The Big Issue Foundation

All UK companiesHuman health and social work activitiesThe Big Issue Foundation

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

The Big Issue Foundation contacts: address, phone, fax, email, website, shedule

Address: 113-115 Fonthill Road N4 3HH London

Phone: 0207 526 3234

Fax: 0207 526 3234

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Big Issue Foundation"? - send email to us!

The Big Issue Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Big Issue Foundation.

Registration data The Big Issue Foundation

Register date: 1995-04-25

Register number: 03049322

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 The Big Issue Foundation

Owner, director, manager of The Big Issue Foundation

Harry Mcadoo Director. Address: 1-5 Wandsworth Road, London, SW8 2LN. DoB: September 1971, British

Giselle Ryan Director. Address: 1-5 Wandsworth Road, London, SW8 2LN. DoB: May 1970, British

Parveen Bird Director. Address: 1-5 Wandsworth Road, London, SW8 2LN. DoB: May 1970, British

Patrick Henry Cunliffe Foster Director. Address: 1-5 Wandsworth Road, London, SW8 2LN. DoB: May 1951, British

Eric Edmund Barnett Director. Address: 1-5 Wandsworth Road, London, SW8 2LN. DoB: June 1961, British

Alison Jane Newman Director. Address: 1-5 Wandsworth Road, London, SW8 2LN. DoB: June 1969, British

Alan Tudhope Secretary. Address: Dixon Road, London, SE25 6UE, England. DoB:

Carolyn Jane Aitchison Director. Address: 126 Palace Gardens Terrace, London, W8 4RT. DoB: September 1963, British

Steven John Round Director. Address: Yew Tree Farm, Doley Gate, Gnosall, Stafford, Staffordshire, ST20 0EH. DoB: April 1960, British

Jonathan Lachmann Director. Address: 19 Sellers Hall Close, London, N3 1JL. DoB: February 1968, British

David Akinsanya Director. Address: 1-5 Wandsworth Road, London, SW8 2LN. DoB: May 1965, British

Heidi Mary Stewart Director. Address: 1-5 Wandsworth Road, London, SW8 2LN. DoB: December 1972, British

Peter Charles Cox Director. Address: 44 Fernleigh Rise, Aylesford, Kent, ME20 6BP. DoB: October 1945, British

David John Snowdon Director. Address: 24 South Approach, Northwood, Middlesex, HA6 2ET. DoB: December 1944, British

Claire Louise Denholm Director. Address: 67 Horder Road, London, SW6 5ED. DoB: April 1965, British

Ian Stewart Macarthur Secretary. Address: 54a Barclay Road, London, SW6 1EH. DoB:

Anne Lesley Turner Secretary. Address: Crofton Road, London, SE5 8LY. DoB: n\a, British

Joanna Alexandra Norland Director. Address: 6 Hardwicke Mews, Lloyd Baker Street, London, WC1X 9AE. DoB: December 1972, Canadian

Robert Alan Scarff Director. Address: 79 Alderbrook Road, Solihull, West Midlands, B91 1NS. DoB: September 1958, British

Doctor Edwin Sawacha Director. Address: 16c Melrose Avenue, London, NW2 4JS. DoB: March 1940, British

Paul John Townley Secretary. Address: 20 Norwood Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9RW. DoB: n\a, British

Peter John Welch Director. Address: Via Landino, Apartment 15b, Firenze, 50129, Italy. DoB: June 1963, British

Susan Demuth Director. Address: 2 Trinity Street, 34 Trinity Church Square, London, SE1 4HY. DoB: October 1957, British

Malcolm Gareth Hayday Director. Address: Robins Gate, North Common, Chailey, East Sussex, BN8 4ET. DoB: January 1950, British

Charles Alastair Fraser Director. Address: 56 Bousfield Road, London, SE14 5TR. DoB: n\a, British

Jonathan Michael Elstein Secretary. Address: 15a Fitzjohns Avenue, London, NW3 5JY. DoB: February 1966, British

Brian George Levy Director. Address: 5 Frognal Gardens, London, NW3 6UY. DoB: September 1937, British

Jonathan King Secretary. Address: Flat 5 20 Crescent Road, London, N8 8AX. DoB:

