Chapter 1 Charity Ltd

All UK companiesHuman health and social work activitiesChapter 1 Charity Ltd

Other residential care activities n.e.c.

Chapter 1 Charity Ltd contacts: address, phone, fax, email, website, shedule

Address: 2 Exton Street Waterloo SE1 8UE London

Phone: +44-1491 8018890

Fax: +44-1464 9586639

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Chapter 1 Charity Ltd"? - send email to us!

Chapter 1 Charity Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Chapter 1 Charity Ltd.

Registration data Chapter 1 Charity Ltd

Register date: 1985-08-07

Register number: 01937003

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

Get full report form global database UK for Chapter 1 Charity Ltd

Owner, director, manager of Chapter 1 Charity Ltd

Tanya Srikandan Secretary. Address: Exton Street, Waterloo, London, SE1 8UE. DoB:

Clive Bodley Director. Address: Exton Street, Waterloo, London, SE1 8UE. DoB: February 1953, British

Richard Alistair Heron Director. Address: Exton Street, Waterloo, London, SE1 8UE. DoB: May 1956, British

Richard Blake-lobb Director. Address: Exton Street, Waterloo, London, SE1 8UE. DoB: May 1979, British

Martin Eberhardt Director. Address: Exton Street, Waterloo, London, SE1 8UE. DoB: December 1960, British

Charles William Saxby Director. Address: Exton Street, Waterloo, London, SE1 8UE. DoB: n\a, British

Joseph Main Secretary. Address: Exton Street, Waterloo, London, SE1 8UE. DoB:

Nigel Graham Parrington Director. Address: Exton Street, Waterloo, London, SE1 8UE. DoB: December 1955, British

Sharon Millington Director. Address: Exton Street, Waterloo, London, SE1 8UE. DoB: November 1960, British

Thomas Lumsden Director. Address: 2 Exton Street, London, SE1 8UE. DoB: May 1968, British

Richard Andrew Lightbown Director. Address: 2 Exton Street, London, SE1 8UE. DoB: May 1966, British

Rev Roger Hall Director. Address: Exton Street, Waterloo, London, SE1 8UE. DoB: December 1953, British

Simon Wilson Director. Address: Tetbury Lane, Crudwell, Malmesbury, Wiltshire, SN16 9HD. DoB: December 1972, British

Kathryn Betteridge Director. Address: Exton Street, Waterloo, London, SE1 8UE. DoB: September 1961, Irish

Clive Robin Taylor Director. Address: Exton Street, Waterloo, London, SE1 8UE. DoB: May 1958, British

Norman Gay Director. Address: Exton Street, Waterloo, London, SE1 8UE. DoB: November 1936, British

Geoffrey David Hawkins Secretary. Address: Exton Street, Waterloo, London, SE1 8UE. DoB: October 1951, British

Douglas Oppong Secretary. Address: 44 Norfolk Place, Chafford Hundred, Grays, Essex, RM16 6DE. DoB:

David Healey Director. Address: Lapwing House, High Croft, Shamley Green, Guildford, Surrey, GU5 0UE. DoB: April 1935, British

Martin James Richard Aust Director. Address: 9 St Peters Path, Holton, Hailsworth, Suffolk, IP19 8NB. DoB: June 1966, English

Reverend Clive Tibbles Director. Address: 3 Fir Close, Cedar Mount, Lyndhurst, Hampshire, SO43 7EE. DoB: January 1963, British

Sarah Johannessen Director. Address: Exton Street, Waterloo, London, SE1 8UE. DoB: March 1969, British

Ronald Baker Director. Address: 8 Lynmouth Drive, Minster On Sea, Sheerness, Kent, ME12 2HS. DoB: April 1943, British

Joy Bryan Director. Address: 42 Clarissa Road, Chadwell Heath, Essex, RM6 4ND. DoB: October 1954, Jamaican

Timothy James Fallon Secretary. Address: 19 Musgrove Road, London, SE14 5PP. DoB: May 1962, British

