Leeds Mind

All UK companiesHuman health and social work activitiesLeeds Mind

Other human health activities

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

Leeds Mind contacts: address, phone, fax, email, website, shedule

Address: Clarence House 11 Clarence Road Horsforth LS18 4LB Leeds

Phone: 0113 305 5800

Fax: 0113 305 5800

Email: [email protected]

Website:

Shedule:

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

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

Registration data Leeds Mind

Register date: 1987-11-13

Register number: 02193270

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Leeds Mind

Owner, director, manager of Leeds Mind

Michael Neil Cantwell Director. Address: 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB. DoB: July 1979, British

Chris Easton Director. Address: 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB. DoB: August 1978, British

Niccola Swan Director. Address: 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB. DoB: July 1958, British

Sarah Barcham Director. Address: 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB. DoB: June 1977, British

Linda Grant Director. Address: 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB. DoB: March 1958, Britsh

Satvinder Singh Mann Director. Address: 11 Clarence Road, Horsforth, Leeds, LS18 4LB, England. DoB: September 1974, British

Rob Cook Director. Address: 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB, United Kingdom. DoB: January 1963, British

Beverley Clare Harrison Director. Address: 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB, United Kingdom. DoB: February 1965, British

Carol Anne Rennard Director. Address: 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB, United Kingdom. DoB: November 1955, British

Paul Cunningham Director. Address: 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB, United Kingdom. DoB: September 1966, British

Gemma Louise Gree Secretary. Address: 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB, United Kingdom. DoB:

Simon Anthony Kingsnorth Director. Address: 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB, United Kingdom. DoB: September 1965, British

Doctor Julian David Ian Yeomans Director. Address: Landwade, Wood Lane, Leeds, West Yorkshire, LS17 9AW. DoB: February 1962, British

Shameem Shakat Director. Address: 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB. DoB: September 1983, British

Reva Stewart Director. Address: 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB, United Kingdom. DoB: October 1963, British

Graham Smith Director. Address: 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB, United Kingdom. DoB: May 1950, British

Anna Court Director. Address: 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB, United Kingdom. DoB: November 1966, British

John Barker Haworth Secretary. Address: 82 Cardigan Road, Leeds, LS6 3BJ. DoB:

Murina Marsden Director. Address: 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB, United Kingdom. DoB: March 1951, British

Jane Ann Throssell Director. Address: 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB, United Kingdom. DoB: March 1951, British

Catherine Lindsey George Director. Address: 82 Cardigan Road, Leeds, LS6 3BJ. DoB: July 1968, British

Ian Robert Clarke Director. Address: 82 Cardigan Road, Leeds, LS6 3BJ. DoB: June 1954, British

Andy Peter Edward Kemp Director. Address: 82 Cardigan Road, Leeds, LS6 3BJ. DoB: July 1975, British

Christopher Rowe Director. Address: 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB, United Kingdom. DoB: April 1976, British

John David Pearn Director. Address: 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB, United Kingdom. DoB: July 1953, British

Julian David Cargill Turner Secretary. Address: 82 Cardigan Road, Leeds, LS6 3BJ. DoB:

Lesley Margaret Shilling Director. Address: 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB, United Kingdom. DoB: March 1964, British

John Barker Haworth Secretary. Address: Avon Court, Shadwell, Leeds, West Yorkshire, LS17 8HJ. DoB:

Polly Elizabeth Burn Director. Address: 11 Knowle Road, Burley, Leeds, West Yorkshire, LS4 2PJ. DoB: June 1979, British

William Joseph Penson Director. Address: 12 Westminster Place, Bradford, West Yorkshire, BD3 0HH. DoB: July 1970, British

Neil Clark Director. Address: King's Mount Road, Leeds, West Yorkshire, LS17 5NS. DoB: November 1964, British

Shona Margaret Lowe Director. Address: Pepper Hills, Harrogate Road, Leeds, West Yorkshire, LS17 8EF. DoB: October 1973, British

Jonathan Edward Sharp Director. Address: 33 Buckthorne Drive, Wakefield, West Yorkshire, WF3 2DA. DoB: November 1979, British

Helen Singleton Director. Address: Willowbank House 539 Manchester Road, Linthwaite, Huddersfield, West Yorkshire, HD7 5QX. DoB: August 1957, British

Sarah Fatchett Director. Address: 1 Sunny Hill Close, Wrenthorpe, Wakefield, West Yorkshire, WF2 0BZ. DoB: July 1971, British

Shahin Butt Director. Address: 19 Kirkwood Gardens, Leeds, West Yorkshire, LS16 7EB. DoB: September 1955, British

Andrew Young Director. Address: 45 Lincroft Crescent, Bramley, Leeds, West Yorkshire, LS13 2JL. DoB: June 1970, British

