Lcpt

All UK companiesHuman health and social work activitiesLcpt

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

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

Address: 5th Floor, St John's House East Street LE1 6NB Leicester

Phone: 0116 222 9522

Fax: 0116 222 9522

Email: [email protected]

Website:

Shedule:

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

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

Registration data Lcpt

Register date: 1982-03-01

Register number: 01617951

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

Get full report form global database UK for Lcpt

Owner, director, manager of Lcpt

Penelope Campling Director. Address: East Street, Leicester, LE1 6NB. DoB: February 1958, British

Piotr Kuhiwczak Director. Address: East Street, Leicester, LE1 6NB, England. DoB: February 1957, Dual British And Polish

Lionel Macdonald Boyce Director. Address: East Street, Leicester, LE1 6NB, England. DoB: April 1958, British

Christopher John Batty Director. Address: East Street, Leicester, LE1 6NB, England. DoB: July 1954, British

Wilveth Pauline Haye Secretary. Address: East Street, Leicester, Leicester, LE1 6NB. DoB: n\a, British

Natalie Worth Director. Address: East Street, Leicester, LE1 6NB. DoB: September 1976, British

Jay Mojaria Director. Address: East Street, Leicester, LE1 6NB, England. DoB: August 1978, British

Shama Malik Director. Address: East Street, Leicester, LE1 6NB, England. DoB: December 1963, Asian Pakistani

Dr Anna Louise Hiley Director. Address: 96 New Walk, Leicester, Leicestershire, LE1 7EA. DoB: June 1974, British

Kulsum Patel Director. Address: 96 New Walk, Leicester, Leicestershire, LE1 7EA. DoB: February 1986, British

Ashley Stewart Gamble Director. Address: Welbury Road, Hamilton, Leicester, LE5 1LX. DoB: January 1983, British

Nicolas Maskery Director. Address: Harwood Drive, Kettering, Northamptonshire, NN16 9FD, England. DoB: July 1964, British

Jonathan Charles Roberts Director. Address: 96 New Walk, Leicester, Leicestershire, LE1 7EA. DoB: August 1966, British

Eric Mureithi Waweru Director. Address: East Street, Leicester, LE1 6NB, England. DoB: April 1969, Kenyan

Anne Elizabeth Glover Director. Address: 11 Hollins Road, Braunstone, Leicester, Leicestershire, LE3 1QU. DoB: December 1959, British

Alison Canton Director. Address: 10 Highgrove Crescent, Leicester, LE2 8PX. DoB: July 1978, British

Arvind Bhatt Bhatt Director. Address: 96 New Walk, Leicester, Leicestershire, LE1 7EA. DoB: May 1940, British

Mark Aspey Secretary. Address: 133 Ainsdale Road, Leicester, Leicestershire, LE3 0UE. DoB:

Racheal Bubalo Secretary. Address: 63 Highbury Road, Birmingham, West Midlands, B14 7QW. DoB:

Roger Denis Dickinson Director. Address: 96 New Walk, Leicester, Leicestershire, LE1 7EA. DoB: January 1956, British

Geoffrey James Rawnsley Director. Address: Nb John Powis Raynsway Marina, Pinfold Road Thurmaston, Leicester, Leicestershire, LE4 8AS. DoB: December 1942, British

Deedar Bahra Bahra Director. Address: 12 Westminster Road, Leicester, Leicestershire, LE2 2EG. DoB: October 1949, British

John Michael Butterfield Director. Address: 2 Church Farm Close, Aston Flamville, Leicestershire, LE10 3AF. DoB: July 1926, British

Parveen Akhter Ibadulla Director. Address: 49 Baldwin Road, Leicester, Leicestershire, LE2 6HB. DoB: July 1936, British

Ashok Karu Gohil Director. Address: 2 Elsadene Avenue, Leicester, Leicestershire, LE4 7QT. DoB: December 1953, British

Rt Revd Thomas Frederick Butler Director. Address: 38 Tooting Bec Gardens, London, SW16 1QZ. DoB: March 1940, British

Janet Mary Edwards Director. Address: Knighton Hall, Leicester, Leicestershire, LE2 3WA. DoB: May 1935, British

John Michael Stanley Bailey Director. Address: Hazelrigg Farm Main Street, Tugby, Leicester, LE7 9WD. DoB: December 1933, British

