Phoenix House

All UK companiesHuman health and social work activitiesPhoenix House

Other human health activities

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

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

Other education not elsewhere classified

Phoenix House contacts: address, phone, fax, email, website, shedule

Address: 68 Newington Causeway SE1 6DF London

Phone: 0207 234 9740

Fax: 0207 234 9740

Email: [email protected]

Website:

Shedule:

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

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

Registration data Phoenix House

Register date: 1982-04-02

Register number: 01626869

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

Get full report form global database UK for Phoenix House

Owner, director, manager of Phoenix House

Dorothy Marie Brown Director. Address: Asra House, 1 Long Lane, London, SE1 4PG, Uk. DoB: May 1961, British

Emanuele Labovitch Director. Address: Long Lane, London, SE1 4PG, Uk. DoB: April 1965, British

Iain Thomas Mcgourty Director. Address: Asra House, 1 Long Lane, London, SE1 4PG, Uk. DoB: April 1947, Uk

Anne Hooper Director. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: n\a, British

Susan Bridget Ellenby Director. Address: 1 Long Lane, London, SE1 4PE, Uk. DoB: June 1951, British

James William Cook Director. Address: 1 Long Lane, London, SE1 4PG, Uk. DoB: February 1945, British

Dr Michael Josep Augustus Koss Kelleher Director. Address: Long Lane, London, SE1 4PG, Uk. DoB: April 1969, Irish

Dr Karim Zafar Dar Director. Address: Long Lane, London, Greater London, SE1 4PG, Uk. DoB: October 1962, British

Dr Michael Thomas Edmund Ewart Director. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: September 1952, British

Gillian Mary Saunders Director. Address: Long Lane, London, SE1 4PG. DoB: March 1950, British

Mark Haysom Director. Address: 1 Long Lane, London, SE1 4PG. DoB: September 1953, British

Gordon Statham Director. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: May 1951, British

Sarah Anne Thewlis Director. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: May 1958, British

George Julius Lambis Secretary. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: n\a, British

Dr Emily Finch Director. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: December 1960, British

Professor Alan Alexander Director. Address: Comiston Drive, Edinburgh, EH10 5QS, Uk. DoB: December 1943, British

Anthony John Hunter Director. Address: Long Lane, London, SE1 4PG. DoB: March 1954, British

Susan Margaret Graham Matheson Director. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: June 1949, British

William Caplan Director. Address: 1 Long Lane, London, SE1 4PG. DoB: February 1958, Us & British

Victoria Hemming Director. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: March 1956, British

Karen Biggs Secretary. Address: 13 Crescent Gardens, London, SW19 8AJ. DoB:

Julia Ann Kawecki Director. Address: 37 High Street, Yelvertoft, Northamptonshire, NN6 6LF. DoB: November 1955, British

Simon Harry Lanyon Director. Address: Church Street, London, W4 2PD. DoB: n\a, British

Toto Anne Gronlund Director. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: July 1957, Finnish

Lou Barnett Director. Address: 27 Tavistock Drive, Ainsdale, Southport, Merseyside, PR8 2RU. DoB: April 1946, British

Dr Neena Elizabeth Buntwal Director. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: May 1966, British

Nasrin Sharifi Director. Address: 3 Avenue Mansions, Finchley Road, London, NW3 7AU. DoB: August 1962, British

Richard Holland Director. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: December 1944, British

Prof Cindy Sylvia Joyce Fazey Director. Address: 8 Beach Lawn, Waterloo, Liverpool, L22 8QA. DoB: October 1942, British

Martin Richard Isaacs Director. Address: 8 Eastfield Road, London, E17 3BA. DoB: October 1950, British

Kim Scott Director. Address: 53 Hunter Hill Road, Sheffield, South Yorkshire, S11 8UD. DoB: April 1961, British

Sara Jane Kulay Director. Address: 32 Beechdale Road, Brixton, London, SW2 2BE. DoB: December 1964, British

