Hestia Housing And Support

All UK companiesHuman health and social work activitiesHestia Housing And Support

Other human health activities

Residential care activities for learning difficulties, mental health and substance abuse

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

Other residential care activities n.e.c.

Hestia Housing And Support contacts: address, phone, fax, email, website, shedule

Address: Maya House 134-138 Borough High Street SE1 1LB London

Phone: 020 7378 3100

Fax: +44-1244 9233703

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Hestia Housing And Support"? - send email to us!

Hestia Housing And Support detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hestia Housing And Support.

Registration data Hestia Housing And Support

Register date: 1986-05-15

Register number: 02020165

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

Get full report form global database UK for Hestia Housing And Support

Owner, director, manager of Hestia Housing And Support

Charles Fraser Director. Address: 134-138 Borough High Street, London, SE1 1LB. DoB: February 1954, British

Anil Shenoy Director. Address: 134-138 Borough High Street, London, SE1 1LB. DoB: July 1976, British

Samantha Jackson Director. Address: 134-138 Borough High Street, London, SE1 1LB. DoB: February 1969, British

Madeline Mcqueen Director. Address: 134-138 Borough High Street, London, SE1 1LB. DoB: July 1969, British

Malcolm Jenkin Director. Address: 134-138 Borough High Street, London, SE1 1LB, United Kingdom. DoB: December 1953, British

David Jobbins Director. Address: 134-138 Borough High Street, London, SE1 1LB, United Kingdom. DoB: September 1964, British

Martin Cheeseman Director. Address: 134-138 Borough High Street, London, SE1 1LB, United Kingdom. DoB: March 1953, British

Meredith Armstrong Niles Director. Address: 134-138 Borough High Street, London, SE1 1LB, United Kingdom. DoB: June 1976, American

Bill Gallagher Director. Address: Old Ford Road, London, E3 5SA, United Kingdom. DoB: October 1969, British

Patrick Ryan Secretary. Address: 134-138 Borough High Street, London, SE1 1LB, United Kingdom. DoB: July 1964, Irish

Deborah Louise Pearson Goodwin Director. Address: 134-138 Borough High Street, London, SE1 1LB, United Kingdom. DoB: September 1956, British

Harriet Cain Director. Address: St. Charles Square, London, W10 6HB, United Kingdom. DoB: May 1954, British

Frances Green Director. Address: Waterdale, Hertford, Hertfordshire, SG13 8DU, England. DoB: June 1962, British

Gordon King Director. Address: Honiton Gardens, Corby, Northamptonshire, NN18 8BW, United Kingdom. DoB: January 1966, British

Jon Wilkinson Director. Address: 7 Harvard Road, London, W4 4EA. DoB: June 1944, British

Monica Davis Director. Address: 644 Kenton Road, Harrow, Middlesex, HA3 9QN. DoB: September 1956, British

David Edward Powell Director. Address: Clitherow Avenue, London, W7 2BJ, United Kingdom. DoB: April 1956, British

Julie Webb Director. Address: 76 Mildmay Grove South, London, N1 4PJ. DoB: December 1952, British

Geoffrey Brighton Director. Address: 9 Fassett Road, Kingston Upon Thames, Surrey, KT1 2TD. DoB: April 1959, British

Paul Milledge Director. Address: 72a Sinclair Road, London, W14 0NJ. DoB: n\a, British

Susan Lewis Director. Address: 40 Shannon Way, Beckenham, Kent, BR3 1WG. DoB: December 1956, British

Anil Vasudev Director. Address: 8 Princes Avenue, London, NW9 9HY. DoB: January 1947, British

James Mullan Director. Address: 13 Canonbury Road, London, N1 2DF. DoB: May 1972, British And Irish

Stephen Mason Director. Address: St Johns, Hyde Park Crescent, London, W2 2QD. DoB: July 1965, British

Jean Byrne Director. Address: 77a Muswell Hill Road, London, N10 3HT. DoB: October 1955, Irish / British

Martino Smits Director. Address: 19 Western Gardens, London, W5 3RS. DoB: August 1946, Dutch

Gillian Blachford Director. Address: 158 Culford Road, London, N1 4HU. DoB: February 1945, British

Gregory David Philip Solomon Director. Address: Pine Avenue, Hastings, East Sussex, TN34 3PR, United Kingdom. DoB: June 1964, British

David Edward Powell Director. Address: 48 Elthorne Park Road, Hanwell, London, W7 2JA. DoB: April 1956, British

Helen Hirons Director. Address: 134b Highbury Hill, London, N5 1AT. DoB: August 1962, British

Lesley Eve Thomson Secretary. Address: 34 Samels Court, South Black Lion Lane, London, W6 9TL. DoB: September 1945, British

