Childline
Other social work activities without accommodation n.e.c.
Childline contacts: address, phone, fax, email, website, shedule
Address: Weston House 42 Curtain Road EC2A 3NH London
Phone: +44-1445 6514862
Fax: +44-1445 6514862
Email: [email protected]
Website: www.childline.org.uk
Shedule:
Incorrect data or we want add more details informations for "Childline"? - send email to us!
Registration data Childline
Register date: 1991-06-21
Register number: 02622689
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 ChildlineOwner, director, manager of Childline
Peter Martin Watt Director. Address: Weston House, 42 Curtain Road, London, EC2A 3NH. DoB: July 1969, British
Phillip Noyes Director. Address: Weston House, 42 Curtain Road, London, EC2A 3NH. DoB: January 1950, British
Peter Thomas Wanless Director. Address: Weston House, 42 Curtain Road, London, EC2A 3NH. DoB: September 1964, British
David Edward Roberts Director. Address: Weston House, 42 Curtain Road, London, EC2A 3NH. DoB: November 1965, British
David Edward Roberts Secretary. Address: Weston House, 42 Curtain Road, London, EC2A 3NH. DoB:
Gregory Mark Wood Director. Address: Weston House, 42 Curtain Road, London, EC2A 3NH. DoB: July 1953, British
Peter Anthony Liver Director. Address: Weston House, 42 Curtain Road, London, EC2A 3NH. DoB: April 1963, British
Alistair Stuart Milne Director. Address: Weston House, 42 Curtain Road, London, EC2A 3NH. DoB: August 1963, British
Catherine Dixon Secretary. Address: Weston House, 42 Curtain Road, London, EC2A 3NH. DoB:
Catherine Helen Dixon Director. Address: Weston House, 42 Curtain Road, London, EC2A 3NH. DoB: April 1966, British
Andrew Henry Flanagan Director. Address: Weston House, 42 Curtain Road, London, EC2A 3NH. DoB: March 1956, British
Nicola Alderson Secretary. Address: Cornflower Terrace, London, SE22 08H. DoB:
Wesley Cuell Director. Address: Turnpike Road, Husbourne Crawley, Hertfordshire, MK43 0XB. DoB: April 1947, British
Giles Dominic St Richard Pegram Secretary. Address: 1 Alyn Bank, London, N8 8AP. DoB: April 1950, British
Mark Wood Director. Address: Fleet Place House, 2 Fleet Place, London, EC4M 7RF. DoB: July 1953, British
Sir Christopher William Kelly Director. Address: 22 Croftdown Road, London, NW5 1EH. DoB: August 1946, British
Bryan Adrian Falconer Burn Director. Address: 13 Woodthorpe Road, Putney, London, SW15 6UQ. DoB: May 1945, British
Giles Dominic St Richard Pegram Director. Address: 1 Alyn Bank, London, N8 8AP. DoB: April 1950, British
John Martin Graham Director. Address: 14 Folly Close, Radlett, Herts, WD7 8DR. DoB: February 1953, British
Rebecca Jane Packwood Secretary. Address: 63 Ardoch Road, London, SE6 1SL. DoB:
Lesley Patricia Thompson Director. Address: Hillman, Mansfield Road, Heath, Derbyshire, S44 5SB. DoB: May 1964, British
Catherine Lynne Gregory Secretary. Address: 127 Globe Wharf, 205 Rotherhithe Street, London, SE16 5XX. DoB: August 1970, British
Professor Rajendra Persaud Director. Address: S.London & Maudsley Nhs Trust, Westways Resource Centre, 49 St James Road, West Croydon, London, CRO 2UR. DoB: May 1963, British
Carol Borghesi Director. Address: Bankside House, 16 Larch Rise, Berkhamsted, Hertfordshire, HP4 3HP. DoB: June 1947, Canadian
Richard Timothy Hancock Director. Address: Elmbridge Cottage, Kingfield Road, Woking, Surrey, GU22 9AA. DoB: October 1961, British
Susan Rose Eskinazi Director. Address: 20 Dorchester Gardens, London, NW11 6BN. DoB: September 1956, British
William John Anthony Timpson Director. Address: Sandymere, Cotebrook, Tarporley, Cheshire, CW6 9EH. DoB: March 1943, British
John Charles Wallis Williams Director. Address: 23 Blenheim Road, Bedford Park, London, W4 1UB. DoB: December 1953, British
Virginia Beardshaw Director. Address: 91 Patshull Road, London, NW5 2LE. DoB: June 1952, Uk/Us Dual National
Simon Goldstein Director. Address: 14 Coningsby Court, The Dell, Radlett, Hertfordshire, WD7 8JH. DoB: July 1958, British
Colin Barry Wagman Director. Address: North Lodge, 25 Ringwood Avenue, London, N2 9NT. DoB: May 1946, British
Frederick Simon Arden Armson Director. Address: Broad Oak, Hurley, Maidenhead, Berkshire, SL6 5LW. DoB: September 1948, British
Keith Leonard Thomas Bliss Secretary. Address: 39 Campbell Road, Twickenham, TW2 5BY. DoB: April 1950, British
Bryan Michael Graham Director. Address: 8 Windsor Road, Finchley, London, N3 3SS. DoB: December 1952, Uk
