Cabrini Children's Society

All UK companiesHuman health and social work activitiesCabrini Children's Society

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

Child day-care activities

Other residential care activities n.e.c.

Cabrini Children's Society contacts: address, phone, fax, email, website, shedule

Address: Hill House 1 Little New Street EC4A 3TR London

Phone: 020 8668 2181

Fax: +44-1565 2561157

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Cabrini Children's Society"? - send email to us!

Cabrini Children's Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cabrini Children's Society.

Registration data Cabrini Children's Society

Register date: 1902-10-08

Register number: 00075064

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

Get full report form global database UK for Cabrini Children's Society

Owner, director, manager of Cabrini Children's Society

Peter Alastair Hall Secretary. Address: Little New Street, London, EC4A 3TR. DoB:

Paul Victor John Dibbs Director. Address: Little New Street, London, EC4A 3TR. DoB: March 1957, British

Paul Brown Director. Address: Little New Street, London, EC4A 3TR. DoB: June 1959, English

Neil Nicholas Twist Director. Address: Little New Street, London, EC4A 3TR. DoB: February 1944, British

Graham Peter Harvey Browne Director. Address: Little New Street, London, EC4A 3TR. DoB: March 1956, British

Monsignor Nicholas John Rothon Director. Address: Little New Street, London, EC4A 3TR. DoB: August 1941, British

Stephen James Jahans Secretary. Address: 49 Russell Hill Road, Purley, Surrey, CR8 2XB. DoB:

Jonathan Michael Pearce Secretary. Address: 49 Russell Hill Road, Purley, Surrey, CR8 2XB. DoB:

Jane Margaret Marsh Director. Address: 49 Russell Hill Road, Purley, Surrey, CR8 2XB. DoB: April 1963, British

Bernard John Monaghan Director. Address: Cranston 52 Blackborough Road, Reigate, Surrey, RH2 7BX. DoB: April 1941, British

Yogi Sutton Director. Address: 65 Baytree Road, London, Greater London, SW2 5RR. DoB: March 1942, Irish

Timothy Simon Morris Director. Address: 25 Poplar Grove, New Malden, Surrey, KT3 3BY. DoB: n\a, British

Ann Rosemary Scowcroft Director. Address: 9 Georgia Road, Thornton Heath, Surrey, CR7 8DU. DoB: July 1940, British

Archbishop Kevin John Patrick Mcdonald Director. Address: 150 St George's Road, Southwark, London, SE1 6HX. DoB: August 1947, British

Margaret Mullally Director. Address: The Meadows, Hildenborough Road Shipbourne, Tonbridge, Kent, TN11 9QA. DoB: n\a, British

Rev John Franklin Meldon Hine Director. Address: Bishops House The Hermitage, More Park, West Malling, Kent, ME19 6HN. DoB: July 1938, English

Rt Rev Kieran Thomas Conry Director. Address: St Josephs Hall, Greyfriars Lane, Storrington, West Sussex, RH20 4HE. DoB: February 1951, British

Maureen Mullally Director. Address: 2 High Grove, Bromley, Kent, BR1 2WH. DoB: July 1930, British

Michael Robin Palmer Director. Address: 8 Saint Albans Road, Reigate, Surrey, RH2 9LN. DoB: September 1929, British

Dr Margaret O Rourke Director. Address: Tetherdown, Littlewick Road, Knaphill, Woking, Surrey, GU21 2JX. DoB: June 1958, Irish

Truda Mary Hobbs Director. Address: 25 Old Fox Close, Caterham, Surrey, CR3 5QU. DoB: September 1933, British

Cynthia Herma Leonie Lindup Director. Address: Stable Cottage, Langley Court, Liss, Hants, GU33 7JL. DoB: December 1941, Jamaican

Peter Graham Hollins Director. Address: 58 Western Avenue, Woodley, Reading, RG5 3BH. DoB: March 1952, British

Ian Trevor Bristow Director. Address: 4 Hayes Close, Higham, Rochester, Kent, ME3 7AR. DoB: August 1931, British

Reverend Anthony John Pennicott Director. Address: St Michaels Presbytery Bishopswood Road, Tadley, Basingstoke, Hampshire, RG26 6HG. DoB: December 1946, British

Rev David John Lowis Director. Address: St Josephs Presbytery, Queens Road, Aldershot, Hants, CV11 3JB. DoB: April 1947, British

John Brasington Director. Address: Halls Cottage, Red Street, Southfleet, Gravesend, Kent, DA13 9QE. DoB: April 1935, British

Rt Rev Mgr Michael Connelly Director. Address: Crowsnest, Hosey Hill, Westerham, Kent, TN16 1TB. DoB: October 1930, British

His Eminence Cardinal Cormac Murphy-o'connor Director. Address: Archbishops House, Ambrosden Avenue, London, SW1P 1QJ. DoB: August 1932, British

William Farrelly Director. Address: Campions St Georges Road, Bickley, Bromley, Kent, BR1 2LB. DoB: May 1907, British

