Children North East

All UK companiesOther service activitiesChildren North East

Other service activities not elsewhere classified

Children North East contacts: address, phone, fax, email, website, shedule

Address: 89 Denhill Park Newcastle Upon Tyne NE15 6QE Tyne & Wear

Phone: 0191 256 2444

Fax: 0191 256 2444

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Children North East"? - send email to us!

Children North East detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Children North East.

Registration data Children North East

Register date: 1906-09-28

Register number: 00090288

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Children North East

Owner, director, manager of Children North East

Judith Stone Director. Address: 89 Denhill Park, Newcastle Upon Tyne, Tyne & Wear, NE15 6QE. DoB: April 1951, British

Martin Glaholm Director. Address: 89 Denhill Park, Newcastle Upon Tyne, Tyne & Wear, NE15 6QE. DoB: September 1972, British

Lucy Philipson Director. Address: 89 Denhill Park, Newcastle Upon Tyne, Tyne & Wear, NE15 6QE. DoB: February 1980, British

Anthony Josephs Director. Address: Denhill Park, Newcastle Upon Tyne, NE15 6QE, United Kingdom. DoB: April 1951, British

Stephen Robinson Director. Address: 89 Denhill Park, Newcastle Upon Tyne, Tyne & Wear, NE15 6QE. DoB: May 1985, British

Ian Railton Director. Address: Great Whittington, Newcastle Upon Tyne, NE19 2HA, United Kingdom. DoB: October 1966, British

Deborah Mccordall Director. Address: 89 Denhill Park, Newcastle Upon Tyne, Tyne & Wear, NE15 6QE, United Kingdom. DoB: August 1970, British

Gemma Lockyer Director. Address: 89 Denhill Park, Newcastle Upon Tyne, Tyne & Wear, NE15 6QE, United Kingdom. DoB: August 1983, British

Dr Hazel Jones-lee Director. Address: 89 Denhill Park, Newcastle Upon Tyne, Tyne & Wear, NE15 6QE. DoB: June 1945, British

Jeremy Robert Cripps Secretary. Address: 241 Sunderland Road, South Shields, Tyne & Wear, NE34 6AL. DoB: April 1954, British

Matthew Flinders Director. Address: Saltwick Avenue, Newcastle Upon Tyne, NE13 9AW, United Kingdom. DoB: April 1980, British

Darrin Cutting Director. Address: 89 Denhill Park, Newcastle Upon Tyne, Tyne & Wear, Tyne And Wear, NE15 6QE, United Kingdom. DoB: August 1964, British

Angela Harris Director. Address: Halton Shields, Corbridge, Northumberland, NE45 5PZ. DoB: July 1969, British

Joseph Haigh Director. Address: Younghall Close, Greenside, Ryton, Tyne And Wear, NE40 4QG. DoB: October 1971, British

Patrick Chapman Director. Address: Beaufront Woodhead, Sandhoe, Hexham, Northumberland, NE46 4LY. DoB: n\a, British

Pamela Thompson Director. Address: Front Street, Whickham, Newcastle Upon Tyne, NE16 4HF. DoB: June 1957, British

Lynsey Robinson Director. Address: Holly Avenue, Jesmond, Newcastle Upon Tyne, NE2 2PX. DoB: February 1975, British

Christine Ball Director. Address: South Hill Road, Gateshead, Tyne And Wear, NE8 2XZ. DoB: April 1950, British

Darren Taylor Director. Address: 17 Whinstone Mews, Station Road Beaton, Newcastle Upon Tyne, Tyne & Wear, NE12 8AZ. DoB: February 1963, British

Amelia Joicey Director. Address: Bilton, Alnwick, Northumberland, NE66 2SU. DoB: November 1978, British

Joan Grant Director. Address: Ochrelands, Hexham, Northumberland, NE46 1SB. DoB: April 1947, British

Jan Van Wagtendonk Director. Address: 7 Ilford Road, High West Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3NX. DoB: February 1950, Dutch

Aoife Forbes Director. Address: Consort Place, Longbenton, Newcastle Upon Tyne, Tyne And Wear, NE12 8PS. DoB: November 1976, Irish

Margaret Dixon Director. Address: 4 Broadway, Blyth, Northumberland, NE24 2PN. DoB: March 1947, British

Stephen Bell Director. Address: 12 Norththorn, Stanley, County Durham, DH9 0LA. DoB: January 1968, British

Geoffrey Little Director. Address: 26 Broom Lane, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4QP. DoB: October 1964, English

Anne Livesey Director. Address: Wood End, Wooley, Hexham, Northumberland, NE46 1TY. DoB: March 1961, British

Alison Dickason Director. Address: 15 Corby Hall Drive, Ashbrooke, Sunderland, Tyne & Wear, SR2 7HZ. DoB: April 1964, British

Thomas Adams Secretary. Address: 4 Lodore Road, Newcastle Upon Tyne, Tyne & Wear, NE2 3NN. DoB:

Katharine Lowthian Director. Address: 20 Portland Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 1QQ. DoB: September 1964, British

Steven Richardson Director. Address: 45 Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2ER. DoB: November 1959, British

Sharon Leask Director. Address: 111a Osborne Road, Jesmond, Newcastle Upon Tyne, NE2 2TA. DoB: July 1969, British

Peter Charles Parker Director. Address: 8 Whitehill Hall Gardens, Chester Le Street, County Durham, DH2 2NE. DoB: September 1953, British

Catherine Jane Little Director. Address: 44 Brackenfield Road, Gosforth, Newcastle Upon Tyne, NE3 4DY. DoB: February 1966, British

John Graham Cook Director. Address: Dovecote Steadings, Clifton, Morpeth, Northumberland, NE61 6DN. DoB: January 1952, British

