The Citizenship Foundation

All UK companiesEducationThe Citizenship Foundation

Other education not elsewhere classified

The Citizenship Foundation contacts: address, phone, fax, email, website, shedule

Address: Second Floor, Universal House 88-94 Wentworth Street Aldgate E1 7SA London

Phone: 02075664144

Fax: 02075664144

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Citizenship Foundation

Register date: 1989-02-23

Register number: 02351363

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 The Citizenship Foundation

Owner, director, manager of The Citizenship Foundation

Ray Ayivor Secretary. Address: 88-94 Wentworth Street, Aldgate, London, E1 7SA, England. DoB:

Elisabeth Baraka Director. Address: 88-94 Wentworth Street, Aldgate, London, E1 7SA, England. DoB: April 1977, Australian

Farzana Banu Hakim Director. Address: Taybridge Road, Battersea, London, SW11 5PR, England. DoB: April 1969, British

Christopher John Bennetts Director. Address: Pollit Avenue, Sowerby Bridge, West Yorkshire, HX6 1LE. DoB: June 1987, British

Elizabeth Suzanne Moorse Director. Address: 88-94 Wentworth Street, Aldgate, London, E1 7SA, England. DoB: January 1971, British

Laura Lee Hamm Director. Address: Harley Street, London, W1G 6BA. DoB: May 1981, British/Nr American

Nicholas Bryan Spence Johnson Director. Address: Margaret Road, Barnet, Herts, EN4 9RA. DoB: December 1974, British

Dr Emma-Jane Watchorn Director. Address: House Of Commons, London, SW1A 0AA. DoB: December 1975, British

Professor David Miles Director. Address: 174 Sheen Lane, London, SW14 8LZ. DoB: October 1945, British

Martin James Bostock Director. Address: 5 Coleridge Road, London, N8 8EH. DoB: June 1953, British

Susan Anne Ella Simmonds Director. Address: 19 Manor Road, Mitcham, Surrey, CR4 1JG. DoB: October 1959, British

Susan Anne Ella Simmonds Secretary. Address: Featherstone Street, London, EC1Y 8RT, England. DoB:

Paul Edward Adamson Director. Address: Avenue Juliette, Brussels, 1180, Belgium. DoB: April 1954, British

Rhonda Walker Secretary. Address: Featherstone Street, London, EC1Y 8RT, England. DoB:

Keith Antony Ford Director. Address: 3 Brownlow Road, East Croydon, Surrey, CR0 5JT. DoB: June 1950, British

Amanda Delew Director. Address: 25 Boscastle Road, London, NW5 1EE. DoB: November 1967, British

Oliver Benson Director. Address: 194 Coleridge Way, Borehamwood, Hertfordshire, WD6 2AT. DoB: July 1977, British

Sir Keith Onyema Ajegbo Director. Address: 41 Leppoc Road, London, SW4 9LS. DoB: October 1946, British

Abigail Carter Director. Address: 167 North Hill, London, N6 4ED. DoB: June 1977, British

Dr Harinder Singh Mann Director. Address: Menlow Lodge Crothall Close, London, N13 4BQ, United Kingdom. DoB: August 1974, British

Christopher Anthony Kinch Director. Address: 48 Wood Vale, London, SE23 3ED. DoB: May 1953, British

Piya Dilruba Muqit Director. Address: 5 Station Road, Shotts, Lanarkshire, ML7 5EB. DoB: December 1977, British

Raji Hunjan Director. Address: 187 Ravenslea Road, London, SW12 8RT. DoB: February 1971, British

Campbell Robb Director. Address: 30 Clifton Road, London, N22 7XN. DoB: May 1969, British

Peter Pattisson Director. Address: 178 Waller Road, London, SE14 5LU. DoB: October 1970, British

Dame Heather Carol Hallett Director. Address: 3 Belvedere Drive, Wimbledon, London, SW19 7BX. DoB: December 1949, British

Sarah Monica Loveday Philbrick Director. Address: 52 Warwick Square, London, SW1V 2AJ. DoB: November 1954, British

David Lee Bromfield Director. Address: 79 Chevening Road, Upper Norwood, London, SE19 3TD. DoB: n\a, British

Claudia Hamill Director. Address: 38 Culmington Road, London, W13 9NH. DoB: March 1949, British

Indira Butcher Director. Address: 34 Thorpe Meadows, Peterborough, PE3 6GA. DoB: September 1945, British

Daniel Charles Mace Secretary. Address: 201/2 Winterbourne Monkton, Swindon, SN4 9NW. DoB: October 1946, British

Steve Hilton Director. Address: 67a Leverton Street, London, NW5 2NX. DoB: August 1969, British

David Kerr Director. Address: 20 Wincroft Road, Caversham, Reading, Berkshire, RG4 7HH. DoB: January 1960, British

Michael Brunson Director. Address: The Old Stables, Letheringsett, Norfolk, NR25 7TE. DoB: August 1940, British

