Cardinal Hume Centre

All UK companiesHuman health and social work activitiesCardinal Hume Centre

Other residential care activities n.e.c.

Cardinal Hume Centre contacts: address, phone, fax, email, website, shedule

Address: 3-7 Arneway Street Horseferry Road SW1P 2BG London

Phone: +44-1289 5135253

Fax: +44-1289 5135253

Email: [email protected]

Website:

Shedule:

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

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

Registration data Cardinal Hume Centre

Register date: 2001-12-04

Register number: 04333875

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 Cardinal Hume Centre

Owner, director, manager of Cardinal Hume Centre

Heather Mary Petch Director. Address: Railton Road, London, SE24 0LY, England. DoB: May 1959, British

Andrew Benedict Rose Director. Address: Itchel Lane, Crondall, Farnham, Surrey, GU10 5PT, England. DoB: March 1957, British

Rt Rev Nicholas Gilbert Erskine Hudson Director. Address: Ambrosden Avenue, London, SW1P 1QJ, England. DoB: February 1959, British

Jane Sandeman Secretary. Address: Beech Hall Road, London, E4 9NX, United Kingdom. DoB:

Amelia Fitzalan Howard Director. Address: 3-7 Arneway Street, Horseferry Road, London, SW1P 2BG. DoB: March 1963, British

Dr Robert Henry Arnott Director. Address: 2 Marsham Street, London, SW1P 1DF, England. DoB: May 1971, British

Patrick John Milner Director. Address: 3-7 Arneway Street, Horseferry Road, London, SW1P 2BG. DoB: August 1989, British

Pippa Greenslade Director. Address: 3-7 Arneway Street, Horseferry Road, London, SW1P 2BG. DoB: May 1965, British

Caitlin Louise Kennedy Director. Address: Beresford Terrace, London, N5 2DH, England. DoB: October 1968, British

Terence George Philpot Director. Address: 3-7 Arneway Street, Horseferry Road, London, SW1P 2BG. DoB: October 1947, Uk

Sarah Teather Director. Address: 3-7 Arneway Street, Horseferry Road, London, SW1P 2BG. DoB: June 1974, British

Paul Gerard Goggins Director. Address: 3-7 Arneway Street, Horseferry Road, London, SW1P 2BG. DoB: June 1953, British

Cyril Noman Francis Kinsky Director. Address: Boscombe Road, London, W12 9HU. DoB: August 1954, British

Rt. Rev John Arnold Director. Address: Ambrosden Avenue, London, SW1P 1QJ, Uk. DoB: June 1953, British

Simon Gerard O'toole Director. Address: Cloudesley Road, London, N1 0EL, United Kingdom. DoB: September 1957, British

Malcolm Twigger-ross Secretary. Address: Cranley Road, Guildford, Surrey, GU1 2EH, United Kingdom. DoB:

Nigel Joseph Richard Mullan Secretary. Address: Flat 19 St Gabriels Manor, 25 Cormont Road, London, SE5 9RH. DoB: October 1951, British

Michael Edward D'Arcy Walton Director. Address: 39 Frewin Road, London, SW18 3LR. DoB: November 1943, British

Charmaine De Souza Director. Address: Egerton Road, Berkhamsted, Herts, HP4 1DT. DoB: May 1971, British

Veronica Fulton Director. Address: 108 Cranbrook Road, London, W4 2LJ. DoB: April 1948, British

Caroline Samantha Anne Hattersley Director. Address: The Outlook, Hubbards Close, Hornchurch, Essex, RM11 3DH. DoB: December 1975, British

Richard Michael Hopper Director. Address: 15 Forest View, Chingford, London, E4 7AY. DoB: September 1961, British

Alison Jean Ryan Director. Address: 12 Lambton Road, London, N19 3QH. DoB: August 1969, British

Right Reverend Bernard Longley Director. Address: 64 Litchfield Road, London, E3 5AL. DoB: April 1955, British

Catherine Corcoran Director. Address: 6 Cedars Avenue, Mitcham, Surrey, CR4 1EA. DoB: November 1951, British

Beth Breeze Director. Address: 11 Willowby Gardens, Rainham, Kent, ME8 8TB. DoB: October 1971, British

John Charles Neville Dyckhoff Director. Address: 9 Maple Grove, Langwood Gardens, Watford, WD17 4JZ. DoB: January 1941, British

Bishop Victor Guazzelli Director. Address: Cathedral Clergy House, 42 Francis Street, London, SW1P 1QW. DoB: March 1920, British

