4children

All UK companiesHuman health and social work activities4children

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

Child day-care activities

Activities of other membership organizations n.e.c.

4children contacts: address, phone, fax, email, website, shedule

Address: City Reach 5 Greenwich View Place E14 9NN Isle Of Dogs

Phone: 020 7512 2112

Fax: +44-1304 2692718

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "4children"? - send email to us!

4children detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 4children.

Registration data 4children

Register date: 1984-02-06

Register number: 01789253

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 4children

Owner, director, manager of 4children

Sanjay Ashar Secretary. Address: City Reach, 5 Greenwich View Place, Isle Of Dogs, London, E14 9NN. DoB:

Graham John Bond Director. Address: Greenwich View Place, London, E14 9NN, England. DoB: February 1957, British

Ian Garforth Director. Address: Greenwich View Place, London, E14 9NN, England. DoB: December 1944, British

Victoria Goslin Director. Address: Greenwich View Place, London, E14 9NN, England. DoB: June 1971, British

Wendy Karen Fabbro Director. Address: Floor City Reach, Greenwich View Place, London, E14 9NN, England. DoB: May 1958, British

Rebecca Margaret Fleming Director. Address: City Reach, 5 Greenwich View Place, Isle Of Dogs, London, E14 9NN. DoB: March 1969, British

Jonathan Nicholas Mcleod Director. Address: City Reach, 5 Greenwich View Place, Isle Of Dogs, London, E14 9NN. DoB: June 1965, British

Sally Rees Director. Address: City Reach, 5 Greenwich View Place, Isle Of Dogs, London, E14 9NN. DoB: December 1952, British

Paul Horobin Director. Address: 60 Aland Court, Finland Street, London, SE16 1LA. DoB: January 1960, British

John Robert Cove Director. Address: 46 The Spinney, Bradwell Village, Milton Keynes, Buckinghamshire, MK13 9BX. DoB: July 1958, British

Phillipa Mary O'byrne Director. Address: 30 Coleraine Road, London, SE3 7PQ. DoB: April 1958, Irish

Gary John Walker Director. Address: City Reach, 5 Greenwich View Place, Isle Of Dogs, London, E14 9NN. DoB: July 1948, British

Caroline Anna Marsh Director. Address: City Reach, 5 Greenwich View Place, Isle Of Dogs, London, E14 9NN. DoB: n\a, British

Charles Richard Ellis Director. Address: City Reach, 5 Greenwich View Place, Isle Of Dogs, London, E14 9NN. DoB: July 1951, British

Graham Maurice Lust Director. Address: City Reach, 5 Greenwich View Place, Isle Of Dogs, London, E14 9NN. DoB: September 1950, British

Richard Sidney Rose Director. Address: Totteridge Village, London, N20 8PN. DoB: February 1956, British

Gabrielle Seal Hinsliff Director. Address: Troy Road, London, SE19 3SU. DoB: July 1971, British

Matthew Charles Beesley Director. Address: Winkers Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0AJ. DoB: December 1975, British

Janice Dewdney Director. Address: Bakers Ground, Stoke Gifford, South Gloucestershire, BS34 8GF, England. DoB: June 1972, British

Leon Feinstein Director. Address: St. Albans Road, London, NW5 1RH, England. DoB: July 1965, British

Peter Herbert Williams Director. Address: 97 Canfield Gardens, London, NW6 3DY. DoB: December 1947, British

Lucy Lloyd Director. Address: 137 Hemingford Road, London, N1 1B2. DoB: August 1965, British

David Gordon Hawker Director. Address: Brooklands, Southover High Street, Lewes, East Sussex, BN7 1HU. DoB: February 1954, British

Camilla Parker Director. Address: 11 Hillview Close, Halesowen, West Midlands, B63 3QW. DoB: July 1964, British

Karen Elizabeth Parsons Director. Address: Well Beck Lodge, 24 South Street, Ashford, Lincolnshire, LN13 9AQ. DoB: August 1963, British

Alison Olga Doherty Director. Address: 34 Peartree Lane, Bicknare, Essex, CM3 4LS. DoB: March 1967, British

Jacqueline Harding Director. Address: Beth Ashbea, Chellows Lane Crowhurst, Lingfield, Surrey, RH7 6LU. DoB: March 1958, British

Mark Bailey Director. Address: 25 Walgrave Close, Congleton, Cheshire, CW12 4TS. DoB: May 1976, British

Florentia Armstrong Director. Address: 20 Eversleigh Road, New Barnet, Hertfordshire, EN5 1NE. DoB: April 1955, British

Maggie Patchett Director. Address: 45 Roper Avenue, Leeds, West Yorkshire, LS8 1LG. DoB: March 1956, British

Waheed Akbara Director. Address: 67 Overstone Road, Luton, Bedfordshire, LU4 8QY. DoB: December 1961, British

Jan Wallis Director. Address: 53 Bishops Way, Meltham, Holmfirth, West Yorkshire, HD9 4BW. DoB: June 1962, British

