Copleston Centre

All UK companiesHuman health and social work activitiesCopleston Centre

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

Copleston Centre contacts: address, phone, fax, email, website, shedule

Address: Copleston Centre Copleston Road SE15 4AN Peckham

Phone: 07985108120

Fax: +44-1347 7002929

Email: [email protected]

Website:

Shedule:

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

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

Registration data Copleston Centre

Register date: 2005-12-12

Register number: 05651247

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 Copleston Centre

Owner, director, manager of Copleston Centre

Isabelle Shelley Gregory Director. Address: Copleston Centre, Copleston Road, Peckham, London, SE15 4AN. DoB: September 1959, British

Dale Latchford Director. Address: Copleston Centre, Copleston Road, Peckham, London, SE15 4AN. DoB: May 1973, British

John Freckleton Director. Address: Copleston Centre, Copleston Road, Peckham, London, SE15 4AN. DoB: October 1960, British

Roy Hampden Director. Address: Copleston Centre, Copleston Road, Peckham, London, SE15 4AN. DoB: September 1935, British

Margo Rolle Director. Address: Copleston Centre, Copleston Road, Peckham, London, SE15 4AN. DoB: February 1963, British

Conrad Yue Kwong Law Director. Address: Copleston Centre, Copleston Road, Peckham, London, SE15 4AN. DoB: n\a, British

Rev Paul Edward Collier Director. Address: Copleston Road, London, SE15 4AN, England. DoB: March 1963, Uk

Charles Howard Director. Address: Copleston Centre, Copleston Road, Peckham, London, SE15 4AN. DoB: November 1967, Uk

Dr Richard Olney Director. Address: Copleston Road, London, SE15 4AN, England. DoB: August 1943, Uk

Christopher Alexander Harris Director. Address: Copleston Centre, Copleston Road, Peckham, London, SE15 4AN. DoB: n\a, British

The Revd Canon Dianna Lynn Gwilliams Director. Address: 38 Calton Avenue, London, SE21 7DG. DoB: May 1957, British

Revd James Mukunga Director. Address: 173 Choumert Road, London, SE15 4AW. DoB: February 1974, Zimbabwe

Bruce Anthony George Gill Secretary. Address: 27 Jennings Road, London, SE22 9JU. DoB: October 1953, British

Rev Christopher Davies Director. Address: 5 Wyleu Street, Honor Oak Park, London, SE23 1DU. DoB: August 1951, British

Michael Hartley Director. Address: 4a Queens Road, Peckham, London, SE15 2PT. DoB: August 1956, British

Jeremy Stuart Fraser Director. Address: 156 Choumert Road, London, SE15 4AA. DoB: February 1958, British

Bruce Anthony George Gill Director. Address: 27 Jennings Road, London, SE22 9JU. DoB: October 1953, British

Sylvia Christine Smith Director. Address: 4 Choumert Grove, Peckham, London, SE15 4RB. DoB: November 1947, British

Rev William Cecil Heatley Director. Address: 173 Choumert Road, London, SE15 4AW. DoB: April 1939, British

Joan Margretta Mcivor Director. Address: 45 Crawthew Grove, East Dulwich, London, SE22 9AD. DoB: December 1933, British

Roderick Francis Bowen Secretary. Address: 42 Avondale Rise, Peckham, London, SE15 4AL. DoB: n\a, Welsh

Kristin Tracy Brook Director. Address: 28 Copleston Road, Peckham, London, SE15 4AD. DoB: June 1956, British

Peter Collumbell Director. Address: 74 Avondale Rise, Peckham, London, SE15 4AL. DoB: February 1950, British

Jobs in Copleston Centre vacancies. Career and practice on Copleston Centre. Working and traineeship

Sorry, now on Copleston Centre all vacancies is closed.

Responds for Copleston Centre on FaceBook

Read more comments for Copleston Centre. Leave a respond Copleston Centre in social networks. Copleston Centre on Facebook and Google+, LinkedIn, MySpace

Address Copleston Centre on google map

Other similar UK companies as Copleston Centre: Hacienda Records (manchester) Limited | Mond Golf Club Ltd | Polegate And District Model Engineering Club | Sportintalk Ltd | Dickie Lewis Productions Limited

This particular business is registered in Peckham under the ID 05651247. The firm was started in the year 2005. The main office of the firm is located at Copleston Centre Copleston Road. The area code for this location is SE15 4AN. The company SIC and NACE codes are 88990 , that means Other social work activities without accommodation n.e.c.. 2014-12-31 is the last time account status updates were filed. It has been eleven years for Copleston Centre in this field of business, it is still strong and is an example for it's competition.

The enterprise became a charity on November 8, 2006. Its charity registration number is 1116694. The geographic range of the firm's activity is diocese and/or borough of southwark. They operate in Southwark. The firm's board of trustees features six people: Charles Howard, Rev Paul Collier, Conrad Law, Dale Latchford and Ms Isabelle Gregory, to namea few. As regards the charity's financial statement, their most successful year was 2012 when they earned 173,333 pounds and their spendings were 171,489 pounds. Copleston Centre engages in charitable purposes, saving lives and the advancement of health and training and education. It tries to aid the elderly people, young people or children, the youngest. It tries to help its agents by providing specific services, providing advocacy, advice or information and providing buildings, open spaces and facilities. If you would like to get to know anything else about the corporation's activities, call them on the following number 07985108120 or check their website. If you would like to get to know anything else about the corporation's activities, mail them on the following e-mail [email protected] or check their website.

The data at our disposal detailing this specific company's executives implies there are eight directors: Isabelle Shelley Gregory, Dale Latchford, John Freckleton and 5 other directors have been described below who joined the team on Tue, 28th Jan 2014, Sun, 3rd Nov 2013 and Tue, 16th Apr 2013.