Arp Charitable Services

All UK companiesHuman health and social work activitiesArp Charitable Services

Other human health activities

Residential care activities for learning difficulties, mental health and substance abuse

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

Other education not elsewhere classified

Arp Charitable Services contacts: address, phone, fax, email, website, shedule

Address: 68 Newington Causeway SE1 6DF London

Phone: 020 7234 9940

Fax: +44-1245 7631347

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Arp Charitable Services"? - send email to us!

Arp Charitable Services detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Arp Charitable Services.

Registration data Arp Charitable Services

Register date: 1987-03-12

Register number: 02109924

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

Get full report form global database UK for Arp Charitable Services

Owner, director, manager of Arp Charitable Services

George Lambis Secretary. Address: Newington Causeway, London, SE1 6DF, England. DoB:

Mark Haysom Director. Address: Newington Causeway, London, SE1 6DF, England. DoB: September 1953, British

Phoenix Futures Corporate-director. Address: Newington Causeway, London, SE1 6DF, England. DoB:

Sarah Anne Thewlis Director. Address: Newington Causeway, London, SE1 6DF, England. DoB: n\a, British

James William Cook Director. Address: Newington Causeway, London, SE1 6DF, England. DoB: February 1945, British

Sue Ellenby Director. Address: Newington Causeway, London, SE1 6DF, England. DoB: June 1951, British

James Cook Secretary. Address: 2nd Floor, 7 Holyrood Street, London, SE1 2EL. DoB:

Marilyn Major Director. Address: 2nd Floor, 7 Holyrood Street, London, SE1 2EL. DoB: March 1955, British

Mike Ward Director. Address: 2nd Floor, 7 Holyrood Street, London, SE1 2EL. DoB: March 1959, British

Anne Hooper Director. Address: Westdown Road, London, SE6 4RL. DoB: June 1953, British

Paul Thomas Jenkins Director. Address: Medburn Street, London, NW1 1RJ. DoB: July 1963, British

Iain Charles Taylor Director. Address: Beechvale Close, London, N12 9AW. DoB: May 1964, British

Sue Baker Director. Address: Cascade Avenue, London, N10 3PT. DoB: February 1958, British

Oluseyi Oluyemi Obakin Director. Address: 2nd Floor, 7 Holyrood Street, London, SE1 2EL. DoB: May 1961, British

Sally Ann Scriminger Secretary. Address: 2nd Floor, 7 Holyrood Street, London, SE1 2EL. DoB: July 1959, British

Tiras Waiyaki Newbould Director. Address: 2 Oslo Square, London, Greater London, SE16 7UR. DoB: July 1955, Kenyan

Valerie Edith Szep Secretary. Address: 5 Tothill, Shipton Under Wychwood, Oxfordshire, OX7 6BX. DoB:

Susan Millman Secretary. Address: 6 Lawley Street, London, E5 0RJ. DoB: September 1956, British

Mark Anthony Flynn Director. Address: 65 Derby Lodge, Wicklow Street, London, WC1X 9LG. DoB: August 1974, Irish

Marcia Purnell Director. Address: 263 Camberwell New Road, London, SE5 0TF. DoB: March 1948, British

Dr Jane Marshall Director. Address: 2nd Floor, 7 Holyrood Street, London, SE1 2EL. DoB: August 1955, Irish

Richard Charles John Abraham Director. Address: 2nd Floor, 7 Holyrood Street, London, SE1 2EL. DoB: May 1967, Canadian

Susie Yapp Director. Address: 2nd Floor, 7 Holyrood Street, London, SE1 2EL. DoB: March 1962, British

John Thompson Secretary. Address: 83 Sussex Way, London, N7 6RU. DoB: October 1962, British

Melanie Dawes Director. Address: 146 Kennington Park Road, London, SE11 4DJ. DoB: March 1966, British

Robert Music Director. Address: 11c Park Road, High Barnet, EN5 5RY. DoB: n\a, British

John Moore Director. Address: 58 Page Hill, Ware, Hertfordshire, SG12 0RZ. DoB: November 1957, British

Beryl Mary Steele Director. Address: 18 Bennett Park, London, SE3 9RB. DoB: December 1943, British

Geoffrey Ian Williams Director. Address: 6 Herongate Road, London, E12 5EG. DoB: September 1952, British

Clare Mouland Singleton Director. Address: 28 Highlever Road, London, W10 6PS. DoB: June 1961, British

Mayuri Vyas Director. Address: 13 Gloucester Court, Kew Road, Richmond, Surrey, TW9 3EB. DoB: July 1967, British

Dinah Morley Director. Address: 168 Richmond Road, London, E8 3HN. DoB: February 1941, British

Gene Clayton Director. Address: 50a Navarino Road, London, E8 1AQ. DoB: May 1954, Irish

Kwamena Beecham Director. Address: 71 Caspian Way, Swanscombe, Kent, DA10 0LD. DoB: May 1961, British

Francis Bernard Czarnowski Director. Address: 25 Eardley Road, Sevenoaks, Kent, TN13 1XX. DoB: December 1959, British

Sara Moseley Director. Address: 40 Mountfield Road, Ealing, London, W5 2NQ. DoB: May 1966, British

