Age Concern Camden
Social work activities without accommodation for the elderly and disabled
Age Concern Camden contacts: address, phone, fax, email, website, shedule
Address: Tavis House 1 - 6 Tavistock Square WC1H 9NA London
Phone: +44-1207 3596069
Fax: +44-1207 3596069
Email: [email protected]
Website: www.ageukcamden.org.uk
Shedule:
Incorrect data or we want add more details informations for "Age Concern Camden"? - send email to us!
Registration data Age Concern Camden
Register date: 1985-12-10
Register number: 01969975
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 Age Concern CamdenOwner, director, manager of Age Concern Camden
Mary Patricia Burd Director. Address: 1 - 6 Tavistock Square, London, WC1H 9NA. DoB: January 1940, British
Sourav Sen Director. Address: 176 Finchley Road, London, NW3 6BT, England. DoB: September 1967, British
Mohammad Shah-Goni Khan Director. Address: Crace Street, London, NW1 1JY, England. DoB: April 1988, British
Marika Freris Director. Address: Antrim Road, London, NW3 4XN, England. DoB: July 1962, British
David Michael Mitchell Director. Address: 1 - 6 Tavistock Square, London, WC1H 9NA, England. DoB: December 1930, British
Dorothy May Director. Address: Saffrons Park, Tavistock Square, Eastbourne, East Sussex, BN20 7UX, England. DoB: July 1970, British
Thomas Fitzgerald Director. Address: Southstands Appartments, Highbury Stadium Square, London, N5 1FB, England. DoB: July 1970, British
Gary John Jones Secretary. Address: 1 - 6 Tavistock Square, London, WC1H 9NA, England. DoB:
Janet Margaret Guthrie Director. Address: Belsize Avenue, London, NW3 4BL. DoB: June 1936, British
Barbara Louise Hughes Director. Address: Ashdown Crescent, London, NW5 4QB, England. DoB: March 1931, British
Virendra Ahuja Director. Address: 4 Sheridan Court, 47 Belsize Road, London, NW6 4RY. DoB: February 1936, British
Asha Haji Diriye Mohamoud Director. Address: Lissenden Gardens, London, NW5 1PP, England. DoB: December 1946, British
Bebhinn Thornton Cronin Director. Address: Roman Road, London, E3 5EL, England. DoB: December 1985, Irish
Anthony Bonanno Director. Address: 1 - 6 Tavistock Square, London, WC1H 9NA, England. DoB: December 1946, British
Jill Eileen Fraser Director. Address: 1 - 6 Tavistock Square, London, WC1H 9NA, England. DoB: June 1949, British
Michael Rose Director. Address: 1 - 6 Tavistock Square, London, WC1H 9NA, England. DoB: June 1935, British
Dr Anthony John Cordingly Director. Address: Prince Arthur Road, London, NW3 6AU. DoB: December 1940, British
Ann Zarina Mir Director. Address: Mansfield Road, London, NW3 2HT. DoB: August 1935, British
Patrick Biokoro Mabuyaku Secretary. Address: 17 Brook Meadow Close, Woodford Green, Essex, IG8 9NR. DoB:
Herbert James Newbrook Director. Address: 112 Goldhurst Terrace, London, NW6 3HR. DoB: July 1932, British
Justina Ann Forristal Director. Address: Oakfield Road, London, E17 5RW. DoB: January 1973, British
Christopher Rees Director. Address: Clos Cadno, Morriston, Swansea, SA6 6TT. DoB: July 1978, British
Joan Zelda Rhodes Director. Address: 38 Marlborough Mansions, Cannon Hill, London, NW6 1JS. DoB: June 1930, British
Dr Abdul Mukid Choudhury Director. Address: 27 Hurst, Penton Rise Islington, London, WC1X 9ED. DoB: November 1968, British
John Harvey Shaw Director. Address: 38 Robert Morton House, Alexandra Place, London, Greater London, NW8 0DX. DoB: December 1933, British
Enayet Sarwar Director. Address: 286 Elm Park Avenue, Hornchurch, Essex, RM12 4PQ. DoB: January 1961, British
Vera Ann Moore Director. Address: 179 Salmon Street, Kingsbury, London, NW9 8NE. DoB: March 1946, Irish
Nora Amui Director. Address: 97b Rowley Way, London, NW8 0SN. DoB: August 1941, British
John Terence Beeson Director. Address: Flat 3, 5b Pratt Street, London, NW1 0AE. DoB: May 1932, British
Manorama Sara Moss Director. Address: Flat One, 37 Adelaide Road, London, NW3 3QB. DoB: July 1936, British
Jilani Chowdhury Director. Address: 7 Tamworth, Market Estate Islington, London, N7 9DZ. DoB: September 1964, British
