Doorstep

All UK companiesHuman health and social work activitiesDoorstep

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

Doorstep contacts: address, phone, fax, email, website, shedule

Address: 13a Broadhurst Gardens London NW6 3QX

Phone: +44-1436 8172698

Fax: +44-1569 4915802

Email: [email protected]

Website:

Shedule:

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

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

Registration data Doorstep

Register date: 1990-03-05

Register number: 02476922

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 Doorstep

Owner, director, manager of Doorstep

David Fiske Hightower Director. Address: 13a Broadhurst Gardens, London, NW6 3QX. DoB: June 1944, American

Sharon Henry Director. Address: 13a Broadhurst Gardens, London, NW6 3QX. DoB: August 1971, British

Francoise Frederique Wagneur Director. Address: 13a Broadhurst Gardens, London, NW6 3QX. DoB: March 1956, Belgian

Caroline Dorothea Garkisch Director. Address: 13a Broadhurst Gardens, London, NW6 3QX. DoB: November 1970, Us And German

Sara Katchi Director. Address: 6 Briary Close, London, NW3 3JZ. DoB: n\a, British

Janet Mcknight Director. Address: 13a Broadhurst Gardens, London, NW6 3QX. DoB: June 1968, British

Francoise Wagneur Secretary. Address: Broadhurst Gardens, London, NW6 3QX, England. DoB:

Margaret Grandy Director. Address: Randolph Avenue, London, London, W9 1DL, England. DoB: July 1944, American

Annabel Lucy Smith Director. Address: 13a Broadhurst Gardens, London, NW6 3QX. DoB: January 1968, British

Penelope Jane Fawcett Director. Address: 13a Broadhurst Gardens, London, NW6 3QX. DoB: May 1944, British

Diana Esther Adamson Director. Address: 13a Broadhurst Gardens, London, NW6 3QX. DoB: December 1979, American

Helen Dyson Director. Address: The Marlowes, London, London, NW8 6NB, Uk. DoB: July 1968, British

Sarah None Herzog Director. Address: Belsize Park Gardens, London, London, NW3 4JG. DoB: June 1968, Usa

Johanna Maria Ehrnrooth Director. Address: 1 Nutley Terrace, London, NW3 5BX. DoB: September 1967, German/American

Sara Katchi Secretary. Address: 6 Briary Close, London, NW3 3JZ. DoB: n\a, British

Farida Barma Director. Address: Flat 14 Abbey Court, Abbey Road, London, NW8 0AU. DoB: December 1966, British

Lorraine Ibison Director. Address: 26 Park Way, Feltham, Middlesex, TW14 9DJ. DoB: July 1955, British

Karen Rauch Director. Address: 2 Glenilla Road, London, NW3 4AW. DoB: September 1961, Us

Uda Alsalami Director. Address: 801 Montgomery House, 135 Harrow Road, London, W2 1JP. DoB: December 1960, Iraqi

Huda Al - Salami Director. Address: 801 Montgomery House, 135 Harrow Road, London, W2 1HG. DoB: December 1960, Iraq

Patrick Spratt Director. Address: 4 Royal Close, Manor Road, London, N16 5SE. DoB: March 1974, Irish

David Andrew Newman Director. Address: 18 Stanhope Gardens, Highgate, London, N6 5TS. DoB: February 1946, British

Whitney Kolubayev Director. Address: 21 Lynton Mead, London, N20 8DG. DoB: July 1965, British

Jonathan William Mcdonald Crowe Director. Address: 159 Corfield Street, London, E2 0DN. DoB: June 1970, British

Georgia Nadege Cocks Secretary. Address: 66 Sunningfields Road, Heavdon, London, NW4 4RL. DoB:

Dorothy Fergus Director. Address: 181 Bream Close, Ferry Lane, London, N17 9DJ. DoB: November 1959, Irish

Richard St Elmo Clarke Director. Address: 76 Mayfield Crescent, London, N9 7NJ. DoB: June 1945, West Indian

Andrew Jack Director. Address: 21 Ranleigh Walk, Harpenden, Hertfordshire, AL5 1SR. DoB: June 1930, British

Simon Llewellyn Director. Address: 68 Hillfield Park Mews, London, N10. DoB: July 1955, British

Anita Helen Forcythe-reid Director. Address: Flat 3 99 Fordwych Road, London, NW2 3TL. DoB: March 1959, British

Leonora Daly Director. Address: 33 Tollington Road, London, N7 6PB. DoB: June 1969, British

Gillian Anne Gibson Secretary. Address: 59 Dunlace Road, London, E5 0NF. DoB: October 1960, British

Sheila Elizabeth Durr Director. Address: 68 Ferntower Road, Cannonbury, London, N5 2JH. DoB: January 1963, British

Tracey Maria Taylor Director. Address: 12 Cleaver House, Adelaide Road, London, NW3 3PT. DoB: March 1971, British

Paul Butcher Director. Address: 53b Agar Grove, London, NW1. DoB: July 1965, British

Adenike Adeyemi Director. Address: 114 Maiden Lane, Maiden Lane Estate, London, NW1 9QR. DoB: August 1966, British

