Croydon Women's Aid

All UK companiesHuman health and social work activitiesCroydon Women's Aid

Other residential care activities n.e.c.

Croydon Women's Aid contacts: address, phone, fax, email, website, shedule

Address: 2 Oakfield Road SE20 8QT London

Phone: 0208 679 8848

Fax: 0208 679 8848

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Croydon Women's Aid"? - send email to us!

Croydon Women's Aid detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Croydon Women's Aid.

Registration data Croydon Women's Aid

Register date: 1975-12-19

Register number: 01238116

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

Get full report form global database UK for Croydon Women's Aid

Owner, director, manager of Croydon Women's Aid

Claire Docherty Director. Address: Oakfield Road, London, SE20 8QT. DoB: June 1979, British

Jane Ward Director. Address: Oakfield Road, London, SE20 8QT, England. DoB: May 1950, British

Julie Marian Foster Director. Address: Oakfield Road, London, SE20 8QT, England. DoB: May 1954, British

Jillian Claire May Director. Address: Oakfield Road, London, SE20 8QT, England. DoB: October 1957, British

Paula Hills Director. Address: Oakfield Road, London, SE20 8QT, England. DoB: November 1957, British

Nasima Ansary Director. Address: Oakfield Road, London, SE20 8QT, England. DoB: August 1975, British

Rosalie Eve Brennan Director. Address: Oakfield Road, London, SE20 8QT, England. DoB: March 1949, British

Irene Waland Hadley Director. Address: The Old Coach House, 21 Park Road, Kenley, Surrey, CR8 5AS. DoB: December 1946, British

Alison Mcgibbon Director. Address: Bourdon Road, Anerley, London, SE20 7SR, United Kingdom. DoB: May 1964, British

Karen Freeman Director. Address: Hamilton Avenue, North Cheam, Surrey, SM3 9DT, United Kingdom. DoB: November 1963, British

Angela Simpson-shaw Director. Address: Lodge Road, Wallington, Surrey, SM6 0TZ. DoB: May 1954, British

Dawn Louisa Averillo Secretary. Address: Zig Zag Road, Kenley, Surrey, CR8 5EL. DoB:

Peter Michael Nellemose Director. Address: Zig Zag Road, Kenley, Surrey, CR8 5EL. DoB: November 1952, Danish

Cathy Beacom Director. Address: Brighton Road, Purley, Surrey, CR8 4HF. DoB: August 1943, British

James Beacom Director. Address: Brighton Road, Purley, Surrey, CR8 4HF. DoB: April 1942, British

Stephanie Barbara Norton Director. Address: 31 Francis Road, Caterham On The Hill, Surrey, CR3 5NR. DoB: January 1955, British

Marian Edith Sexton-jennings Director. Address: 54a Bingham Road, Addiscombe, Surrey, CR0 7ED. DoB: January 1973, British

Reverend David Charles Hadley Director. Address: The Old Coach House 21 Park Road, Kenley, Surrey, CR8 5AS. DoB: August 1942, British

Sharon Grace Johnson Director. Address: 55 Norbury Crescent, Norbury, London, SW16 4JS. DoB: May 1962, British

Helen Dunford Director. Address: 52 Netley Close, New Addington, Croydon, Surrey, CR0 0QR. DoB: January 1965, British

Jeff Wade Director. Address: 1 Steyne Mansions, Steyne Street, Brighton, Sussex, BN2 1TE. DoB: April 1979, British

Jennifer Irene Bailey Director. Address: Rustlines 7 Hermitage Road, Kenley, Surrey, CR8 5EA. DoB: October 1945, British

Jayne Louise Shellard Street Director. Address: 148 Oak Avenue, Spring Park, Croydon, CR0 8EJ. DoB: September 1965, British

Celestina Isamah Director. Address: 16 Greenhurst Road, West Norwood, London, SE27 0LH. DoB: May 1946, British

Stella Pauline Jamey Director. Address: 35 Fontaine Road, Streatham, London, SW16 3PB. DoB: May 1952, British

Stella Pauline Jameel Director. Address: 35 Fontaine Road, Streatham, London, SW16 3PB. DoB: May 1952, British

Pratibha Dale Director. Address: 187 Addington Road, South Croydon, Surrey, CR2 8LN. DoB: September 1954, British

Audrey Williams Director. Address: 5c Burnley Road, London, SW9 0SH. DoB: November 1962, British

Gillian Catherine Seaward Director. Address: 36 Bridge Road, Orpington, Kent, BR5 2BH. DoB: March 1950, British

Donald Malcolm Shaw Director. Address: 7 Witherby Close, Croydon, Surrey, CR0 5SU. DoB: February 1929, British

Jennifer Koor Director. Address: 80 Buller Road, Thornton Heath, Surrey, CR7 8QW. DoB: January 1949, British

Esther Doreen Brewster Thizy Secretary. Address: 1 Sandfield Road, Thornton Heath, Surrey, CR7 8AW. DoB:

John Crilly Director. Address: 86 Nimrod Road, London, SW16 6TG. DoB: October 1958, Irish

Jane Mitchell Director. Address: 71 Beauchamp Road, London, SE19 3BZ. DoB: October 1956, British

Elaine Anne Gibbon Director. Address: 274 Bensham Lane, Thornton Heath, Surrey, CR7 7EP. DoB: November 1953, English

Karen Margaret Henty Director. Address: 12 Common Road, Redhill, Surrey, RH1 6HG. DoB: March 1951, British