Gerda Thomas Director. Address: Beacon Cottage, Trelleck, Monmouth, Gwent, NP5 4PS. DoB: September 1949, British

Helen Marcia Wilkinson Director. Address: Flat 512 Lexington Building, Fairfield Road, London, E3 2UF. DoB: December 1964, British

Lesli Alison Godfrey Director. Address: 1 Brandling Court, Akenside Terrace, Newcastle Upon Tyne, NE2 1TN. DoB: April 1954, British

Daksha Gosai Director. Address: 65 Wood Lane, Kingsbury, London, NW9 7PB. DoB: June 1962, British

Christopher Stephen Mciver Director. Address: 133 Willow Lane, Lancaster, LA1 5PU. DoB: January 1972, British

Janet Margaret Yates Director. Address: 66 Hard Lane, St Helens, Merseyside, WA10 6LA. DoB: April 1953, British

Barnaby Thomas Wharton Jones Director. Address: 2 Laburnum Park, Bolton, Lancashire, BL2 3BU. DoB: May 1962, British

Colin Arthur Frank Gale Secretary. Address: 36 Tenterden Road, Dagenham, Essex, EM8 1PX. DoB: March 1955, British

Margot Lee Russell-king Director. Address: Glebelands, High Street Rattlesden, Bury St Edmunds, Suffolk, IP30 0RA. DoB: February 1960, British

Katherine Roselies Hutson Director. Address: 15 Eldon Terrace, The Groves, York, North Yorkshire, YO3 7NQ. DoB: February 1957, British

Patricia Woodhead Director. Address: 78 Helmsley Road, Newcastle Upon Tyne, Tyne & Wear, NE2 1DL. DoB: September 1944, British

Paula Carol Pickard Director. Address: 11 Eden Road, Skelton In Cleveland, Saltburn By The Sea, Cleveland, TS12 2NB. DoB: March 1949, British

Hazel Catherine Mosienko Director. Address: 75 Waldeck Road, London, N15 3EC. DoB: March 1965, British

Kate Elizabeth Ward Director. Address: 44 Cinder Bank, Netherton, Dudley, West Midlands, DY2 9BB. DoB: April 1966, British

Wendy Haynes Director. Address: 17 Dale Close, Fritchley, Belper, Derbyshire, DE56 2HZ. DoB: August 1943, British

Colin Arthur Frank Gale Director. Address: 36 Tenterden Road, Dagenham, Essex, EM8 1PX. DoB: March 1955, British

Geraldine Mary Chaffe Director. Address: 24 Penarth Gardens, Nottingham, NG5 4EG. DoB: October 1953, British

John Robert Cove Secretary. Address: 46 The Spinney, Bradwell Village, Milton Keynes, Buckinghamshire, MK13 9BX. DoB: July 1958, British

Gillian Alexander Director. Address: 70 Jagger Lane, Emley, Huddersfield, HD8 9TF. DoB: November 1957, British

Janet Edith Anderson Director. Address: Quarry Garth 2 The Green, Swindon, Malton, North Yorkshire, YO17 6SY. DoB: May 1943, British

Patricia Anne King Director. Address: 8 College Road, Ripon, North Yorkshire, HG4 2HA. DoB: January 1961, British

June Sylvia Britton Director. Address: 49 Fairways, Fullwood, Preston, Lancashire, PR2 4FY. DoB: June 1944, British

Michael Cooper Director. Address: 16 Prescot Road, Ormskirk, Lancashire, L39 4TQ. DoB: June 1956, British

Janet Frances Waterhouse Director. Address: 1160 Warwick Road, Flat 9, Acocks Green, Birmingham, B27 6BP. DoB: July 1963, British

Lynne Cromie Director. Address: 4 Hendrefoilan Road, Sketty, Swansea, SA2 9LS. DoB: August 1949, British

Michael William Amos Director. Address: 75 Drayton Gardens, West Ealing, London, W13 0LG. DoB: January 1957, British

Katharine Mary Bide Director. Address: 25 Ellis Avenue, Leicester, Leicestershire, LE4 5LB. DoB: April 1962, British

Sheila Kathleen Weir Director. Address: Wold Cottage, Blockley, Moreton In Marsh, Gloucestershire, GL56 9BH. DoB: December 1937, British

Paul Horobin Director. Address: 21c Crewdson Road, Langshore, Deptford, London, SW9 0LH. DoB: January 1960, British

Pamela Henry Director. Address: 296 Cedars Road, Clapham, London, SW4 0PY. DoB: September 1959, British

Jean Anne Scott Director. Address: 65 Cecil Road, Norwich, Norfolk, NR1 2QN. DoB: September 1950, British

Maureen Ann Semple-piggot Director. Address: 11 Perth Road, Finsbury Park, London, N4 3HB. DoB: February 1954, British