Lynn Vickery Secretary. Address: 115 Wellesley Road, Ilford, Essex, IG1 4LL. DoB:

Richard Brook Secretary. Address: Orchard Cottage,Shoreham Lane, Saint Michaels, Tenterden, Kent, TN30 6EH. DoB: n\a, British

David Sheppard Director. Address: 26 Stourton Park, Hilperton, Trowbridge, Wiltshire, BA14 7TY. DoB: November 1933, British

Elizabeth Gunn Director. Address: Exton Street, Waterloo, London, SE1 8UE. DoB: August 1943, British

The Reverend John Harold Simmons Secretary. Address: Fourways, Frog Lane, Shroton, Blandford Forum, Dorset, DT11 8QL. DoB: April 1946, British

Dr Patrick Sookhdeo Director. Address: St Andrews Vicarage St Andrews Road, Plaistow, London, E13 8QD. DoB: March 1947, British

Bruce Godfrey Streather Director. Address: Sackville House, 40 Piccadilly, London, W1V 9PA. DoB: June 1946, British

Keith Croxton Director. Address: Exton Street, Waterloo, London, SE1 8UE. DoB: December 1940, British

David Smith Director. Address: 30 Bishops Field, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5BB. DoB: May 1953, British

Peter Vinall Director. Address: 76 Blackborough Road, Reigate, Surrey, RH2 7DF. DoB: January 1932, British

The Reverend John Harold Simmons Director. Address: Exton Street, Waterloo, London, SE1 8UE. DoB: April 1946, British

Peter Howitt Director. Address: White Timbers, Hook Hill Park, Woking, Surrey, GU22 0PX. DoB: November 1934, British

Mary Godfree Director. Address: Glebe House 51 Mayfair Gardens, Banister Park, Southampton, Hampshire, SO2 2TW. DoB: July 1937, British

Rear Admiral William Mcclune Director. Address: Harlam Lodge St Stephens Road, Lansdown, Bath, Avon, BA1 5PN. DoB: November 1921, British

Reverend Robert Donald Secretary. Address: 24 Meadowcroft, St Albans, Hertfordshire, AL1 1UD. DoB: n\a, British

Stuart Gray Director. Address: 30 Warwick Road, Walmer, Deal, Kent, CT14 7JE. DoB: July 1926, British

Thomas Ellis Director. Address: 15a Lulworth Road, Birkdale, Southport, Merseyside, PR8 1AS. DoB: October 1937, British

Christopher Drake Director. Address: 5 Dovepoint Road, Meols, Wirral, Merseyside, L47 6AP. DoB: January 1944, British

John Ainsworth Director. Address: The Patch, Solesbridge Lane, Chorleywood, Hertfordshire, WD3 5SW. DoB: June 1933, British

Doctor David Eric Rodney Bennett Director. Address: 7 Chase Gardens, Whitton, Twickenham, Middlesex, TW2 7PB. DoB: January 1938, British

Rani Clare Director. Address: 188 Rugby Road, Milverton, Leamington Spa, Warwickshire, CV32 6DU. DoB: May 1952, British

Brenda Roberts Director. Address: Branscombe Cranleigh Road, Ewhurst, Surrey, GU6 7RN. DoB: January 1924, British

Elsie Sibthorpe Director. Address: Flat 2 Hetton Lodge, 6 Ferndale, Tunbridge Wells, Kent, TN2 3RU. DoB: December 1920, British

Ronald Downey Director. Address: Treetops Church Lane, Westerfield, Ipswich, Suffolk, IP6 9BE. DoB: September 1936, British

Susan Sansom Director. Address: 29 Holmwood Ridge, Langton Green, Tunbridge Wells, Kent, TN3 0ED. DoB: February 1930, British

Jobs in Chapter 1 Charity Ltd vacancies. Career and practice on Chapter 1 Charity Ltd. Working and traineeship

Engineer. From GBP 2700

Plumber. From GBP 2200

Assistant. From GBP 1400

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1000

Electrical Supervisor. From GBP 2300

Assistant. From GBP 1400

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Chapter 1 Charity Ltd on FaceBook