Lewis Donnelly Director. Address: 24 Tregaron Avenue, London, N8 9EY. DoB: May 1939, British

Karen Di Lorenzo Director. Address: 25 Roseneath Road, London, SW1P 6AG. DoB: February 1966, British

John Michael Barrie Director. Address: 31a Foxley Lane, Purley, Surrey, CR8 3EH. DoB: May 1931, British

Adebola Jay-alechenu Director. Address: 37 Perronet House, Princess Street, London, SE1 6JR. DoB: June 1964, British

Richard Wilfred Owen Director. Address: Flat 25 Gainsborough House, Frognal Rise Hampstead, London, NW3 6PZ. DoB: October 1932, British

Brian Quick Director. Address: 14 Gorselands, Harpenden, Hertfordshire, AL5 1QY. DoB: May 1933, British

James Manson Richards Director. Address: 73 St Charles Square, North Kensington, London, W10 6EJ. DoB: October 1941, British

Sister Sheila Sumner Director. Address: 1a Moulsham Drive, Chelmsford, Essex, CM2 9PX. DoB: November 1942, British

Anthony Leonard Rupert Fincham Director. Address: Mitre House, 160 Aldersgate Street, London, EC1A 4DD. DoB: March 1955, British

Peter John Jeffers Director. Address: 33 Kelsey Park Avenue, Beckenham, Kent, BR3 6NL. DoB: May 1935, British

Michael Ryan Secretary. Address: 24 Graham Road, London, N15 3NL. DoB:

John Leonard Damian Butterworth Director. Address: 77 Ember Lane, Esher, Surrey, KT10 8EG. DoB: October 1951, British

Ross David Eaglestone Director. Address: 1 Clarks Place, Trowbridge, Wiltshire, BA14 7HA. DoB: August 1970, British

Catherine Elizabeth Margaret Ainley Director. Address: 54 Yeoman Way, Trowbridge, Wiltshire, BA14 0QL. DoB: December 1975, British

Jobs in Cardinal Hume Centre vacancies. Career and practice on Cardinal Hume Centre. Working and traineeship

Sorry, now on Cardinal Hume Centre all vacancies is closed.

Responds for Cardinal Hume Centre on FaceBook

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

Address Cardinal Hume Centre on google map

Other similar UK companies as Cardinal Hume Centre: Sun Ink Limited | Cantilever Car Centre Limited | Eastern Amico Ltd | Interactive International Technology Limited | The Girl In The Green Scarf Ltd

The company is based in London under the ID 04333875. This firm was set up in the year 2001. The main office of this firm is situated at 3-7 Arneway Street Horseferry Road. The post code for this location is SW1P 2BG. This company principal business activity number is 87900 : Other residential care activities n.e.c.. Cardinal Hume Centre released its latest accounts up till 2016-03-31. Its most recent annual return was released on 2015-12-04. From the moment it debuted in this particular field fifteen years ago, the company managed to sustain its praiseworthy level of prosperity.

With two recruitment announcements since Wednesday 24th June 2015, the enterprise has been quite active on the job market. On Thursday 27th August 2015, it started employing candidates for a Information Systems Manager position in Westminster, and on Wednesday 24th June 2015, for the vacant position of a Finance Assistant in Westminster. Workers on these positions are paid min. £21200 and up to £36100 per year. More specific information on recruitment and the career opportunity is detailed in particular job offers.

The company was registered as a charity on Thursday 28th February 2002. It operates under charity registration number 1090836. The range of their area of benefit is national and it provides aid in multiple cities around City Of Westminster. The charity's trustees committee has twelve members: Charmaine De Souza, Veronica Fulton, Terry Philpot, Bishop John Arnold and Caitlin Kennedy, and others. As for the charity's finances, their most successful time was in 2009 when they raised 2,558,359 pounds and they spent 2,211,180 pounds. Cardinal Hume Centre focuses on charitable purposes, the advancement of health and saving of lives and training and education. It works to help children or youth, children or young people, other definied groups. It provides help to its beneficiaries by the means of providing specific services, counselling and providing advocacy and providing buildings, facilities or open spaces. If you wish to know anything else about the firm's activities, mail them on the following e-mail [email protected] or visit their official website.

There is a number of nine directors overseeing this specific business right now, namely Heather Mary Petch, Andrew Benedict Rose, Rt Rev Nicholas Gilbert Erskine Hudson and 6 remaining, listed below who have been doing the directors duties for one year. In order to find professional help with legal documentation, since 2014 this business has been providing employment to Jane Sandeman, who has been focusing on successful communication and correspondence within the firm.