Outward Housing

All UK companiesHuman health and social work activitiesOutward Housing

Social work activities without accommodation for the elderly and disabled

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

Renting and operating of Housing Association real estate

Outward Housing contacts: address, phone, fax, email, website, shedule

Address: Newlon House 4 Daneland Walk Hale Village N17 9FE London

Phone: 02089807101

Fax: 02089807101

Email: [email protected]

Website:

Shedule:

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

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

Registration data Outward Housing

Register date: 1987-07-29

Register number: 02151434

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

Get full report form global database UK for Outward Housing

Owner, director, manager of Outward Housing

Shelley Joyce Director. Address: 4 Daneland Walk, Hale Village, London, N17 9FE. DoB: October 1974, British

Jacqueline Margaret Ballard Director. Address: 4 Daneland Walk, Hale Village, London, N17 9FE, England. DoB: January 1953, British

Maria Grogan Director. Address: 4 Daneland Walk, Hale Village, London, N17 9FE, England. DoB: May 1969, British

Katy Margaret Briggs Director. Address: 4 Daneland Walk, Hale Village, London, N17 9FE, England. DoB: June 1987, British

Timothy Daniel Mcleod Miller Director. Address: 4 Daneland Walk, Hale Village, London, N17 9FE, England. DoB: July 1976, British

Joyce Mary Saunds Director. Address: 4 Daneland Walk, Hale Village, London, N17 9FE, England. DoB: January 1964, British

George Harrison Barrow Director. Address: 4 Daneland Walk, Hale Village, London, N17 9FE, England. DoB: May 1962, British

Rashid Abdul Teladia Director. Address: 4 Daneland Walk, Hale Village, London, N17 9FE, England. DoB: March 1956, British

Christopher Murray Director. Address: 53 Watling Street, Rochester, Kent, ME2 3JH. DoB: March 1970, Uk

Susan Lauren Shakespeare Director. Address: 17 Lushington Road, Catford, London, SE6 3RJ. DoB: May 1969, British

Peter Little Secretary. Address: Bulwer Road, Leytonstone, London, E11 1DE. DoB: March 1956, British

Caroline Michelle Bailes Director. Address: 4 Daneland Walk, Hale Village, London, N17 9FE, England. DoB: June 1970, British

Anna Gorrell Director. Address: 4 Daneland Walk, Hale Village, London, N17 9FE, England. DoB: August 1978, British

Vincent Placide Director. Address: 67 Market Street, East Ham, London, E6 2RD. DoB: April 1961, British

George Tompkins Director. Address: Ebbsfleet Road, West Hampstead, London, NW2 3NB, England. DoB: September 1983, British

Dr Shaukat Nawaz Khan Director. Address: 80 Poppleton Road, Leytonstone, London, E11 1LT. DoB: February 1949, British

Hanifah Law Director. Address: 4 Hutchings Street, London, E14 8JR, England. DoB: September 1948, British

Rachel Anne Beagles Director. Address: 3 Lonsdale Square, London, N1 1EN. DoB: February 1968, British

Christopher Blundell Director. Address: Brishing Court, Brishing Lane, Boughton Monchelsea, Kent, ME17 4NF. DoB: October 1955, British

Grace Naomi Mecaley Director. Address: 8 Woodbury Road, Walthamstow, London, E17 9SB. DoB: October 1949, British

Margaret Louise Broadway Director. Address: 11 Bateman Road, Chingford, London, E4 8ND. DoB: September 1940, British

Andrew James Bridgwater Director. Address: 107 Lenthall Road, London, E8 3JN. DoB: May 1946, British

Hilary Young Director. Address: 74 Bute Road, Barkingside, Ilford, Essex, IG6 1AG. DoB: August 1959, British

Tony Lancelott Director. Address: 68 Hoodcote Gardens, London, N21 2NE. DoB: April 1959, British

John Sale Beastall Director. Address: 3 Elmcroft Close, Eaton Rise, London, W5 2HQ. DoB: July 1941, British

Dr David John Thompson Director. Address: 35 Tannery House, 6 Deal Street, London, E1 5AG. DoB: March 1962, British

Phil John Miller Director. Address: 95 Northbrook Road, Ilford, Essex, IG1 3BL. DoB: August 1948, Canadian

Rajeev Naik Director. Address: 611 - 4o Homewood Avenue, Toronto, Ontario M4y 2k2. DoB: November 1952, Indian

Jeanne Wiseman Director. Address: 107 Antill Road, London, E3 5BW. DoB: November 1934, British

Peter Leggett Director. Address: 65 Kimberley Road, Chingford, London, E4 6DQ. DoB: December 1953, British

John Patrick Beards Director. Address: 55 Cheyne Avenue, South Woodford, London, E18 2DP. DoB: August 1941, British

