Body And Soul

All UK companiesHuman health and social work activitiesBody And Soul

Other human health activities

Body And Soul contacts: address, phone, fax, email, website, shedule

Address: 99-119 Rosebery Avenue London EC1R 4RE

Phone: 0207 923 6880

Fax: 0207 923 6880

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Body And Soul"? - send email to us!

Body And Soul detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Body And Soul.

Registration data Body And Soul

Register date: 1996-09-04

Register number: 03245543

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 Body And Soul

Owner, director, manager of Body And Soul

Marjorie Agwang Director. Address: 99-119 Rosebery Avenue, London, EC1R 4RE. DoB: January 1989, British

Professor Maurice Biriotti Director. Address: 99-119 Rosebery Avenue, London, EC1R 4RE. DoB: September 1965, British

Munya Chidakwa Director. Address: 99-119 Rosebery Avenue, London, EC1R 4RE. DoB: February 1988, British

John Mulholland Director. Address: 99-119 Rosebery Avenue, London, EC1R 4RE. DoB: November 1962, British

Deborah Bee Director. Address: 99-119 Rosebery Avenue, London, EC1R 4RE. DoB: July 1964, British

Lydie Tshiyoyo Ngala Director. Address: 99-119 Rosebery Avenue, London, EC1R 4RE. DoB: December 1983, British

Robert John Smith Director. Address: 2 Chiswick Staithe, London, W4 3TP. DoB: September 1949, British

Alexander Joseph Lifschutz Director. Address: Flat 1, 24a Clifton Gardens, London, W9 1AU. DoB: February 1952, British

Stephen Martin Whitehead Director. Address: 99-119 Rosebery Avenue, London, EC1R 4RE. DoB: November 1963, British

Muchaila Lemba Director. Address: 99-119 Rosebery Avenue, London, EC1R 4RE. DoB: March 1987, Zambian

Nicky Walsby Director. Address: 99-119 Rosebery Avenue, London, EC1R 4RE. DoB: January 1980, British

Simone Frances Sandleson Director. Address: 99-119 Rosebery Avenue, London, EC1R 4RE. DoB: September 1951, British

Paul Jonathan Melody Director. Address: Flat 13, 26-28 Bartholomew Square, London, EC1V 3QH. DoB: March 1970, British

Kerstin Shields Director. Address: 13 Verona Court, Chiswick Drive Chiswick, London, W4 2JD. DoB: n\a, British

David Stillman Director. Address: 11 Hill Road, London, NW8 9QE. DoB: May 1950, Due Uk/Usa

Rosemary Turner Director. Address: Castleway Hale Barns, Manchester, Cheshire, WA15 0AD. DoB: November 1971, British

Peter Tyson Director. Address: Level Mare Lane, Eastergate, W Sussex, PO20 3SB. DoB: March 1950, British

Cecilia Goodwin Director. Address: 39 Sulina Road, Brixton, SW2 4EL. DoB: March 1983, British

Dr Sathia Krishnamoorthy Director. Address: 110 Joyce Avenue, London, N18 2TR. DoB: June 1969, British

Sayu Bhojwani Director. Address: 34 Marys Court, Palgrave Gardens, London, NW1 6EW. DoB: July 1967, American

Deborah Carrington Director. Address: Flat 72 Exchange House, 71 Crouch End Hill, London, N8 8DF. DoB: May 1967, British

Dwight William Tierney Director. Address: Flat 12, 20-26 Lambs Conduit Street, London, WC1N 3LE. DoB: May 1947, British

Christina Maria Kono Director. Address: Flat 4 1 Credition Hill, West Hampshire, London, NW6 1HT. DoB: April 1973, British

Montserrat Magadan Fernandez Director. Address: 76 Geneva Court, 2 Rookery Way, London, NW9 6GB. DoB: March 1971, Spanish

Robert Edward Mitchell Director. Address: 27 Melrose Road, London, SW19 3HF. DoB: March 1961, British

Annmarie Byrne Director. Address: Flat F 1 Bravington Place, London, W9 3AE. DoB: August 1948, British

Annmarie Byrne Secretary. Address: Flat F 1 Bravington Place, London, W9 3AE. DoB: August 1948, British