Susan Jane Smith Director. Address: School Cottage West Hempnall, Norwich, Norfolk, NR15 2AD. DoB: November 1961, British

Ray Hautot Director. Address: 72 Glasford Street, London, SW17 9HN. DoB: January 1962, British

Janet Noble Director. Address: 23 Trossachs Road, East Dulwich, London, SE22 8PY. DoB: January 1965, British

Keith Hartogh Director. Address: 158 Thornbury Road, Osterley, Isleworth, Middlesex, TW7 4QE. DoB: October 1951, S African

Susan Linda Gibson Director. Address: Flat D, 439 Mansfield Road, Nottingham, NG5. DoB: February 1955, British

Diana Rose Corner Director. Address: 28 Bishops Court, Radcliffe Road, Croydon, Surrey, CR0 5QH. DoB: March 1939, British

Sandra Charlemagne Director. Address: 8 The Cedars, Buckhurst Hill, Essex, IG9 5TS. DoB: November 1964, British

Zena Brabazon Director. Address: 167a Shelbourne Road, Tottenham, London, N17 9YD. DoB: August 1950, British

Catherine Joan Turner Director. Address: 34 Monarch Grove, Marton, Middlesbrough, Cleveland, TS7 8QQ. DoB: May 1948, British

Peter John Middleton Director. Address: 32 Wychall Lane, Kings Norton, Birmingham, B38 8TA. DoB: March 1957, British

Alison Mackay Director. Address: 119 Shaftesbury Way, Strawberry Hill, Twickenham, Middlesex, TW2 5RW. DoB: June 1961, British

John Littlefair Director. Address: 6 School Terrace, Reading, Berkshire, RG1 3LS. DoB: January 1961, British

Jude Kirby Director. Address: 4 Westdown, Ashthomas, Tiverton, Devon, EX16 4NR. DoB: July 1953, British

Susan Richards Director. Address: 15 Ridgeway Parade, Fishponds, Bristol, Avon, BS5 6RF. DoB: July 1901, British

Nicky Road Director. Address: 24 Killarney Road, London, SW18 2DX. DoB: July 1950, British

Jobs in 4children vacancies. Career and practice on 4children. Working and traineeship

Sorry, now on 4children all vacancies is closed.

Responds for 4children on FaceBook

Read more comments for 4children. Leave a respond 4children in social networks. 4children on Facebook and Google+, LinkedIn, MySpace

Address 4children on google map

Other similar UK companies as 4children: Mosip Ltd | Holy Trinity Ce Primary Academy (handsworth) | Uk Educational Solutions Limited | Hertfordshire Young Mariners' Base | The Learning Trust (south Leeds)

4children may be contacted at City Reach, 5 Greenwich View Place in Isle Of Dogs. The company's area code is E14 9NN. 4children has been operating on the market for 32 years. The company's reg. no. is 01789253. Despite the fact, that currently it is operating under the name of 4children, it previously was known under a different name. This firm was known under the name Kids' Clubs Network until 2008/03/17, then it got changed to National Out Of School Alliance. The Last was known under the name took place in 1996/11/11. This firm is classified under the NACe and SiC code 88990 meaning Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when account status updates were reported. It's been thirty two years for 4children in the field, it is still strong and is an example for the competition.

Having 30 recruitment announcements since 2016-03-23, 4children has been one of the most active ones on the job market. Recently, it was seeking candidates in Liverpool, Derby and Gateshead. They hire candidates on such positions as: Nursery Cook (Maternity Cover) , Deputy Nursery Manager/Room Leader and Nursery Practitioners (Level 2 and 3). Out of the offered positions, the best paid post is Lunchtime Assistant in Liverpool with £14000 per year. More specific information concerning recruitment and the career opportunity can be found in particular job offers.

The company was registered as a charity on 1984-02-20. Its charity registration number is 288285. The range of their activity is not defined. They operate in Throughout England And Wales, Scotland. Their board of trustees features ten members: Gary Walker, Graham John Bond, John Robert Cove, Jonathan Mcleod and Paul Horobin, and others. As for the charity's financial situation, their best year was 2013 when they earned 21,263,744 pounds and they spent 20,989,047 pounds. 4children focuses on charitable purposes, other charitable purposes and training and education. It tries to support young people or children, other charities or voluntary organisations, the whole mankind. It provides help to its beneficiaries by various charitable services, acting as an umbrella company or a resource body and counselling and providing advocacy. If you wish to learn more about the company's undertakings, call them on this number 020 7512 2112 or browse their website. If you wish to learn more about the company's undertakings, mail them on this e-mail [email protected] or browse their website.

The data obtained describing the firm's members reveals there are ten directors: Graham John Bond, Ian Garforth, Victoria Goslin and 7 other directors who might be found below who joined the team on 2014/10/01, 2014/07/10 and 2013/03/22. Additionally, the managing director's efforts are regularly aided by a secretary - Sanjay Ashar, from who was chosen by this business on 2015/08/27.