Home-start Westminster

All UK companiesHuman health and social work activitiesHome-start Westminster

Other human health activities

Home-start Westminster contacts: address, phone, fax, email, website, shedule

Address: St Paul's Church Centre Rossmore Road NW1 6NJ London

Phone: +44-1337 4733978

Fax: +44-1337 4733978

Email: [email protected]

Website:

Shedule:

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

Home-start Westminster detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Home-start Westminster.

Registration data Home-start Westminster

Register date: 2004-11-10

Register number: 05283272

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 Home-start Westminster

Owner, director, manager of Home-start Westminster

Tinuke Bell Director. Address: 16 The Avenue, St. Margarets, TW1 1RY, United Kingdom. DoB: January 1968, British

Irum Saeed Malik Director. Address: Glenloch Road, London, NW3 4DN, United Kingdom. DoB: March 1971, British

Sophie Dorothee Coronini-cronberg Director. Address: 5 Penywern Road, London, SW5 9TT, United Kingdom. DoB: January 1978, British

David Bass Director. Address: Springfield Road, Windsor, Berkshire, SL4 3PH, United Kingdom. DoB: January 1985, American

Claire Sands Director. Address: Crown Road, Twickenham, TW1 3EJ, United Kingdom. DoB: October 1974, British

Vicky Maskell Director. Address: Hartham Road, London, N7 9JG, United Kingdom. DoB: July 1984, British

Emily Henderson Secretary. Address: Oaklands Grove, London, W12 0JE, United Kingdom. DoB:

Caroline Banks Director. Address: Meadowcroft Road, London, N13 4EA, United Kingdom. DoB: April 1950, British

Caroline Banks Director. Address: Meadowcroft Road, London, N13 4EA, United Kingdom. DoB: April 1950, British

Rose Lillian Alexis Director. Address: Batson Street, London, W12 9PW, United Kingdom. DoB: July 1956, British

Christina Smyth Director. Address: Benbow Road, London, W6 0AG, United Kingdom. DoB: November 1953, British

Alan David Wheeler Director. Address: Burrage Road, London, SE18 7JW, United Kingdom. DoB: June 1940, British

Peter Morrison Director. Address: Richmond Road, Twickenham, TW1 3AT, United Kingdom. DoB: September 1961, British

Briony Jean Hallam Director. Address: 58 Malden Avenue, South Norwood, London, SE25 4HS. DoB: February 1952, British

Christine Cave Director. Address: Lavington Road, London, W13 9NW, United Kingdom. DoB: January 1947, British

Georgina Millings Secretary. Address: Bramston Street, London, NW10 5TX, United Kingdom. DoB:

Penelope Ann Wigram Director. Address: Clarendon Place, London, W2 2NP, United Kingdom. DoB: December 1937, British

Dr Barbara Jane Morley Director. Address: Rossmore Road, London, NW1 6NJ, United Kingdom. DoB: July 1950, British

Sagar Merchant Director. Address: 144-146 Sussex Gardens, London, W2 1UE. DoB: April 1977, British

Catherine Hoseason Churchard Director. Address: 46 Foxley Lane, Purley, Surrey, CR8 3EE. DoB: December 1950, British

Ama Batowa Ampofo Director. Address: Longfield Avenue, Wallington, Surrey, SM6 7BA, England. DoB: February 1968, British

Gillian Barbara Henchley Director. Address: 4 Kelso Place, London, W8 5QD. DoB: April 1946, British

Sunissa Walker Secretary. Address: 12 Vincent Court, Seymour Place, London, W1H 2ND. DoB:

Michael Mark Moulsdale Director. Address: 16 Moscow Road, London, W2 4BT. DoB: November 1969, British

Emmanuel Fuh Niba Director. Address: 31a Agnew Road, Forest Hill, London, SE23 1DH. DoB: December 1974, Cameroon

Julie Kam Lan Fung Secretary. Address: 32 Bramshill Gardens, London, NW5 1JH. DoB:

