Islington Mind

All UK companiesHuman health and social work activitiesIslington Mind

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

Islington Mind contacts: address, phone, fax, email, website, shedule

Address: Unit 4 Archway Business Centre 19-23 Wedmore Street N19 4RU London

Phone: 020 3301 9850

Fax: +44-1436 4747436

Email: [email protected]

Website:

Shedule:

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

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

Registration data Islington Mind

Register date: 1986-03-20

Register number: 02002508

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

Get full report form global database UK for Islington Mind

Owner, director, manager of Islington Mind

Helen Shoenberg Director. Address: Archway Business Centre, 19-23 Wedmore Street, London, N19 4RU. DoB: May 1951, British

Rohan Malone Director. Address: Elthorne Court, Elthorne Road, London, N19 4AF, England. DoB: January 1989, British

Rosalind Shanley Director. Address: Croston Street, 1 Croston Street, London, E8 4PQ, England. DoB: December 1946, British

Nick Hockenjos Director. Address: Kelvin Road, London, N5 2PG, England. DoB: February 1980, British

Anna Macgillivray Director. Address: 50 Wilberforce Road, London, N4 2SR. DoB: April 1960, British

Ayodeji Oyebade Director. Address: 19c Hargrave Park, Upper Holloway, London, N19 5JP. DoB: November 1967, British

Timothy Blades Director. Address: Wavertree Road, Flat 7 Streatham Hill, London, SW2 3SJ, England. DoB: October 1972, British

Francis Whitlock Director. Address: Dover Court Estate, Baxter Road, London, N1 3HS. DoB: August 1943, British

Suzy Lee Director. Address: 3 Shaftesbury Road, London, N19 4QW. DoB: December 1963, British

Melissa Owen Director. Address: 15b Tivoli Road, Crouch End, London, N8 8RE. DoB: November 1965, British

Gwendolyn Williams Secretary. Address: 226 Twickenham Road, Leytonstone, London, E11 4BH. DoB: n\a, British

James Bray Director. Address: 41 Shaftesbury Road, London, N19 4QW. DoB: July 1979, British

Donald Macdonald Director. Address: 125 Petherton Road, Highbury, London, N5 2RS. DoB: July 1961, British

Sarah Mahon Director. Address: Flat 3 48 Hilldrop Crescent, London, N7 0JD. DoB: July 1963, British

Brian Riley Director. Address: 4 The Precinct Highbury Terrace, London, N5 1UP. DoB: October 1956, British

Jocelyn Opie Secretary. Address: 39b Ellington Street, London, N7 8PN. DoB: July 1931, British

Stephne Harrison Director. Address: 55 Warburton House, Warburton Street, Hackney, London, E8 3RS. DoB: March 1968, British

Diana Mitchell Secretary. Address: 2 Penton House, Donegal Street, London, N1. DoB:

Peter Jones Director. Address: Flat 1 90a Westbourne Road, London, N7 8AB. DoB: November 1953, British

James Conway Director. Address: 10 Eagle Dwellings, 212 City Road, London, EC1V 2PL. DoB: March 1935, British

Fola Okeowo Director. Address: 31 Upper Gulland Walk, Marquess Estate, London, N1 2PK. DoB: November 1961, Nigerian

Jenny Tolerton Director. Address: 105b Mercers Road, London, N19 4PY. DoB: September 1953, British

John Hart Director. Address: 3 Bures House, Offord Road, London, N1 1NT. DoB: June 1943, British

Dianna Mitchell Director. Address: 2 Penton House Donegal Street, Islington, London, N1 9QE. DoB: June 1951, British

Michael Mcinnes Director. Address: 45b Burma Road, Stoke Newington Hackney, London, N16 9BH. DoB: June 1941, Canadian/British Subject

Paul Rowland Director. Address: Belgrove Hotel, 1-3 Belgrove Street, London, WC1 8AB. DoB: July 1957, British

Christy Selvaratnam Director. Address: 6 Welby House, Hazellville Road, London, N19 3LZ. DoB: May 1954, Sri Lankan

Mary Vallely Director. Address: 35c Marlborough Road, Islington, London, N19 4NA. DoB: April 1964, Irish