Annie Gunner Logan Director. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: August 1962, British

Paul Wishart Director. Address: 24 Dartmouth Crescent, Brighton, Sussex, BN2 4HY. DoB: November 1967, British

John Gillingham Tilt Director. Address: West House South Hill, Droxford, Hampshire, SO32 3PB. DoB: October 1934, British

Henry Duncan Mccreary Director. Address: Dibbinsdale, Twynhams Hill, Shirrell Heath, Southampton, Hampshire, SO32 2JL. DoB: October 1945, British

Bernadette Joan Kenny Director. Address: 28 Fox Hill, London, SE19 2XE. DoB: December 1956, British

John Rankin Rathbone Director. Address: 10 Ursula Street, London, SW11 3DW. DoB: March 1933, British

William John Puddicombe Secretary. Address: 2 Phipps Hatch Lane, Enfield, Middlesex, EN2 0HL. DoB: March 1960, Uk

Alan Cogbill Director. Address: 3rd Floor Asra House, 1 Long Lane, London, SE1 4PG. DoB: December 1952, British

George Julius Lambis Secretary. Address: 23 The Ridge, Coulsdon, Surrey, CR5 2AT. DoB: n\a, British

Lucy Swanson Director. Address: 20 Courtenay Street, London, SE11 5PQ. DoB: May 1969, British

Sheron Carter Director. Address: 22a Herbert Gardens, London, NW10 3BU. DoB: August 1965, British

Gilbert Charles Hogg Director. Address: 73 Ellerby Street, London, SW6. DoB: February 1933, British

Alexander Cameron Director. Address: 21 Ballantrae, East Kilbride, Glasgow, Lanarkshire, G74 4TZ. DoB: April 1950, British

Oriana Clare Tickell Secretary. Address: 37 Aldbourne Road, London, W12 0LW. DoB: May 1958, British

Brian Geddes Director. Address: 40a Queen Mary Avenue, Glasgow, G42 8DT. DoB: April 1954, British

John Edward Ashford Director. Address: 193 Dalling Road, London, W6 0ES. DoB: December 1961, British

Robert Brian Hughes Director. Address: Goorevy 1 Richmond Road, Horsham, West Sussex, RH12 2EG. DoB: February 1947, British

Jacqueline Hall Director. Address: 45 Cable Road, Hoylake, Wirral, Merseyside, L47 2AZ. DoB: August 1940, English

William Kilgallon Director. Address: 181 Otley Road, Headingley, Leeds, West Yorkshire, LS6 3QG. DoB: n\a, British

Dr Frederick Alexander Jenner Director. Address: Manor Farm Brightholmlee, Wharncliffe Side, Sheffield, South Yorkshire, S30 3DB. DoB: March 1927, British

Charles Nicholson Director. Address: 21 Hartfield Road, Cooden, Bexhill On Sea, East Sussex, TN39 3EA. DoB: October 1934, British

Victoria Margaret Scott Patterson Director. Address: 27 Queen Mary Avenue, Glasgow, Lanarkshire, G42 8DS. DoB: December 1949, British

Rt Honorable Lord Ennals Of Norwich Director. Address: 47 Brookfield, London, N6 6AT. DoB:

Ann Edith Darling Director. Address: Hartside 6 Whitburn Road, Cleadon Village, Sunderland, Tyne & Wear, SR6 7QL. DoB: n\a, British

Dr Douglas William Pedder-smith Secretary. Address: 419 Church Road, Frampton Cotterell, South Gloucestershire, Bristol, BS36 2AL. DoB:

Lynda Anne Stevens Director. Address: Copse Close, 46 The Drive, Banstead, Surrey, SM7 1DN. DoB: n\a, British

Professor John Stanley Strang Director. Address: Chathill Old Cottage, Miles Lane Tandridge, Oxted, Surrey, RH8 9NR. DoB: May 1950, British

Kenneth George Fry Director. Address: 2 Walnut Tree Close, Banstead, Surrey, SM7 1QT. DoB: November 1922, British

