Centrepoint Soho
Other residential care activities n.e.c.
Other education not elsewhere classified
Centrepoint Soho contacts: address, phone, fax, email, website, shedule
Address: Central House 25 Camperdown Street E1 8DZ London
Phone: 0845 466 3400
Fax: 0845 466 3400
Email: [email protected]
Website: www.centrepoint.org.uk
Shedule:
Incorrect data or we want add more details informations for "Centrepoint Soho"? - send email to us!
Registration data Centrepoint Soho
Register date: 1985-07-09
Register number: 01929421
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Centrepoint SohoOwner, director, manager of Centrepoint Soho
Symon Douglas Elliott Director. Address: Central House, 25 Camperdown Street, London, E1 8DZ. DoB: August 1957, British
Robert William Kerse Director. Address: Central House, 25 Camperdown Street, London, E1 8DZ. DoB: February 1978, British
Michael John Westcott Director. Address: Central House, 25 Camperdown Street, London, E1 8DZ. DoB: September 1962, British
Christopher Paul Sullivan Director. Address: Central House, 25 Camperdown Street, London, E1 8DZ. DoB: May 1957, British
Sally Ann Scriminger Director. Address: Central House, 25 Camperdown Street, London, E1 8DZ. DoB: July 1959, British
Jonathan Stuart Milward Director. Address: Central House, 25 Camperdown Street, London, E1 8DZ. DoB: January 1965, British
Meenaz Lilani Director. Address: Central House, 25 Camperdown Street, London, E1 8DZ. DoB: December 1960, British
Danielle Alexandra Director. Address: 25 Camperdown Street, London, E1 8DZ. DoB: December 1961, United States
Alan Richard Wardle Director. Address: 25 Camperdown Street, London, E1 8DZ. DoB: February 1972, British
Graham Allcott Director. Address: Church Road, Hove, East Sussex, BN3 2DJ, United Kingdom. DoB: October 1978, British
Jane Creasy Director. Address: Dilehurst, Elm Road, Penn, Buckinghamshire, HP10 8LB, Uk. DoB: July 1954, British
Kai Peters Director. Address: Ashridge, Berkhamsted, Hertfordshire, HP4 1NS. DoB: September 1962, German
Robert Blackburn Gray Director. Address: 9 St Simons Avenue, London, SW15 6DU. DoB: June 1950, British
Ran Sarika Patel Director. Address: 4 Thames Crescent, London, W4 2RU. DoB: August 1965, British
Gillian Anne Gibb Director. Address: School Road, Charing, Ashford, Kent, TN27 0JN, United Kingdom. DoB: February 1966, British
Oluseyi Oluyemi Obakin Secretary. Address: Central House, 25 Camperdown Street, London, E1 8DZ. DoB: May 1961, British
Penelope Julia Louise Francis Director. Address: Central House, 25 Camperdown Street, London, E1 8DZ, England. DoB: November 1959, British
Adam James Lent Director. Address: 42 Barnet Gate Lane, Barnet, EN5 2AB. DoB: n\a, Uk
Sheida Jaffer Director. Address: Park Crescent Mews East, London, W1W 5AE. DoB: August 1952, British
Margaret Salm0n Director. Address: 16 Box Lane, Hemel Hempstead, Hertfordshire, HP3 0DJ. DoB: July 1947, British
Jane Clare Todd Director. Address: 18 Sherwood Vale, Mapperley, Nottingham, Nottinghamshire, NG5 4EH. DoB: March 1951, British
Paul Roudolph Baker Director. Address: 31 Lowther Hill, Forest Hill, London, SE23 1PZ. DoB: September 1967, British
Anthony George Lawton Obe Secretary. Address: 5 Pendene Road, Leicester, LE2 3DQ, Uk. DoB: December 1952, British
Michael O'higgins Director. Address: 21 Millers Wharf, 78 St Katharines Way, London, E1W 1UE. DoB: August 1954, Irish
Douglas Smallwood Director. Address: 4 Chestnuts, Hertford, SG13 8AQ. DoB: June 1955, British
Felicity Joan King Secretary. Address: 36 Margate Road, London, SW2 5DT. DoB:
Barry Anthony Simons Director. Address: Oakleigh Cottage, Back Lane, Heathfield, East Sussex, TN21 0ND. DoB: May 1946, British
John Howard Rhodes Director. Address: 53 Sidney Road, St Margarets, Twickenham, Middlesex, TW1 1JP. DoB: November 1942, British
Victor Adebowale Secretary. Address: Neil House, 7 Whitechapel Road, London, E1 1DU. DoB: n\a, British
Christopher Bernard Robinson Director. Address: Oak Cottage Ardley Road, Middleton Stoney, Bicester, Oxfordshire, OX6 8SE. DoB: May 1954, British
Neil Finlayson Director. Address: 31 Upfield Horley, Surrey, RH6 7JJ. DoB: June 1959, British
Catheryn Bereznicki Director. Address: 12 Caversham Street, London, SW3 4AH. DoB: November 1953, British
Emmanuel Oribi Amadi Director. Address: 62 Elmwood Road, London, SE24 9NR. DoB: June 1960, British
Jane Margaret Cooper Director. Address: 21 Montpelier Row, Twickenham, TW1 2NQ. DoB: July 1963, British
Peter Francis Mcneil Greig Secretary. Address: 65 Denmark Villas, Hove, East Sussex, BN3 3TD. DoB: n\a, British
Dr Deborah Christie Director. Address: 49 Cheddington Road, Pitstone, Leighton Buzzard, Bedfordshire, LU7 9AQ. DoB: October 1958, British
Bernard Michael Donoghue Director. Address: 60 Offley Road, Oval, London, SW9 0LS. DoB: March 1969, British
Colin George Sheppard Director. Address: Moffatt Cottage, Berry Lane, Chorleywood, Hertfordshire, WD3 5EU. DoB: May 1950, British
Jonathan Mark Newman Wild Director. Address: 12 Alderbrook Road, Balham, London, SW12 8AG. DoB: August 1964, British
Dickon Hugh Wheelwright Robinson Director. Address: 4 Morgan House, 127 Long Acre, London, WC2E 9AA. DoB: December 1945, British
Alison Jill Wearne Director. Address: 4 Culford Grove, London, N1 4HR. DoB: July 1946, British
Linda Clemett Secretary. Address: 88 Hartfield Crescent, Wimbledon, London, SW19 3SA. DoB: n\a, British
Richard Andrew Bunting Director. Address: 9 Russell Mews, Brighton, East Sussex, BN1 2HZ. DoB: August 1953, British
Cecilia Emily Wells Director. Address: 6 Whittets Close, Great Gransden, Sandy, Bedfordshire, SG19 3AL. DoB: February 1947, British
Ann Abraham Director. Address: 27 Pound Green, Guildford Morden, Royston, Hertfordshire, SG8 0JZ. DoB: August 1952, British
Sir James Michael Yorrick Oliver Director. Address: Paradise Barns, Bucks Lane, Little Eversden, Cambridgeshire, CB3 7HL. DoB: July 1940, British
Val Bethel Director. Address: 125 Thomas More House, Barbican, London, EC2Y 8BU. DoB: May 1937, British
Caroline Margaret White Director. Address: 55 Conway Road, London, N14 7BD. DoB: January 1953, British
Alan Cripps Director. Address: 4 Saint Marks Road, London, W7 2PW. DoB: November 1949, British
Prof Nicholas Lionel Hardwick Secretary. Address: 22 Hopefield Avenue, Queens Park, London, NW6 6LH. DoB: July 1957, British
Eric Smellie Director. Address: 29 Lyford Road, London, SW18 3LU. DoB: August 1929, British
M/S Diane Stocking Director. Address: 47 George Street, Berkhamsted, Hertfordshire, HP4 2EG. DoB: January 1966, British
M/S Nicola Mills Director. Address: 20 Butler Road, West Harrow, Harrow, Middlesex, HA1 4DR. DoB: August 1961, British
Janet Mary Wickham Director. Address: Flat 8, 56 Crouch Hill, London, N4 4AD. DoB: August 1961, British
Sir Brian Walter Pomeroy Director. Address: 7 Ferncroft Avenue, London, NW3 7PG. DoB: June 1944, British
David Howard Juster Director. Address: The Old Vicarage, Highmoor, Oxfordshire, RG9 5DT. DoB: January 1951, British
Barry Witherdon Director. Address: 125 Dawrin Road, South Ealing, W5. DoB: January 1949, British
Andrew John Hogarth Director. Address: Honey Hill Farm, Elkington, Northampton, Northamptonshire, NN6 6NL. DoB: February 1956, British