Verity Danziger Director. Address: 31a Holloway Road, London, N7 8JP. DoB: March 1968, British

Daniel Charles Mace Director. Address: 201/2 Winterbourne Monkton, Swindon, SN4 9NW. DoB: October 1946, British

Michael Stanley Alderson Director. Address: Wensley Hey Byslips Road, Studham, Dunstable, Bedfordshire, LU6 2ND. DoB: January 1931, British

Professor Robert John Davidge Hazell Director. Address: School Of Public Policy, 29-30 Tavistock Square, London, WC1H 9EZ. DoB: April 1948, British

Cherie Booth Director. Address: Connaught Square, London, W2 2HL. DoB: September 1954, British

Michael William Maclay Director. Address: 10 Lammas Park Gardens, London, W5 5HZ. DoB: July 1953, British

Susan Lorraine Cook Director. Address: 30 Belsize Grove, London, NW3 4TR. DoB: n\a, British

Shirley Miriam Daniel Director. Address: 7 Churchill Avenue, Kenton, Harrow, Middlesex, HA3 0AX. DoB: August 1935, British

Karamjit Singh Director. Address: 18 Dewsbury Avenue, Coventry, West Midlands, CV3 6NF. DoB: March 1950, British

Lesley Anne Macdonagh Director. Address: 2 Montpelier Square, London, SW7 1JT. DoB: April 1952, British

Katherine Emma Smith Director. Address: Monckton Chambers,4 Raymond Building, Grays Inn, London, WC1R 5BP. DoB: November 1969, British

Rt Hon Lord Richard Gordon Holme Director. Address: 33 Westminster Gardens, London, SW1P 4JD. DoB: May 1936, British

Baroness Julia Babette Sarah Neuberger Director. Address: 36 Orlando Road, London, SW4 0LF. DoB: February 1950, British

David John Jefferson Director. Address: The Vyne Deep Field, Datchet, Slough, Berkshire, SL3 9JS. DoB: June 1932, British

Daphne Jasmine Elliot Gould Director. Address: 193 Lexden Road, Colchester, Essex, CO3 4BH. DoB: April 1929, British

Andrew Phillips Director. Address: River House, The Croft, Sudbury, Suffolk, CO10 1HW. DoB: March 1939, British

The Honourable Sir Anthony Hooper Director. Address: 28 St Annes Terrace, London, NW8 6PJ. DoB: September 1937, British

Professor Ann Dawn Oliver Director. Address: 14 Eliot Place, Blackheath, London, SE3 0QL. DoB: June 1942, British

Jobs in The Citizenship Foundation vacancies. Career and practice on The Citizenship Foundation. Working and traineeship

Assistant. From GBP 1300

Controller. From GBP 2900

Welder. From GBP 2000

Carpenter. From GBP 2200

Welder. From GBP 1500

Project Co-ordinator. From GBP 1400

Responds for The Citizenship Foundation on FaceBook

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

Address The Citizenship Foundation on google map

Other similar UK companies as The Citizenship Foundation: Legion Events Limited | Allendale Financial Services Limited | Goldtrend Ltd | Clean2please Limited | The Print & Design Studio Limited

The Citizenship Foundation has existed in this business for twenty seven years. Registered with number 02351363 in 23rd February 1989, the firm is registered at Second Floor, Universal House 88-94 Wentworth Street, London E1 7SA. This company declared SIC number is 85590 and has the NACE code: Other education not elsewhere classified. Its latest records were filed up to 2015-03-31 and the most recent annual return was released on 2016-02-23. It has been 27 years for The Citizenship Foundation on the local market, it is doing well and is very inspiring for many.

The company became a charity on 1989-04-11. It works under charity registration number 801360. The range of the firm's area of benefit is not defined and it provides aid in many places across Throughout England And Wales. The company's board of trustees consists of fifteen representatives: David Lee Bromfield, Professor David Miles, Christopher Kinch, Harinder Mann and Nicholas Johnson, among others. As regards the charity's finances, their best year was 2009 when they raised £2,120,483 and their expenditures were £2,092,116. The Citizenship Foundation concentrates its efforts on education and training and education and training. It works to help the youngest, the general public, youth or children. It tries to help its agents by the means of diverse charitable activities, counselling and providing advocacy and sponsoring or undertaking research. In order to find out anything else about the charity's activity, dial them on the following number 02075664144 or visit their official website. In order to find out anything else about the charity's activity, mail them on the following e-mail [email protected] or visit their official website.

In the following business, all of director's tasks up till now have been done by Elisabeth Baraka, Farzana Banu Hakim, Christopher John Bennetts and 7 other members of the Management Board who might be found within the Company Staff section of this page. Amongst these ten individuals, Susan Anne Ella Simmonds has been an employee of the business the longest, having become a part of directors' team in 9th February 2006. Moreover, the director's efforts are continually aided by a secretary - Ray Ayivor, from who was selected by this specific business in 2014.