Northampton Hope Centre

All UK companiesHuman health and social work activitiesNorthampton Hope Centre

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

Northampton Hope Centre contacts: address, phone, fax, email, website, shedule

Address: Oasis House 35-37 Campbell Street NN1 3DS Northampton

Phone: 01933 410000

Fax: 01933 410000

Email: [email protected]

Website:

Shedule:

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

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

Registration data Northampton Hope Centre

Register date: 1992-11-26

Register number: 02768301

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 Northampton Hope Centre

Owner, director, manager of Northampton Hope Centre

Robin John Burgess Secretary. Address: 35-37 Campbell Street, Northampton, Northamptonshire, NN1 3DS. DoB:

Susan Mary Peasland Director. Address: 35-37 Campbell Street, Northampton, Northamptonshire, NN1 3DS. DoB: February 1948, British

Jacqueline Dunn Director. Address: 35-37 Campbell Street, Northampton, Northamptonshire, NN1 3DS. DoB: November 1960, British

Margaret Jones Director. Address: Grange Close, Denton, Northampton, NN7 1EB, England. DoB: November 1949, British

Mary Margaret Markham Director. Address: Whitfield Way, Northampton, NN2 8LG, England. DoB: December 1956, British

Peter David Nightingale Director. Address: Cottage Gardens, Great Billing, Northampton, NN3 9YW, England. DoB: March 1947, British

Benjamin Richard Leadsom Director. Address: 35-37 Campbell Street, Northampton, Northamptonshire, NN1 3DS, United Kingdom. DoB: July 1966, British

Adrian Howard Pryce Director. Address: Wellingborough Road, Northampton, NN1 4EP, United Kingdom. DoB: August 1958, British

John Carter Smith Director. Address: 3 Castle Ashby Road, Yardley Hastings, Northampton, NN7 1EN. DoB: March 1939, British

Jez Hatton Director. Address: Rookery Lane, Northampton, NN2 8BX, England. DoB: November 1967, British

Fay Tennet Director. Address: Lodge Avenue, Collingtree, Northampton, NN4 0NQ, England. DoB: November 1972, British

James Christopher Kearns Secretary. Address: Queenswood Avenue, Northampton, NN3 6JU, England. DoB:

James Christopher Kearns Director. Address: Queenswood Avenue, Northampton, NN3 6JU, England. DoB: November 1952, British

Peter Anthony Summerside Director. Address: 35-37 Campbell Street, Northampton, Northamptonshire, NN1 3DS, United Kingdom. DoB: July 1960, British

Michelle Briggs Hodgson Director. Address: 35-37 Campbell Street, Northampton, Northamptonshire, NN1 3DS, United Kingdom. DoB: October 1967, British

Catherine Ann Maryon Director. Address: 35-37 Campbell Street, Northampton, Northamptonshire, NN1 3DS, United Kingdom. DoB: December 1963, British

Daniel Martin Ryan Director. Address: PO BOX 472, 37 Ash Street, Northampton, NN1 3HW. DoB: March 1977, British

Breffni Damien Kelly Director. Address: Church Lane, Evenley, Brackley, Northamptonshire, NN13 5SG, United Kingdom. DoB: January 1941, Irish

Ann Coward Director. Address: High Street, Scaldwell, Northampton, NN6 9JP, United Kingdom. DoB: November 1944, British

Breffni Damien Kelly Secretary. Address: Church Lane, Evenley, Brackley, Northamptonshire, NN13 5SG, United Kingdom. DoB:

Linda Elizabeth Key Director. Address: Beechwood Road, Northampton, NN5 6JT, United Kingdom. DoB: October 1951, British

Karen Julie Phillips Director. Address: 18 Broadway, Northampton, Northamptonshire, NN1 4SF. DoB: September 1973, British

John Peter Reed Director. Address: 18 Knightons Way, Brixworth, Northampton, Northamptonshire, NN6 9UE. DoB: May 1946, British

Sheila Kathleen George Director. Address: 7 Cranmere Avenue, Northampton, Northamptonshire, NN1 5SF. DoB: November 1937, Irish

Rev James Maclean Winning Director. Address: 31 Norman Road, Northampton, Northamptonshire, NN3 2SG. DoB: May 1964, British

Lorna Clare Robjohns Director. Address: 5 Bramley Close, Cogenhoe, Northampton, Northamptonshire, NN7 1LY. DoB: December 1940, British