Adeshina Adebimpe Ogunlade Director. Address: 27 Aldershot Road, Kilburn, London, NW6 7LF. DoB: August 1965, Nigerian

Ukamaka Onwasigwe Director. Address: 16 Fairlop Court, Fairlop Road, Leytonstone, E11 1BG. DoB: July 1973, British

Mariana Graham Director. Address: Flat 6 Building 47 Marlborough Road, Royal Arsenal, London, SE18 6RU. DoB: October 1973, South African

Hosneara Moobin Director. Address: 183 Monks Park, Wembley, Middlesex, HA9 6LA. DoB: January 1946, British

Carol Susan Foyle Director. Address: 157 Shooters Hill Road, Blackheath, London, SE3 8UQ. DoB: January 1960, British

Alexia Jane Fetherstonhaugh Director. Address: 19 St Anns Villas, London, W11 4RT. DoB: June 1966, British

Yvonne Andrea Bailey-smith Director. Address: 110 Brondesbury Park, London, NW2 5JR. DoB: February 1954, Jamaican

Patricia Elizabeth Alert Director. Address: 19b Doynton Street, London, N19 5BX. DoB: November 1959, British

Nina Smith Director. Address: 64a Elmore Street, Islington, London, N1 3AL. DoB: November 1960, British

Duncan Kruse Director. Address: 33 Buckingham Mansions, 353 West End Lane, London, NW6 1LS. DoB: March 1960, American

Joanna Helen White Director. Address: 4 Bayford Road, London, NW10 5DN. DoB: November 1953, British

Brid Burke Secretary. Address: 1 Townsend Court, 73a Stoke Newington Church Street, London, N16 0AU. DoB:

Anne Lesley Heath Director. Address: Sussex Mews West, London, W2 2SE, England. DoB: October 1945, British

Claire Louise Hurst Secretary. Address: 8 Rope Street, Surrey Quays, London, SE16 7TE. DoB:

Jobs in Home-start Westminster vacancies. Career and practice on Home-start Westminster. Working and traineeship

Other personal. From GBP 1000

Plumber. From GBP 2200

Responds for Home-start Westminster on FaceBook

Read more comments for Home-start Westminster. Leave a respond Home-start Westminster in social networks. Home-start Westminster on Facebook and Google+, LinkedIn, MySpace

Address Home-start Westminster on google map

Home-start Westminster can be reached at London at St Paul's Church Centre. You can look up the company by the zip code - NW1 6NJ. This enterprise has been operating on the English market for 12 years. This enterprise is registered under the number 05283272 and its last known state is active. This enterprise principal business activity number is 86900 which means Other human health activities. Its latest filed account data documents were submitted for the period up to March 31, 2015 and the latest annual return was submitted on December 7, 2015. Ever since it began in this line of business twelve years ago, the company has managed to sustain its great level of prosperity.

The enterprise was registered as a charity on 2005-05-20. It works under charity registration number 1109568. The range of the enterprise's activity is westminster and its environs.. They provide aid in City Of Westminster. The firm's board of trustees consists of nine people: Anne Heath, Ms Briony Hallam, Gillian Henchley, Catherine Churchard and Penelope Wigram, to name a few of them. As for the charity's finances, their most successful time was in 2014 when they raised £234,884 and their spendings were £249,052. Home-start Westminster focuses on education and training, the problems of economic and community development and unemployment and education and training. It strives to support children or youth, youth or children, other definied groups. It helps the above beneficiaries by provides other finance, acting as a resource body or an umbrella company and providing advocacy, advice or information. In order to find out more about the corporation's activity, mail them on the following e-mail [email protected] or see their official website.

The directors currently employed by this limited company are: Tinuke Bell hired in 2015, Irum Saeed Malik hired on 2015/11/05, Sophie Dorothee Coronini-cronberg hired in 2015 and 10 others listed below. In addition, the director's assignments are helped by a secretary - Emily Henderson, from who found employment in this limited company on 2014/12/18.