Mosaic Clubhouse

All UK companiesHuman health and social work activitiesMosaic Clubhouse

Other human health activities

Mosaic Clubhouse contacts: address, phone, fax, email, website, shedule

Address: 65 Effra Road SW2 1BZ London

Phone: 0207 924 9657

Fax: 0207 924 9657

Email: [email protected]

Website:

Shedule:

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

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

Registration data Mosaic Clubhouse

Register date: 1997-07-15

Register number: 03403522

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 Mosaic Clubhouse

Owner, director, manager of Mosaic Clubhouse

Patrick Gillespie Director. Address: Effra Road, London, SW2 1BZ. DoB: April 1956, British

Phillip Cotgreave De Rahman Director. Address: Effra Road, London, SW2 1BZ, England. DoB: May 1968, British

Jackie Paige Director. Address: Effra Road, London, SW2 1BZ, England. DoB: December 1948, British

Dr Charlotte Augst Director. Address: Effra Road, London, SW2 1BZ, England. DoB: August 1972, British

Philippa De Lacy Director. Address: Quilter Street, London, E2 7BT, England. DoB: August 1989, British

Michael Paul Barrett Director. Address: Effra Road, London, SW2 1BZ, England. DoB: July 1941, British

Nina Dziuba Yakimiuk Director. Address: Effra Road, London, SW2 1BZ, England. DoB: February 1945, British

Linda O'neill Director. Address: Effra Road, London, SW2 1BZ, England. DoB: May 1966, British

Maresa Ness Secretary. Address: Effra Road, London, SW2 1BZ, England. DoB:

Dr Sophia Collingwood Director. Address: Effra Road, London, SW2 1BZ, England. DoB: July 1969, British

Peter Cardell Director. Address: 75 Copers Cope Road, Beckenham, London, BR3 1NR. DoB: January 1948, British

Jacqueliine Dorothy Paige Director. Address: Effra Road, Brixton, London, SW2 1BZ, Uk. DoB: December 1958, British

Phillipe Cotgreave De Rahman Director. Address: Effra Road, London, SW2 1BZ, England. DoB: May 1968, British

Ogechi Nunn Director. Address: Effra Road, London, SW2 1BZ, England. DoB: March 1977, British

Tamsin Brownell Director. Address: The Grange, 25 Ashley Road, Walton On Thames, Surrey, KT12 1JB, England. DoB: October 1981, British

Joanna Moss Director. Address: Effra Road, London, SW2 1BZ, England. DoB: August 1987, British

Julie Matilda Moon Director. Address: Effra Road, London, SW2 1BZ, England. DoB: March 1979, Australian

Melissa Jane Milner Director. Address: 126 Atkins Road, Balham, London, SW12 0AN. DoB: February 1984, British

Andrew Paul Jaeger Director. Address: 126 Atkins Road, Balham, London, SW12 0AN. DoB: January 1974, British

Martin Rodriguez-tellez Director. Address: Hubert Grove, London, SW9 9NY, United Kingdom. DoB: April 1969, Spanish

Carl Ellis Snitcher Director. Address: 171 Gloucester Avenue, Camden Town, London, NW1 8LA. DoB: July 1941, British

Hilary Jane Belcher Secretary. Address: 34a Romilly Road, London, N4 2QX. DoB:

Doreen Jones Director. Address: 90 Union Road, Clapham North, London, SW4 6JU. DoB: May 1963, British

Sonia Patricia Burke Director. Address: Flat 5, 40 Chestnut Road, London, SE27 9LF. DoB: May 1954, British

Charlotte Cowin Director. Address: Flat 1, 9 Norbury Court Road, London, SW16 4HU. DoB: October 1973, British

Tamasin Fairlie Perkins Director. Address: 14 Florence Court, Sunnyside Wimbledon, London, SW19 4SG. DoB: September 1979, British

Benjamin Belassie Director. Address: 20 Clare Mead, Rowledge, Farnham, Surrey, GU10 4BJ. DoB: August 1973, British

Jonathan Fredrik Naess Director. Address: 114 Perry Vale, London, SE23 2LQ. DoB: September 1968, British

Manoli Fernandez Director. Address: 42 Peabody Hill, West Dulwich, London, SE21 8LD. DoB: May 1967, British

Laura Samantha Borland Secretary. Address: 5 Masons Court, High Street Ewell, Epsom, Surrey, KT17 1RJ. DoB: July 1972, British

Emmanuel Guerra Castro Director. Address: 17 Surrey Lane, London, SW11 3PA. DoB: October 1968, British

Claire Patricia Brooke Director. Address: 159 Bedford Hill, London, SW12 9HG. DoB: March 1959, British

Jacqueline Herring Director. Address: 108 Weir Road, London, SW12 0ND. DoB: March 1950, British

Margaret Ann Muir Director. Address: Flat 22 Homewoods, 14 Atkins Road Balham, London, SW12 0AF. DoB: May 1943, British

Maresa Ness Director. Address: 4 Sherwood Way, West Wickham, Kent, BR4 9PD. DoB: February 1954, British

Elizabeth Oppong Director. Address: 17 Currie House, Clapham Park Estate New Park Road, Brixton Lambeth, SW2 4LD. DoB: February 1961, British

Susan Stapleton Director. Address: 39 Barnesbury House, 20 Clarence Avenue, Clapham, London, SW4 8HX. DoB: November 1954, British

Jimmy Dastoor Director. Address: 32c Hetherington Road, London, Brixton, SW4 7NX. DoB: September 1960, British