Lady Celia Mcclare Goodhart Director. Address: 11 Clarence Terrace, London, NW1 4RD. DoB: July 1939, British
Henry Scott Director. Address: 20a Ledcameroch Road, Bearsden, Glasgow, Lanarkshire, G61 4AE. DoB: December 1942, British
Brian Howard Charles Director. Address: 3 Strawberry Gardens, Penally, Tenby, Dyfed, SA70 7QF. DoB: July 1937, British
Michael Gordon Bloch Director. Address: Flat 8 & Flat 4, 68-70 South Hill Park, London, NW3 2SL. DoB: October 1951, British
Shaun Anthony Woodward Director. Address: 5 Clink Wharf, Clink Street, London, SE1 9DG. DoB: October 1958, British
Laurence Edward Linaker Director. Address: 11 Arundel Gardens, London, W11 2LN. DoB: July 1934, British
Valerie Georgina Howarth Secretary. Address: St Hilda's Wharf, 170 Wapping High Street, London, E1 9XX. DoB: September 1940, British
Professor Sydney Brandon Director. Address: 19 Holmfield Road, Leicester, Leicestershire, LE2 1SD. DoB: September 1927, British
Constable Ian Skipper Director. Address: The Old Dower House, Stratford Road, Cosgrove, Milton Keynes, Buckinghamshire, MK19 7JA. DoB: July 1936, British
Alan Stanley Holden Director. Address: The Green House, Mayton Lane, Broad Oak, Cantebury, CT2 0QJ. DoB: August 1942, British
Valerie Georgina Howarth Secretary. Address: Childline 2nd Floor Royal Mail Building, Studd Street, Islington, London, N1 0QW. DoB:
Sarah Patricia Ann Caplin Director. Address: 9 Pembridge Place, London, W2 4BX. DoB: March 1954, British
Vernon John Eveleigh Davies Director. Address: Pudding Lane, Chigwell, Essex, IG7 6BY. DoB: February 1944, British
Simon James Titcomb Director. Address: Plummerden House, Park Lane Lindfield, Haywards Heath, West Sussex, RH16 2QS. DoB: July 1931, British
Esther Louise Rantzen Director. Address: East Heath Lodge, 1 East Heath Road, London, NW3 1BN. DoB: June 1940, British
Jobs in Childline vacancies. Career and practice on Childline. Working and traineeship
Manager. From GBP 2700
Driver. From GBP 1700
Plumber. From GBP 1600
Fabricator. From GBP 3000
Assistant. From GBP 1500
Responds for Childline on FaceBook
Read more comments for Childline. Leave a respond Childline in social networks. Childline on Facebook and Google+, LinkedIn, MySpaceAddress Childline on google map
Other similar UK companies as Childline: Derek Thompson (solid Fuels) Limited | Elite Bodyworx Ltd | N K Motors Limited | Ever Beyond Ltd | Everest Fruit & Veg Ltd
The day this company was founded is 1991-06-21. Started under company registration number 02622689, this firm operates as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the headquarters of this firm during office times under the following address: Weston House 42 Curtain Road, EC2A 3NH London. This company is registered with SIC code 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when company accounts were filed. It's been 25 years for Childline on the market, it is doing well and is an example for it's competition.
The enterprise started working as a charity on August 8, 1991. It works under charity registration number 1003758. The geographic range of their area of benefit is not defined and it works in multiple towns in Throughout England And Wales, Guernsey, Jersey, Scotland, Northern Ireland. The firm's board of trustees has four representatives, and they are Mark Wood, David Roberts, Peter Liver and Phillip Noyes. In terms of the charity's finances, their most successful year was 2013 when their income was £1,194,000 and their expenditures were £1,194,000. Childline engages in charitable purposes, charitable purposes. It works to improve the situation of youth or children, children or young people. It provides help to these recipients by the means of providing various services, providing advocacy and counselling services and counselling and providing advocacy. If you wish to learn more about the corporation's activities, mail them on the following e-mail [email protected] or see their website.
The business owes its well established position on the market and constant progress to a group of five directors, namely Peter Martin Watt, Phillip Noyes, Peter Thomas Wanless and 2 other members of the Management Board who might be found within the Company Staff section of this page, who have been working for the firm since June 2015. What is more, the managing director's tasks are continually backed by a secretary - David Edward Roberts, from who found employment in the business 4 years ago.