Redbridge Action Against Domestic Abuse (raada)

All UK companiesHuman health and social work activitiesRedbridge Action Against Domestic Abuse (raada)

Other residential care activities n.e.c.

Redbridge Action Against Domestic Abuse (raada) contacts: address, phone, fax, email, website, shedule

Address: Excelsior House 3-5 Balfour Road IG1 4HP Ilford

Phone: 07984677384

Fax: 07984677384

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Redbridge Action Against Domestic Abuse (raada)"? - send email to us!

Redbridge Action Against Domestic Abuse (raada) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Redbridge Action Against Domestic Abuse (raada).

Registration data Redbridge Action Against Domestic Abuse (raada)

Register date: 1986-07-03

Register number: 02033938

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Redbridge Action Against Domestic Abuse (raada)

Owner, director, manager of Redbridge Action Against Domestic Abuse (raada)

Ileen May Ashitey Director. Address: 3-5 Balfour Road, Ilford, Essex, IG1 4HP. DoB: May 1956, British

Angela Clinkett Director. Address: 3-5 Balfour Road, Ilford, Essex, IG1 4HP. DoB: April 1960, British

Naomi Anne Passman Director. Address: 3-5 Balfour Road, Ilford, Essex, IG1 4HP. DoB: May 1959, British

Dr Roshan Ansari Director. Address: 3-5 Balfour Road, Ilford, Essex, IG1 4HP. DoB: March 1946, British

Jasbir Sanger Director. Address: 3-5 Balfour Road, Ilford, Essex, IG1 4HP. DoB: January 1965, British

Stella Ihuoma Oparah Director. Address: 3-5 Balfour Road, Ilford, Essex, IG1 4HP. DoB: August 1966, Nigerian

Sabriyae Marie Desantes Director. Address: 3-5 Balfour Road, Ilford, Essex, IG1 4HP. DoB: January 1967, British

Josephine Nirmala Director. Address: 136 Tudor Crescent, Ilford, Essex, IG6 2SD. DoB: n\a, British

Honor Cohen Director. Address: 121 Hamilton Avenue, Barkingside, Ilford, Essex, IG6 1AB. DoB: July 1975, British

Beverley Knife Director. Address: 55 Roxy Avenue, Chadwell Heath, Romford, Essex, RM6 4AW. DoB: January 1966, British

Rashida Khatun Uddin Director. Address: Flat 8 30 St Mark's Rise, Dalston, E8 2NL. DoB: May 1978, British

Lucy Rix Director. Address: 3-5 Balfour Road, Ilford, Essex, IG1 4HP. DoB: September 1971, British

Christine Frances Weir Director. Address: 4 Mitcham Road, Seven Kings, Essex, IG3 8QW. DoB: December 1959, British

Anna Caroline Bond Director. Address: 60 South View Drive, London, E18 1NS. DoB: November 1938, British

Gillian Roach Director. Address: 14 Stronsa Road, Shepherds Bush, London, W12 9LB. DoB: June 1968, British

Faiza Rizvi Director. Address: 84 Mighell Avenue, Redbridge, IG4 5JP. DoB: n\a, British

Mary Bickmore Director. Address: 1 Latchingdon Gardens, Woodford Bridge, Essex, IG8 8EA. DoB: November 1964, British

Seemi Saeed Awan Director. Address: 1 Laurel Way, South Woodford, London, E18 2UA. DoB: December 1956, British

Omnana Gangadharan Director. Address: 158a Lathom Road, London, E6 2DY. DoB: December 1953, Indian

Anna Scott Director. Address: 62 Waldegrave Road, Dagenham, Essex, RM8 2QD. DoB: April 1970, Irish

Kikumbi Maggie Kodi Director. Address: 20 Castleview Gardens, Ilford, Essex, IG1 3QB. DoB: February 1949, Congolese

Safina Haleema Director. Address: 58 Dudley Court, 36 Endell Street, London, WC2H 9RQ. DoB: May 1967, British

Ria Durriyah Kudrati Director. Address: 7 Park Villas, Park Lane, Chadwell Heath, Romford, Essex, RM6 4JX. DoB: May 1968, British

Marylyn West Director. Address: 2 Samson Street, London, E13 9EJ. DoB: March 1959, British

Julie Singleton Director. Address: 14a Claybury Broadway, Ilford, Essex, IG5 0LQ. DoB: October 1964, British

Lindsey Jane Metcalf Director. Address: 119 Havering Road, Romford, Essex, RM1 4RB. DoB: March 1977, British

Cathryn Walsh Director. Address: 47 Warley Avenue, Dagenham, Essex, RM8 1JS. DoB: August 1959, British

Tina Cull Director. Address: 24 Century House, 10 Wingfield Road Stratford, London, E15 1LP. DoB: June 1967, British

Helen Anne Quinn Director. Address: 36 Lime Grove, Doddinghurst, Brentwood, Essex, CM15 0QY. DoB: September 1956, British

Jackie Henderson Director. Address: 6 Thynne Road, Billericay, Essex, CM11 2HH. DoB: August 1966, British

Margaret Elsie Cooper Director. Address: 19 St Giles Close, Olde Dagenham Village, Dagenham, Essex, RM10 9TD. DoB: February 1931, British

Rita Kavanagh Director. Address: 2 St Albans Road, Seven Kings, Ilford, Essex, IG3 8NL. DoB: March 1964, Irish

Umral Mcateer Director. Address: 146 Tomswood Hill, Hainault, Ilford, Essex, IG6 2QP. DoB: May 1959, British

