Blackfriars Settlement
Social work activities without accommodation for the elderly and disabled
Physical well-being activities
Other education not elsewhere classified
Blackfriars Settlement contacts: address, phone, fax, email, website, shedule
Address: 1 Rushworth Street SE1 0RB London
Phone: 0207 928 9521
Fax: 0207 928 9521
Email: [email protected]
Website: www.blackfriars-settlement.org.uk
Shedule:
Incorrect data or we want add more details informations for "Blackfriars Settlement"? - send email to us!
Registration data Blackfriars Settlement
Register date: 1890-03-22
Register number: 00031105
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Blackfriars SettlementOwner, director, manager of Blackfriars Settlement
Graham Keith Collins Director. Address: Garnet Street, Wapping, London, E1W 3QS, England. DoB: November 1968, British
Sharon Cleopatra Soanes Director. Address: Rushworth Street, London, SE1 0RB. DoB: April 1959, British
Mark Howard Francis Beach Secretary. Address: Rushworth Street, London, SE1 0RB. DoB:
Nashiru Momori Director. Address: Rushworth Street, London, SE1 0RB, England. DoB: October 1965, Ghanaian
Vanessa Dowling Director. Address: Florin Court, 70 Tanner Street, London, SE1 3DP, England. DoB: December 1946, British
Michael Bukola Director. Address: 27a Kincaid Road, Peckham, London, SE15 5UN. DoB: January 1977, British
Baroness Wheeler Of Blackfriars Margaret Eileen Joyce Wheeler Director. Address: Manor Road, Walton-On-Thames, Surrey, KT12 2PN, United Kingdom. DoB: March 1949, British
Barry Henry Silverman Director. Address: 50 Rennie Court, Upper Ground, London, SE1 9LP. DoB: October 1931, British
Brian Chandler Director. Address: Brambles 7 Beech Way, Selsdon, Surrey, CR2 8QR. DoB: November 1949, British
Clare Patricia Newman Director. Address: Hazel Court, 1a East Dulwich Road, London, SE22 9BA, England. DoB: September 1972, British
Pauline Angela Sieler Director. Address: Green Lane, West Molesey, Surrey, KT8 2PN, England. DoB: December 1959, British
Charles Samuda Director. Address: Rushworth Street, London, SE1 0RB, England. DoB: April 1988, British
Dr Caroline Hough Director. Address: Rushworth Street, London, SE1 0RB, England. DoB: July 1962, British
Jonathan Smith Director. Address: Rushworth Street, London, SE1 0RB, England. DoB: October 1981, British
Rowenna Davis Director. Address: Rushworth Street, London, SE1 0RB, England. DoB: February 1985, British
Maxine Walker Director. Address: Rushworth Street, London, SE1 0RB, England. DoB: March 1952, British
Daisy Houghton Director. Address: Flat 8 261 South Lambeth Road, London, SW8 1UH. DoB: September 1975, British
Jonathan George Kemp Chattey Director. Address: Lonsdale Road, London, SW13 9DA. DoB: December 1962, British
Louis Antill Lewis Director. Address: 184 Tottenham Lane, Hornsey, London, N8 8SG. DoB: August 1932, British
Christine Murphy Director. Address: Apex Court, Sutherland Road, London, W13 0DU, United Kingdom. DoB: September 1954, British
Rebecca Clare Wilkie Director. Address: 69-71 St Georges Drive, London, SW9 0NT, United Kingdom. DoB: June 1978, British
Jennifer Beryl Stiles Director. Address: 24 Whittlesey Street, London, SE1 8TA. DoB: March 1943, British
Preeti Henna Farooki Director. Address: 14 Lingfield House, Lancaster Street, London, SE1 0RW. DoB: May 1969, British
Julie Corbett Bird Secretary. Address: 26 Breer Street, London, SW6 3HD. DoB:
William Anthony Keith Struthers Director. Address: Rokewood, 59 Church Road Steep, Petersfield, Hampshire, GU32 2DQ. DoB: July 1943, British
Jacquie Aucott Director. Address: 45 Mount Avenue, Barwell, Leicestershire, LE9 8AJ. DoB: August 1955, British
Freda Ann Bates Director. Address: Flat B, 7 Webber Street, London, SE1 8PZ. DoB: October 1940, British
Nasrin Farahani Director. Address: 39 Rosebank, Holyport Road, London, SW6 6LQ. DoB: March 1961, British Iranian
Kristophe Anthony Nicholas Von Sluightmann Director. Address: 227 Helen Gladstone House, London, SE1 0QB. DoB: March 1952, British
Peter Thomas Archibald Gray Director. Address: 52 Sudbourne Road, London, SW2 5AH. DoB: October 1951, British
Vanessa Ann Amina Clarke Director. Address: 89 Stamford Street, London, SE1 9NB. DoB: January 1944, British
Professor Deryn Margaret Watson Director. Address: 46 Lillieshall Road, London, SW4 0LP. DoB: April 1945, British
Maxine Webster Director. Address: 37 Leighton Road, London, NW5 2QG. DoB: February 1959, British