Graham Philip Elvy Director. Address: Hansletts Cottage, Syndale Valley, Ospringe, Faversham, Kent, ME13 0RL. DoB: June 1951, British

Patrick Oloya Director. Address: Flat 1 184 Clapham Park Road, London, SW4 7DU. DoB: February 1965, British

Sandra Joy Lawman Director. Address: Flat 2 6 Kirkstall Road, London, SW2 4HF. DoB: September 1958, British

Nigel Allen Secretary. Address: 166 Hurst Road, Sidcup, Kent, DA15 9AJ. DoB:

Erville Colin Millar Director. Address: 113 Queensway, West Wickham, Kent, BR4 9DT. DoB: May 1951, British

Dr Neslyn Watson-druee Director. Address: 1 Rowlls Road, Kingston Upon Thames, Surrey, KT1 3ET. DoB: June 1949, British

Patricia Parkinson Secretary. Address: 76 East Dulwich Road, London, SE22 9AP. DoB:

William Donald Mclean Buckley Director. Address: 26 Wellesley Road, London, W4 4BN. DoB: March 1965, British

C & M Secretaries Limited Corporate-nominee-secretary. Address: PO BOX 55, 7 Spa Road, London, SE16 3QP. DoB:

Michael Connor Director. Address: 23 Maresfield Gardens, London, NW3 5SD. DoB: June 1950, American

Noel Terence Flannery Director. Address: 26 Rosemont Road, Richmond, Surrey, TW10 6QL. DoB: October 1951, British

Tony David Goss Director. Address: 15 Haymerle Road, London, SE15 6SY. DoB: September 1959, British

Mary Bridget Guthrie Director. Address: 256 Lyham Road, Brixton Hill, London, SW2 5NP. DoB: February 1950, British

Allan Christopher Everett Hobbs Director. Address: Flat 2 11 Josephine Avenue, Brixton, London, SW2 2JU. DoB: May 1935, British

John Sydney David Jenner Director. Address: 16 Aysgarta Road, London. DoB: September 1948, British

Elizabeth Anne Knight Director. Address: 16 Lucas House, Albion Avenue, London, SW8 2AD. DoB: March 1953, British

Sir Hubert Alan John Ream Director. Address: 63 Madrid Road, Barnes, London, SW13 9PQ. DoB: March 1925, British

Raymond John Rowden Director. Address: 85 Lewin Road, Streatham, London, SW16 6JX. DoB: July 1952, British

John Crocket Bowis Director. Address: 44 Howard Road, New Malden, Surrey, KT3 4EA. DoB: August 1945, British

Jobs in Mosaic Clubhouse vacancies. Career and practice on Mosaic Clubhouse. Working and traineeship

Package Manager. From GBP 2500

Project Planner. From GBP 3400

Assistant. From GBP 1900

Engineer. From GBP 2800

Electrician. From GBP 1700

Director. From GBP 7000

Carpenter. From GBP 1900

Electrician. From GBP 1700

Director. From GBP 5200

Responds for Mosaic Clubhouse on FaceBook

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

Address Mosaic Clubhouse on google map

Other similar UK companies as Mosaic Clubhouse: Marbella Ltd | Pjvw Beheer Ltd | Longstile Holdings Limited | Money Medic Limited | Shane Charlton Ltd

Located at 65 Effra Road, London SW2 1BZ Mosaic Clubhouse is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 03403522 registration number. It was founded nineteen years ago. Mosaic Clubhouse was registered eighteen years from now as The Mosaic Foundation. The company principal business activity number is 86900 and has the NACE code: Other human health activities. Mosaic Clubhouse released its account information up to 2015/03/31. Its most recent annual return was released on 2015/07/15. It's been 19 years for Mosaic Clubhouse in this field of business, it is not planning to stop growing and is very inspiring for the competition.

With four job advert since November 20, 2015, the enterprise has been an active employer on the job market. On January 28, 2016, it was recruiting new workers for a Senior Recovery Support Worker - Evening Sanctuary post in Brixton, and on November 20, 2015, for the vacant post of a Recovery Support Worker - Business and Administration unit in Brixton. They hire applicants on such positions as: Hospitality & Horticulture Co-ordinator or Recovery Support Worker - Evening Sanctuary. Employees on these posts usually earn min. £26300 and up to £28700 on an annual basis. More information on recruitment process and the job vacancy can be found in particular announcements.

The company was registered as a charity on September 25, 1998. It is registered under charity number 1071705. The range of the company's area of benefit is lambeth and it works in numerous places around Lambeth. The company's trustees committee has twelve members: Graham Elvy, Peter Cardell, Sonia Burke, Carl Snitcher and Sophia Collingwood, to name a few of them. As concerns the charity's financial situation, their best year was 2014 when their income was £806,665 and they spent £758,705. Mosaic Clubhouse concentrates its efforts on the issue of disability, education and training and the problems of economic and community development and unemployment. It works to improve the situation of other voluntary bodies or charities, other voluntary bodies or charities, people with disabilities. It helps these beneficiaries by the means of providing various services, providing advocacy, advice or information and providing open spaces, buildings and facilities. In order to learn anything else about the charity's activities, dial them on the following number 0207 924 9657 or check their website. In order to learn anything else about the charity's activities, mail them on the following e-mail [email protected] or check their website.

There's a group of ten directors employed by this business at the moment, specifically Patrick Gillespie, Phillip Cotgreave De Rahman, Jackie Paige and 7 remaining, listed below who have been carrying out the directors tasks since 5th May 2016. In order to increase its productivity, since March 2012 this specific business has been implementing the ideas of Maresa Ness, who has been working on ensuring efficient administration of the company.