Frances Margaret Eley Director. Address: 38 Westerham, Bayham Street, Camden, NW1 0JU. DoB: December 1927, British
Brenda Madalane Felstead Director. Address: 11 Lorraine Court, Clarence Way, London, NW1 8SG. DoB: April 1932, British
Helen Mary Lighthill Director. Address: Flat 2, 22 Leighton Grove, London, NW5 2QP. DoB: September 1937, British
Carol Anne Moon Director. Address: 15 Southwood Lane, London, Middlesex, N6 5ED. DoB: July 1937, British
Laxmi Mulji Ganguani Director. Address: 48 Penfields House, Market Road, London, N7 9QA. DoB: June 1959, British
Joan Zelda Rhodes Director. Address: 38 Marlborough Mansions, Cannon Hill, London, NW6 1JS. DoB: June 1930, British
Peter Richard Shiell Director. Address: 83 Brook Road, London, NW2 7DR. DoB: November 1929, British
Gary John Jones Secretary. Address: 4 Drummond Road, London, E11 2JS. DoB: December 1959, British
Stella Athalie Grosvenor Director. Address: 35 Flask Walk, Hampstead, London, NW3 1HH. DoB: March 1917, British
Shu Pao Lim Director. Address: 27 Ravenscraig Road, London, N11 1AE. DoB: May 1923, British
Janet Helen Albu Director. Address: 20 Swains Lane, Highgate, London, N6 6QS. DoB: July 1933, British
Sally Mulready Director. Address: 54 Cranwich Road, Stamford Hill, London, N16 5JN. DoB: January 1950, Irish
Joseph Amisi Ngongo Director. Address: 2a Thackeray Avenue, Tottenham, London, N17 9DY. DoB: January 1958, British
Kate Oshea Director. Address: 25 Brassey Road, London, NW6 2BE. DoB: August 1937, Australian
Sheila Green Director. Address: 96a Robert Street, London, NW1 3QP. DoB: December 1936, British
Efua Florence Martha Kurankyiwa Taylor Director. Address: Flat F Sophie Court, 344 Finchley Road, London, NW3 7AJ. DoB: July 1938, British
Vivien Webster Jones Director. Address: 177 Caswell Close, Farnborough, Hampshire, GU14 8TQ. DoB: April 1949, British
Peter Ronald David Layton Director. Address: 4-4 Floor Northwood Hall, Hornsey Lane, London, N6 5PJ. DoB: May 1937, British
Iman Sara Abdullah Director. Address: 50b Charteris Road, London, N4 3AB. DoB: February 1959, British
Pauline Marie Cheeseman Secretary. Address: 61 Gondar Gardens, London, NW6 1EP. DoB:
Nicholas Frank Cosin Secretary. Address: 123 Chevening Road, London, NW6 6DU. DoB:
Lucy Jane Brazg Director. Address: 33 Merton Lane, London, N6 6NB. DoB: August 1969, British
Julian Jacob Tobin Director. Address: 18 Eton Villas, Hampstead, London, NW3 4SG. DoB: August 1927, British
Councillor Sidney Malin Director. Address: 23 Wentworth Mansions, Keats Grove, London, NW3 2RL. DoB: October 1924, British
Saleh Uddin Director. Address: 46 Gainsborough Avenue, Manor Park, London, E12 6JL. DoB: June 1964, British
Barry Peskin Director. Address: Opera Court, Wedmore Street, London, N10 4RT. DoB: May 1931, British
Thelma Woodruffe-gardner Director. Address: 42 Jessel House, Judd Street, London, WC1H 9NU. DoB: November 1930, British
Jacqueline Marie- Therese Spreckley Director. Address: 1 Aldred Road, West Hampstead, London, NW6 1AN. DoB: August 1951, British
Thomas Acheampong Director. Address: 26 Brady House, Patmore Estate, London, SW8 4JP. DoB: October 1965, Ghanian
Fatima Giama Director. Address: 74 All Souls Avenue, Willesden, London, NW10 3BG. DoB: June 1947, British
Gillian Theresa Banks Director. Address: 16 Chalcot Square, London, NW1 8YA. DoB: February 1933, British
Councillor Terry Comerford Director. Address: 4 Rowan House, Maitland Park Road, London, NW3 2EY. DoB: August 1928, British
Andrew Marshall Director. Address: 2 Eton Rise, Eton College Road, London, NW3 2DE. DoB: May 1962, British
Pauline Ellison Marriott Director. Address: 53 Glenmore Road, London, NW3 4DA. DoB: July 1917, British
Barbara Walsh Director. Address: 137 Iverson Road, London, NW6 2RA. DoB: September 1922, British
Simone Andree Evard Director. Address: 130 Argyle Road, London, W13 8ER. DoB: August 1939, British
Barbara Ann Avila Director. Address: 70a Atherfold Road, London, SW9 9LW. DoB: January 1951, British
Geoffrey Brighton Director. Address: 16 Berrymede Road, Chiswick, London, W4 5JF. DoB: April 1959, British
Barry Peskin Director. Address: Opera Court, Wedmore Street, London, N10 4RT. DoB: May 1931, British
