Centre 404
Social work activities without accommodation for the elderly and disabled
Centre 404 contacts: address, phone, fax, email, website, shedule
Address: 404 Camden Road N7 0SJ London
Phone: 020 7607 8762
Fax: 020 7607 8762
Email: [email protected]
Website: www.centre404.org.uk
Shedule:
Incorrect data or we want add more details informations for "Centre 404"? - send email to us!
Registration data Centre 404
Register date: 1988-06-22
Register number: 02270299
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Centre 404Owner, director, manager of Centre 404
Emma Allford Director. Address: Camden Road, London, N7 0SJ. DoB: September 1984, British
Derek Jonathan Weist Director. Address: Camden Road, London, N7 0SJ. DoB: June 1960, Britsih
Paul Formosa Secretary. Address: Camden Road, London, N7 0SJ. DoB:
Paul Formosa Director. Address: Camden Road, London, N7 0SJ. DoB: September 1977, British
Copeland Ingram Director. Address: 53 Tollington Road, London, N7 6PB. DoB: January 1962, British
Jean Ellen Willson Director. Address: 33 Cornelia Street, London, N7 8BA. DoB: January 1942, British
Susan Angela Pearson Director. Address: Westbourne Road, London, N7 8AL, Uk. DoB: n\a, British
Tara Willson Director. Address: 42a Westbourne Road, London, N7 8AL. DoB: June 1966, British
Philip Henry Faudel Heycock Director. Address: 62 Hamilton Park West, London, N5 1AB. DoB: September 1941, British
Sylvia Cantino Director. Address: Camden Road, London, N7 0SJ. DoB: December 1962, Italian
Stephen White Director. Address: Camden Road, London, N7 0SJ. DoB: May 1965, British
Alex Swallow Secretary. Address: Camden Road, London, N7 0SJ. DoB:
Alex Swallow Director. Address: Camden Road, London, N7 0SJ. DoB: June 1982, British
Christopher Paul Hearn Director. Address: Surman Crescent, Hutton, Brentwood, Essex, CM13 2PP. DoB: August 1965, British
Susan Angela Pearson Secretary. Address: Westbourne Road, London, N7 8AL, Uk. DoB: n\a, British
Angela Cowie Director. Address: Lower Road, Chorleywood, Hertfordshire, WD3 5LH. DoB: October 1976, British
John Charles Harris Director. Address: 46 Ufton Road, London, N1 5BX. DoB: July 1951, British
Amy Sheila Clarke Director. Address: 41 Witherington Road, London, N5 1PN. DoB: November 1970, British
Ebony Jane Collins Director. Address: 21 Ferntower Road, Highbury, London, N5 2JE. DoB: January 1977, British
Helen Macfoy Secretary. Address: 25 Titchfield Road, Enfield, Middlesex, EN3 6AZ. DoB:
Edmund Nicolas Thomas More Tickell Director. Address: 210 Brecknock Road, London, N19 5BG. DoB: April 1943, British
Ann Squires Director. Address: 64 Penderyn Way, London, N7 0EW. DoB: April 1937, British
Bruce Meredeen Director. Address: Silver Birches Cousley Wood, Sparrows Green, Wadhurst, TN5 6DY. DoB: May 1958, British
Alyson Ruddick Director. Address: 2 Carfree Close, Bewdley Street Islington, London, N1 1XW. DoB: March 1952, British
Alan Frederick Anderson Director. Address: 89 Barnsbury Street, London, N1 1EJ. DoB: October 1936, British
Georgina Wheeler Director. Address: 2 Thornton Court, 39 Hartham Road, London, N7 9JU. DoB: April 1952, British
Anne Neely Director. Address: 2 Bromley Lane, Chislehurst, Kent, BR7 6LE. DoB: March 1931, British
Thomasine Mary Heycock Director. Address: 62 Hamilton Park West, London, N5 1AB. DoB: June 1942, British
Katharine Smith Director. Address: 65 Bushwood, Leytonstone, London, E11 3BW. DoB: June 1959, British
Alyson Ruddick Director. Address: 2 Carfree Close, Bewdley Street Islington, London, N1 1XW. DoB: March 1952, British
Jean Ellen Willson Director. Address: 33 Cornelia Street, London, N7 8BA. DoB: January 1942, British
Nora Rahill Secretary. Address: 1 Lambton Road, London, N19 3QJ. DoB:
Julie Yogasundram Director. Address: 42 Aberdeen Park, London, N5 2BL. DoB: December 1952, British
Jobs in Centre 404 vacancies. Career and practice on Centre 404. Working and traineeship
Electrical Supervisor. From GBP 1500
Cleaner. From GBP 1200
Carpenter. From GBP 2600
Project Co-ordinator. From GBP 1200
Responds for Centre 404 on FaceBook
Read more comments for Centre 404. Leave a respond Centre 404 in social networks. Centre 404 on Facebook and Google+, LinkedIn, MySpaceAddress Centre 404 on google map
Other similar UK companies as Centre 404: J K Design & Draughting Services Limited | Eyecatchin' Limited | Siteman Services (scotland) Ltd. | Sprout Safety Advisors Ltd | Green Leeds Limited
Centre 404 could be reached at 404 Camden Road, in London. The post code is N7 0SJ. Centre 404 has existed on the market since the firm was set up in 1988. The registered no. is 02270299. The firm started under the business name Islington Mencap, however for the last fifteen years has been on the market under the business name Centre 404. The firm is registered with SIC code 88100 meaning Social work activities without accommodation for the elderly and disabled. 2016-03-31 is the last time the company accounts were reported. Twenty eight years of competing in this particular field comes to full flow with Centre 404 as the company managed to keep their customers satisfied throughout their long history.
With 21 job announcements since 2016/05/06, the enterprise has been one of the most active employers on the employment market. Recently, it was employing job candidates in Islington. They seek candidates for such positions as for example: Bank Support Worker, Female Waking Night Support Worker and Older Carers Outreach and Engagement Co-ordinator. Out of the offered posts, the best paid post is Day Opportunities Coordinator in Islington with £24000 annually. More details concerning recruitment and the career opportunity is detailed in particular announcements.
The enterprise started working as a charity on 1988/08/17. Its charity registration number is 299889. The geographic range of the company's area of benefit is not defined. in practise islington lb and it provides aid in different locations in Islington and Camden. Their board of trustees features eleven representatives: Sylvia Cantino, Alex Swallow, Jean Willson, Susan Pearson and Phillip Heycock, among others. Regarding the charity's finances, their most successful period was in 2012 when they raised 3,168,102 pounds and their expenditures were 2,795,715 pounds. Centre 404 concentrates on charitable purposes, the issue of disability and problems related to accommodation and housing. It strives to improve the situation of other definied groups, people with disabilities, people with disabilities. It helps these recipients by the means of providing specific services, various charitable services and counselling and providing advocacy. In order to know anything else about the company's activity, call them on this number 020 7607 8762 or browse their website. In order to know anything else about the company's activity, mail them on this e-mail [email protected] or browse their website.
We have a number of eight directors running this limited company now, specifically Emma Allford, Derek Jonathan Weist, Paul Formosa and 5 other members of the Management Board who might be found within the Company Staff section of our website who have been carrying out the directors tasks since 2013-07-18. Furthermore, the managing director's responsibilities are continually bolstered by a secretary - Paul Formosa, from who was chosen by this limited company on 2012-07-19.