Elizabeth Anne Rimmer Director. Address: 35 Sherriff Road, London, NW6 2AS. DoB: November 1965, British
Lorna Reynolds Director. Address: 10 Brinton Walk, London, SE1 0XD. DoB: January 1952, British
Eugeniah Ombwayo Adoyo Director. Address: 30a Dolben Street, London, SE1 0UQ. DoB: July 1954, Kenyan
Giles Howard Thornton Andrews Director. Address: 43 Woodside Road, New Malden, Surrey, KT3 3AW. DoB: November 1940, British
Sarah Jane Williams Director. Address: 40 Santley House, Frazier Street, London, SE1 7RD. DoB: December 1956, British
Richard Mallett Director. Address: 19 De Larch Building, Webber Row, London, SE1 8QU. DoB: January 1955, British
Elizabeth Margaret White Director. Address: Flat 3 39 Gleneldon Road, London, SW16 2AX. DoB: February 1956, British
Patrice Louise Conway Director. Address: 87 Windsor House, Wenlock Road, London, N1 7SY. DoB: June 1951, British
Mary Bernadette Gardiner Secretary. Address: 36a Chesterton Road, London, W10 6ER. DoB: October 1948, British
Edward Mcdaid Director. Address: Suite 81, Rowland Hill House, Nelson Square Gardens, Union Street, London, SE1 0LT. DoB: July 1936, British
Anne Caroline Critchley Director. Address: 2 Ring Court, The Cut, London, SE1 8LB. DoB: February 1939, British
Lucy Margaret Ismail Director. Address: 70a Park Hill, London, SW4 9PB. DoB: July 1939, British
Jacquie Aucott Secretary. Address: 45 Mount Avenue, Barwell, Leicestershire, LE9 8AJ. DoB: August 1955, British
Ruth Marie Van Dyke Director. Address: 10 Durley Road, London, N16 5JS. DoB: June 1953, British
Pauline Murnin Director. Address: 16 Bramcote Court, Mitcham, Surrey, CR4 4LU. DoB: July 1963, Irish
Catherine Margaret Mayo Director. Address: 24 Manville Road, London, SW17 8JN. DoB: April 1966, British
Jacqueline Patricia Lyndale Wray Director. Address: 74 Rattray Road, London, SW2 1BE. DoB: August 1950, British
Derek Raymond Bean Director. Address: 22 Rusham Road, London, SW12 8TH. DoB: February 1947, British
Valery Small Director. Address: 89 Barcombe Avenue, Streatham Hill, London, SW2 3BQ. DoB: November 1952, British
Reverend Robert William Mayo Director. Address: 1 St Alphege Clergy House, Pocock Street, London, SE1 0BJ. DoB: December 1961, British
Rozi Premji Director. Address: 58 Glengarry Road, London, SE22 8QD. DoB: February 1962, British
Christine Elizabeth Latham Director. Address: 30a Dolben Street, London, SE1 0UQ. DoB: November 1946, British
Mark Anthony Blake Secretary. Address: 26 Hardwicke Road, London, N13 4SG. DoB: n\a, British
Francis Bawaana Dakura Director. Address: 90 Lakanal House Dalwood Street, Sceaux Gardens, London, SE5 7DP. DoB: October 1959, Ghandian
Margaret Anne Blythe Director. Address: 97 The Avenue, Highams Park, London, E4 9RX. DoB: August 1945, British
Ann Mackay Director. Address: 7 Bywater Place, London, SE16 1ND. DoB: February 1961, British
Valerie Ann Greenfield Director. Address: 48 Avondale Rise, London, SE15 4AL. DoB: May 1954, British
Kate Emily Tyrrell Sanders Director. Address: 41 Smith Street, Chelsea, London, SW3 4EP. DoB: April 1918, British
Andrew Jack Director. Address: 13 Kingsgate, Red Lion Square, London, WC1R 4RB. DoB: April 1967, British
Kathleen Francis Director. Address: 19 Bloomfield Terrace, Pimlico Road, London, SW1W 8PQ. DoB: March 1929, British
Reverend Alan West Director. Address: 2 St Alphege House, Pocock Street, London, SE1 OBJ. DoB: February 1961, British
Agnes Beegan Director. Address: 24 Perth Court Basingdon Way, Denmark Hill Estate, London, SE5 8HV. DoB: March 1951, British
Wendal Boyce Director. Address: 60 Morden Way, Sutton, Surrey, SM3 9PG. DoB: July 1943, British
Timothy John Burt Director. Address: 41 Arbuthnot Road, London, SE14 5LS. DoB: September 1964, British
Hilary John Barnard Director. Address: The Nyth, 2a Pond Road, Blackheath, London, SE3 9JL. DoB: June 1953, British
Harbinder Kaur Secretary. Address: 4c Belsize Grove, London, NW3 4UN. DoB: n\a, British
Margaret Hollinger Director. Address: 99 Upper Tollington Park, London, N4 4ND. DoB: September 1961, Irish
Philippa O'neill Director. Address: 49 Lapwing Tower, Abinger Grove, London, SE8 5HU. DoB: September 1961, British
Jim Little Director. Address: 6 Johnson House, Great Dover Street, London, SE1 4EH. DoB: December 1948, British
Maureen Cooney Director. Address: 17 Sutherland Square, London, SE17 3EQ. DoB: April 1923, British
Margaret Barrett Director. Address: Flat 4 96 Riggindale Road, Streatham, London, SW16 1QJ. DoB: December 1939, British
Robert John Corke Director. Address: 33 Morat Street, Stockwell, London, SW9 0RH. DoB: May 1948, British