Saradin Gupta Director. Address: 81 Ellis Road, Crowthorne, Berkshire, RG11 6PL. DoB: February 1933, Indian

Lord Benjamin Lloyd Stormont Mancroft Director. Address: 15 Tremadoc Road, London, SW4 7NF. DoB: May 1957, British

Earl Of Swinton Director. Address: Dykes Hill House, Masham, Ripon, North Yorkshire, HG4 4NS. DoB: January 1950, British

Dr Dorothy Black Director. Address: Victoria Mill House, Victoria Mill Road Framlingham, Woodbridge, Suffolk, IP13 9EG. DoB: August 1928, British

Doctor Martin Charles Mitcheson Director. Address: 16 Woodstock Road, Redland, Bristol, Avon, BS6 7EJ. DoB: February 1935, British

Jobs in Phoenix House vacancies. Career and practice on Phoenix House. Working and traineeship

Plumber. From GBP 2200

Tester. From GBP 3200

Welder. From GBP 1700

Controller. From GBP 2100

Cleaner. From GBP 1000

Tester. From GBP 4000

Responds for Phoenix House on FaceBook

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

Address Phoenix House on google map

Other similar UK companies as Phoenix House: Mobile Money Consulting Ltd | Csu Consulting Ltd | Logic Labs Limited | Aflete Ltd | Willoughby (602) Limited

This particular Phoenix House company has been operating offering its services for 34 years, as it's been founded in 1982. Started with registration number 01626869, Phoenix House was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in 68 Newington Causeway, London SE1 6DF. The firm is registered with SIC code 86900 which stands for Other human health activities. The business latest financial reports cover the period up to 31st March 2015 and the most current annual return information was submitted on 28th September 2015. Thirty four years of competing in the field comes to full flow with Phoenix House as they managed to keep their clients happy through all this time.

With seven recruitment advertisements since 2014-06-17, Phoenix House has been one of the most active enterprise on the labour market. Recently, it was looking for job candidates in Deal, Deeside and Worcester. They most frequentlyusually hire employers on a part time basis under Flexitime mode. They seek workers for such posts as for instance: Registered Care Home Manager (Sandycroft), Clinical Manager and Night Support Worker. Out of the offered jobs, the highest paid offer is Support Worker in Deal with £15000 annually. Applicants wanting to apply for this post should call Phoenix House on its phone number: 01304379917.

The firm became a charity on 1982-07-19. It works under charity registration number 284880. The geographic range of the firm's area of benefit is not defined and it operates in multiple cities across Throughout England, Scotland. The charity's board of trustees consists of ten people: Dr Emily Finch, Sarah Thewlis, Gordon Statham, William Caplan and Mark Haysom, to name a few of them. When it comes to the charity's financial summary, their most successful period was in 2011 when they earned 26,119,590 pounds and their spendings were 25,485,190 pounds. Phoenix House concentrates on charitable purposes, saving lives and the advancement of health and education and training. It tries to help young people or children, the whole humanity, children or young people. It tries to help these agents by the means of providing various services, providing advocacy and counselling services and providing facilities, buildings and open spaces. If you want to learn anything else about the firm's activities, call them on the following number 0207 234 9740 or go to their website. If you want to learn anything else about the firm's activities, mail them on the following e-mail [email protected] or go to their website.

5 transactions have been registered in 2012 with a sum total of £3,182. In 2011 there was a similar number of transactions (exactly 13) that added up to £7,880. The Council conducted 1 transaction in 2010, this added up to £606. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 19 transactions and issued invoices for £11,668.

This firm owes its achievements and unending progress to exactly fourteen directors, namely Dorothy Marie Brown, Emanuele Labovitch, Iain Thomas Mcgourty and 11 remaining, listed below, who have been supervising the firm since 2015-05-20. Moreover, the director's responsibilities are continually aided by a secretary - George Julius Lambis, from who was chosen by the following firm in August 2007.