Mary Rogers Director. Address: Basement Flat, 46 Gordon Square, London, WC1H 0PD. DoB: September 1943, British

Annie Lesley Turner Director. Address: 139 Benhill Road, Camberwell, London, SE5 7LZ. DoB: October 1956, British

Christopher Michael Wiscarson Director. Address: Oakhill 4 Blounts Court Road, Rotherfield Peppard, Henley On Thames, Oxfordshire, RG9 5HB. DoB: March 1951, British

Reverend Tom Bush Director. Address: 2 Elmgrove Drive, Dawlish, Devon, EX7 0EU. DoB: March 1949, British

Mark Anthony Blake Director. Address: 26 Hardwicke Road, London, N13 4SG. DoB: n\a, British

Janie Lee Ligon Director. Address: 18 Hall Road, St Johns Wood, London, NW8 9RB. DoB: February 1948, American

Jonathan Michael Elstein Director. Address: 15a Fitzjohns Avenue, London, NW3 5JY. DoB: February 1966, British

Suzanne West Director. Address: 104 Splott Road, Splott, Cardiff, CF2 2DB. DoB: January 1971, British

Anthony John Bird Director. Address: Flat 2, Osbourne House Moxon Street, London, W1U 4EZ. DoB: January 1946, British

Charles Hendry Director. Address: 8 Smith Square, London, SW1P 3HT. DoB: May 1959, British

Lucie Russell Director. Address: 11 Block F, Peabody Mansions, Camberwell Green, London, SE5 7BJ. DoB: September 1961, British

Thomas Gordon Roddick Director. Address: Houghton House, Houghton, Arundel, West Sussex, BN18 9LW. DoB: April 1942, British

Jobs in The Big Issue Foundation vacancies. Career and practice on The Big Issue Foundation. Working and traineeship

Sorry, now on The Big Issue Foundation all vacancies is closed.

Responds for The Big Issue Foundation on FaceBook

Read more comments for The Big Issue Foundation. Leave a respond The Big Issue Foundation in social networks. The Big Issue Foundation on Facebook and Google+, LinkedIn, MySpace

Address The Big Issue Foundation on google map

Other similar UK companies as The Big Issue Foundation: Gecko Testing Solutions Limited | Audio Fusion Ltd | Eu Editorial Services Limited | Quest Productions (uk) Limited | Sportsmedia Gb Ltd

The Big Issue Foundation with reg. no. 03049322 has been operating on the market for twenty one years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at 113-115 Fonthill Road, , London and its post code is N4 3HH. The firm known today as The Big Issue Foundation was known as Mutualnumber until 1997-05-21 then the business name was replaced. This company SIC code is 88990 which means Other social work activities without accommodation n.e.c.. The most recent filings were submitted for the period up to 31st March 2015 and the latest annual return was submitted on 31st March 2016. It has been 21 years for The Big Issue Foundation in this particular field, it is doing well and is very inspiring for many.

The firm was registered as a charity on September 13, 1995. It works under charity registration number 1049077. The range of their area of benefit is not defined and it provides aid in different places around Throughout England. The company's board of trustees consists of ten members: Jonathan Lachman, Steve John Round, Ms Carolyn Jane Aitchison, Patrick Foster and Alison Newman, and others. As concerns the charity's finances, their best year was 2012 when they raised 1,273,964 pounds and they spent 1,120,081 pounds. The Big Issue Foundation focuses on education and training, problems related to accommodation and housing, the prevention or relief of poverty. It works to improve the situation of other definied groups. It provides help to the above beneficiaries by the means of providing advocacy, advice or information, providing human resources and providing specific services. If you want to get to know anything else about the charity's activity, dial them on the following number 0207 526 3234 or go to their website. If you want to get to know anything else about the charity's activity, mail them on the following e-mail [email protected] or go to their website.

Because of the firm's size, it became vital to acquire additional executives, among others: Harry Mcadoo, Giselle Ryan, Parveen Bird who have been cooperating since 2012-01-11 for the benefit of the following company. Moreover, the director's tasks are constantly bolstered by a secretary - Alan Tudhope, from who joined the following company in October 2008.