The Springboard Charity
The Springboard Charity contacts: address, phone, fax, email, website, shedule
Address: 44 Copperfield Street SE1 0DY London
Phone: 02079210420
Fax: 02079210420
Email: n\a
Website: www.springboarduk.net
Shedule:
Incorrect data or we want add more details informations for "The Springboard Charity"? - send email to us!
Registration data The Springboard Charity
Register date: 1995-03-10
Register number: 03031621
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 The Springboard CharityOwner, director, manager of The Springboard Charity
Paul Barber Secretary. Address: Copperfield Street, London, SE1 0DY. DoB:
Robert Silk Director. Address: Copperfield Street, London, SE1 0DY. DoB: January 1963, British
James Thomson Director. Address: Priestfield Road, Edinburgh, Lothian, EH16 5UT, Scotland. DoB: July 1958, British
Noel Mahony Director. Address: 300 Thames Valley Park Drive, Reading, RG6 1PT, England. DoB: December 1966, Irish
David Kenneth Walker Director. Address: Broadwater Park, North Orbital Road, Denham, Uxbridge, Middlesex, UB9 5HR, England. DoB: August 1954, British
Matthew Ronald Johnson Director. Address: Copperfield Street, London, SE1 0DY, England. DoB: October 1966, Australian
Angela Vickers Director. Address: Snead View, 10 Snead View, Motherwell, Lanarkshire, ML1 5GL, Scotland. DoB: June 1969, British
John Joseph Forrest Director. Address: Porz Avenue, Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XE, United Kingdom. DoB: September 1971, British
John Joseph Forrest Director. Address: Porz Avenue, Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XE, United Kingdom. DoB: September 1971, British
Paul Anthony Galvin Director. Address: Parklands, Rednal, Birmingham, B45 9PZ, United Kingdom. DoB: September 1967, British
David Noble Director. Address: Moffats Lane, Brookmans Park, Hatfield, Hertfordshire, AL9 7RU, United Kingdom. DoB: August 1969, British
Philip David Hooper Director. Address: Millbrook House, Ayres Lane, Burghclere, Newbury, Berkshire, RG20 9HG. DoB: August 1955, British
Frederick Edwin John Gedge Brackenbury Director. Address: 8 Moore Street, London, SW3 2QN. DoB: February 1936, British
Stephen David Moss Director. Address: 2 Upper Phillimore Gardens, London, W8 7HA. DoB: September 1952, British
Dr Anne Pierce Secretary. Address: Copperfield Street, London, SE1 0DY, England. DoB:
Andrew Graham Guy Director. Address: Ailanthus House, 65 Wood Lane Highgate, London, N6 5UD, England. DoB: May 1948, British
Noel Mahony Director. Address: 300 Thames Valley Park Drive, Reading, RG6 1PT, United Kingdom. DoB: December 1966, Irish
Christopher Sprague Director. Address: London Road, Staines, Middlesex, TW18 4JT, United Kingdom. DoB: May 1956, British
Antony Paul Byrne Director. Address: Church Road West, Farnborough, Hampshire, GU14 6RT, United Kingdom. DoB: February 1964, British
Linda Mary Halliday Director. Address: Longford St, London, NW1 3HB, United Kingdom. DoB: February 1959, British
Jo Archer Secretary. Address: Broadway Avenue, St Margarets, Twickenham, Middlesex, TW1 1RH, United Kingdom. DoB:
Robin Ronald Mills Director. Address: Chartridge Lane, Chesham, Bucks, HP5 2SQ. DoB: April 1967, British
Jeremy James Richard Pope Director. Address: West Compton, Dorchester, DT2 0EY. DoB: July 1943, British
Richard Grahame Lovell Director. Address: Duchess Mews, Marylerone, London, W1G 9DY. DoB: June 1942, British
John David Garnham Secretary. Address: 30 Popes Grove, Strawberry Hill, Twickenham, Middlesex, TW1 4JY. DoB: July 1954, British
Edward John Jones Secretary. Address: 16 Brunswick Court, Henry Road, New Barnet, EN4 8BQ. DoB:
Rekma Vaidya Secretary. Address: 32 Dell Farm Road, Ruislip, Middlesex, HA4 7TX. DoB:
Mike Mcgraw Director. Address: Cherry Lea, Broadway Road, Somerton, Somerset, TA11 7AU. DoB: September 1947, British
Suzan Kereere Director. Address: 11 Smith Street, London, SW3 4EE. DoB: August 1965, American
Julia Sibley Director. Address: 2 Coltsfoot Lane, Bulls Green, Datchworth, Hertfordshire, SG3 6SB. DoB: December 1955, British
Debbie Anne Thorne Secretary. Address: 35 Goldsmith Way, St Albans, Hertfordshire, AL3 5LH. DoB:
Philip Wyn Evans Director. Address: Waterwynch, Narberth Road, Tenby, SA70 8TJ. DoB: November 1948, British
Mark Summerfield Director. Address: Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB. DoB: February 1967, British
Richard Mckie Secretary. Address: 45 New Close, Knebworth, Hertfordshire, SG3 6NU. DoB: September 1961, British
Robert George Cotton Director. Address: 10 The Promenade, Peacehaven, East Sussex, BN10 8QF. DoB: August 1948, British
Colin Clark Director. Address: 17 Vineyard Hill Road, London, SW19 7JL. DoB: May 1940, British
Lakbir Singh Basran Director. Address: The Orchard, 36 Fletsand Road, Wilmslow, Cheshire, SK9 2AB. DoB: October 1948, British
Gordon William Lyle Director. Address: Aragorn House, Stylecroft Road, Chalfont St. Giles, Buckinghamshire, HP8 4HZ. DoB: April 1958, British