Patricia Ann Humpage Director. Address: 7 Macon Close, Duston, Northampton, Northants, NN5 6HU. DoB: November 1935, British

Colin Andrew Stewart Mcara Director. Address: 1a Little Street, Yardley Hastings, Northampton, Northamptonshire, NN7 1EZ. DoB: June 1943, British

Margaret Beryl Gordon Director. Address: 38 Orchard Way, Cogenhoe, Northampton, Northamptonshire, NN7 1LZ. DoB: October 1946, British

David Martin Director. Address: 49 Northampton Road, Roade, Northamptonshire, NN7 2PF. DoB: January 1940, British

Malcolm Beech Director. Address: 16 Blisworth Road, Roade, Northamptonshire, NN7 2ND. DoB: December 1934, British

David Alford Director. Address: 18 Sandiland Road, Northampton, Northamptonshire, NN3 2QD. DoB: May 1949, British

Patricia Ann Humpage Director. Address: 80 Cotswold Avenue, Northampton, Northamptonshire, NN5 6DR. DoB: November 1935, British

Marianne North Director. Address: 6 Stoke Road, Blisworth, Northampton, Northamptonshire, NN7 3BZ. DoB: July 1955, British

Rev Dr Nigel Clive Dent Director. Address: The Rectory, 3 Main Road, Duston, Northampton, Northamptonshire, NN5 6JB. DoB: April 1956, British

Richard Edward Massey Secretary. Address: 10 Magnolia Drive, Rushden, Northamptonshire, NN10 0XD. DoB: December 1948, British

Julie Elizabeth Fairweather Director. Address: 25 Edinburgh Road, Northampton, NN2 6PH. DoB: December 1956, British

Veronica Margaret Sheppard Director. Address: 36 Beverley Crescent, Northampton, NN3 2PX. DoB: July 1949, British

Margaret Edna Pritchard Director. Address: 6 Ellfield Court, Northampton, NN3 8LR. DoB: July 1947, British

Susan Tait Director. Address: Langham Lodge Cottesbrooke Hall, Main St Cottesbrooke, Northampton, NN6 8PH. DoB: July 1943, British

John Francis Delahunty Director. Address: 22 Lime Avenue, Northampton, NN3 2HB. DoB: April 1962, British

Christine Rawkins Director. Address: 2 Blueberry Rise, Northampton, NN3 5HG. DoB: July 1934, British

Peter John Finch Director. Address: 50 Broughton Road, Croft, Leicester, Leicestershire, LE9 3EA. DoB: February 1936, British

Peter Merriman Director. Address: 74 Abington Park Crescent, Northampton, Northamptonshire, NN3 3AL. DoB: October 1951, British

Reginald John Barrick Director. Address: 15 Kilby Close, Wellingborough, Northamptonshire, NN8 2BG. DoB: April 1925, British

Valerie Ann Sudlow Director. Address: 4 Selston Walk, Langlands, Northampton, Northamptonshire, NN3 3EL. DoB: April 1953, British

Richard Edward Massey Director. Address: 10 Magnolia Drive, Rushden, Northamptonshire, NN10 0XD. DoB: December 1948, British

Steven William Priddis Director. Address: 9 Mershe Close, Harding Stone, Northampton, Northamptonshire, NN4 6UZ. DoB: November 1959, British

Kay Neeson Director. Address: 2 Kinross Close, Spinney Hill, Northampton, NN3 6BP. DoB: July 1927, Irish

David Thomas Attewell Director. Address: 20 Sansom Court, The Arbours, Northampton, Northamptonshire, NN3 3RP. DoB: December 1928, British

Kathleen Kennedy Director. Address: 10 Chapel Rose, Great Billing, Northampton. DoB: November 1957, Irish

Anthony James Lochmuller Director. Address: 572 Kettering Road North, Northampton, NN3 6HN. DoB: February 1942, British

Maureen Lynch Director. Address: 52 Queens Road, Northants, Northampton, Northamptonshire, NN1 3LP. DoB: July 1934, British

Barry Parkin Director. Address: 38 Beaumont Court, Northampton, NN1 2SS. DoB: April 1949, British

Stephen Neilson Director. Address: 131 Bush Hill, Northampton, Northamptonshire, NN3 2PF. DoB: July 1961, British

Michael Frederick Jones Director. Address: 33 Cherry Blossom Close, Little Billing, Northampton, Northamptonshire, NN3 9DN. DoB: n\a, British