Simon Gregson Director. Address: Garden Flat 74 Northchurch Road, London, N1 3NY. DoB: May 1955, British
Jobs in Centrepoint Soho vacancies. Career and practice on Centrepoint Soho. Working and traineeship
Other personal. From GBP 1100
Welder. From GBP 1300
Cleaner. From GBP 1000
Carpenter. From GBP 1800
Driver. From GBP 2100
Plumber. From GBP 1700
Responds for Centrepoint Soho on FaceBook
Read more comments for Centrepoint Soho. Leave a respond Centrepoint Soho in social networks. Centrepoint Soho on Facebook and Google+, LinkedIn, MySpaceAddress Centrepoint Soho on google map
Other similar UK companies as Centrepoint Soho: Love Mondays Ltd | Njkl Consultants Limited | Grace And Associates Ltd | Vitral Uk Limited | Phoenix Vacation Limited
The company operates under the name of Centrepoint Soho. This company was originally established thirty one years ago and was registered with 01929421 as its registration number. This registered office of the company is registered in London. You may visit it at Central House, 25 Camperdown Street. The company principal business activity number is 87900 meaning Other residential care activities n.e.c.. Centrepoint Soho filed its latest accounts up to 31st March 2015. The most recent annual return information was released on 31st May 2016. It has been 31 years for Centrepoint Soho in this line of business, it is still in the race and is very inspiring for it's competition.
The firm became a charity on August 16, 1985. It operates under charity registration number 292411. The geographic range of the firm's area of benefit is not defined and it provides aid in many cities across Throughout England. The charity's trustees committee has twelve representatives: Gill Gibb, Sarika Patel, Robert Gray, Graham Allcott and Professor Kai Peters, among others. When it comes to the charity's financial statement, their best year was 2014 when they raised 20,565,000 pounds and their expenditures were 18,345,000 pounds. Centrepoint Soho concentrates on saving lives and the advancement of health, training and education and problems related to accommodation and housing. It tries to improve the situation of the youngest, young people or children. It tries to help the above agents by the means of providing various services, counselling and providing advocacy and providing facilities, buildings and open spaces. If you want to get to know more about the firm's activities, call them on the following number 0845 466 3400 or browse their official website. If you want to get to know more about the firm's activities, mail them on the following e-mail [email protected] or browse their official website.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 6 transactions from worth at least 500 pounds each, amounting to £10,184 in total. The company also worked with the Newcastle City Council (2 transactions worth £3,103 in total). Centrepoint Soho was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Newcastle City Council Council covering the following areas: Social Services.
In order to be able to match the demands of their customer base, this particular business is continually overseen by a body of sixteen directors who are, to name just a few, Symon Douglas Elliott, Robert William Kerse and Michael John Westcott. Their work been of pivotal importance to the following business since August 2015. To find professional help with legal documentation, since November 2005 the following business has been utilizing the expertise of Oluseyi Oluyemi Obakin, age 55 who's been concerned with making sure that the firm follows with both legislation and regulation.