Phillipa Cubey Director. Address: 23 Shipton House, Prince Of Wales Road, London, NW5 3ND. DoB: September 1960, British/New Zealander

Mahmud Hasan Director. Address: 28a Burton Street, London, WC1. DoB: August 1952, British

Iyabo Lawal Director. Address: 121a Queens Crescent, London, NW5. DoB: June 1965, British

Rebekah Montoute Director. Address: Flat 9, 57 Christchurch Hill, London, NW3. DoB: September 1959, British

Trevor Wilgrove Director. Address: 17/18 Levine House, 21 Broadhurst Gardens, London, NW6 3QX. DoB: August 1960, British

Jeanette Burch Director. Address: Flat 6 Malindi Court, 161 Park Road, London, N8. DoB: August 1949, Irish

Mary Cowie Director. Address: 22 Mutrix Road, London, NW6. DoB: November 1949, Irish

Bridget Maloney Director. Address: 1a Birnam Road, London, N4 3LY. DoB: April 1947, Irish

Sarah Harman Director. Address: 5 Dogrose Court, Wenlock Gardens, London, NW4 4XJ. DoB: October 1960, British

Noel Power Director. Address: 57 Kilburn Gate, Kilburn Priory, London, NW6 5NE. DoB: October 1964, British

Martin Charles Jones Director. Address: 18 Beaumont Place, Hadley Highstone, Barnet, Hertfordshire, EN5 4PR. DoB: June 1962, British

Sonia Maria Spasojevic Director. Address: 46a Valetta Road, London, W3 7TN. DoB: January 1963, British

Kim Emalina George Director. Address: 3 Dalehead, Harrington Sqaure, London, NW1 2JL. DoB: February 1967, British

Elizabeth Amanda Kate Leicester Director. Address: 20 Alpha House, Alpha Place, London, NW6 5TE. DoB: December 1946, U S A

Christine Mary Howson Director. Address: Cottage 2-134 Greencroft Gardens, London, NW6 3PJ. DoB: October 1942, British

Caroline Beverley Harrigan Director. Address: 4 Sunleigh Road, Alperton, Wembley, Middlesex, HA0 4LR. DoB: April 1963, British

Gillian Anne Gibson Director. Address: 59 Dunlace Road, London, E5 0NF. DoB: October 1960, British

Pamela Baum Barker Director. Address: 94 Gaisford Street, London, NW5 2EH. DoB: March 1947, British

Ann Loretta Vince Secretary. Address: 147a Buchanan Gardens, London, NW10 5AA. DoB:

Julie-Anne Bosch Director. Address: 127 Stoke Newington Road, London, N16 8BT. DoB: March 1958, Dutch/Australian

Richard St Elmo Clarke Director. Address: 76 Mayfield Crescent, London, N9 7NJ. DoB: June 1945, West Indian

Joanne Veronica Lloyd Director. Address: 46 Camden Street, London, NW1 0DX. DoB: June 1966, British

Sarah Anne Morrison Director. Address: 3 Groombridge Road, London, E9 7DP. DoB: September 1957, British

Jobs in Doorstep vacancies. Career and practice on Doorstep. Working and traineeship

Carpenter. From GBP 1700

Helpdesk. From GBP 1400

Assistant. From GBP 1300

Project Co-ordinator. From GBP 1200

Assistant. From GBP 1100

Engineer. From GBP 2100

Administrator. From GBP 2000

Responds for Doorstep on FaceBook

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

Address Doorstep on google map

Other similar UK companies as Doorstep: Dougie's Cakehole Limited | Paymayesh Holdings Limited | Shannon Pubs Limited | The Courtyard Deal Ltd | China Gorilla Limited

Doorstep can be reached at Kilburn at 13a Broadhurst Gardens. Anyone can find this business by its zip code - NW6 3QX. The company has been in business on the UK market for twenty six years. The company is registered under the number 02476922 and company's state is active. The company principal business activity number is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. Doorstep filed its latest accounts up to Tue, 31st Mar 2015. The company's most recent annual return was filed on Wed, 27th Apr 2016. It has been 26 years for Doorstep on the local market, it is not planning to stop growing and is very inspiring for it's competition.

The company was registered as a charity on Wed, 29th Jan 1992. Its charity registration number is 1007692. The range of the charity's activity is camden and the surrounding area. They operate in Camden. The firm's board of trustees has six representatives: Ms Sara Katchi, Ms Caroline Dorothea Garkisch, Sharon Henry, Francoise Wagneur and Ms Janet Mcknight, to namea few. As concerns the charity's financial situation, their most prosperous year was 2012 when they earned £128,192 and their expenditures were £70,871. Doorstep concentrates its efforts on charitable purposes, the advancement of health and saving of lives and training and education. It tries to support young people or children, people of particular ethnicity or racial origin, the whole mankind. It provides aid to its beneficiaries by granting money to individuals, counselling and providing advocacy and providing open spaces, buildings and facilities. If you would like to get to know more about the corporation's activities, mail them on the following e-mail [email protected] or go to their official website.

As stated, the following company was formed in 1990-03-05 and has been presided over by fifty four directors, out of whom five (David Fiske Hightower, Sharon Henry, Francoise Frederique Wagneur and 2 others listed below) are still employed.