Christina Knight Director. Address: Flat 4 1 Crediton Hill, London, NW6 1HT. DoB: April 1973, British

Edith Nasejje Kawagama Director. Address: 1 Atkinson House, Sutton Road, London, E13 8EU. DoB: January 1962, Ugandan

Joy Nkosi Director. Address: 126 Fairfax Road, London, N8 0NL. DoB: November 1970, British

Louise Sibongile Nkosi Director. Address: 126 Fairfax Road, London, N8 0NL. DoB: November 1970, British

Sue Rae Director. Address: 17 Ashworth Mansions, Elgin Avenue, London, W9 1JL. DoB: January 1955, British

Philip Whelan Director. Address: 34 Carton House, Henry Dickens Court, London, W11 4DH. DoB: December 1965, British

Ottilie Godfrey Director. Address: The Chapel, 55 Alie Street, London, E1 8EB. DoB: November 1959, British

Ingrid Mcburnie Director. Address: 67a Cranhurst Road, London, NW2 4LL. DoB: September 1958, British

Florence Deborah Kanyike Director. Address: 12 London Road, Plaistow, London, E13 0DN. DoB: February 1963, British

Kristine Margaret Evans Director. Address: 7 Court Drive, Hillingdon, Uxbridge, Middlesex, UB10 0BJ. DoB: September 1947, Welsh

Emma Cole Director. Address: 51 Holbein House, Holbein Place, London, SW1W 8NJ. DoB: June 1969, British

Irine Braithwaite Director. Address: 3 Albion Place Off Galena Road, Hammersmith, London, W6 0LT. DoB: September 1966, Zimbabwean

Angelina Namiba Director. Address: 15 Chow Square, Arcola Street, London, E8 2DD. DoB: March 1967, British

Catherine Levine Secretary. Address: First Floor Flat, 105 Ferndale Road, Clapham North, London, SW4 7RL. DoB:

Jobs in Body And Soul vacancies. Career and practice on Body And Soul. Working and traineeship

Welder. From GBP 1400

Engineer. From GBP 2200

Driver. From GBP 2300

Plumber. From GBP 2200

Project Planner. From GBP 2300

Electrician. From GBP 2100

Fabricator. From GBP 2100

Welder. From GBP 1700

Director. From GBP 5800

Responds for Body And Soul on FaceBook

Read more comments for Body And Soul. Leave a respond Body And Soul in social networks. Body And Soul on Facebook and Google+, LinkedIn, MySpace

Address Body And Soul on google map

Other similar UK companies as Body And Soul: Erris Group Limited | Ipco Limited | Lovat Lane No. 2 Limited | Tytoalba Limited | Safecash Finance Limited

Body And Soul with the registration number 03245543 has been in this business field for 20 years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at 99-119 Rosebery Avenue, London , Finsbury and their zip code is EC1R 4RE. The company declared SIC number is 86900 - Other human health activities. Body And Soul reported its account information up till 2015-12-31. The business most recent annual return was filed on 2015-09-04. It's been twenty years for Body And Soul in this line of business, it is not planning to stop growing and is an example for it's competition.

The company started working as a charity on 1997/01/10. It is registered under charity number 1060062. The range of the company's area of benefit is not defined and it operates in different locations in Throughout England And Wales. Their trustees committee has eleven people: John Mulholland, Stephen Whitehead, Nicola Walsby, Professor Maurice Biriotti and Ms Cecilia Goodwin, among others. Regarding the charity's financial report, their most prosperous year was 2009 when they earned 1,327,062 pounds and their spendings were 933,442 pounds. Body And Soul focuses on other charitable purposes, the advancement of health and saving of lives and education and training. It tries to improve the situation of youth or children, the general public, the youngest. It provides aid to the above recipients by the means of various charitable activities, providing various services and providing buildings, facilities or open spaces. If you wish to know something more about the company's activities, call them on this number 0207 923 6880 or see their official website. If you wish to know something more about the company's activities, mail them on this e-mail [email protected] or see their official website.

The following business owes its accomplishments and unending growth to eight directors, who are Marjorie Agwang, Professor Maurice Biriotti, Munya Chidakwa and 5 other members of the Management Board who might be found within the Company Staff section of this page, who have been hired by the company for two years.