Naomi Morris Director. Address: 18 Osbaldeston Gardens, Gusforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4JE. DoB: May 1963, British

Jeffery Alan Dean Director. Address: Robin Hill Benridge Bank, West Rainton, Houghton Le Spring, Tyne & Wear, DH4 6NN. DoB: April 1949, British

Susanna Williams Director. Address: Rosedene 7 Hall Road, Esh Village, Durham, County Durham, DH7 9QZ. DoB: June 1953, British

Christopher Potter Director. Address: 10 Jameson Drive, Corbridge, Northumberland, NE45 5EX. DoB: January 1950, British

Malvena Godridge Director. Address: 19 Belle Vue Avenue, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1AH. DoB: January 1948, British

Catherine Elizabeth Weightman Director. Address: Dene House, Hepscott, Morpeth, Northumberland, NE61 6LH. DoB: March 1948, British

Margaret Joy Higginson Secretary. Address: The Barn, Thornbrough, Corbridge, Northumberland, NE45 5LX. DoB: October 1948, British

Joyce Davison Director. Address: Hillside, Philadelphia, Houghton-Le-Spring, Tyne & Wear, DH4 4SP. DoB: January 1935, British

Maher Kassir Director. Address: Raouche, Apollo Building PO BOX 135724, Beirut, FOREIGN, Lebanon. DoB: November 1956, Lebanese

Margaret Mace Director. Address: 91 Whaggs Lane, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4PQ. DoB: September 1942, British

Alice Lunn Director. Address: 73 Montagu Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4JN. DoB: November 1931, British

Lionel Lunn Director. Address: 73 Montagu Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4JN. DoB: March 1925, British

Eric Proud Director. Address: 17 The Paddock, Walbottle, Newcastle Upon Tyne, Tyne & Wear, NE15 8JG. DoB: November 1943, British

Marie Stevens Director. Address: 26 Shrewsbury Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7YS. DoB: February 1937, British

Arthur Stonehouse Director. Address: 8 Queens Road, Walbottle, Newcastle Upon Tyne, Tyne & Wear, NE15 8JB. DoB: September 1935, British

Bernard Missett Wyllie Director. Address: 87 Eastern Way, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9RQ. DoB: January 1926, British

David Kilner Director. Address: Lane End Cottage, Bingfield, Hexham, Northumberland, NE46 4HR. DoB: December 1940, British

Clifford Targar Secretary. Address: 5 Clifton Terrace, Forest Hall, Newcastle Upon Tyne, Tyne & Wear, NE12 9NP. DoB:

Peter Anderson Director. Address: 3 The Avenue, Morpeth, Northumberland, NE61 2DG. DoB: December 1951, British

Brian Doughty Director. Address: 33 Beverley Terrace, North Shields, NE304NU. DoB: January 1950, British

Edward Dunn Director. Address: 2 Hill Park, Ponteland, Newcastle Upon Tyne, NE20 9RX. DoB: June 1934, British

Doctor Patrick Halse Director. Address: 21 Towers Avenue, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3QE. DoB: March 1947, British

Audrey Harrison Director. Address: 10 Hollydene, Kibblesworth, Gateshead, NE11 0NR. DoB: May 1951, British

Doctor Denis Russell Director. Address: 5 Garthfield Crescent, Westerhope, Newcastle Upon Tyne, Tyne & Wear, NE5 2LY. DoB: September 1941, British

Jobs in Children North East vacancies. Career and practice on Children North East. Working and traineeship

Sorry, now on Children North East all vacancies is closed.

Responds for Children North East on FaceBook

Read more comments for Children North East. Leave a respond Children North East in social networks. Children North East on Facebook and Google+, LinkedIn, MySpace

Address Children North East on google map

Children North East began its business in the year 1906 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 00090288. This particular company has been developing successfully for 110 years and the present status is active. The firm's office is registered in Tyne & Wear at 89 Denhill Park. Anyone can also locate this business using its area code : NE15 6QE. The firm currently known as Children North East, was previously listed as Children - North East. The transformation has occurred in August 31, 2007. The enterprise is classified under the NACe and SiC code 96090 and their NACE code stands for Other service activities not elsewhere classified. The business latest records were filed up to March 31, 2015 and the most recent annual return was filed on December 15, 2015. For over one hundred and ten years, Children North East has been one of the powerhouses of this field of business.

The enterprise started working as a charity on 7th October 1963. Its charity registration number is 222041. The geographic range of the enterprise's area of benefit is not defined. They operate in Durham, Gateshead, Newcastle Upon Tyne City, Northumberland, South Tyneside, Sunderland. The firm's board of trustees consists of sixteen members: Debbie Mccordall, Steven Richardson, Christine Ball, Jan Van Wagtendonk and Dr Hazel Jones-Lee, and others. In terms of the charity's financial situation, their most prosperous time was in 2011 when they earned 2,242,582 pounds and they spent 2,189,552 pounds. Children North East engages in charitable purposes, other charitable purposes and training and education. It tries to help the youngest, youth or children, other definied groups. It provides aid to the above recipients by providing various services, various charitable activities and providing advocacy, advice or information. If you wish to find out more about the corporation's undertakings, dial them on this number 0191 256 2444 or browse their official website. If you wish to find out more about the corporation's undertakings, mail them on this e-mail [email protected] or browse their official website.

Judith Stone, Martin Glaholm, Lucy Philipson and 6 remaining, listed below are listed as company's directors and have been monitoring progress towards achieving the objectives and policies for one year. Moreover, the managing director's assignments are regularly helped by a secretary - Jeremy Robert Cripps, age 62, from who was recruited by this firm 7 years ago.