Centred

All UK companiesHuman health and social work activitiesCentred

Other social work activities without accommodation n.e.c.

Centred contacts: address, phone, fax, email, website, shedule

Address: First Floor 38 Great Windmill Street W1D 7LU London

Phone: 02074376063

Fax: 02074376063

Email: [email protected]

Website:

Shedule:

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

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

Registration data Centred

Register date: 1996-03-07

Register number: 03168854

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 Centred

Owner, director, manager of Centred

Ajamu Ikwe-tyehimba Director. Address: 38 Great Windmill Street, London, W1D 7LU. DoB: October 1963, British

Hayley Reid Director. Address: 38 Great Windmill Street, London, W1D 7LU. DoB: September 1985, British

David Alexander Spence Secretary. Address: 38 Great Windmill Street, London, W1D 7LU. DoB:

Dorett Jones Director. Address: 38 Great Windmill Street, London, W1D 7LU. DoB: August 1967, British

Isabel Ros Lopez Director. Address: 38 Great Windmill Street, London, W1D 7LU. DoB: May 1957, British

Ajamu Ikwe-tyehimba Director. Address: 10-11 Archer Street, Soho, London, W1D 7AZ, England. DoB: October 1963, British

Dr Antoine James Rogers Director. Address: 38 Great Windmill Street, London, W1D 7LU. DoB: August 1975, Us American

John Leavy Director. Address: Edge Hill, London, Greater London, SW19 4LL. DoB: December 1961, Irish

Darren Roger Jefferson Director. Address: 145 Bramley Close, London, E17 6EG. DoB: November 1973, British

Jane Susan Standing Secretary. Address: 72a Shakespeare Road, London, SE24 0JZ. DoB: February 1964, British

Christopher John Woolls Director. Address: C5 Peabody Buildings, Herbrand Street, London, WC1N 1JJ. DoB: June 1966, British

Dr Sarah Katharine Corlett Director. Address: 62 Corrance Road, London, SW2 5RH. DoB: September 1957, British

Andrew Charles Hartland Butler Director. Address: 128 Dunlace Road, London, E5 0ND. DoB: October 1945, British

Michael James Husbands Director. Address: 6 Clarion House, St Annes Court, London, W1F 0BA. DoB: December 1977, British

Nicholas Alexander Director. Address: 116c Priory Road, London, NW6 3NS. DoB: December 1971, British

Dr Benjamin Wright Director. Address: Top Flat 15 Burnley Road, Stockwell, London, SW9 0SJ. DoB: December 1966, British

Catherine Anne Shaw Director. Address: 92 Mornington Road, London, E4 7DT. DoB: August 1957, British

Celya Anne Maxted Director. Address: 45 Buxhall Crescent, Eastway, London, E9 5JU. DoB: May 1949, British

Susanna Joan Brouard Director. Address: 70 The Grange, Lynmouth Road, London, E17 8AE. DoB: April 1968, British

Emma Louise Clements Director. Address: 32 Lichfield Street, London, E3 5AT. DoB: February 1968, British

Dan Lambeth Director. Address: 72 Tylney Road, Forest Gate, London, E7 0LY. DoB: October 1972, British

Libon Fung Director. Address: 733 Alaska Lofts, 61 Grange Road, London, SE1 3BD. DoB: January 1966, British

Alastair John Wilson Director. Address: 27 Chichester Mews, London, SE27 0NS. DoB: November 1968, British

Jennifer Marian Cook Secretary. Address: Flat 2 26 Saint Peters Road, Croydon, Surrey, CR0 1HG. DoB:

Mark Richard Milton Director. Address: 63 Heythorp Street, London, SW18 5BS. DoB: April 1957, British

Steven John Cook Director. Address: 5 Trinity Court, Grays Inn Road, London, WC1X 8JX. DoB: February 1966, British

Michael Patrick William Egan Director. Address: 7 John Spencer Square, London, N1 2LZ. DoB: May 1958, British

Michael Patrick William Egan Secretary. Address: 7 John Spencer Square, London, N1 2LZ. DoB: May 1958, British

