Hemihelp

All UK companiesHuman health and social work activitiesHemihelp

Other human health activities

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

Address: 6 Market Road N7 9PW London

Phone: 0845 120 3713

Fax: +44-1550 2941009

Email: [email protected]

Website:

Shedule:

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

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

Registration data Hemihelp

Register date: 2001-02-08

Register number: 04156922

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 Hemihelp

Owner, director, manager of Hemihelp

Vishal Mehta Director. Address: Market Road, London, N7 9PW. DoB: March 1989, British

Carole Wanless Director. Address: Market Road, London, N7 9PW. DoB: April 1955, British

Nicola Bullock Director. Address: Market Road, London, N7 9PW. DoB: August 1982, British

Amy Couture Secretary. Address: Market Road, London, N7 9PW, Uk. DoB:

Simon Giles Crosby Director. Address: Market Road, London, N7 9PW, Uk. DoB: April 1974, British

Michael Platten Director. Address: Market Road, London, N7 9PW, Uk. DoB: March 1981, British

Sheridan Humphreys Director. Address: Market Road, London, N7 9PW, Uk. DoB: January 1972, British

Kathryn Wills Director. Address: Walsingham Way, Billericay, Essex, CM12 0YE, Uk. DoB: August 1984, British

Kathryn Palmer-skillings Director. Address: Lowfield Road, London, London, NW6 2PP. DoB: February 1982, British

John Francis Pottage Director. Address: Market Road, London, N7 9PW, Uk. DoB: October 1964, British

Angus Henry Walker Director. Address: 5 North Square, London, NW11 7AA. DoB: August 1935, British

Elizabeth Barnes Director. Address: 22 Chesholm Road, London, N16 0DR. DoB: August 1950, British

Jill Baines Director. Address: Market Road, London, N7 9PW. DoB: January 1963, British

Alice Doyle Secretary. Address: Market Road, London, N7 9PW, United Kingdom. DoB:

Cara Cordelia Evans Director. Address: Market Road, London, N7 9PW, Uk. DoB: February 1974, British

Rosalyn Burbidge Director. Address: Market Road, London, N7 9PW, Uk. DoB: October 1970, British

Simon Walker Director. Address: 150 Oval Road North, Dagenham, Essex, RM10 9EH. DoB: October 1964, British

Anthony Parson Director. Address: 1 Little Stodham House, Farnham Road, Liss, GU33 6LJ. DoB: March 1943, British

Anna Patricia Phillips Director. Address: Crossways, Plumpton Green, Lewes, East Sussex, BN7 3DF. DoB: October 1958, British

John David Adams Secretary. Address: 21 Eriskay Gardens, Westbury, Wiltshire, BA13 3GH. DoB: September 1951, British

Angus Henry Walker Secretary. Address: 5 North Square, London, NW11 7AA. DoB: August 1935, British

Henrietta Elizabeth Marsh Director. Address: 54 Broxash Road, London, SW11 6AB. DoB: June 1959, British

Hannah Josephine Bryan Brown Director. Address: 53 Spencer Crescent, Oxford, Oxfordshire, OX4 4SW. DoB: June 1961, British

Jackalyn Nina Harvie Secretary. Address: 26 Wandle Road, Morden, Surrey, SM4 6AQ. DoB:

George Marsden Smith Director. Address: 18 Bevin Square, London, SW17 7BB. DoB: n\a, British

Deborah Mary Burgess Director. Address: 34 Sixth Cross Road, Twickenham, Middlesex, TW2 5PB. DoB: March 1950, British

Georgina Louise Ayling Director. Address: 7a Westway, Raynes Park, London, SW20 9LX. DoB: n\a, British

Rosemary Mildred Sara Allegranza Director. Address: 56 The Croft, Barnet, Hertfordshire, EN5 2TL. DoB: September 1939, British Swiss

Sandra Ann Seagrove Director. Address: Sundial House, Jumps Road, Churt, Farnham, Surrey, GU10 2LB. DoB: July 1969, British

Mrs Susan June Holland-leavens Director. Address: 19 North Street, Crowland, Peterborough, Cambridgeshire, PE6 0EG. DoB: February 1960, British

Suma Rachel Harding Director. Address: 39 Lucknow Drive, Nottingham, Nottinghamshire, NG3 5EU. DoB: May 1956, British

Susan Berenice Reizenstein Director. Address: 34 Heath Drive, London, NW3 7SD. DoB: November 1955, British

Nicholas George Surtees Phillpotts Director. Address: 54 New Park Road, Newgate Street Village, Hertford, Hertfordshire, SG13 8RF. DoB: December 1975, British

Teresa Anne Wheeler Director. Address: Chilham Castle, Canterbury, Kent, CT4 8ER. DoB: September 1944, British

Stephen Neale Director. Address: 15 Oak Lodge Close, Hersham, Surrey, KT12 5JQ. DoB: September 1952, British

Penelope Cynthia Sewell Director. Address: Hannah Lodge, 59a Shortheath Road, Farnham, Surrey, GU9 8SH. DoB: December 1959, British

Carey Romaine Combe Director. Address: 43 West Hill Road, Wandsworth, London, SW18 1LL. DoB: December 1964, British

Hilary Jane Latham Director. Address: 166 Boundaries Road, London, SW12 8HG. DoB: December 1947, British

Lorna Lee Cohen Director. Address: 15 Parkside Gardens, London, SW19 5EU. DoB: May 1949, British

Philip Stuart Kent Director. Address: 16 Perry Hill Road, Oldbury, West Midlands, B68 0AZ. DoB: October 1964, British

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

Sorry, now on Hemihelp all vacancies is closed.

Responds for Hemihelp on FaceBook

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

Address Hemihelp on google map

Other similar UK companies as Hemihelp: Beezoo Limited | Tr Catering Limited | Ossies Fish And Chips Limited | Toppers Wales Ltd | Half Crown Enterprise Ltd

The exact date the firm was founded is 2001-02-08. Established under 04156922, this company is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can reach the office of this company during business times at the following address: 6 Market Road , N7 9PW London. The enterprise SIC and NACE codes are 86900 and their NACE code stands for Other human health activities. Saturday 28th February 2015 is the last time the accounts were reported. Fifteen years of presence in this field of business comes to full flow with Hemihelp as they managed to keep their customers happy throughout their long history.

The firm started working as a charity on March 1, 2001. It is registered under charity number 1085349. The range of the company's area of benefit is not defined. They operate in Throughout England And Wales, Scotland, Northern Ireland. Their trustees committee features ten people: Ms Sheridan Humphreys Ba, Michael Platten Aca, Simon Crosby, Ms Elizabeth Barnes and Angus Henry Walker, among others. Regarding the charity's financial statement, their best period was in 2012 when they earned 451,666 pounds and their spendings were 332,768 pounds. Hemihelp concentrates its efforts on the issue of disability, the advancement of health and saving of lives and education and training. It tries to help youth or children, people with disabilities. It tries to help these recipients by counselling and providing advocacy and providing various services. If you wish to know something more about the company's activities, call them on the following number 0845 120 3713 or go to their official website. If you wish to know something more about the company's activities, mail them on the following e-mail [email protected] or go to their official website.

From the information we have gathered, the business was founded in February 2001 and has been presided over by thirty five directors, and out of them eleven (Vishal Mehta, Carole Wanless, Nicola Bullock and 8 others listed below) are still actively participating in the company's life. In order to help the directors in their tasks, since 2014 the following business has been making use of Amy Couture, who has been responsible for successful communication and correspondence within the firm.