Caris Islington
Other social work activities without accommodation n.e.c.
Caris Islington contacts: address, phone, fax, email, website, shedule
Address: The Annexe St Mellitus Church Tollington Park N4 3AG London
Phone: 0207 281 5200
Fax: 0207 281 5200
Email: [email protected]
Website: www.carisislington.org
Shedule:
Incorrect data or we want add more details informations for "Caris Islington"? - send email to us!
Registration data Caris Islington
Register date: 1996-08-14
Register number: 03237809
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 Caris IslingtonOwner, director, manager of Caris Islington
John Henry Irwin Director. Address: Tollington Park, London, N4 3AG. DoB: November 1960, British
Neary Pollak Director. Address: Duncan Terrace, London, N1 8AG, England. DoB: December 1980, French
Catriona Henderson Director. Address: Tollington Park, London, N4 3AG. DoB: April 1986, British
Jack Allen-fitt Director. Address: 84 Highbury Hill, London, N5 1AP, England. DoB: October 1986, British
Ruth Mair Director. Address: Princess May Road, London, N16 8DG, England. DoB: June 1991, British
Aleksander Jozef Kuczynski Director. Address: Sotheby Road, London, N5 2UP, England. DoB: July 1965, British
Samuel Hadfield Director. Address: Fonthill Road, London, N4 3HZ, England. DoB: May 1963, British
Reverend Fiona Green Director. Address: Tollington Park, London, N4 3AG, United Kingdom. DoB: April 1967, British
Mary Savory Secretary. Address: 98 Finsbury Park Road, London, N4 2JT. DoB: May 1961, British
Bridget Clare Butt Director. Address: Flat 5, 47 St Johns Villas, London, N19 3EE. DoB: December 1959, British
Mary Savory Director. Address: 98 Finsbury Park Road, London, N4 2JT. DoB: May 1961, British
Robina Dyall Director. Address: 18 Barratt Avenue, London, N22 7EZ. DoB: May 1953, British
Jacqueline Mair Director. Address: 32 Princess May Road, Stoke Newington, London, N16 8DG. DoB: July 1955, British
Guido Waldman Director. Address: 9 Elia Street, London, N1 8DE. DoB: January 1932, British
Chelsea Purvis Director. Address: Lambert Street, London, N1 1JE, England. DoB: January 1983, Usa
Lucy Cooper Director. Address: Tollington Park, London, N4 3AG, United Kingdom. DoB: May 1985, British
Neville Archer Director. Address: Richmond Park Road, Kingston Upon Thames, Surrey, KT2 6AQ. DoB: June 1951, British
Jaswinder Stafford Director. Address: 30, Rouel Road, London, SE16 4BN, England. DoB: February 1971, British
Revd Fiona Green Director. Address: Kelvin Road, London, N5 2PP. DoB: April 1967, British
Deacon Brian Purchase Director. Address: Chillingworth Road, Islington, London, N7 8QF. DoB: June 1960, British
Isabel Murray Nisbet Secretary. Address: 76 St Paul Street, London, N1 7DA. DoB: May 1950, British
Isabel Murray Nisbet Director. Address: 76 St Paul Street, London, N1 7DA. DoB: May 1950, British
Janine Bull Director. Address: The Bramblings, London, E4 6LU. DoB: April 1970, British
Revd Brian Wightwick Director. Address: 70 Biddestone Road, Holloway, London, N7 9RA. DoB: July 1952, British
Jeanette Cragg Director. Address: 173 Rosebery Avenue, London, EC1R 4UL. DoB: July 1946, British
Rory Paget-wilkes Secretary. Address: 4 Lulworth Court, St Peters Way, London, N1 4SE. DoB: November 1977, British
Rory Paget-wilkes Director. Address: 4 Lulworth Court, St Peters Way, London, N1 4SE. DoB: November 1977, British
Ruth Davison Secretary. Address: Flat 19 Athol Court, Pine Grove, London, N4 3GU. DoB: January 1977, British
Reverend David Silvester Director. Address: The Vicarage, 71 Marquess Road, London, N1 2PT. DoB: June 1959, British
Gradleigh Ruderham Director. Address: Flat 19 Athol Court, Pine Grove, London, N4 3GU. DoB: February 1975, British
Ruth Davison Director. Address: Flat 19 Athol Court, Pine Grove, London, N4 3GU. DoB: January 1977, British
Rev Malcolm Bailey Director. Address: 29 Chillingworth Road, Islington, London, N7 8QF. DoB: February 1953, British
Comfort Mojisola Adekunle Director. Address: 1 Lyttleton Road, Leyton, London, E10 5NQ. DoB: n\a, British
Revd Jonathan Dunnett Clark Director. Address: 123 Calabria Road, London, N5 1HS. DoB: February 1961, British
Isabel Cane Director. Address: 67 Linton Street, London, N1 7AN. DoB: July 1948, British
James Sanderson Director. Address: 11 Adventurers, 12 Newport Avenue, London, E14 2DN. DoB: November 1971, British
