stephenson Way NW1 2HD London

Phone: 0207 383 0700

Fax: 0207 383 0700

Email: [email protected]

Website:

Shedule:

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

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

Registration data Respond

Register date: 1989-01-23

Register number: 02337300

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 Respond

Owner, director, manager of Respond

Jane Caldwell Director. Address: 3rd Floor, 24-32 Stephenson Way, London, NW1 2HD. DoB: May 1964, British

Saskia Baron Director. Address: 3rd Floor, 24-32 Stephenson Way, London, NW1 2HD. DoB: February 1961, British

Celia Kent Secretary. Address: 3rd Floor, 24-32 Stephenson Way, London, NW1 2HD. DoB:

Dr Roger Banks Director. Address: 3rd Floor, 24-32 Stephenson Way, London, NW1 2HD. DoB: August 1958, British

Celia Kent Director. Address: 3rd Floor, 24-32 Stephenson Way, London, NW1 2HD. DoB: January 1985, British

Neil Esmond Myerson Director. Address: 3rd Floor, 24-32 Stephenson Way, London, NW1 2HD. DoB: September 1947, British

Lucy Butler Director. Address: 3rd Floor, 24-32 Stephenson Way, London, NW1 2HD. DoB: March 1969, British

Charles William Taylor Director. Address: 3rd Floor, 24-32 Stephenson Way, London, NW1 2HD. DoB: August 1954, British

Karen Bailey Director. Address: 3rd Floor, 24-32 Stephenson Way, London, NW1 2HD. DoB: July 1961, British

Nigel James Thorpe Director. Address: 3rd Floor, 24-32 Stephenson Way, London, NW1 2HD. DoB: October 1945, British

Andrew James Scull Secretary. Address: 3rd Floor, 24-32 Stephenson Way, London, NW1 2HD. DoB:

Andrew James Scull Director. Address: 3rd Floor, 24-32 Stephenson Way, London, NW1 2HD. DoB: April 1956, British

Dorothy Ann Bowers Director. Address: 26 Horse Shoe Close, Balsham, Cambridge, Cambridgeshire, CB21 4EQ. DoB: February 1947, British

Angela Hennessey Director. Address: 35 Carbery Avenue, Acton, London, W3 9AD. DoB: January 1952, British

Isabel Clare Huntingdon Clare Director. Address: 3rd Floor, 24-32 Stephenson Way, London, NW1 2HD. DoB: June 1955, British

Mark Brookes Director. Address: 3rd Floor, 24-32 Stephenson Way, London, NW1 2HD. DoB: September 1966, British

Ayesha Azam Janjua Director. Address: 3rd Floor, 24-32 Stephenson Way, London, NW1 2HD. DoB: March 1980, British

Sean Kelly Director. Address: 33 Maude Terrace, Walthamstow, London, E17 7DG. DoB: July 1956, British

Claire Christina Harris Director. Address: 68 Ravensdale Road, London, N16 6ST. DoB: March 1957, British

Caroline Keely Director. Address: 62 Mortimer Road, London, NW10 5SN. DoB: May 1949, British

Antonette Santiago Director. Address: 79 Rochester Avenue, Plaistow, London, E13 9JL. DoB: October 1973, British

Margaret Martin Director. Address: 22 Swift Close, Huntingdon, Cambridgeshire, PE19 1NW. DoB: September 1948, British

Richard Kramer Secretary. Address: 61 Okehampton Road, Queens Park, London, NW10 3EW. DoB:

Richard Leslie Kramer Director. Address: Okehampton Road, London, NW10 3EN, United Kingdom. DoB: January 1968, British

Joanna Sumner Director. Address: 38 Priory Gardens, Highgate, London, N6 5QS. DoB: May 1947, British

Anna Goldsmith Director. Address: 2 Woodstock Road South, St. Albans, Hertfordshire, AL1 4QJ. DoB: April 1949, British

Peter Murdoch Burridge Director. Address: 34 Mercers Road, London, N19 4PJ. DoB: July 1939, British

Dr Estella Welldon Director. Address: 33 Steeles Road, London, NW3 4RG. DoB: January 1936, British

Mark Grant Linington Director. Address: 300 Whippendale Road, Watford, WD18 7PD. DoB: November 1964, British

Geoffrey Ernest Gilbert Director. Address: 14 Ridge Lane, Watford, Hertfordshire, WD17 4TD. DoB: May 1939, British

Khurshid Alam Director. Address: 7 Neeld Crescent, London, NW4 3RP. DoB: January 1958, British