Helen Elizabeth Feazey Director. Address: 52a Mansfield Road, London, NW3 2HT. DoB: February 1964, British
Jennifer Beryl Stiles Director. Address: 24 Whittlesey Street, London, SE1 8TA. DoB: March 1943, British
Linda Smith Director. Address: 22 Edgeley Road, Clapham, London, SW4 6ER. DoB: December 1937, British
Barry Hedges Secretary. Address: 17 Bennett Park, Blackheath, London, SE3 9RA. DoB:
Alison Jeynes Director. Address: 9 Ilfracombe Flats, London, SE1 1EW. DoB: May 1957, British
Eithne Rosalinde Nightingale Director. Address: 8 Isabella Road, London, E9 6DX. DoB: September 1948, British
Betty Judge Director. Address: 9 Wellmeadow Road, London, SE13 6SY. DoB: December 1929, British
Hilary Wines Director. Address: 6 Ilfracombe Flats, Marshalsea Road, London, SE1 1EW. DoB: April 1944, British
Anne Victoria Worsley Director. Address: 3d St Georges Cottages, Glasshill Street, London, SE1 0SH. DoB: June 1938, British
William Bebington Director. Address: 2 Povey House, Beckway Street, London, SE17 1TP. DoB: April 1958, British
Bridget Birts Director. Address: 23 Roehampton Lane, London, SW15 5LS. DoB: March 1920, British
John Henry Johnson Director. Address: 3 Hurley House, London, SE11 4PB. DoB: April 1944, British
Reverend Canon Peter Challen Director. Address: 21 Bousfield Road, New Cross, London, SE14 5TP. DoB: February 1931, British
Jobs in Blackfriars Settlement vacancies. Career and practice on Blackfriars Settlement. Working and traineeship
Driver. From GBP 1900
Welder. From GBP 1900
Fabricator. From GBP 2600
Manager. From GBP 3300
Helpdesk. From GBP 1300
Other personal. From GBP 1200
Cleaner. From GBP 1200
Responds for Blackfriars Settlement on FaceBook
Read more comments for Blackfriars Settlement. Leave a respond Blackfriars Settlement in social networks. Blackfriars Settlement on Facebook and Google+, LinkedIn, MySpaceAddress Blackfriars Settlement on google map
Other similar UK companies as Blackfriars Settlement: Dapper Detailing Limited | Careernet International Limited | Shoresouth Limited | Simon Clapham Limited | The Lucky 7 Tattoo Co Limited
Blackfriars Settlement came into being in 1890 as company enlisted under the no 00031105, located at SE1 0RB London at 1 Rushworth Street. The company has been expanding for 126 years and its official state is active. This company is registered with SIC code 88100 and has the NACE code: Social work activities without accommodation for the elderly and disabled. The company's most recent filings were filed up to 2015-03-31 and the most recent annual return was submitted on 2015-12-04. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Blackfriars Settlement.
The firm started working as a charity on 22nd September 1962. It operates under charity registration number 210558. The geographic range of the company's area of benefit is london and elsewhere but particularly southwark. and it operates in numerous towns in Lambeth and Southwark. The firm's trustees committee consists of fourteen members: Jonathan Chattey, Ms Chris Murphy, L A Lewis, Brian Chandler and Ms Jenny Stiles, to name a few of them. In terms of the charity's financial summary, their best time was in 2011 when they earned 3,822,038 pounds and they spent 1,207,580 pounds. Blackfriars Settlement concentrates on charitable purposes, the issue of disability and the advancement of health and saving of lives. It strives to help young people or children, other voluntary bodies or charities, the general public. It helps the above recipients by the means of providing various services, providing facilities, buildings and open spaces and providing human resources. If you wish to know anything else about the corporation's activities, call them on this number 0207 928 9521 or see their website. If you wish to know anything else about the corporation's activities, mail them on this e-mail [email protected] or see their website.
There seems to be a team of eight directors leading this particular business at the moment, namely Graham Keith Collins, Sharon Cleopatra Soanes, Nashiru Momori and 5 other members of the Management Board who might be found within the Company Staff section of our website who have been carrying out the directors assignments since 2015-09-19. To maximise its growth, since March 2015 this specific business has been providing employment to Mark Howard Francis Beach, who's been looking for creative solutions ensuring the company's growth.