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

Brenda Mann Director. Address: 110 Tinshill Lane, Leeds, West Yorkshire, LS16 7BE. DoB: June 1940, British

Peter Wharton Director. Address: 21 Kirkwood Drive, Cookridge, Leeds, West Yorkshire, LS16 7DY. DoB: November 1957, British

Lisa Michelle Hutton Director. Address: 11 Dale Park Close, Cookridge, Leeds, West Yorkshire, LS16 7PR. DoB: February 1970, British

Sharon Hamilton Director. Address: 19 Upland Grove, Roundhay, Leeds, West Yorkshire, LS8 2SX. DoB: May 1959, British

Kenneth Cattle Director. Address: Cotefields Avenue, Farsley, West Yorkshire, LS28 5EJ, United Kingdom. DoB: April 1945, British

Margaret Faal Trin Director. Address: 23 Bleuheim Square, Leeds, West Yorkshire, W2 7AR. DoB: January 1949, British

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

Katherine Rooksby Director. Address: 50 Wensley Drive, Leeds, West Yorkshire, LS7 3QW. DoB: June 1971, British

Katherine Anne Freeman Director. Address: 119 Broadgate Walk, Horsforth, Leeds, West Yorkshire, LS18 4EZ. DoB: May 1975, British

Barbara Houghton Director. Address: 38 Woodbridge Lawn, Becketts Park Hefidinley, Leeds, LS6 3LU. DoB: November 1944, British

Janet Baker Secretary. Address: 14 Eden Crescent, Leeds, West Yorkshire, LS4 2TW. DoB:

John Philip Schofield Director. Address: 47 Lea Farm Drive, Hawkworth Kirstall, Leeds, North Yorkshire, LS5 3QN. DoB: January 1949, British

Theo Harriet Evans Director. Address: 14 Keelham Drive, Rawdon, Leeds, LS19 6SG. DoB: October 1969, British

Kenneth Ralph Smith Director. Address: 22 Ravenscar Avenue, Leeds, West Yorkshire, LS8 4AS. DoB: March 1945, British

Michael Lewis Campbell Ricketts Director. Address: 2 Providence Place, Allerton By Water, WF10 2BY. DoB: September 1945, British

David Foster Director. Address: 82 Parkway Towers, Leeds, West Yorkshire, LS14 6UY. DoB: October 1960, British

Andy Atkins Director. Address: 18 Moorfield Avenue, Menston, Ilkley, West Yorkshire, LS29 6HB. DoB: April 1952, British European

Debra Jane Barker Director. Address: 27 Peregrine Avenue, Morley, Leeds, Yorkshire, LS27 8TD. DoB: December 1970, British

Maureen Jane Cogill Director. Address: 234 Castleford Road, Wakefield, West Yorkshire, WF6 1PY. DoB: April 1951, British

Lynn Burton Director. Address: All Hallows Vicarage, 24 Regent Terrace, Leeds, West Yorkshire, LS6 1NP. DoB: March 1972, British

Owen Idris Gilkoy Director. Address: 15 Willow Avenue, Leeds, West Yorkshire, LS4 2HF. DoB: March 1984, British

Andrew Michael Longhorn Director. Address: 442 Broad Lane, Bramley, Leeds, West Yorkshire, LS13 3EW. DoB: November 1972, British

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

Aban Wallum Director. Address: Glebe Farm, 60 Kirkgate, Sherburn In Elmet, West Yorkshire, LS25 6BL. DoB: December 1963, British

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

Oretha Gaskin Director. Address: 4 Mount Pleasant Avenue, Leeds, West Yorkshire, LS8 4EF. DoB: April 1953, British

John Rankin Anderson Director. Address: 24 Chandos Avenue, Leeds, LS8 1QU. DoB: August 1961, British

Eamon Patrick Rooney Director. Address: 18 Farm Hill South, Meanwood, Leeds, West Yorkshire, LS7 2QB. DoB: September 1965, British

Anthony Williams Director. Address: 32 Easterly Avenue, Leeds, West Yorkshire, LS8 2TD. DoB: July 1958, British

Lydia Rain Secretary. Address: 73 Otley Old Road, Leeds, West Yorkshire, LS16 6HG. DoB: February 1955, British

William Senior Reynolds Director. Address: 4 Houghley Lane, Leeds, West Yorkshire, LS12 2SE. DoB: April 1940, British

Joanna Wright Director. Address: 10 Millbank View, Pudsey, West Yorkshire, LS28 9NN. DoB: May 1974, British

Glenn Cockshaw Director. Address: 37 Wilton Grove, Leeds, West Yorkshire, LS6 4ES. DoB: August 1957, British

Charlotte Anne Allen Director. Address: 22 Newlay Grove, Horsforth, Leeds, West Yorkshire, LS18 4LH. DoB: July 1947, British