Read more comments for Chapter 1 Charity Ltd. Leave a respond Chapter 1 Charity Ltd in social networks. Chapter 1 Charity Ltd on Facebook and Google+, LinkedIn, MySpace

Address Chapter 1 Charity Ltd on google map

Other similar UK companies as Chapter 1 Charity Ltd: Gocontinental Llp | Eazi Property Management Ltd | Minosae Limited Liability Partnership | Sunriserecruitmentservices Ltd | Vitaserv Llp

The business is situated in London registered with number: 01937003. The firm was established in 1985. The main office of the company is located at 2 Exton Street Waterloo. The postal code for this address is SE1 8UE. Since 2012-12-11 Chapter 1 Charity Ltd is no longer under the name Christian Alliance Housing Association. This business declared SIC number is 87900 : Other residential care activities n.e.c.. Chapter 1 Charity Limited released its latest accounts for the period up to 2015-03-31. The company's latest annual return information was filed on 2015-10-10. It's been 31 years for Chapter 1 Charity Limited in this line of business, it is not planning to stop growing and is very inspiring for many.

One of the tasks of Chapter 1 Charity is to provide health care services. It has two locations, all of which are in Devon County. Christian Alliance Housing Association Limited in Exeter has operated since Wednesday 16th May 2012, and provides home care. The company caters for the needs of patients with dementia, those with learning disabilities or autistic disorders and people with mental health problems. For further information, please call the following phone number: 01392202315. All the information concerning the firm can also be obtained on the phone number: 01392202311or on the company's website www.chapter1.org.uk. Apart from its main unit in Exeter, the company also works in St Andrews House Exmouth located in Exmouth. The company manager is Rachel Sanders. The firm joined HSCA on 2010-12-13. As for the medical procedures included in the offer, the centre provides patients with personal care and accommodation for persons requiring nursing or personal care.

On Tuesday 9th September 2014, the enterprise was employing a Childrens Worker Guildford Area to fill a part time position in Guildford, Home Counties. They offered a fixed term contract with wage £18516.00 per year. The offered job required experienced worker and vocational qualifications (e.g. SNVQ or NVQ). Chapter 1 Charity needed workers with no less then one year of working experience. While sending your application include job offer code SHCW0513.

The firm was registered as a charity on Wednesday 11th December 1985. Its charity registration number is 293232. The geographic range of their activity is not defined. They provide aid in Throughout England. The firm's board of trustees has twelve people: Liz Gunn, Sarah Johannessen Llb(Hons), Keith Croxton, Rob Taylor and Charles William Saxby, to namea few. As concerns the charity's finances, their most successful year was 2013 when they raised £13,970,000 and their spendings were £12,959,000. Chapter 1 Charity Limited concentrates on problems related to accommodation and housing and problems related to housing and accommodation. It tries to support the youngest, children or young people, other definied groups. It provides help to its beneficiaries by providing various services, counselling and providing advocacy and providing facilities, buildings and open spaces. If you want to learn more about the corporation's activity, mail them on the following e-mail [email protected] or check their website.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Southampton City Council, with over 40 transactions from worth at least 500 pounds each, amounting to £1,124,087 in total. The company also worked with the Devon County Council (212 transactions worth £529,472 in total) and the London Borough of Bexley (2 transactions worth £2,836 in total). Chapter 1 Charity was the service provided to the Devon County Council Council covering the following areas: Accomodation Based Services (3rd) and Care Block - Private (3rd) was also the service provided to the London Borough of Bexley Council covering the following areas: Rents Payable.

The data obtained related to the following firm's employees suggests the existence of five directors: Clive Bodley, Richard Alistair Heron, Richard Blake-lobb and 2 other members of the Management Board who might be found within the Company Staff section of this page who became the part of the company on 2015-01-29, 2014-09-25 and 2008-11-20. Moreover, the managing director's efforts are constantly helped by a secretary - Tanya Srikandan, from who was selected by the firm one year ago.