Volition - Leeds

All UK companiesHuman health and social work activitiesVolition - Leeds

Other human health activities

Volition - Leeds contacts: address, phone, fax, email, website, shedule

Address: Suite C24 Joseph's Well Hanover Walk LS3 1AB Leeds

Phone: 0113 242 1321

Fax: 0113 242 1321

Email: [email protected]

Website:

Shedule:

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

Volition - Leeds detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Volition - Leeds.

Registration data Volition - Leeds

Register date: 2000-08-03

Register number: 04046674

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 Volition - Leeds

Owner, director, manager of Volition - Leeds

Carol Ann Hill Director. Address: 11 North Grange Road, Leeds, LS6 2BR, England. DoB: n\a, British

Carol Ann Hill Director. Address: 11 North Grange Road, Leeds, LS6 2BR, England. DoB: June 1963, British

Taira Kayani Director. Address: 42-46 Burley Lodge Road, Leeds, LS6 1QF, England. DoB: October 1967, British

Gemma ScirÉ Director. Address: Merlyn-Rees Avenue, Morley, Leeds, LS27 9SL, England. DoB: April 1977, British

Ruth Amanda Kettle Director. Address: Josephs Well, Hanover Walk, Leeds, LS3 1AB, England. DoB: June 1967, English

Martin James Ewing Director. Address: Josephs Well, Hanover Walk, Leeds, LS3 1AB, England. DoB: August 1964, British

Helen Anne Kemp Director. Address: Josephs Well, Hanover Walk, Leeds, LS3 1AB, England. DoB: October 1962, British

John Alderdice Director. Address: Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England. DoB: June 1980, British

Philip Simon Bramson Director. Address: Josephs Well, Hanover Walk, Leeds, LS3 1AB, England. DoB: May 1968, British

Tessa Denham Director. Address: Josephs Well, Hanover Walk, Leeds, LS3 1AB, England. DoB: April 1961, British

Anthony Hanlon Director. Address: Josephs Well, Hanover Walk, Leeds, LS3 1AB, England. DoB: May 1963, British

Fiona Elizabeth Venner Director. Address: 22 Hawthorn View, Leeds, West Yorkshire, LS7 4PL. DoB: n\a, British

Alison Natalie Kay Lowe Director. Address: Monk Ings, Birstall, Batley, West Yorkshire, WF17 9HU. DoB: September 1964, British

Janine Field Director. Address: Stonegate Road, Leeds, LS17 6AZ, England. DoB: April 1963, British

Janine Field Director. Address: Stonegate Road, Leeds, LS17 6AZ, England. DoB: April 1963, British

Pauline Morley Director. Address: Josephs Well, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, United Kingdom. DoB: July 1955, British

Niccola Swan Director. Address: Josephs Well, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, United Kingdom. DoB: July 1958, British

Karen Newsome Director. Address: Josephs Well, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, United Kingdom. DoB: June 1963, British

Lavinia Lubbock Director. Address: Josephs Well, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, United Kingdom. DoB: September 1954, British

Peter Ruickbie Director. Address: Cote Farm Lane, Thackley, Bradford, West Yorkshire, BD10 8WH, United Kingdom. DoB: October 1951, British

Annie Elizabeth French Director. Address: Garden Terrace, Hebden Bridge, West Yorkshire, HX7 8BL. DoB: January 1971, British

Julia Christine Preston Director. Address: 4 Osborne Terrace, Batley, West Yorkshire, WF17 0LZ. DoB: February 1966, British

Rebecca Davida Weinberg Director. Address: Manor House, Long Causeway Adel, Leeds, West Yorkshire, LS16 8EY. DoB: n\a, British

Andrew Durberley Director. Address: 86a Bankside Street, Harehills, Leeds, West Yorkshire, LS8 5AD. DoB: March 1956, British

Anthony Edward Michael Hanlon Director. Address: 27 Manor Street, Otley, West Yorkshire, LS21 1AX. DoB: August 1963, Irish

Philippa Goff Secretary. Address: 21 Spring Hill Terrace, Leeds, LS6 4EY. DoB: April 1966, British

Mary Baillie Director. Address: 350 Meanwood Road, Leeds, West Yorkshire, LS7 5JF. DoB: March 1962, Irish

Jon Davies Director. Address: 81 Shakespeare Towers, Leeds, West Yorkshire, LS9 7UG. DoB: October 1972, British

Ravinder Samra Director. Address: 12 Whitebeam Park, Huddersfield, West Yorkshire, HD2 2GZ. DoB: October 1958, British

Nicolle Levine Director. Address: 12 Park Crescent, Leeds, West Yorkshire, LS8 1DH. DoB: August 1958, British

Marie Ford Director. Address: 21 Blenheim Square, Leeds, West Yorkshire, LS2 9AR. DoB: May 1960, British

Richard Peters Director. Address: 15 Thorn Lane, Leeds, West Yorkshire, LS8 1NF. DoB: April 1951, British

