Equinox Care

All UK companiesHuman health and social work activitiesEquinox Care

Other social work activities without accommodation n.e.c.

Other residential care activities n.e.c.

Equinox Care contacts: address, phone, fax, email, website, shedule

Address: Unit 1 Waterloo Gardens Milner Square N1 1TY London

Phone: 0207 922 7860

Fax: 0207 922 7860

Email: [email protected]

Website:

Shedule:

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

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

Registration data Equinox Care

Register date: 1987-03-23

Register number: 02114430

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

Get full report form global database UK for Equinox Care

Owner, director, manager of Equinox Care

Martin Dalby Secretary. Address: Waterloo Gardens, Milner Square, London, N1 1TY, England. DoB:

Robert John Branagh Director. Address: Copthorne Bank, Copthorne, Crawley, West Sussex, RH10 3RE, England. DoB: October 1964, British

Dr Helen Carter Director. Address: Bushy Close, Romford, RM1 4WL, England. DoB: November 1974, Uk

Niazy Kioufi Director. Address: Waterloo Gardens, Milner Square, London, N1 1TY, England. DoB: December 1966, British

Michael David Horgan Director. Address: Moreton Lane, Bishopstone, Aylesbury, Buckinghamshire, HP17 8SQ, England. DoB: January 1945, British

James John Joseph Fearnley Director. Address: 177 Southwark Bridge Road, London, SE1 0ED. DoB: November 1963, British

Robert Foster Director. Address: 32-36 Loman Street, London, SE1 0EH, England. DoB: May 1943, British

Jacqui Randle Director. Address: 177 Southwark Bridge Road, London, SE1 0ED. DoB: September 1967, British

Sharon Johnson Director. Address: 177 Southwark Bridge Road, London, SE1 0ED. DoB: September 1962, British

Bill Puddicombe Secretary. Address: 32-36 Loman Street, London, SE1 0EH, England. DoB:

David Fielding Director. Address: 32-36 Loman Street, London, SE1 0EH, England. DoB: October 1967, British

Esther Batterbee Director. Address: Waterloo Gardens, Milner Square, London, N1 1TY, England. DoB: April 1980, British

Wendy Anne Love Director. Address: Waterloo Gardens, Milner Square, London, N1 1TY, England. DoB: n\a, British

Marlene Johnson Director. Address: 79 Wavendon Avenue, London, W4 4NT. DoB: September 1949, British

Catherine Max Director. Address: 32-36 Loman Street, London, SE1 0EH, England. DoB: March 1966, British

Mary Aiston Director. Address: 32-36 Loman Street, London, SE1 0EH, England. DoB: February 1965, British

Johanna Watts Director. Address: Flat 4 Glebe Court, Grange Road Ealing, London, W5 5QW. DoB: July 1971, British

Kamal Bhushan Prashar Director. Address: Flat 2 10 Calypso Crescent, London, SE15 6GE. DoB: April 1967, British

Emily Kessler Director. Address: 32-36 Loman Street, London, SE1 0EH, England. DoB: September 1979, British

Dr Hugh Peter Mcneal Director. Address: 177 Southwark Bridge Road, London, SE1 0ED. DoB: January 1970, British

James Henry Martin Mann Director. Address: 18 Regent Street, Whitstable, Kent, CT5 1JF. DoB: March 1961, British

Martin Coll Director. Address: 19 Chesil Court, Bonner Road, London, E2 9JZ. DoB: September 1972, British

Janet Coe Director. Address: 7 Abdale Road, London, W12 7ER. DoB: February 1948, British

David Lewis Roberts Director. Address: 177 Southwark Bridge Road, London, SE1 0ED. DoB: n\a, British

Andrew Michael Horsfall Simon Director. Address: First Floor Flat, 97b Wimbledon Hill Road, London, SW19 7QT. DoB: May 1953, British

Professor Colin David Drummond Director. Address: Ferndene 9a Smitham Bottom Lane, Purley, Surrey, CR8 3DE. DoB: February 1958, British

Sharon Smith Director. Address: 7 Datchet Road, Catford, SE6 4BX. DoB: March 1964, British

Richard Davy Director. Address: 28 Saint Johns Road, Saxmundham, Suffolk, IP17 1BE. DoB: September 1961, British

Ainne Elizabeth Dolan Director. Address: 47 Fernhill Court, Walthamstow, E17 3RP. DoB: February 1972, Irish

Michael Thomas Glyn Jones Director. Address: 159 John Ruskin Street, London, SE5 0PQ. DoB: October 1967, British

Simon John Wickenden Director. Address: 68 Ladas Road, West Norwood, London, SE27 0UW. DoB: October 1964, British

Eileen Ann Doyle Director. Address: 2 Sefton Avenue, London, NW7 3QD. DoB: March 1956, British

Anne Penrose Sullivan Director. Address: 4 Courtmead Close, London, SE24 9HW. DoB: March 1944, British

Angela Parry Director. Address: 119 Melody Road, London, SW18 2QQ. DoB: November 1969, British

Karen Audrey Cooper Director. Address: 13 Rowan Road, Bexleyheath, Kent, DA7 4BW. DoB: May 1965, British

John Anthony Hedge Director. Address: 174 Abingdon Road, Didcot, Oxfordshire, OX11 9BP. DoB: October 1947, British

Adrian David Leadbetter Director. Address: 31 Hainault Road, London, E11 1EB. DoB: September 1946, British

Richard Timothy Capewell Director. Address: 32-36 Loman Street, London, SE1 0EH, England. DoB: September 1951, British

