Centre 404

All UK companiesHuman health and social work activitiesCentre 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:

Shedule:

Incorrect data or we want add more details informations for "Centre 404"? - send email to us!

Centre 404 detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Centre 404.

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 404

Owner, 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, MySpace

Address 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.