Robert Antonia Taylor Director. Address: Flat 2, 28a Westbourne Grove, London, W2 5RH. DoB: June 1958, British

Elizabeth Bodycote Director. Address: 32 St Johns Mansion, Clapton Square, London, E5 8HT. DoB: June 1961, British

Hong Kia Tan Director. Address: 72 Fleet Road, London, NW3 2QT. DoB: July 1957, British

Anthony Charles Dines Director. Address: 43 Edge Hill Court, Edge Hill, London, SW19 4LW. DoB: May 1956, British

Gillian Dorothy Hutcheon Director. Address: 18 Strathmore Court, Park Road, London, NW8 7HY. DoB: March 1935, British

Julie Ann Slater Director. Address: 197 Sellincourt Road, Tooting, London, SW17 9SD. DoB: August 1964, British

Cecil Stephen Rowe Director. Address: 1 Erskine Road, Primrose Hill, London, NW3 3AJ. DoB: December 1950, British

Rev Neil John Whitehouse Secretary. Address: 1a Melrose Gardens, London, W6 7RN. DoB: n\a, British

Laurence Reine Benkhabeb Director. Address: 61 Jade Close, Beckton, London, E16 3TZ. DoB: August 1960, French

James Anthony Holt Director. Address: 10 Halcrow Street, London, E1 2EP. DoB: December 1944, British

Rev Elizabeth Waller Director. Address: Ist Floor Flat Portnall Road, London, W9 3BL. DoB: June 1958, British

Nicola Woods Director. Address: 45 Highbury Park, London, N5 1TH. DoB: July 1958, British

Jobs in Centred vacancies. Career and practice on Centred. Working and traineeship

Project Co-ordinator. From GBP 1500

Welder. From GBP 1300

Electrician. From GBP 2100

Responds for Centred on FaceBook

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

Address Centred on google map

Other similar UK companies as Centred: Way-2-go Limited | La Croix Holdings Limited | Taybah Tours Ltd | Hitech Resources (uk) Ltd | James Industrial & Aviation Supplies Limited

1996 is the date that marks the beginning of Centred, the firm which is situated at First Floor, 38 Great Windmill Street in London. That would make twenty years Centred has been in the UK, as it was established on March 7, 1996. The reg. no. is 03168854 and the postal code is W1D 7LU. The firm debuted under the business name Kairos In Soho, but for the last 4 years has operated under the business name Centred. This business Standard Industrial Classification Code is 88990 , that means Other social work activities without accommodation n.e.c.. Centred reported its latest accounts up to Tuesday 31st March 2015. The latest annual return information was filed on Monday 7th March 2016. From the moment the firm debuted in the field 20 years ago, the company managed to sustain its impressive level of prosperity.

The enterprise became a charity on 1996-03-29. It operates under charity registration number 1054152. The geographic range of the charity's activity is not defined - in practice area of soho, london. They provide aid in Throughout London. The Centred provides the names of three representatives of its trustee board, i.e., Dr Antoine James Rogers, Ms Isabel Ros Lopez and Dorett Jones. When it comes to the charity's financial report, their most successful time was in 2013 when they raised £371,943 and they spent £326,500. Centred engages in charitable purposes, charitable purposes. It tries to aid other voluntary organisations or charities, other charities or voluntary organisations, other definied groups. It helps the above agents by acting as an umbrella or a resource body, acting as an umbrella or a resource body and providing various services. If you would like to get to know more about the charity's activities, dial them on the following number 02074376063 or go to their website. If you would like to get to know more about the charity's activities, mail them on the following e-mail [email protected] or go to their website.

As stated, this specific company was built twenty years ago and has so far been overseen by thirty five directors, and out of them four (Ajamu Ikwe-tyehimba, Hayley Reid, Dorett Jones and Dorett Jones) are still actively participating in the company's life. To help the directors in their tasks, for the last nearly one month this specific company has been making use of David Alexander Spence, who's been looking into ensuring the company's growth.