PSHE ASSOCIATION

Coram Campus Coram Campus, London, WC1N 1AZ, England
StatusACTIVE
Company No.06551975
Category
Incorporated01 Apr 2008
Age16 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

PSHE ASSOCIATION is an active with number 06551975. It was incorporated 16 years, 2 months, 14 days ago, on 01 April 2008. The company address is Coram Campus Coram Campus, London, WC1N 1AZ, England.



People

BAGGALEY, Jonathan Piers

Secretary

ACTIVE

Assigned on 30 May 2017

Current time on role 7 years, 16 days

BELKIN, Michael

Director

Managing Director

ACTIVE

Assigned on 11 Jan 2023

Current time on role 1 year, 5 months, 4 days

GUATE, Oritsewyinmi

Director

Chair - Dei Outreach Committee

ACTIVE

Assigned on 11 Jan 2023

Current time on role 1 year, 5 months, 4 days

HOLNESS, Marilyn Antoinette

Director

Director Of Student Engagement

ACTIVE

Assigned on 31 May 2018

Current time on role 6 years, 15 days

PEARCE, Vanessa Aduke

Director

Headteacher

ACTIVE

Assigned on 30 Aug 2022

Current time on role 1 year, 9 months, 16 days

REDDY, Klara Louise

Director

Senior Lead Practitioner

ACTIVE

Assigned on 30 Aug 2022

Current time on role 1 year, 9 months, 16 days

THOMAS, Timothy Charles Fedden

Director

Tba

ACTIVE

Assigned on 10 Feb 2016

Current time on role 8 years, 4 months, 5 days

TILLIN, Jane Laura

Director

Lecturer In Primary Education

ACTIVE

Assigned on 30 Aug 2022

Current time on role 1 year, 9 months, 16 days

WHEELDON, Sofie Jo-Anne

Director

Child Health Programme Manager

ACTIVE

Assigned on 30 Aug 2022

Current time on role 1 year, 9 months, 16 days

WILLIAMS, Peter David

Director

Tbc

ACTIVE

Assigned on 10 Feb 2016

Current time on role 8 years, 4 months, 5 days

BAGGALEY, Jonathan Piers

Secretary

RESIGNED

Assigned on 10 Dec 2012

Resigned on 30 May 2017

Time on role 4 years, 5 months, 20 days

FRANCES, Gill

Secretary

Consultant

RESIGNED

Assigned on 01 Apr 2008

Resigned on 01 Apr 2008

Time on role

HAYMAN, Joseph

Secretary

RESIGNED

Assigned on 30 May 2017

Resigned on 30 May 2017

Time on role

PAGE, Mark

Secretary

Charity Finance Manager

RESIGNED

Assigned on 01 Apr 2008

Resigned on 01 Apr 2008

Time on role

SMART, Sarah Jane

Secretary

RESIGNED

Assigned on 01 Apr 2008

Resigned on 28 Sep 2012

Time on role 4 years, 5 months, 27 days

BAGGALEY, Jonathan Piers

Director

Chief Executive

RESIGNED

Assigned on 12 Sep 2016

Resigned on 31 Mar 2021

Time on role 4 years, 6 months, 19 days

BAGSHAW, Patricia Clare

Director

Retired Head Teacher

RESIGNED

Assigned on 08 Jul 2010

Resigned on 14 Sep 2022

Time on role 12 years, 2 months, 6 days

BAKER, Geoff, Dr.

Director

Headteacher

RESIGNED

Assigned on 10 Feb 2016

Resigned on 01 Feb 2020

Time on role 3 years, 11 months, 20 days

BEAUMONT, Caroline Victoria

Director

Charity Manager

RESIGNED

Assigned on 08 Jul 2010

Resigned on 17 May 2017

Time on role 6 years, 10 months, 9 days

BONE, Peter Trevor Harold

Director

Teacher

RESIGNED

Assigned on 20 Mar 2013

Resigned on 20 Apr 2015

Time on role 2 years, 1 month

CAMPBELL, Janette Elizabeth

Director

Education Consultant

RESIGNED

Assigned on 01 Apr 2008

Resigned on 12 Sep 2016

Time on role 8 years, 5 months, 11 days

COOPER, Andrew John

Director

Tbc

RESIGNED

Assigned on 10 Feb 2016

Resigned on 05 Jul 2022

Time on role 6 years, 4 months, 24 days

FRANCES, Gill

Director

Consultant

RESIGNED

Assigned on 01 Apr 2008

Resigned on 12 Sep 2016

Time on role 8 years, 5 months, 11 days

MCGUIRE, Colum

Director

Tbc

RESIGNED

Assigned on 16 May 2018

Resigned on 01 Feb 2020

Time on role 1 year, 8 months, 16 days

MORRIS, Gillian Linda

Director

Education Adviser

RESIGNED

Assigned on 08 Jul 2010

Resigned on 01 Oct 2020

Time on role 10 years, 2 months, 23 days

PAGE, Mark

Director

Charity Finance Manager

RESIGNED

Assigned on 01 Apr 2008

Resigned on 30 Jun 2011

Time on role 3 years, 2 months, 29 days

RUSHTON, Susanna Lucy

Director

Tbc

RESIGNED

Assigned on 16 May 2018

Resigned on 02 Oct 2023

Time on role 5 years, 4 months, 17 days

SACKEY, Conrad Omawikeh

Director

Chief Executive Officer

RESIGNED

Assigned on 08 Jul 2010

Resigned on 30 Mar 2012

Time on role 1 year, 8 months, 22 days

THOMPSON, Karin

Director

N/A

RESIGNED

Assigned on 08 Jul 2010

Resigned on 10 Feb 2016

Time on role 5 years, 7 months, 2 days

VICKERS, Mark Andrew

Director

Head Teacher Consultant

RESIGNED

Assigned on 01 Apr 2008

Resigned on 11 Feb 2015

Time on role 6 years, 10 months, 10 days

WILLIAMS, Amanda Elizabeth Watkin

Director

Accountant

RESIGNED

Assigned on 01 Dec 2011

Resigned on 31 Mar 2018

Time on role 6 years, 3 months, 30 days

WILSON, Catherine Ann

Director

Tbc

RESIGNED

Assigned on 16 May 2018

Resigned on 01 Oct 2020

Time on role 2 years, 4 months, 15 days


Some Companies

AMPIRE VEHICLE INSTALLATIONS LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:11205201
Status:ACTIVE
Category:Private Limited Company

BOURNEMOUTH SCHOOL

BOURNEMOUTH SCHOOL,BOURNEMOUTH,BH8 9PY

Number:07745881
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DMN MUSIC LTD

134B BRONDESBURY PARK BRONDESBURY PARK,LONDON,NW2 5JP

Number:11214493
Status:ACTIVE
Category:Private Limited Company

ESCHOLA LTD

31 DARRS LANE,BERKHAMSTED,HP4 3RJ

Number:07420528
Status:ACTIVE
Category:Private Limited Company

S J N PROJECTS LIMITED

27 COPPERFIELD AVENUE,SANDHURST,GU47 0GZ

Number:03046096
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST DINING PROPERTY LIMITED

12 HIGH STREET,POOLE,BH15 1BP

Number:11866048
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source