William Armstrong Director. Address: 16 Lonsdale Square, London, N1 1EN. DoB: November 1938, British

Cauline Brathwaite Director. Address: 62b Regina Road, London, N4 3PP. DoB: April 1956, British

June Shellim Secretary. Address: 14b Arundel Square, London, N7 8AT. DoB:

David Bell Director. Address: 212 City Road, London, EC1V 2PH. DoB: March 1934, British

Patricia Loveless Director. Address: 65 Monsell Road, London, N4 2EF. DoB: September 1947, British

Judith Nicholson Director. Address: 12 Tibberton Square, London, N1 8SF. DoB: August 1955, British

James Conway Director. Address: 1 Aubrey Close, Crouch End, N8. DoB: March 1935, British

Tony Corbett Director. Address: 18 Fyfield, Biggerstaff Street, London, N4 3PJ. DoB: July 1949, British

George Efthymiou Director. Address: 11 Campdale Road, London, N7 0EB. DoB: April 1945, British

John Hart Director. Address: 3 Bures House, Offord Road, London, N1 1NT. DoB: June 1943, British

Albert Mann Director. Address: 112 Ashurst Road, Cockfosters, Barnet, Hertfordshire, EN4 9LG. DoB: May 1916, British

Eamon Mccann Director. Address: 88 Southern Avenue, Feltham, Middlesex, TW14 9NE. DoB: October 1943, Irish

Alan Mitchell Director. Address: Flat C 5 Bredgar Road, London, N19 5BW. DoB: February 1945, British

Jocelyn Opie Director. Address: 39b Ellington Street, London, N7 8PN. DoB: July 1931, British

Helen Shoenberg Director. Address: 29 Marlborough Road, London, N19 4NA. DoB: May 1951, British

Roger Alan Bone Director. Address: Apt 208 Chapelier House, Eastfields Avenue, London, SW18 1LR. DoB: May 1941, British

Anslow Mark Holton Director. Address: 7 Barcham House, London, N5 2LA. DoB: December 1958, British

Jobs in Islington Mind vacancies. Career and practice on Islington Mind. Working and traineeship

Sorry, now on Islington Mind all vacancies is closed.

Responds for Islington Mind on FaceBook

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

Address Islington Mind on google map

Other similar UK companies as Islington Mind: Bethel Health And Healing Network | Abiraja Limited | T Hussain Ltd | Sandelswood Limited | Namron Care Provider Ltd

02002508 is the company registration number for Islington Mind. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 20th March 1986. This firm has been active in this business for the last 30 years. This business is gotten hold of Unit 4 Archway Business Centre 19-23 Wedmore Street in London. The company area code assigned is N19 4RU. This business is registered with SIC code 88990 , that means Other social work activities without accommodation n.e.c.. The firm's most recent financial reports cover the period up to March 31, 2015 and the most current annual return was filed on November 13, 2015. Thirty years of presence on the market comes to full flow with Islington Mind as they managed to keep their clients satisfied throughout their long history.

The firm was registered as a charity on 1986-07-14. It is registered under charity number 294535. The geographic range of their area of benefit is london borough of islington and it works in multiple towns and cities around Islington. The corporate trustees committee consists of seven members: Ayodeji Oyebade, Gwendolyn Sylvia Williams, Ms Suzy Lee, Ms Anna Mcgillivray and Timothy Blades, to namea few. As for the charity's financial report, their best period was in 2011 when their income was £1,444,162 and they spent £1,370,879. Islington Mind concentrates on saving lives and the advancement of health and saving lives and the advancement of health. It strives to help other definied groups, people with disabilities, people with disabilities. It provides help to the above beneficiaries by the means of providing specific services, providing advocacy and counselling services and providing facilities, buildings and open spaces. In order to learn anything else about the enterprise's undertakings, call them on this number 020 3301 9850 or browse their official website. In order to learn anything else about the enterprise's undertakings, mail them on this e-mail [email protected] or browse their official website.

In the following firm, many of director's obligations have been carried out by Helen Shoenberg, Rohan Malone, Rosalind Shanley and 3 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these six managers, Ayodeji Oyebade has worked for the firm the longest, having become a vital addition to the Management Board since twelve years ago.