Martin Jones Director. Address: 17 York Avenue, London, W7 3HY. DoB: March 1966, British

Rekha Bhardwa Director. Address: 10 Ivy Lane, Hounslow, Middlesex, TW4 5AW. DoB: November 1966, British

Sarah Grundy Director. Address: 22 Grantham Road, London, W4 2RS. DoB: June 1960, British

John Starmer Director. Address: 219 Ashmore Road, London, W9 3DB. DoB: June 1934, British

Joanna Mark-richards Director. Address: 7 St Clements Court, Arundel Square, London, N7 8BT. DoB: March 1966, United States Of America

Hazel Langan Director. Address: 53 Raymond Avenue, Ealing, London, W13 9UY. DoB: December 1934, British

Eve Road Director. Address: 44 Grosvenor Court, Rayners Road, London, SW15 2AX. DoB: October 1916, British

Conard Hollingsworth Director. Address: 410 Flaxman Road, Camberwell, London, SE5 9DL. DoB: January 1964, British

Hilary Bird Director. Address: 2 Brockwell Park Gardens, London, SE24 9BL. DoB: July 1948, British

Andrew Lovegrove Director. Address: Church House, The Square, Banbury, Oxfordshire, OX15 6LA. DoB: October 1966, British

Frankie Pidd Director. Address: 44 Cannon Hill Lane, Merton Park, London, SW20 9ES. DoB: September 1947, British

Timothy Gorvett Director. Address: 25 Lechmere Road, London, NW2 5DA. DoB: December 1959, British

Juliette Wright Director. Address: 1 Arnold Crescent, Isleworth, Middlesex, TW7 7NS, England. DoB: December 1956, British

Mary Veronica Stratton Director. Address: 11 Grafton Close, Ealing, London, W13 0JL. DoB: August 1933, British

Thomas Flood Director. Address: Rosedale Cottages, 160 Dalling Road, London, W6 0EU. DoB: May 1947, Irish

Louise Gethin Director. Address: 40 Blinco Lane, George Green, Slough, Berkshire, SL3 6RQ. DoB: June 1965, British

Aidan Thomas Linton-smith Director. Address: 16a Princes Way, Wimbledon, London, SW19 6QG. DoB: August 1957, British

Diana Clayden Director. Address: 30 Benbow Road, London, W6 0AG. DoB: December 1949, British

Frederick Odartey Lamptey Director. Address: 26 Felstead Way, Luton, Bedfordshire, LU2 7LH. DoB: October 1953, British

Iain Purdie Director. Address: 79a Melody Road, Wandsworth, London, SW18 2QQ. DoB: December 1947, British/New Zealand

John Cooke Director. Address: 13 Enmore Road, Putney, London, SW15 6LL. DoB: June 1944, British

Anne Macdonald Director. Address: 2 Islington Park Mews, London, N1 1QL. DoB: June 1957, British

Sushma Puri Director. Address: 62 Spring Grove Crescent, Hounslow, Middx, TW3 4DB. DoB: October 1958, British

Barbara Henderson Director. Address: 29 Alwyn Avenue, Chiswick, W4 4PA. DoB: October 1955, British

Andrew Berthier Director. Address: 319 Aldborough Road South, Seven Kings, Essex, IG3 8JE. DoB: November 1959, British

Azza Rahman Director. Address: 2 Carlton Flats West Cottages, 319 West End Lane, London, NW6 1RL. DoB: October 1959, British

Josephine Wicks Director. Address: 30 Mark Mansions, Westville Road, London, W12 9PS. DoB: January 1945, British

Andrew Cross Director. Address: 28-29 Eastman Road, London, W3 7UG. DoB: February 1963, British

Naomi Karslake Director. Address: 3 Montolieu Gardens, London, SW15 6PB. DoB: June 1957, British

Nicolas David Stacey Director. Address: The Old Vicarage, Selling, Faversham, Kent, ME13 9RD. DoB: November 1927, British

Zaidee O Dell Director. Address: 165 169 The Broadway, West End House, Southall, Middlesex, 4BI 1LR. DoB: March 1960, British

Sylvia Dacres Director. Address: 7 Wordsworth Avenue, South Woodford, London, E18 2HD. DoB: December 1946, British

Jacqueline Kovalevsky Director. Address: 15 Friars Stile Road, Richmond, Surrey, TW10 6NH. DoB: January 1964, British

Kofi Sunu Director. Address: 50 Symington House, London, SE1 4AA. DoB: July 1953, Ghanian

Lady Edna Black Director. Address: 94 York Mansions, Prince Of Wales Drive, London, SW11 4BN. DoB: November 1917, British