Colonel Sir Robert Andrew St George Martin Director. Address: The Brand Woodhouse Eaves, Loughborough, Leicestershire, LE12 8SS. DoB: April 1914, British

Anthony O Brien Director. Address: 17 Spencefield Lane, Evington, Leicester, Leicestershire, LE5 6PT. DoB: April 1936, British

Peter Harry James Browett Director. Address: 11 Westernhay Road, Leicester, Leicestershire, LE2 3HF. DoB: April 1920, British

Rodney Arthur Moore Secretary. Address: 1 Cross Road, Leicester, Leicestershire, LE2 3AA. DoB: n\a, British

Phyllis Margaret Richardson Director. Address: 20 Powys Avenue, Leicester, Leicestershire, LE2 2DP. DoB: February 1924, British

Albert Clark Director. Address: 10 Southernhay Close, Leicester, Leicestershire, LE2 3TW. DoB: June 1918, British

Howard Russell Ellis Director. Address: Home Farm, Goadby, Leicester, Leicestershire, LE7 9EE. DoB: August 1938, British

Peter Stephens Director. Address: Ivy Cottage, Rectory End, Burton Overy Leicester, LE8 9EW. DoB: May 1931, British

Simon Edward Faire Director. Address: Gobion House, Main Street, Mowsley, Leics, LE17 6NT. DoB: n\a, British

Alan William Gayton Director. Address: Old Boot Cottage 8 Main Street, Houghton On The Hill, Leicester, Leicestershire, LE7 9GD. DoB: June 1923, British

Michael John Cufflin Director. Address: 10 Southernhay Road, Leicester, Leicestershire, LE2 3TJ. DoB: August 1932, British

George Emanuel Joseph Director. Address: Chancery Huose 11 15 Chancery Street, Leicester, LE1 5WD. DoB: December 1933, British

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

Manager. From GBP 2900

Assistant. From GBP 1100

Controller. From GBP 2000

Project Co-ordinator. From GBP 1800

Project Planner. From GBP 2400

Controller. From GBP 3000

Responds for Lcpt on FaceBook

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

Address Lcpt on google map

Other similar UK companies as Lcpt: Hussains Limited | Unique Music Management Ltd | Charter Northern Limited | Ford Properties (midlands) Limited | Equipped4growth Ltd

Lcpt is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), registered in 5th Floor, St John's House, East Street in Leicester. The main office postal code is LE1 6NB This firm was set up on Mon, 1st Mar 1982. The firm's Companies House Registration Number is 01617951. The firm has been on the market under three previous names. The very first official name, Leicestershire Community Projects Trust, was changed on Thu, 17th Apr 2014 to Leicester Action For Youth Trust. The current name is used since 1995, is Lcpt. This firm principal business activity number is 88990 : Other social work activities without accommodation n.e.c.. Lcpt reported its account information up till March 31, 2015. The firm's latest annual return information was submitted on December 14, 2015. 34 years of experience on this market comes to full flow with Lcpt as they managed to keep their customers satisfied throughout their long history.

The firm started working as a charity on June 3, 1982. It works under charity registration number 512719. The range of their area of benefit is not defined. They operate in Leicester City, Leicestershire, Rutland. Their board of trustees has six members: Chris Batty, Eric Mureithi Waweru, Lionel Boyce, Ashley Gamble and Ms Shama Malik Ms, to name a few of them. In terms of the charity's financial situation, their most prosperous period was in 2011 when they earned £1,404,832 and they spent £1,325,206. Lcpt concentrates its efforts on charitable purposes, the advancement of health and saving of lives and the problems of economic and community development and unemployment. It tries to improve the situation of youth or children, people of a particular ethnic or racial origin, the whole humanity. It helps the above recipients by providing various services, providing advocacy and counselling services and providing advocacy and counselling services. If you would like to get to know more about the company's activities, dial them on this number 0116 222 9522 or see their official website. If you would like to get to know more about the company's activities, mail them on this e-mail [email protected] or see their official website.

Current directors chosen by this firm include: Penelope Campling employed on Tue, 10th Mar 2015, Piotr Kuhiwczak employed two years ago, Lionel Macdonald Boyce employed in 2009 and Lionel Macdonald Boyce employed in 2009. Additionally, the director's responsibilities are constantly bolstered by a secretary - Wilveth Pauline Haye, from who was hired by the following firm fifteen years ago.