Action For Children

All UK companiesHuman health and social work activitiesAction For Children

Child day-care activities

Action For Children contacts: address, phone, fax, email, website, shedule

Address: 3 The Boulevard Ascot Road WD18 8AG Watford

Phone: 01923 361 500

Fax: 01923 361 500

Email: [email protected]

Website:

Shedule:

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

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

Registration data Action For Children

Register date: 2003-05-14

Register number: 04764232

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 Action For Children

Owner, director, manager of Action For Children

Helen Mary Gallagher Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: September 1960, British

Richard Anthony Cryer Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: October 1947, British

Yvette Stanley Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: November 1964, British

Tracy Ann Griffin Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: December 1962, British

Markus Hardy Ruetimann Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: May 1958, British

Richard Hood Secretary. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB:

Kate Guthrie Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: September 1963, British

Daleep Satyanand Mukarji Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: February 1946, Uk British

Joe Barrell Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: April 1967, British

John James O'brien Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: July 1952, British

Stanley James Goudie Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: September 1950, British

Reverend John David Howard Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: September 1952, British

Leslie Clifford Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: March 1962, British

Paul Stephen Snell Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: June 1955, British

Heather Schroeder Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: January 1949, British

Keith Ingham Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: November 1948, British

Helena Joan Feltham Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: May 1956, British

Roma Grant Secretary. Address: Great Queen Street, London, WC2B 5DG, England. DoB:

Professor Allan Burns Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: February 1947, British

Nicola Clare Douglas Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: June 1960, British

Ruby Beech Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: April 1956, British

Gareth Matthewson Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: July 1947, British

Dr Lesley Marie Sawers Director. Address: 85 Highbury Park, London, N5 1UD. DoB: January 1959, British

Lara Oyesanya Director. Address: 74 The Downs, Bowden, Cheshire, WA14 2QJ. DoB: April 1960, British

Glenys Thornton Director. Address: Mansfield Road, London, NW3 2HT. DoB: October 1952, British

Alan Broughton Director. Address: 85 Highbury Park, London, N5 1UD. DoB: September 1961, British

Dr David Allan Richard Findley Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: October 1948, British

Terry Wynn Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: June 1946, British

Andrew John Mcdonald Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: June 1962, British

Mary Keane Secretary. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB:

Catherine Dugmore Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: January 1967, British

Pamela Joy Chesters Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: April 1956, British

Helen Robinson Secretary. Address: Gangbridge Lane, St Mary Bourne, Andover, Hampshire, SP11 6EP. DoB: n\a, British

Christopher William Daws Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: August 1947, British

Gerald William Russell Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: May 1950, British

Rev William Reginald Morrey Director. Address: 12 Llwyn Y Grant Road, Penylan, Cardiff, CF3 7ET. DoB: March 1953, British

Reverend William Anderson Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: July 1947, British

Anthony John Thake Director. Address: 25 Thorneycroft Drive, Enfield, Middlesex, EN3 6WL. DoB: April 1961, British

Nigel Gilhespy Director. Address: 2 Westminster Close, Shaftesbury, Dorset, SP7 9JY. DoB: April 1947, British

Paul Henry Morron Director. Address: 39 Birchview Drive, Busby, Glasgow, G76 8SW. DoB: December 1947, British

Christopher Stuart Cairns Director. Address: 9 The Smithy, Bramley, Tadley, Hampshire, RG26 5AY. DoB: November 1968, British

Garron John Baines Director. Address: Hill House Cottages, Dunmow Road, Great Bardfield, Braintree, CM7 4SB, Essex. DoB: August 1952, British

Anthea Jane Cox Director. Address: 4 Vokes Street, Peterborough, Cambridgeshire, PE2 9RP. DoB: November 1965, British

Lady Alison Kelly Director. Address: 22 Croftdown Road, London, NW5 1EH. DoB: September 1947, British

Carol Elizabeth Hampson Director. Address: Wildshaw, Hartfield Road, Cowden, Kent, TN8 7DZ. DoB: September 1958, British

Robin Glover Wendt Director. Address: 28 Church Lane, Upton, Chester, Cheshire, CH2 1DJ. DoB: January 1941, British

Judith Mary Jarvis Director. Address: 6 Katherine Close, Walton Park, Milton Keynes, MK7 7JH. DoB: February 1940, British

Adrianne Jones Director. Address: Hill House, Cross Ash, Abergavenny, Gwent, NP7 8PU. DoB: November 1938, British

Reverend Stephen Leslie Kingsnorth Director. Address: 35 Hill Cliffe Road, Warrington, Cheshire, WA4 6PA. DoB: May 1952, British