Andrew Marshall Director. Address: 2 Eton Rise, Eton College Road, London, NW3 2DE. DoB: May 1962, British
Helen Margaret Plouviez Director. Address: 6 Provost Road, London, NW3 4ST. DoB: November 1927, British
Jos Sheard Secretary. Address: 2c Ellingham Road, Chessington, Surrey, KT9 2JA. DoB:
Christine Stanners Secretary. Address: Bois Mill, Latimer Road, Chesham, Buckinghamshire, HP5 1TP. DoB:
Cynthia Ingels Director. Address: 85 Gascony Avenue, West Hampstead, London, NW6 4ND. DoB: August 1926, British
Elsie Violet Baring Director. Address: 71 Clarence Gate Gardens, Glentworth Street Baker Street, London, NW1 6QR. DoB: May 1924, British
Elizabeth Avis Hutt Director. Address: 5 Berkley Road, London, NW1 8XX. DoB: July 1917, British
Ian Howard Jones Director. Address: 14 Hinde Street, London, W1M 5AQ. DoB: May 1965, British
Peter Waugh Director. Address: 9 St Johns Park, Blackheath, London, SE3 7TD. DoB: October 1943, British
Maureen Kerr Cumming Director. Address: 10 Barrington Court, Lamble Street, London, NW5 4AT. DoB: July 1962, British
Gilbert John Reines Director. Address: 48 Greenfield Gardens, London, NW2 1HX. DoB: May 1933, British
Philip Appleby Director. Address: 39 Willoughby Road, London, N8 0JG. DoB: August 1954, British
Winifred Victoria Parsons Director. Address: 10 Wendling, Haverstock Road, London, NW5 4QU. DoB: April 1919, British
Barbara Catherine Jane Bowden Director. Address: 84 Conway Road, London, N14 7BE. DoB: January 1936, British
Angela Clare Casey Director. Address: 44 Wray Crescent, London, N4 3LP. DoB: November 1954, British
Abby Farrah Director. Address: Flat 43 Robert Morton House, London, NW8 0DX. DoB: May 1911, British
Lynda Wills Director. Address: 162 Regents Park Road, London, NW1 8XN. DoB: August 1964, British
Alice Rowan Director. Address: 1019 High Road, Whetstone, London, N20 0QA. DoB: January 1947, Irish
Carole Joyce Newman Director. Address: 17 Aberdare Gardens, London, NW6 3AJ. DoB: August 1940, British
Jerry Haldane Williams Director. Address: 121 Penshurst, London, NW5 3QJ. DoB: January 1929, British
William Budd Director. Address: 45 Barlow Road, Kilburn, London, Great London, NW6 2BJ. DoB: February 1921, British
Florence Elizabeth Parnell Director. Address: 8 Hartland, Royal College Street, London, NW1 0RY. DoB: January 1923, British
Joan Evelyne Hine Director. Address: 113 Priory Road, London, NW6 3NN. DoB: November 1955, British
Jean Hill Director. Address: 9 Crediton Hill, London, NW6 1HT. DoB: May 1926, British
Francoise Christine Findlay Director. Address: 1 Lower Merton Rise, Hampstead, London, NW3 3RA. DoB: October 1946, British
Councillor Terry Comerford Director. Address: 4 Rowan House, Maitland Park Road, London, NW3 2EY. DoB: August 1928, British
Lilian Kathleen Harris Director. Address: 22 Rochester Road, London, NW1 9JH. DoB: January 1916, British
Councillor Nirmal Roy Director. Address: 74 Gordon Mansions, Torrington Place, London, WC1E 7HH. DoB: May 1929, British
Leonard Hubert John Dudman Director. Address: Flat 17 61 Kingsgate Road, London, NW6 4JY. DoB: February 1913, British
Bernard Joseph Taylor Director. Address: 1 Garnett Road, Hampstead, London, NW3 2XN. DoB: May 1921, British
Councillor Harriet Elizabeth Ariel Garland Director. Address: 47 Fitzroy Road, London, NW1 8TP. DoB: January 1938, British
Naomi Tocher Director. Address: 105 Hillfield Court, London, NW3 4BE. DoB: June 1951, Irish
Nian Aster Director. Address: 19 Cedars Road, Chiswick, London, W4 3JP. DoB: September 1967, British
Barbara Catherine Jane Bowden Director. Address: 84 Conway Road, London, N14 7BE. DoB: January 1936, British
Gwyneth Agnes Williams Director. Address: 38 Redington Road, Hampstead, London, NW3 7RT. DoB: February 1909, British
Horace Verdon Shooter Director. Address: 68 Marchmont Street, London, WC1N 1AB. DoB: May 1916, British
Madeleine Du Mont Director. Address: 38 Redington Road, Hampstead, London, NW3 7RT. DoB: March 1902, British
Geoffrey Deyes Director. Address: 66 Lee Park, Blackheath, London, SE3 9HZ. DoB: January 1927, British
