The Advocacy Project

All UK companiesHuman health and social work activitiesThe Advocacy Project

Other human health activities

The Advocacy Project contacts: address, phone, fax, email, website, shedule

Address: 73 St Charles Square London W10 6EJ

Phone: 020 8969 3000

Fax: 020 8969 3000

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Advocacy Project

Register date: 2000-06-15

Register number: 04018315

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 The Advocacy Project

Owner, director, manager of The Advocacy Project

Mike Kayodi Director. Address: 73 St Charles Square, London, W10 6EJ. DoB: March 1964, British

Andrew Lonsdale Director. Address: 73 St Charles Square, London, W10 6EJ. DoB: November 1968, British

Noel Bailleux Director. Address: 73 St Charles Square, London, W10 6EJ. DoB: December 1946, British

Stella Blair Secretary. Address: 73 St Charles Square, London, W10 6EJ. DoB:

Kate Ferguson Director. Address: 73 St Charles Square, London, W10 6EJ. DoB: October 1972, Australian

Dr Paul Kitchener Director. Address: 73 St Charles Square, London, W10 6EJ. DoB: August 1939, British

Guy Oliver Swales Director. Address: 73 St Charles Square, London, W10 6EJ. DoB: January 1971, British

Edna Mathieson Director. Address: Setchell Way, London, SE1 5XR, England. DoB: October 1933, British

Mary Evans Director. Address: 73 St Charles Square, London, W10 6EJ. DoB: October 1946, British

Isis Amlak Director. Address: 73 St Charles Square, London, W10 6EJ. DoB: March 1966, American/Trinidadian

Mike Kayodi Director. Address: 73 St Charles Square, London, W10 6EJ. DoB: March 1964, British

Dr Michael Leigh Director. Address: 73 St Charles Square, London, W10 6EJ. DoB: November 1970, British

Asim Malik Director. Address: 73 St Charles Square, London, W10 6EJ. DoB: n\a, British

Adama Mboge Director. Address: 36f St Charles Square, London, W10 6EE. DoB: April 1948, Gambian

Anna Lena Walsh Director. Address: 510 Keyes House, Dolphin Square, London, SW1V 3NA. DoB: October 1976, Irish

Atta Mohamed Hack Director. Address: Milton Street, North Kingsley, Northampton, NN2 7DD, Uk. DoB: September 1947, British

Patricia Louise Kapellar Director. Address: 78 Longleat House, 18 Rampayne Street, London, SW1V 2TQ. DoB: August 1929, British

Cornelius Sanwo Director. Address: 6 The Close, Bushey, Hertfordshire, WD23 3NG. DoB: n\a, British

Meeta Kathoria Director. Address: 73 St Charles Square, London, W10 6EJ. DoB: August 1973, British

Clive William Furness Secretary. Address: 11 Fisher Street, London, E16 4DS. DoB: n\a, British

Anne Jenkins Director. Address: 112 London Road, Crayford, Kent, DA1 4BT. DoB: December 1958, Australian

Michael Keith Smith Director. Address: 25 Warburton Terrace, London, E17 4LG. DoB: August 1959, British

Hilary Hawking Director. Address: 73 St Charles Square, London, W10 6EJ. DoB: January 1956, British

Clare Lucy Vines Director. Address: 82 Shenley Road, London, SE5 8NQ. DoB: December 1970, British

Neville Fletcher Director. Address: Top Flat, 122 Ashmore Road, London, W9 3DQ. DoB: August 1947, British

Patricia Louise Kapellar Director. Address: 78 Longleat House, 18 Rampayne Street, London, SW1V 2TQ. DoB: August 1929, British

Erika Jane Lewis Director. Address: 81 Bouverie Road, London, N16 0AD. DoB: June 1969, British

Jagadish Jha Director. Address: 21 Hickman Close, London, E16 3TA. DoB: January 1940, British

Liam O'sullivan Director. Address: 52 Roundwood Road, London, NW10 9TJ. DoB: March 1964, Irish

Taraq Mahmood Qureshi Director. Address: 62 Carnarvon Road, London, E15 4JW. DoB: October 1958, British

Anna Spain Director. Address: 85 Poppleton Road, Leytonstone, London, E11 1LS. DoB: April 1961, European

Stephen Robert Hatch Director. Address: Higher Neadon, Bridford, Exeter, Devon, EX6 7JE. DoB: January 1935, British

Jonathan Coe Secretary. Address: 99 Tachbrook Street, London, SW1V 2QA. DoB:

Jobs in The Advocacy Project vacancies. Career and practice on The Advocacy Project. Working and traineeship

Sorry, now on The Advocacy Project all vacancies is closed.

Responds for The Advocacy Project on FaceBook

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

Address The Advocacy Project on google map

Other similar UK companies as The Advocacy Project: G8 Fire Solutions Limited | Icb Construction Ltd | Jmh Building Services Ltd | Orange Homes Construction Ltd | James Currie Engineering Services Limited

04018315 - reg. no. for The Advocacy Project. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 2000-06-15. This firm has been actively competing on the British market for the last sixteen years. This company is contacted at 73 St Charles Square London in North Kensington. The headquarters area code assigned is W10 6EJ. It 's been four years since The company's business name is The Advocacy Project, but till 2012 the name was Advocate For Mental Health and before that, up till 2007-12-19 this business was known as Advocate - For Mental Health. It means this company used four different names. This company is classified under the NACe and SiC code 86900 and their NACE code stands for Other human health activities. The company's most recent filings were submitted for the period up to March 31, 2015 and the most current annual return was filed on June 2, 2016. Ever since the company started in this line of business 16 years ago, the firm managed to sustain its praiseworthy level of success.

The company became a charity on 2000-12-13. It operates under charity registration number 1084106. The range of the charity's activity is not defined and it operates in various towns and cities across Camden, City Of Westminster, Kensington And Chelsea and Brent. The corporate trustees committee consists of five members, namely Dr Paul Kitchener, Ms Kate Ferguson, Andrew Lonsdale, Noel Bailleux and Mike Kayodi. When it comes to the charity's finances, their best time was in 2013 when they earned 1,029,169 pounds and their spendings were 993,564 pounds. The Advocacy Project concentrates its efforts on charitable purposes, the problem of disability and saving lives and the advancement of health. It works to aid people with disabilities, people with disabilities. It provides help to these agents by the means of providing advocacy and counselling services, undertaking research or supporting it financially and sponsoring or undertaking research. In order to learn anything else about the enterprise's activities, call them on the following number 020 8969 3000 or check their official website. In order to learn anything else about the enterprise's activities, mail them on the following e-mail [email protected] or check their official website.

In order to meet the requirements of their clients, this particular business is being directed by a team of five directors who are, amongst the rest, Mike Kayodi, Andrew Lonsdale and Noel Bailleux. Their mutual commitment has been of utmost importance to this specific business since 2014-01-22. In order to maximise its growth, for the last nearly one month this specific business has been implementing the ideas of Stella Blair, who's been responsible for ensuring that the Board's meetings are effectively organised.