Clifton John Claude Ibbett Director. Address: Milton House, Milton Ernest, Bedford, MK44 1RL. DoB: July 1937, British

Shuchi Bhatt Director. Address: 37 Blenheim Gardens, London, NW2 4NR. DoB: December 1943, Indian

Margaret Theresa Mckay Director. Address: 30 Links Street, Musselburgh, Midlothian, EH21 6JL. DoB: October 1941, British

Dr Keith Aldred Director. Address: 42 Station Road, Epping, Essex, CM16 4HN. DoB: October 1943, British

Rev Ralph Graham Carter Director. Address: 2 Edinburgh Drive, Darlington, County Durham, DL3 8AW. DoB: July 1943, British

Javaid Khan Secretary. Address: 12 Crofters Road, Northwood, Middlesex, HA6 3ED. DoB: August 1945, British

Silvia Mary Thomas Director. Address: 67 Ashburnham Road, Ampthill, Bedfordshire, MK45 2RH. DoB: April 1935, British

Robert Rickaby Winter Director. Address: 5 Westbourne Gardens, Glasgow, Lanarkshire, G12 9XD. DoB: March 1937, British

Gordon Edington Director. Address: 38 North Audley Street, London, W1Y 1WG. DoB: September 1945, British

Jobs in Action For Children vacancies. Career and practice on Action For Children. Working and traineeship

Electrical Supervisor. From GBP 2200

Other personal. From GBP 1200

Other personal. From GBP 1000

Package Manager. From GBP 2000

Welder. From GBP 1600

Electrical Supervisor. From GBP 1700

Director. From GBP 5900

Administrator. From GBP 2500

Responds for Action For Children on FaceBook

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

Address Action For Children on google map

Other similar UK companies as Action For Children: Gills Auto Services Ltd | Moment Of Pleasure Ltd | City Halal Meat Ltd | Adevco Limited | Halls Of Ibstock Limited

The firm is located in Watford under the ID 04764232. The firm was set up in the year 2003. The main office of the company is situated at 3 The Boulevard Ascot Road. The area code for this place is WD18 8AG. The firm now known as Action For Children was known as Nch up till Thursday 11th September 2008 when the name was replaced. The enterprise is registered with SIC code 88910 meaning Child day-care activities. The business latest filed account data documents were submitted for the period up to 2016-03-31 and the most current annual return information was released on 2016-05-14. It's been thirteen years for Action For Children in this field, it is still strong and is an object of envy for the competition.

With 30 job advertisements since Tue, 18th Oct 2016, the corporation has been among the most active enterprise on the job market. Most recently, it was recruiting candidates in Wolverhampton, Totnes and Derby. They most often employ workers on a part time basis under Zero hours contracts mode. They need workers on such positions as for instance: Advocacy Practitioner, Family Support Practitioner and Family Support Worker. Out of the available posts, the best paid one is Nursery Co-ordinator in Wolverhampton with £37824100 per year. More information on recruitment and the career opportunity is provided in particular job offers.

The company's trademark number is UK00003007900. They applied for its registration on Thu, 30th May 2013 and their IPO accepted it three months later. The trademark is valid until Tue, 30th May 2023. The firm's Intellectual Property Office representative is Kilburn & Strode LLP.

The enterprise was registered as a charity on Wed, 11th Jun 2003. It is registered under charity number 1097940. The range of the enterprise's area of benefit is not defined.. They provide aid in Throughout England And Wales, Scotland, Northern Ireland. The corporate trustees committee consists of twelve members: John O'brien, Catherine Dugmore, Andrew Mcdonald, Heather Schroeder and Paul Snell, and others. As for the charity's financial summary, their most prosperous year was 2009 when they raised 200,408,000 pounds and they spent 205,783,000 pounds. Action For Children focuses on charitable purposes, the problem of disability and training and education. It tries to help children or young people, youth or children. It helps its beneficiaries by providing specific services, providing advocacy and counselling services and providing buildings, facilities or open spaces. If you wish to know something more about the enterprise's activities, dial them on this number 01923 361 500 or browse their official website. If you wish to know something more about the enterprise's activities, mail them on this e-mail [email protected] or browse their official website.

From the data we have gathered, the following business was started 13 years ago and has so far been steered by fifty three directors, and out this collection of individuals fourteen (Helen Mary Gallagher, Richard Anthony Cryer, Yvette Stanley and 11 other directors who might be found below) are still active. To help the directors in their tasks, since the appointment on Saturday 7th February 2015 this business has been providing employment to Richard Hood, who's been looking into ensuring the company's growth.