Alexander Fergusson Director. Address: 73 Devon Road, Cheam, Sutton, Surrey, SM2 7PE. DoB: January 1928, British

Jesus Gomez Director. Address: 44 Fitzgeorge Avenue, London, W14 0SW. DoB: July 1927, Spanish

Christopher John Goodman Director. Address: 11 Acris Street, Wandsworth, London, SW18 2QT. DoB: February 1951, British

Murray Grant Director. Address: 35 Paddenswick Road, London, W6 0UA. DoB: August 1936, British

Raymond Kirby Director. Address: 23 Malton Way, Tunbridge Wells, Kent, TN2 4QE. DoB: August 1930, British

Dudley Alexander Temple Savill Director. Address: 11 Beaconsfield Road, London, W5 5JE. DoB: December 1936, British

John Roland Director. Address: 32 Glencourn Drive, Ealing, London, W5. DoB: September 1936, British

Vivien Wolstenholme Director. Address: 2 Oldfield Road, Bath, Avon, BA2 3NA. DoB: October 1929, British

John Christopher Wylie Director. Address: 29 Silverton Road, London, W6 9NY. DoB: April 1944, British

Michael Wolstenholme Director. Address: 2 Oldfield Road, Bath, Somerset, BA2 3NA. DoB: September 1927, British

Lieutenant - General Sir David Scott - Barrett Director. Address: Hall House, Kersey, Ipswich, Suffolk, IP0 6DZ. DoB: December 1922, British

Richard Wiseman Secretary. Address: 83 Heathwood Gardens, London, SE7 8ET. DoB: May 1951, British

Phyllis Anderson Director. Address: 27 Chestnut Way, Repton, Derby, Derbyshire, DE65 6FQ. DoB: December 1914, British

Terence Barron Director. Address: 7 Georges Road, Forrest Gate, London, E7 8HU. DoB: October 1960, British

Jobs in Hestia Housing And Support vacancies. Career and practice on Hestia Housing And Support. Working and traineeship

Other personal. From GBP 1000

Package Manager. From GBP 1400

Helpdesk. From GBP 1500

Assistant. From GBP 1000

Package Manager. From GBP 1300

Cleaner. From GBP 1100

Engineer. From GBP 3000

Director. From GBP 5100

Package Manager. From GBP 1900

Responds for Hestia Housing And Support on FaceBook

Read more comments for Hestia Housing And Support. Leave a respond Hestia Housing And Support in social networks. Hestia Housing And Support on Facebook and Google+, LinkedIn, MySpace

Address Hestia Housing And Support on google map

Other similar UK companies as Hestia Housing And Support: Serious Steaks Limited | Smc Fish Ltd | Upload Ltd | Frieslick & Company Ltd | Westbury Tavern Limited

Hestia Housing And Support could be contacted at Maya House, 134-138 Borough High Street in London. The firm zip code is SE1 1LB. Hestia Housing And Support has been operating in this business since the company was started on 1986-05-15. The firm registration number is 02020165. Created as St. Mungo Community Trust(the), this firm used the name until 1998, when it got changed to Hestia Housing And Support. This firm Standard Industrial Classification Code is 86900 and their NACE code stands for Other human health activities. Hestia Housing And Support filed its latest accounts up to 2015-03-31. Its latest annual return information was released on 2015-10-31. 30 years of presence on this market comes to full flow with Hestia Housing And Support as the company managed to keep their clients happy through all this time.

The firm became a charity on 1986-07-10. It is registered under charity number 294555. The geographic range of the firm's activity is not defined. They operate in Throughout London. Their trustees committee has nine representatives: Ms Deborah Goodwin, Martin Cheeseman, Dr Frances Green, Samantha Jane Jackson and Madeline Fiona Mcqueen, to namea few. When it comes to the charity's financial statement, their most successful period was in 2013 when they earned 17,485,458 pounds and their expenditures were 17,138,871 pounds. Hestia Housing And Support concentrates on charitable purposes, other charitable purposes and the problems of unemployment and economic and community development . It works to support the youngest, people of particular ethnic or racial origins, the whole mankind. It tries to help the above agents by providing various services, manifold charitable activities and providing advocacy and counselling services. In order to know anything else about the company's undertakings, call them on this number 020 7378 3100 or visit their website. In order to know anything else about the company's undertakings, mail them on this e-mail [email protected] or visit their website.

Current directors registered by the following firm are: Charles Fraser assigned to lead the company on 2015-09-29, Anil Shenoy assigned to lead the company in 2015 in September, Samantha Jackson assigned to lead the company in 2014 in January and 6 other directors have been described below. In order to help the directors in their tasks, since March 2002 this firm has been utilizing the skills of Patrick Ryan, age 52 who has been concerned with maintaining the company's records.