Antonia Prekebi Eneberi Director. Address: 144 Henley Road, Ilford, Essex, IG1 2TR. DoB: April 1961, British

Margaret Sherwood Director. Address: 1 Birchdale Gardens, Chadwell Heath, Romford, Essex, RM6 4DT. DoB: June 1943, British

Elizabeth Anne Rason Director. Address: 40 Marston Road, Clayhall, Essex, IG5 0LY. DoB: n\a, British

Rita Boniface Director. Address: 25 Fernhall Drive, Ilford, Essex, IG4 5BN. DoB: May 1934, British

Kate Wesson Director. Address: 16 George Lane, South Woodford, London, E18 1LW. DoB: April 1962, British

Ralph Arthur Worland Secretary. Address: 14 Stradbroke Grove, Clayhall, Ilford, Essex, IG5 0DN. DoB:

Shirley Duff Director. Address: 45 Abbey Road, Barkingside, Ilford, Essex, IG2 7NB. DoB: August 1935, British

Michelle Wheeler Director. Address: 2 Karen Terrace, Perrymans Farm Road Newbury Park, Ilford, Essex, IG2 7LY. DoB: July 1966, British

Veronica Mary Roach Director. Address: 2 Pelham Court 198 Hermon Hill, London, E18 1QH. DoB: February 1928, British

Gladys Ivy Worland Director. Address: 14 Stradbroke Grove, Clayhall, Ilford, Essex, IG5 0DN. DoB: December 1921, British

Joan Harris Secretary. Address: 10 Barton Meadows, Brandville Gardens Barkingside, Ilford, Essex, IG6 1JQ. DoB: January 1923, British

Debbie Gallagher Director. Address: 47 Baddow Close, Woodford Green, Essex, IG8 7JE. DoB: August 1967, British

Muriel Frances Healy Director. Address: 16 Thurloe Gardens, Romford, Essex, RM1 2BS. DoB: November 1932, British

Swapna Kalsi Director. Address: 40 Argyle Road, Ilford, Essex, IG1 3BG. DoB: July 1960, Indian

Rose Marie Stallard Director. Address: 82 Goldsmith Avenue, London, E12 6QD. DoB: October 1934, British

Margaret Stewart Director. Address: 7 Craven Gardens, Ilford, Essex, IG6 1PG. DoB: September 1928, British

Margery Helen Taylor Director. Address: 8 Chestnut Drive, Wanstead, London, E11 2JA. DoB: May 1920, British

Avril Pauline Browne Director. Address: 32 Donington Avenue, Barkingside, Ilford, Essex, IG6 1DP. DoB: April 1934, British

Joan Harris Director. Address: 10 Barton Meadows, Brandville Gardens Barkingside, Ilford, Essex, IG6 1JQ. DoB: January 1923, British

Jobs in Redbridge Action Against Domestic Abuse (raada) vacancies. Career and practice on Redbridge Action Against Domestic Abuse (raada). Working and traineeship

Package Manager. From GBP 2200

Welder. From GBP 1800

Electrician. From GBP 2000

Cleaner. From GBP 1100

Responds for Redbridge Action Against Domestic Abuse (raada) on FaceBook

Read more comments for Redbridge Action Against Domestic Abuse (raada). Leave a respond Redbridge Action Against Domestic Abuse (raada) in social networks. Redbridge Action Against Domestic Abuse (raada) on Facebook and Google+, LinkedIn, MySpace

Address Redbridge Action Against Domestic Abuse (raada) on google map

Other similar UK companies as Redbridge Action Against Domestic Abuse (raada): Njh Solutions Limited | Dgl Digital Limited | Canary Partners Limited | Globe Club Limited | Jigsaw Business Solutions Ltd

Started with Reg No. 02033938 thirty years ago, Redbridge Action Against Domestic Abuse (raada) was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's current office address is Excelsior House, 3-5 Balfour Road Ilford. 10 years from now the firm switched its registered name from Redbridge Womens Refuge to Redbridge Action Against Domestic Abuse (raada). The company SIC code is 87900 and their NACE code stands for Other residential care activities n.e.c.. Redbridge Action Against Domestic Abuse (raada) filed its latest accounts for the period up to 2015-03-31. The firm's most recent annual return information was filed on 2015-09-26. 30 years of competing on the market comes to full flow with Redbridge Action Against Domestic Abuse (raada) as the company managed to keep their customers happy through all this time.

The enterprise started working as a charity on July 23, 1986. It works under charity registration number 294889. The geographic range of the enterprise's activity is not defined and it works in various towns in Redbridge. The firm's board of trustees has six representatives: Ms Angela Clinkett, Ms Ileen Ashitey, Naomi Anne Passman, Ms Lucy Rix and Dr Roshan Ansari, among others. Regarding the charity's financial statement, their best period was in 2014 when their income was £405,885 and their expenditures were £338,278. Redbridge Action Against Domestic Abuse (raada) engages in charitable purposes, saving lives and the advancement of health and problems related to accommodation and housing. It tries to aid the youngest, the general public, the youngest. It provides aid to the above recipients by the means of providing specific services, providing advocacy and counselling services and providing buildings, open spaces and facilities. If you want to know more about the corporation's activity, call them on this number 07984677384 or go to their official website. If you want to know more about the corporation's activity, mail them on this e-mail [email protected] or go to their official website.

The business owes its accomplishments and permanent progress to a team of three directors, specifically Ileen May Ashitey, Angela Clinkett and Naomi Anne Passman, who have been in charge of the firm since February 2002.