Irene May Mackay Director. Address: 31 Goldthorpe, London, NW1 0HH. DoB: July 1923, British
John Hedley Mabey Director. Address: 14 Strawberry Close, Prestwood, Great Missenden, Buckinghamshire, HP16 0SQ. DoB: June 1946, British
Kathleen Dermody Director. Address: 1 Calstock, College Place, London, NW1 0RX. DoB: March 1922, Irish
Pauline Ellison Marriott Director. Address: 53 Glenmore Road, London, NW3 4DA. DoB: July 1917, British
Anita Pamela Kogan Director. Address: 5 Harley Road, London, NW3 3BX. DoB: December 1928, British
David Jobson Secretary. Address: 188 Church Street, Wolverton, Milton Keynes, Buckinghamshire, MK12 5JS. DoB: n\a, British
Richard Anthony Sumray Director. Address: 71 Highgate West Hill, London, N6 6BU. DoB: June 1950, British
Margaret Allen Director. Address: 36 Bunting Close, London, N9 8UF. DoB: November 1959, British
Sylvia King Director. Address: 14a Orde Hall Street, London, WC1N 3JW. DoB: August 1928, British
Eileen Bussey Director. Address: 14 Mackeson Road, Hampstead, London, NW3 2LT. DoB: February 1925, British
Jobs in Age Concern Camden vacancies. Career and practice on Age Concern Camden. Working and traineeship
Controller. From GBP 2100
Welder. From GBP 1600
Driver. From GBP 2500
Controller. From GBP 2400
Helpdesk. From GBP 1500
Driver. From GBP 2200
Tester. From GBP 2400
Fabricator. From GBP 3000
Helpdesk. From GBP 1200
Responds for Age Concern Camden on FaceBook
Read more comments for Age Concern Camden. Leave a respond Age Concern Camden in social networks. Age Concern Camden on Facebook and Google+, LinkedIn, MySpaceAddress Age Concern Camden on google map
Other similar UK companies as Age Concern Camden: Mpdl Limited | Defcon Training Limited | Fido Telecom Limited | Watson Formations Limited | Fashion Discovery Group Ltd
The company is registered in London under the following Company Registration No.: 01969975. The firm was established in the year 1985. The office of the firm is situated at Tavis House 1 - 6 Tavistock Square. The area code for this address is WC1H 9NA. The company's registered name change from Camden Age Concern to Age Concern Camden took place in 1998-10-28. This business SIC and NACE codes are 88100 which means Social work activities without accommodation for the elderly and disabled. Age Concern Camden reported its latest accounts up till 2015-03-31. The business most recent annual return information was filed on 2015-08-03. It has been thirty one years for Age Concern Camden in this field of business, it is doing well and is very inspiring for the competition.
The enterprise was registered as a charity on 1986/01/22. It works under charity registration number 293446. The geographic range of the enterprise's activity is london borough of camden and it operates in numerous towns around Camden. The firm's board of trustees has ten members: Ms Bebhinn Thornton Cronin, David Michael Mitchell, Virendra Ahuja, Ms Janet Guthrie and Ms Barbara Louise Hughes Mbe, and others. As concerns the charity's finances, their most successful year was 2012 when they earned £3,228,514 and they spent £2,343,551. Age Concern Camden engages in charitable purposes, poverty relief or prevention, the relief or prevention of poverty. It tries to aid the elderly people, the elderly people. It provides help to the above beneficiaries by the means of making donations to individuals, counselling and providing advocacy and providing human resources. If you would like to learn more about the corporation's activity, mail them on this e-mail [email protected] or see their official website.
In the limited company, most of director's duties up till now have been fulfilled by Mary Patricia Burd, Sourav Sen, Mohammad Shah-Goni Khan and 7 other directors have been described below. When it comes to these ten managers, Virendra Ahuja has worked for the limited company the longest, having been a vital addition to Board of Directors in 2005-09-27. Furthermore, the managing director's duties are continually helped by a secretary - Gary John Jones, from who was recruited by this specific limited company five years ago.