Margaret Goodfellow Director. Address: 126 Brancaster Lane, Purley, Surrey, CR8 1HH. DoB: June 1921, British

Douglas Harvey-browne Director. Address: 50 Thorndale Close, Chatham, Kent, ME5 9SW. DoB: November 1921, British

Brenda Hatton Director. Address: 46 Aperfield Road, Biggin Hill, Westerham, Kent, TN16 3LX. DoB: December 1925, British

Nano Charlotte Mccaughan Director. Address: 12 Barr Beacon, Canonbie Road, London, SE23 3AH. DoB: December 1933, Irish

Austin Martin Director. Address: 8 Standard Road, Orpington, Kent, BR6 7HL. DoB: July 1933, British

Susan Walter Director. Address: Oakwood Lodge Oakwood Close, Chislehurst, Kent, BR7 5DD. DoB: January 1923, British

Very Rev Mgr John Hull Director. Address: Bishops House, Upper Drive, Hove, East Sussex, BN3 6NE. DoB: May 1939, British

Jane Elizabeth Manners Director. Address: 10 The Spain, Petersfield, Hampshire, GU32 3LA. DoB: November 1928, English

Terence William Connor Secretary. Address: 74 Foxley Lane, Purley, Surrey, CR8 3EE. DoB: June 1947, British

Patrick Barry Director. Address: 13 Aylward Road, Merton Park, London, SW20 9AJ. DoB: July 1937, Irish

The Most Reverend Michael Bowen Director. Address: Archbishop S House St Georges Road, London, SE1 6HX. DoB: April 1930, British

Felicity Anne Lambkin Director. Address: 6 Hangerfield Close, Yateley, Hampshire, GU46 6HR. DoB: n\a, British

Right Reverend Howard George Tripp Director. Address: 8 Arterberry Road, London, SW20 8AJ. DoB: July 1927, British

John Freyne Director. Address: 76 London Road, Guildford, Surrey, GU1 1SS. DoB: March 1922, British

Peter James Galvin Director. Address: April Cottage Bates Hill, Ightham, Sevenoaks, Kent, TN15 9HB. DoB: May 1932, British

Vida Eliane Prevatt Director. Address: 57 Homecroft Road, Sydenham, London, SE26 5QN. DoB: February 1921, British

Right Rev. Crispian Hollis Director. Address: Bishops House, Edinburgh Road, Portsmouth, Hampshire, PO1 3HG. DoB: November 1936, British

Jobs in Cabrini Children's Society vacancies. Career and practice on Cabrini Children's Society. Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Cabrini Children's Society on FaceBook

Read more comments for Cabrini Children's Society. Leave a respond Cabrini Children's Society in social networks. Cabrini Children's Society on Facebook and Google+, LinkedIn, MySpace

Address Cabrini Children's Society on google map

Other similar UK companies as Cabrini Children's Society: Bring Yer Wellies Ltd | Hook And Kingston Sports Association Limited | Richard Robinson Design Limited | Active Image Limited | Plymouth Athenaeum(the)

Cabrini Children's Society may be gotten hold of Hill House 1, Little New Street in London. The postal code is EC4A 3TR. Cabrini Children's Society has been active in this business for the last 114 years. The Companies House Registration Number is 00075064. This firm currently known as Cabrini Children's Society, was previously known under the name of Catholic Children's Society (arundel And Brighton, Portsmouth And Southwark)(the). The change has occurred in 2009-01-06. The firm SIC and NACE codes are 88990 which means Other social work activities without accommodation n.e.c.. The business latest records cover the period up to 2013-03-31 and the most current annual return was filed on 2014-11-30.

The company started working as a charity on 20th July 1964. It is registered under charity number 233296. The range of the firm's area of benefit is not defined and it works in many locations in West Sussex, East Sussex, Kent, Throughout London, Hampshire and Surrey. Their trustees committee consists of six representatives: Graham Peter Harvey Browne, Neil Twist, Paul Brown, Paul Dibbs and Canon Nicholas John Rothon Ma, to name a few of them. In terms of the charity's finances, their most prosperous time was in 2011 when their income was £4,303,000 and their expenditures were £4,614,000. Cabrini Children's Society concentrates its efforts on charitable purposes, the problem of disability and education and training. It strives to help children or young people, young people or children, people with disabilities. It provides aid to the above recipients by the means of providing various services, counselling and providing advocacy and providing open spaces, buildings and facilities. If you would like to find out anything else about the company's undertakings, dial them on the following number 020 8668 2181 or check their official website. If you would like to find out anything else about the company's undertakings, mail them on the following e-mail [email protected] or check their official website.

Regarding to the following business, all of director's responsibilities have been met by Paul Victor John Dibbs, Paul Brown, Neil Nicholas Twist and 2 others listed below. Out of these five individuals, Monsignor Nicholas John Rothon has worked for the business for the longest time, having become one of the many members of the Management Board since 25 years ago. To increase its productivity, for the last nearly one month the following business has been utilizing the skills of Peter Alastair Hall, who has been looking for creative solutions ensuring that the Board's meetings are effectively organised.