Debra Bunt Secretary. Address: 52 Hartscroft, Pixton Way, Croydon, Surrey, CR0 9LB. DoB:

Barbra Anne Young Director. Address: 82a Melfort Road, Thornton Heath, Surrey, CR7 7RN. DoB: December 1966, British

Margaret Victoria Witherington Director. Address: 9 Foresters Drive, Wallington, Surrey, SM6 9DE. DoB: February 1945, British

Loraine Kay Layton Director. Address: 47 Thornhill Road, Croydon, CR0 2XZ. DoB: September 1956, British

Elizabeth Ann Edwards Director. Address: 104 Dartmouth Road, London, SE23 3HZ. DoB: November 1955, British

Amy Beatrice Schick Secretary. Address: Flat 2 89 Belvedere Road, London, SE19 2HX. DoB:

Sheila Hawksworth Howells Secretary. Address: 6 Lambourn Road, London, SW4 0LY. DoB:

Andrew Cecelia Cork Director. Address: 135 Fairchildes Avenue, New Addington, Croydon, Surrey, CR0 0AP. DoB: September 1959, Jamaican

Leone Jean Nettell Director. Address: 10 Marlow Road, Annerley, London, SE20 7UY. DoB: July 1949, British

Jennifer Margaret Hassall Director. Address: 10 Bretherton Court, 47 Normanton Road, South Croydon, Surrey, CR2 7AF. DoB: May 1950, British

Shirley Reta Laurie Ings Director. Address: 26 Wattendon Road, Kenley, Surrey, CR8 5LU. DoB: July 1934, English

Susanne Baccini Director. Address: 48 Briton Hill Road, Sanderstead, South Croydon, Surrey, CR2 0JL. DoB: February 1947, Swiss/British

Florence Smart-abbey Director. Address: 2 White Oak, The Woodlands, Beulah Hill, London, SE19 3EU. DoB: December 1949, British

Pamela Campbell Director. Address: Early Mist Bridle Path, Leazes Avenue, Chaldon, Surrey, CR3 5AG. DoB: July 1929, British

Hon Treasurer Stephanie Garside Director. Address: 27 Rockmount Road, London, SE19 3SZ. DoB: September 1959, British

Member Mngt Committee Beverley Foulkes-jones Director. Address: 14 Godson Road, Waddon, Croydon, Surrey, CR0 4LT. DoB: February 1960, British

Hon Secretary Chris Peters Secretary. Address: 89 Wellesley Road, Croydon, Surrey, CR0 2AJ. DoB:

Chair Beryl Alice Dennison Director. Address: 95 Farley Road, Selsdon, South Croydon, Surrey, CR2 7NJ. DoB: December 1927, British

Member Mngt Comm Brian Thomson Director. Address: 13 Kemerton Road, Addiscombe, Croydon, Surrey, CR0 6JL. DoB: November 1950, British

Jobs in Croydon Women's Aid vacancies. Career and practice on Croydon Women's Aid. Working and traineeship

Tester. From GBP 2300

Carpenter. From GBP 2300

Fabricator. From GBP 2200

Fabricator. From GBP 2000

Plumber. From GBP 1700

Project Co-ordinator. From GBP 1800

Other personal. From GBP 1400

Tester. From GBP 2700

Responds for Croydon Women's Aid on FaceBook

Read more comments for Croydon Women's Aid. Leave a respond Croydon Women's Aid in social networks. Croydon Women's Aid on Facebook and Google+, LinkedIn, MySpace

Address Croydon Women's Aid on google map

Other similar UK companies as Croydon Women's Aid: Tallymax-technology Limited | Hsi London Limited | Sci-art Ltd | The Centre For Dairy Information Limited | The Software Training Company Limited

Croydon Women's Aid could be reached at 2 Oakfield Road, in London. The company's post code is SE20 8QT. Croydon Women's Aid has been active on the British market since the firm was set up in 1975. The company's registration number is 01238116. The registered name of the company was replaced in 1995 to Croydon Women's Aid. The enterprise former name was Women's Aid (croydon). The enterprise is classified under the NACe and SiC code 87900 and has the NACE code: Other residential care activities n.e.c.. 2015-03-31 is the last time when the accounts were reported. 41 years of presence in this line of business comes to full flow with Croydon Women's Aid as the company managed to keep their customers happy through all the years.

The enterprise was registered as a charity on Wed, 17th Mar 1976. It is registered under charity number 270762. The geographic range of the charity's activity is not defined - in practice croydon and it provides aid in numerous towns around Surrey and Croydon. The firm's trustees committee features twelve people: Ms Angela Simpson-Shaw, Irene Waland Hadley, Ms Sharon Johnson, Reverend David Hadley and Ms Alison Mcgibbon, to namea few. As for the charity's finances, their best period was in 2009 when they raised £529,310 and their spendings were £549,109. Croydon Women's Aid engages in problems related to housing and accommodation and problems related to housing and accommodation. It strives to support young people or children, other voluntary organisations or charities, the whole mankind. It provides aid to the above beneficiaries by the means of providing specific services, counselling and providing advocacy and counselling and providing advocacy. In order to learn anything else about the corporation's activities, dial them on the following number 0208 679 8848 or browse their website. In order to learn anything else about the corporation's activities, mail them on the following e-mail [email protected] or browse their website.

In order to satisfy the clients, this particular business is continually being controlled by a team of eight directors who are, to enumerate a few, Claire Docherty, Jane Ward and Julie Marian Foster. Their joint efforts have been of extreme use to this business since July 2015.