Saira Hussain Director. Address: 16 Francis Road, Leyton, London, E10 6PW. DoB: n\a, British

Symon Kevyn Socrates Sentain Director. Address: 132 Alderman Avenue, Barking, Essex, IG11 0LR. DoB: March 1967, British

Diana Harrison Director. Address: 35 Middleton Close, Chingford, London, E4 8EA. DoB: December 1950, British

Christibelle Nicholas Director. Address: 1 Essex Mansions Essex Road South, Leytonstone, London, E11 1JP. DoB: July 1963, British

Diana Patricia Roxburgh Director. Address: 37 Leicester Road, London, E11 2DW. DoB: July 1939, British

Verrol Liverpool Director. Address: 160 Colchester Road, Leyton, London, E10 6HE. DoB: n\a, British

Peter Rodney David Turner Director. Address: Hill House, Feltwell, Thetford, Norfolk, IP26 4DB. DoB: July 1934, British

Eileen Dorothy Stapleton Director. Address: 19 The Charter Road, Woodford Green, Essex, IG8 9RD. DoB: February 1951, British

John Benedict Wilson Director. Address: Apartment 17 Tower One, 416 Manchester Road, London, E14 3FD. DoB: September 1952, British

Valerie Jean Barrow Director. Address: 34 Heath Drive, Potters Bar, Hertfordshire, EN6 1EH. DoB: n\a, British

Alison Chambers Rosen Director. Address: 56 Warren Road, Wanstead, London, E11 2NA. DoB: February 1939, Australian

Qazi Arshad Ali Director. Address: 9 Lambs Meadow, Woodford Green, Essex, IG8 8QD. DoB: November 1948, British

Viroo Bakrania Director. Address: 32 Dalmeny Road, New Barnet, Barnet, Hertfordshire, EN5 1DE. DoB: March 1946, Indian

Jobs in Outward Housing vacancies. Career and practice on Outward Housing. Working and traineeship

Carpenter. From GBP 1800

Carpenter. From GBP 2100

Package Manager. From GBP 2300

Welder. From GBP 1900

Plumber. From GBP 1900

Project Planner. From GBP 2800

Cleaner. From GBP 1200

Responds for Outward Housing on FaceBook

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

Address Outward Housing on google map

Other similar UK companies as Outward Housing: Hearrings Limited | Jj Consulting Investment Limited | Poemcolt Limited | Mep Bim Software Solutions Limited | Green Bus Facilities Management Limited

This particular Outward Housing company has been operating offering its services for at least twenty nine years, as it's been established in 1987. Started with registration number 02151434, Outward Housing was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in Newlon House 4 Daneland Walk, London N17 9FE. The enterprise is registered with SIC code 88100 and has the NACE code: Social work activities without accommodation for the elderly and disabled. The firm's latest financial reports cover the period up to 2015-03-31 and the latest annual return information was submitted on 2016-05-18. From the moment it started in the field 29 years ago, it has sustained its impressive level of prosperity.

With 15 job advertisements since 2014-07-03, the corporation has been among the most active enterprise on the labour market. Most recently, it was searching for new workers in North London, East London and Tottenham Hale. They employ workers on such posts as: Nutley Edge Holiday Centre Manager, HR Administrator and Area Manager - East London . Out of the available jobs, the highest paid job is Caretaker - Outward in North London with £20600 on a yearly basis. More information on recruitment process and the career opportunity is detailed in particular announcements.

The firm became a charity on 1988-12-05. It operates under charity registration number 800529. The range of the firm's area of benefit is london borough of waltham forest. They provide aid in Redbridge, Tower Hamlets, Camden, Enfield, Hackney, Haringey, Islington, Newham and Waltham Forest. The charity's trustees committee consists of eleven members: Rashid Teladia, Tim Miller, Kathryn Briggs, Joyce Saunds and Jackie Ballard, to name a few of them. When it comes to the charity's financial summary, their most successful time was in 2013 when they raised 16,502,072 pounds and they spent 15,962,882 pounds. Outward Housing concentrates its efforts on training and education, problems related to accommodation and housing and problems related to accommodation and housing. It works to help the elderly, other definied groups, people with disabilities. It helps its agents by providing various services and providing various services. If you want to find out anything else about the firm's activity, call them on this number 02089807101 or check their official website. If you want to find out anything else about the firm's activity, mail them on this e-mail [email protected] or check their official website.

As the information gathered suggests, the following firm was established in July 1987 and has so far been managed by fourty three directors, out of whom ten (Shelley Joyce, Jacqueline Margaret Ballard, Maria Grogan and 7 other directors have been described below) are still employed in the company. In order to maximise its growth, since May 1992 this firm has been implementing the ideas of Peter Little, age 60 who has been in charge of ensuring efficient administration of the company.