Sharon Jane Allen Director. Address: 23 Fernhill Road, Shipley, Bradford, BD18 4SL. DoB: June 1961, British

Sally Rose Dawson Director. Address: 9 Clipston Avenue, Leeds, West Yorkshire, LS6 4AR. DoB: n\a, British

Lesley Long Director. Address: 36 Mitford Road, Leeds, West Yorkshire, LS12 1NF. DoB: February 1954, British

Anthony Edward Michael Hanlon Director. Address: 27 Manor Street, Otley, West Yorkshire, LS21 1AX. DoB: August 1963, Irish

Jonathan Mark Woolmore Director. Address: 86a Potternewton Lane, Chapel Allerton, Leeds, LS7 3LW. DoB: March 1959, British

Anthea Green Director. Address: 3 Westfield Close, Wigginton, York, North Yorkshire, YO32 2JG. DoB: January 1947, British

Sheila Yetta Saunders Director. Address: Fairbanks 3 Moorland Leys, Leeds, LS17 5BD. DoB: September 1945, British

Hilary Norma Dyter Director. Address: 24 Warley Street, Halifax, West Yorkshire, HX1 3XR. DoB: March 1947, British

Dr Joseph Zachary Mairura Director. Address: 43 Ribblesdale Road, Long Eaton, Nottinghamshire, NG10 3JH. DoB: October 1956, British

Ann Pemberton Director. Address: 5 Mansion Gate Drive, Chapel Allerton, Leeds, LS7 4SY. DoB: November 1947, British

Jane Williams Secretary. Address: Woodland Park Road, Leeds, West Yorkshire, LS6 2AZ. DoB: n\a, British

Clive Cain Director. Address: 227 West Terrace, Burley In Wharfedale, West Yorkshire, LS29 7JG. DoB: October 1965, British

John Michael Scargill Director. Address: 28 Birchdale, Oakwood Park, Bingley, West Yorkshire, BD16 4SE. DoB: July 1938, British

Peter Mchale Director. Address: 13 Westlock Avenue, Leeds, LS9 7JT. DoB: February 1943, British

John Michael Scargill Secretary. Address: 28 Birchdale, Oakwood Park, Bingley, West Yorkshire, BD16 4SE. DoB: July 1938, British

Julian David Cargill Turner Director. Address: 3 Cambridge Terrace, Otley, West Yorkshire, LS21 1JS. DoB: October 1955, British

Jobs in Volition - Leeds vacancies. Career and practice on Volition - Leeds. Working and traineeship

Sorry, now on Volition - Leeds all vacancies is closed.

Responds for Volition - Leeds on FaceBook

Read more comments for Volition - Leeds. Leave a respond Volition - Leeds in social networks. Volition - Leeds on Facebook and Google+, LinkedIn, MySpace

Address Volition - Leeds on google map

Other similar UK companies as Volition - Leeds: Balfour Windows (ni) Limited | Srj Homes Limited | Rs Painting & Decorating Limited | Orchard Builders Limited | Spartan Joinery Ltd

Volition - Leeds started conducting its operations in 2000 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the ID 04046674. This particular firm has been operating with great success for sixteen years and it's currently active. The firm's registered office is located in Leeds at Suite C24 Joseph's Well. You can also locate this business utilizing its postal code , LS3 1AB. The company debuted under the name Leeds Voluntary Sector Mental Health Forum, however for the last 12 years has operated under the name Volition - Leeds. This enterprise is classified under the NACe and SiC code 86900 and has the NACE code: Other human health activities. The latest filings were submitted for the period up to 31st August 2015 and the most current annual return was submitted on 8th July 2015. 16 years of experience in the field comes to full flow with Volition - Leeds as they managed to keep their clients happy through all this time.

The firm started working as a charity on 21st May 2002. It works under charity registration number 1092126. The range of the enterprise's activity is leeds and the surrounding area. They work in Leeds City. The charity's board of trustees consists of eleven people: Ravinder Samra, Philip Simon Bransom, Janine Field, Ms Alison Natalie Kay Lowe and Jon Woolmore, to name a few of them. Regarding the charity's financial summary, their most successful period was in 2012 when their income was £171,258 and their spendings were £120,460. Volition - Leeds concentrates its efforts on the advancement of health and saving of lives and the advancement of health and saving of lives. It tries to aid other voluntary bodies or charities, other voluntary bodies or charities. It provides help to the above recipients by acting as a resource body or an umbrella company and acting as a resource body or an umbrella company. In order to find out anything else about the firm's activities, call them on this number 0113 242 1321 or visit their official website. In order to find out anything else about the firm's activities, mail them on this e-mail [email protected] or visit their official website.

Our info related to the following company's employees shows that there are thirteen directors: Carol Ann Hill, Carol Ann Hill, Taira Kayani and 10 other directors who might be found below who became members of the Management Board on 2015-06-11, 2015-01-08 and 2014-11-13.