Very Reverend Kenneth John Payne Director. Address: Cathedral House, Kingsthorpe Road, Northampton, NN2 6AG. DoB: December 1930, British

Jessie Margaret Barclay Director. Address: 47 Fairway, Northampton, NN2 7JX. DoB: January 1927, British

Janet Elizabeth Norris Director. Address: 31 High Stack, Long Buckby, Northampton, NN6 7QT. DoB: February 1924, British

Sian Elizabeth Longworth Director. Address: 15 The Glebe, Badby, Daventry, Northamptonshire, NN11 3AZ. DoB: July 1958, British

Alfred Smith Director. Address: 26 Manning Court Northampton Ln S, Moulton, Northampton, NN3 7HE. DoB: December 1925, British

Margaret Edna Pritchard Director. Address: 39 Elmhurst Avenue, Spinney Hill, Northampton, Northamptonshire, NN3 2LD. DoB: July 1947, British

Monica Blayney Director. Address: 46 Moorend Road, Yardley Gobion, Towcester, Northamptonshire, NN12 7UF. DoB: June 1931, British

Nigel Brian De Vos Director. Address: 3 Stenhouse Close, Long Buckby, Northampton, Northamptonshire, NN6 7YJ. DoB: March 1945, British

Dr Charles John Fox Director. Address: Five Ways, Gayton, Northampton, Northants, NN7 3EX. DoB: July 1942, British

Anna Fox Director. Address: Five Ways, Gayton, Northampton, Northants, NN7 3EX. DoB: March 1942, British

Ivor John Bell Director. Address: 14 Hardingstone Lane, Hardingstone, Northampton, Northamptonshire, NN4 6DE. DoB: March 1926, British

Alexander Noel Blayney Director. Address: 46 Moorend Road, Yardley Gobion, Towcester, Northamptonshire, NN12 7UF. DoB: December 1922, British

Gwyn Pritchard Director. Address: 39 Elmhurst Avenue, Spinney Hill, Northampton, Northamptonshire, NN3 2LD. DoB: May 1953, British

Jobs in Northampton Hope Centre vacancies. Career and practice on Northampton Hope Centre. Working and traineeship

Controller. From GBP 2900

Cleaner. From GBP 1100

Project Co-ordinator. From GBP 1700

Project Planner. From GBP 2100

Responds for Northampton Hope Centre on FaceBook

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

Address Northampton Hope Centre on google map

Other similar UK companies as Northampton Hope Centre: Landon Production Limited | Radical-p Limited | Gidon It Consulting Ltd | Blocks Online Limited | Website Express Limited

This Northampton Hope Centre business has been offering its services for 24 years, as it's been founded in 1992. Registered with number 02768301, Northampton Hope Centre is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in Oasis House, Northampton NN1 3DS. Started as The Northampton Soup Kitchen, the firm used the business name up till March 6, 2006, at which point it got changed to Northampton Hope Centre. This enterprise SIC code is 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. March 31, 2015 is the last time account status updates were reported. Ever since the company debuted on the market twenty four years ago, the firm managed to sustain its praiseworthy level of prosperity.

The firm became a charity on 1992-12-23. It works under charity registration number 1015743. The range of the charity's area of benefit is not defined and it works in different towns and cities across Northamptonshire. The corporate board of trustees features nine representatives: Alan Stephens, James Christopher Kearns, John Carter Smith, Adrian Howard Pryce and Ben Leadsom, and others. When it comes to the charity's financial summary, their most prosperous time was in 2013 when their income was £362,547 and their expenditures were £338,677. Northampton Hope Centre focuses on education and training, poverty relief or prevention. It strives to improve the situation of young people or children, other definied groups, people with disabilities. It helps these agents by the means of providing advocacy and counselling services, providing human resources and providing specific services. If you want to know something more about the enterprise's activities, call them on the following number 01933 410000 or browse their website. If you want to know something more about the enterprise's activities, mail them on the following e-mail [email protected] or browse their website.

The company owes its well established position on the market and permanent improvement to a group of eight directors, specifically Susan Mary Peasland, Jacqueline Dunn, Margaret Jones and 5 other members of the Management Board who might be found within the Company Staff section of this page, who have been presiding over the firm since January 25, 2016. What is more, the managing director's assignments are aided by a secretary - Robin John Burgess, from who found employment in this company in May 2016.