Tim Jackson Director. Address: 138 Bedford Hill, London, SW12 9HW. DoB: March 1963, British

Ian Charles Edward Jones Director. Address: 2nd Floor, 7 Holyrood Street, London, SE1 2EL. DoB: November 1951, British

Brian Lloyd St Louis Director. Address: 19 Hillmore Grove, London, SE26 5RW. DoB: May 1969, British

Susan Elspeth Ashton Director. Address: 26 Kenwood Road, Highgate, London, N6 4EA. DoB: August 1969, British

Susan Millman Secretary. Address: 6 Lawley Street, London, E5 0RJ. DoB: September 1956, British

Gary Michael Lashko Director. Address: 49 Sydney Road, Enfield, Middlesex, EN2 6TS. DoB: January 1957, British

Janet Elisabeth Burnell Director. Address: 133 Osbaldeston Road, London, N16 6ND. DoB: September 1950, British

Heather Butensky Director. Address: 9 Drylands Road, London, N8 9HN. DoB: February 1953, British

Nicola Jane Lowit Director. Address: 89b Kelvin Road, London, N5 2PL. DoB: December 1962, British

Reverend Barry Paul Carpenter Director. Address: St Pancras Church House, Flat 1 Lancing Street, London, NW1 1NA. DoB: January 1943, British

Ronald David Harker Director. Address: 127 Waller Road, London, SE14 5LB. DoB: March 1951, British

Chas Holmes Director. Address: 4 Sutton Court, London, E5 8DX. DoB: April 1962, British

Vincina Mellor Director. Address: 16 Bedford Road, Crouch End, London, N8 8HL. DoB: January 1955, British

Victor Adebowale Secretary. Address: Neil House, 7 Whitechapel Road, London, E1 1DU. DoB: n\a, British

Jeremy Hughes Director. Address: 7 Cruden Street, Islington, London, N1 8NJ. DoB: May 1955, British

David John Carrington Director. Address: Bramwell, 95a Earlsfield Road, London, SW18 3DA. DoB: August 1946, Uk

Michael Abell Director. Address: 22 Moffatt House, Redcar Street Camberwell, London, SE5 0LE. DoB: May 1943, Irish

Graham Taylor Director. Address: 100 Milton Grove, London, N16 8QY. DoB: July 1961, British

Elspeth Kyle Director. Address: 95a Earlsfield Road, London, SE23 3PH. DoB: January 1941, British

Jill Tomlin Director. Address: 34a Pollard Road, Morden, Surrey, SM4 6EG. DoB: September 1944, British

Matthias John Kelly Director. Address: 33 Langbourne Avenue, Highgate, London, N6 6PS. DoB: April 1954, Irish

Mary Mcfeely Director. Address: 33 Blandfield Road, London, SW12 8BQ. DoB: August 1962, British

Jobs in Arp Charitable Services vacancies. Career and practice on Arp Charitable Services. Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Arp Charitable Services on FaceBook

Read more comments for Arp Charitable Services. Leave a respond Arp Charitable Services in social networks. Arp Charitable Services on Facebook and Google+, LinkedIn, MySpace

Address Arp Charitable Services on google map

Other similar UK companies as Arp Charitable Services: Hive Arts Community Interest Company | Fittings Multimedia Arts | Twelve Events Limited | Paul Holman Associates Ltd. | Abstract Workshop Limited

Arp Charitable Services is located at London at 68 Newington Causeway. You can look up the firm by referencing its area code - SE1 6DF. Arp Charitable Services's incorporation dates back to year 1987. This business is registered under the number 02109924 and company's official state is active. The firm currently known as Arp Charitable Services, was earlier known as Alcohol Recovery Project. The transformation has occurred in 2006-12-12. This business principal business activity number is 86900 meaning Other human health activities. The firm's latest records were submitted for the period up to 2015-03-31 and the most current annual return information was released on 2016-03-31. Twenty nine years of competing on the market comes to full flow with Arp Charitable Services as they managed to keep their clients satisfied through all this time.

The company became a charity on 1987-03-25. It works under charity registration number 296375. The range of their area of benefit is national and it provides aid in different towns across Throughout London. The firm's board of trustees consists of ten representatives: Ms Sue Ellenby, Iain Taylor, James Cook, Mike Ward and Ms Marilyn Major, and others. As regards the charity's finances, their most successful period was in 2009 when they raised £10,898,600 and their expenditures were £10,886,100. The organisation concentrates its efforts on other charitable purposes, the advancement of health and saving of lives and problems related to housing and accommodation. It works to the benefit of the general public, the whole mankind. It tries to help the above agents by the means of providing specific services, diverse charitable services and providing advocacy, advice or information. If you would like to learn something more about the corporation's activities, call them on the following number 020 7234 9940 or see their website. If you would like to learn something more about the corporation's activities, mail them on the following e-mail [email protected] or see their website.

In order to be able to match the demands of their clientele, the company is permanently being taken care of by a group of four directors who are, to mention just a few, Mark Haysom, Sarah Anne Thewlis and James William Cook. Their successful cooperation has been of prime use to this company since March 2014. What is more, the director's responsibilities are continually supported by a secretary - George Lambis, from who found employment in this company in 2014. At least one limited company has been appointed director, specifically Phoenix Futures.