Jeremy Spencer Director. Address: 98 Battersea High Street, London, SW11 3HP. DoB: June 1948, British
Mike Burton Director. Address: Ditch Furlong, 18 Rosemary Lane, Haddenham, Buckinghamshire, HP17 8JS. DoB: November 1956, British
Manny Fontenla Novoa Director. Address: 7 Belfry Lane, Collingtree Park, Northampton, Northamptonshire, NN4 0PB. DoB: May 1954, Spanish
James Reginald Hogan Director. Address: Waterside Place, 10 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JT. DoB: November 1956, Australian
The Right Honourable Viscount John Archibald Thurso Director. Address: Thurso East Mains, Thurso, Caithness, RW14 8HP. DoB: September 1953, British
Michael Gordon Jolly Director. Address: Flat 29 Harmont House, 20 Harley Street, London, W1G 9PH. DoB: September 1952, British
Andrew Graham Guy Director. Address: Wood Lane, Highgate, London, N6 5UD. DoB: May 1948, British
Michael Ronald Edwards Director. Address: 59 Surrenden Road, Brighton, East Sussex, BN1 6PQ. DoB: May 1955, British
Peter Julian Lederer Director. Address: Ochil Lodge, Gleneagles Hotel, Auchterarder, Perthshire, PH3 1NE. DoB: November 1950, Canadian/Uk
Sir John Garry Hawkes Director. Address: Coal Pit, Rookery Way, Haywards Heath, West Sussex, RH16 4RE. DoB: August 1939, British
Pauline Ruth Wells Director. Address: Fieldways, Vicarage Road, Lingfield, Surrey, RH7 6HA. DoB: May 1955, British
Antony Allen Director. Address: Bramley Fell, Appledore Road, Tenterden, Kent, TN30 7BD. DoB: August 1957, British
Frank Christopher Beaumont Director. Address: 98 Teddington Park Road, Teddington, Middlesex, TW11 8NE. DoB: April 1941, British
Robert Chenery Director. Address: 2 Rydal Place, Lightwater, Surrey, GU18 5UP. DoB: March 1940, British
Jobs in The Springboard Charity vacancies. Career and practice on The Springboard Charity. Working and traineeship
Package Manager. From GBP 2100
Welder. From GBP 1700
Responds for The Springboard Charity on FaceBook
Read more comments for The Springboard Charity. Leave a respond The Springboard Charity in social networks. The Springboard Charity on Facebook and Google+, LinkedIn, MySpaceAddress The Springboard Charity on google map
Started with Reg No. 03031621 21 years ago, The Springboard Charity was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). Its present registration address is 44 Copperfield Street, London. The company has a history in name changing. Previously the company had two different names. Before 2009 the company was prospering under the name of Springboard Charitable Trust and before that its official company name was Tourism And Hospitality Educational Trust. The company is classified under the NACe and SiC code 85320 meaning Technical and vocational secondary education. 2015-03-31 is the last time when the company accounts were reported. It's been twenty one years for The Springboard Charity in this particular field, it is still in the race and is an object of envy for the competition.
With two job advert since 2016-10-24, The Springboard Charity has been a quite active employer on the employment market. On 2016-11-08, it was employing candidates for a full time Hospitality Assistant post in London, and on 2016-10-24, for the vacant post of a full time Front of House Team Member in London. Applicants who wish to apply for this job should email to [email protected].
The firm started working as a charity on 1995-03-30. It is registered under charity number 1045411. The range of the company's area of benefit is and it works in numerous locations in Throughout England And Wales, Scotland. Their trustees committee features fourteen people: Christopher Noel Mahony, Neil Geoffrey Goulden, John Joseph Forrest, Paul Galvin and Stephen David Moss, to name a few of them. In terms of the charity's financial statement, their most prosperous year was 2013 when their income was £2,065,025 and their spendings were £2,006,453. The Springboard Charity focuses on the issue of disability, education and training and the problems of economic and community development and unemployment. It strives to improve the situation of the youngest, people of a particular ethnic or racial background, young people or children. It provides help to the above recipients by the means of acting as a resource body or an umbrella, providing advocacy and counselling services and providing human resources. If you want to find out more about the company's activity, dial them on the following number 02079210420 or browse their website.
The firm owes its well established position on the market and constant growth to a group of thirteen directors, namely Robert Silk, James Thomson, Noel Mahony and 10 other directors have been described below, who have been supervising the company for one year. To help the directors in their tasks, since March 2016 the firm has been utilizing the expertise of Paul Barber, who has been concerned with ensuring efficient administration of the company.