Michael John Richard Maud Director. Address: 43 Ossian Road, London, N4 4DX. DoB: January 1957, British

Lady Marie Alexander Director. Address: 28 Blomfield Road, London, W9 1AA. DoB: September 1946, British

Jane Rachel Leaver Director. Address: 5 Hamilton Terrace, London, NW8 9RE. DoB: April 1948, British

Angela Felicity Camber Director. Address: 28 Heath Drive, Hampstead, London, NW3 7SB. DoB: July 1947, British

Paul Winstanley Director. Address: 38a Brighton Road, Coulsdon, Surrey, CR5 2BA. DoB: September 1945, British

George Thatcher Director. Address: Church Army, 84 Bell Street Marylebone, London, NW1. DoB: April 1953, British

Clare Greensmith Director. Address: 235 Harrow Road, Leytonstone, London, E11 3QA. DoB: June 1964, British

Tony Leiba Director. Address: South Bank University, 103 Borough Road, London, SE1 0AA. DoB: May 1946, African Caribbean

Kevin Smith-galer Director. Address: 84 Aynsley Gardens, Church Langley Way, Harlow, Essex, CM17 9PD. DoB: August 1959, British

Michael Jones Director. Address: 22 Kennington Lane, London, SE11 4LS. DoB: July 1947, British

Fedelma Winkler Director. Address: 28 St Paul Street, Islington, London, N1 7AB. DoB: July 1942, British

Pamela Jean Hibbs Director. Address: 5 Reachview Close, Baynes Street Camden Town, London, NW1 0TY. DoB: October 1935, British

Rev Michael Robert Fielding Director. Address: 16 Wincott Street, London, SE11 4NT. DoB: July 1937, British

Michael Comley Director. Address: 11 Styles House, London, SE1 8DF. DoB: August 1936, British

Dee Carlin Director. Address: 156 Eswyn Road, London, SW17 8TN. DoB: February 1959, British

Brian Watts Secretary. Address: 93 Elm Bank Gardens, Barnes, London, SW13 0NX. DoB: October 1951, British

Robert King Director. Address: 73-75 Stamford Street, London, SE1 9NB. DoB: November 1948, British

Laura Polglase Director. Address: 15 Chartfield Square, London, SW15 6DR. DoB: October 1961, British

Mark Reeves Director. Address: 156 Wimbledon Park Road, London, SW18 5UG. DoB: March 1959, British

Joseph Richards Director. Address: 97 Lonsdale Road, Barnes, London, SW13 9DA. DoB: January 1918, British

Dr Thomas Onen Director. Address: South Western Hospital Landor Road, London, SW9 9NU. DoB: October 1948, British

Pamela Menzies Director. Address: 75 Knatchbull Road, London, SE5 9QU. DoB: July 1959, British

Barbara Stilwell Director. Address: 17 Honor Oak Rise, London, SE23 3QY. DoB: October 1946, British

Dennis Powell Director. Address: Inner London Probation Service 147 Tulse Hill, London, SW2 2QD. DoB: July 1926, British

Jobs in Equinox Care vacancies. Career and practice on Equinox Care. Working and traineeship

Cleaner. From GBP 1000

Manager. From GBP 2800

Manager. From GBP 2000

Project Planner. From GBP 3100

Driver. From GBP 1500

Assistant. From GBP 1200

Responds for Equinox Care on FaceBook

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

Address Equinox Care on google map

Other similar UK companies as Equinox Care: Buchan-macdonald Engineering Services Ltd | Cfo Solutions Limited | Obi Enterprises Limited | Citimage Limited | Bluuu Limited

Equinox Care can be found at Unit 1 Waterloo Gardens, Milner Square in London. The firm post code is N1 1TY. Equinox Care has existed in this business since the firm was started in 1987. The firm Companies House Registration Number is 02114430. It debuted under the name Drink Crisis Centre, but for the last seventeen years has operated under the name Equinox Care. This company is registered with SIC code 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. 2016-03-31 is the last time when the company accounts were filed. It has been 29 years for Equinox Care in the field, it is still in the race and is an object of envy for the competition.

The enterprise was registered as a charity on 1987/05/21. Its charity registration number is 296694. The geographic range of the firm's area of benefit is not defined. in practice greater london and it operates in numerous locations around Brighton And Hove, Throughout London, Hertfordshire and Slough. Their board of trustees features ten representatives: David Fielding, Ms Esther Batterbee, Robert Foster, Robert Branagh and Richard Timothy Capewell, and others. As for the charity's financial statement, their most successful year was 2009 when they earned 16,058,286 pounds and their expenditures were 16,144,580 pounds. Equinox Care concentrates on charitable purposes, the issue of disability and saving lives and the advancement of health. It tries to help other definied groups, people with disabilities, people with disabilities. It provides aid to these beneficiaries by the means of providing specific services, providing advocacy and counselling services and counselling and providing advocacy. If you would like to get to know more about the company's activities, dial them on the following number 0207 922 7860 or see their website. If you would like to get to know more about the company's activities, mail them on the following e-mail [email protected] or see their website.

2 transactions have been registered in 2012 with a sum total of £18,270. In 2011 there was a similar number of transactions (exactly 10) that added up to £83,407. Cooperation with the Brighton & Hove City council covered the following areas: Supporting People.

For this specific company, a variety of director's tasks up till now have been fulfilled by Robert John Branagh, Dr Helen Carter and Niazy Kioufi. Out of these three individuals, Niazy Kioufi has been employed by the company the longest, having been a member of company's Management Board since 6 years ago. What is more, the director's duties are supported by a secretary - Martin Dalby, from who was selected by the following company in 2014.