Nicola Jane Harney Director. Address: 8 Abinger Road, London, W4 1EL. DoB: December 1967, British

Helen Pamela Cooke Director. Address: 26 Meadow Close, Nottingham, Nottinghamshire, NG2 3HZ. DoB: June 1936, British

Lucy Pinnock Director. Address: 16 Tidworth Road, Porton, Wiltshire, SP4 0NG. DoB: May 1960, British

Kate Iwi Director. Address: 1 Vauxhall Grove, London, SW8 1TD. DoB: March 1967, British

Peter Murdoch Burridge Director. Address: 34 Mercers Road, London, N19 4PJ. DoB: July 1939, British

Dr Roger Hallam Foggitt Director. Address: 7 Fulmer Way, London, W13 9XQ. DoB: August 1944, British

Mary Claire Holden Director. Address: 87c Talbot Road, London, W2 5JW. DoB: May 1941, British

Allen John Mills Director. Address: 3 Tamworth Street, London, SW6 1LB. DoB: August 1936, British

Mary Gifford Director. Address: 250 Randolph Avenue, London, W9 1PF. DoB: April 1943, British

Brett Kahr Director. Address: 3 Greenhill, Prince Arthur Road, London, NW3 5UB. DoB: June 1960, American

Shirley Linden Director. Address: 9 Riverview Road, Chiswick, London, W4 3QH. DoB: May 1936, British

Denis James Walker Director. Address: 8 Southway, Carshalton Beeches, Surrey, SM5 4HW. DoB: May 1923, British

Ian Buchanan Mitchell Director. Address: 60 Devonshire Road, London, SW19 2EF. DoB: March 1966, British

Catherine Elizabeth Debora Lester Director. Address: 38 Half Moon Lane, London, SE24 9HU. DoB: September 1947, British

Rosemary Jennifer Morris Director. Address: 63 Dovercourt Road, London, SE22 8UW. DoB: September 1939, British

Dora Rose Rickford Director. Address: 42 Half Moon Lane, London, SE24 9HU. DoB: August 1946, British

Gillian Mary Smith Director. Address: 183 Queens Road, Wimbledon, London, SW19 8NX. DoB: November 1950, British

Catharine Yvonne Barrow Director. Address: Flat B Heather Court 150 Leigham Court Road, London, SW16 2RJ. DoB: March 1960, British

Halldora Isabel Blair Director. Address: 3 Burbage Road, London, SE24 9HJ. DoB: May 1943, British

Alan James Joseph Corbett Director. Address: 6 Eynham Road, London, W12 0HA. DoB: February 1963, Irish

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

Sorry, now on Respond all vacancies is closed.

Responds for Respond on FaceBook

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

Address Respond on google map

Other similar UK companies as Respond: Domain Electrical Services Limited | Goch5662 Ltd | Jaygees Bristol Limited | Green Construction (london) Limited | Sycamore Carpentry Limited

Registered with number 02337300 twenty seven years ago, Respond is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The business present mailing address is 3rd Floor, 24-32 Stephenson Way London. The firm currently known as Respond, was previously listed as One To One (wandsworth). The transformation has occurred in 1994/10/04. This business principal business activity number is 88100 which stands for Social work activities without accommodation for the elderly and disabled. The business latest financial reports were filed up to 31st March 2015 and the latest annual return was released on 4th July 2015. It's been 27 years for Respond in this field, it is still in the race and is very inspiring for the competition.

The company became a charity on 31st January 1989. It operates under charity registration number 800862. The geographic range of the charity's area of benefit is not defined. They work in Throughout England And Wales. The corporate trustees committee consists of seven members: Ayesha Janjua, Isabel Clare, Mark Brookes, Claire Harris and Andrew Scull, among others. As regards the charity's finances, their most prosperous year was 2012 when their income was £640,838 and they spent £692,821. Respond engages in the issue of disability, saving lives and the advancement of health and education and training. It tries to improve the situation of the elderly people, the youngest, young people or children. It tries to help these agents by providing specific services, counselling and providing advocacy and providing advocacy, advice or information. If you want to learn anything else about the enterprise's activities, dial them on the following number 0207 383 0700 or check their official website. If you want to learn anything else about the enterprise's activities, mail them on the following e-mail [email protected] or check their official website.

As the information gathered suggests, this business was created in 1989/01/23 and has so far been guided by fourty eight directors, and out of them seven (Jane Caldwell, Saskia Baron, Dr Roger Banks and 4 other directors have been described below) are still employed in the company. To find professional help with legal documentation, since 2014 this specific business has been making use of Celia Kent, who has been looking for creative solutions maintaining the company's records.