Valerie Lang Director. Address: 50 Lofting Road, Barnsbury, London, N1 1ET. DoB: August 1939, British
Rev Dr Janet Helen Wootton Director. Address: 19a Compton Terrace, Islington, London, N1 2UN. DoB: August 1952, British
Elizabeth Chandler Salmon Director. Address: 31 Grange Grove, Islington, London, N1 2NP. DoB: May 1930, British
Revd Peter Allcock Director. Address: St. Augustine's Vicarage, 108, Highbury New Park, London, N5 2DR. DoB: December 1957, British
Jean Ellen Carter Director. Address: 414 Samuel Lewis Estate, Liverpool Road, London, N1 1LN. DoB: September 1925, British
William Carter Director. Address: 414 Samuel Lewis Estate, Liverpool Road, London, N1 1LN. DoB: March 1924, English
Reverend Stephen Cox Director. Address: 3 Highcroft Road, London, N19 3AQ. DoB: May 1954, British
Paul Jonathan Fox Director. Address: 56 Hemingford Road, Islington, London, N1 1DB. DoB: June 1964, British
Vanessa Clare Nicholls Director. Address: 97a St John Street, London, EC1M 4A. DoB: August 1974, British
Denise O'connor Director. Address: 18 St Johns Park Mansions, Pemberton Gardens, London, N19 5RT. DoB: August 1925, British
Catherine Powloski Director. Address: 38 Corbyn Street, London, N4 3BZ. DoB: n\a, British
Revd Tania Judy Ingram Witter Director. Address: 27 Arvon Road, London, N5 1PL. DoB: July 1937, British
Jobs in Caris Islington vacancies. Career and practice on Caris Islington. Working and traineeship
Package Manager. From GBP 1600
Manager. From GBP 2300
Responds for Caris Islington on FaceBook
Read more comments for Caris Islington. Leave a respond Caris Islington in social networks. Caris Islington on Facebook and Google+, LinkedIn, MySpaceAddress Caris Islington on google map
Other similar UK companies as Caris Islington: Robsky R & S Uk Limited | Rob Field Project Management Services Limited | Ajh Accountancy Services Limited | Highpoint Recruitment Limited | Digital Measuring Services Limited
Caris Islington is categorised as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), with headquarters in The Annexe St Mellitus Church, Tollington Park in London. The main office postal code is N4 3AG The enterprise 's been 20 years in the United Kingdom. The Companies House Reg No. is 03237809. The enterprise Standard Industrial Classification Code is 88990 - Other social work activities without accommodation n.e.c.. The latest records cover the period up to 2015-03-31 and the most current annual return information was filed on 2015-08-14. It has been twenty years for Caris Islington on the market, it is not planning to stop growing and is an object of envy for many.
The enterprise was registered as a charity on Thursday 22nd August 1996. It operates under charity registration number 1057737. The geographic range of the enterprise's area of benefit is islington. They work in Islington. The company's trustees committee consists of twelve people: Denise Christobel O'connor, Guido Waldman, Jacqueline Louise Anne Mair, Jeanette Ann Cragg and Rev Brian Wightwick, and others. As concerns the charity's financial situation, their best year was 2013 when their income was 136,367 pounds and their spendings were 110,171 pounds. Caris Islington engages in saving lives and the advancement of health, poverty relief or prevention and saving lives and the advancement of health. It strives to help young people or children, youth or children, other definied groups. It provides aid to the above beneficiaries by providing various services, providing human resources and providing human resources. In order to get to know something more about the charity's activity, dial them on this number 0207 281 5200 or check their website. In order to get to know something more about the charity's activity, mail them on this e-mail [email protected] or check their website.
Currently, the directors hired by this particular company are: John Henry Irwin designated to this position in 2016, Neary Pollak designated to this position in 2015 in August, Catriona Henderson designated to this position one year ago and 10 others listed below. To increase its productivity, since April 2008 this company has been implementing the ideas of Mary Savory, age 55 who has been working on making sure that the firm follows with both legislation and regulation.