Lai Kwan Anita Chan Director. Address: 27 Carr Manor Walk, Leeds, LS17 5DN. DoB: December 1961, British

Warren Edward Cowley Director. Address: 6 St Helens Gardens, Leeds, LS16 8BT. DoB: June 1947, British

Dr Susanna Lawrence Director. Address: St Martins Practice, 319 Chapeltown Road, Leeds, LS7 3JT. DoB: February 1958, British

William Senior Reynolds Director. Address: 12 Iveson Grove, Leeds, LS16 6ND. DoB: April 1940, British

Philip David Green Director. Address: 33 King George Avenue, Leeds, West Yorkshire, LS7 4LN. DoB: April 1949, British

Joan Wearne Director. Address: 7 Park View St Giles Road, Lightcliffe, Halifax, West Yorkshire, HX3 8AY. DoB: June 1944, British

Adam Jonathan Pickles Director. Address: 16 The Grove, Idle, Bradford, West Yorkshire, BD10 9JS. DoB: July 1960, British

Jennifer Horam Director. Address: 2 Ingledew Crescent, Leeds, West Yorkshire, LS8 1BP. DoB: April 1945, British

Gerald Anthony Samociuk Director. Address: 5 Beech Tree Court, Baildon, Shipley, West Yorkshire, BD17 5TB. DoB: December 1954, British

George Peacock Wright Director. Address: 8 Hall Lane, Armley, Leeds, Yorkshire, LS12 2HH. DoB: February 1960, British

Helen Anne Kemp Director. Address: 5 Birch Mews, Adel, Leeds, Yorkshire, LS16 8NX. DoB: October 1962, British

Joan Croft Director. Address: 21 Haigh Wood Road, Cookridge, Leeds, Yorkshire, LS16 6PD. DoB: July 1933, British

Margaret Denise Noddings Director. Address: Flat 4, 12 Brundnell Road, Leeds, West Yorkshire, LS6 1BD. DoB: June 1955, British

Lydia Rain Director. Address: 73 Otley Old Road, Leeds, West Yorkshire, LS16 6HG. DoB: February 1955, British

David Owen Miles Director. Address: 38 Henconner Crescent, Leeds, West Yorkshire, LS7 3NS. DoB: December 1954, British

Helen Fiona Lennon Director. Address: 16 Parkside Crescent, Leeds, West Kshire, LS6 4JU. DoB: December 1963, British

Peter Edward Gallant Secretary. Address: 21 Rose Croft, East Keswick, Leeds, LS17 9HR. DoB: April 1929, British

Yvette Smalle Director. Address: 16 Fitzroy Drive, Leeds, West Yorkshire, LS8 1RW. DoB: December 1955, British

Ruth Cecelia Steinberg Director. Address: 14 Village Place, Leeds, West Yorkshire, LS4 2NT. DoB: August 1952, British

Ruth Ingram Director. Address: 45 Grange View, Leeds, LS7 4ER. DoB: October 1959, British

Jennifer Hornby Director. Address: 43 Hawthorn Avenue, Yeadon, Leeds, Yorkshire, LS19 7UJ. DoB: February 1945, British

Dr Patterson Vangelis Ndiweni Director. Address: 8 Lawrence Gardens, Oakwood, Leeds, West Yorkshire, LS8 3EX. DoB: June 1944, British

William Doubtfire Director. Address: 8 Barcroft Grove, Yeadon, Leeds, West Yorkshire, LS19 7XZ. DoB: August 1951, British

Judith Mary Thomas Director. Address: 185 Cardigan Lane, Leeds, West Yorkshire, LS6 1DX. DoB: n\a, British

Adrian Corbett Director. Address: 16 Kirkwood Close, Cookridge, Leeds, Yorkshire, LS16 7EW. DoB: December 1962, British

Peter Edward Gallant Director. Address: 21 Rose Croft, East Keswick, Leeds, LS17 9HR. DoB: April 1929, British

Joan Croft Director. Address: 21 Haigh Wood Road, Cookridge, Leeds, Yorkshire, LS16 6PD. DoB: July 1933, British

Alan Thomas Donaldson Director. Address: 17 Wentworth Gate, Linton Park, Wetherby, West Yorkshire, LS22 6XD. DoB: March 1947, British

Timothy Paul Marshall Director. Address: 6 Hopefield Gardens, Rothwell, Leeds, Yorkshire, LS26 0XU. DoB: December 1962, British

John Howard Coles Director. Address: 7 Victoria Terrace, Headingley, Leeds, West Yorkshire, LS6 4BE. DoB: March 1924, British

Rev Robin Peter Walford Director. Address: 15 Oaklands Drive, Leeds, West Yorkshire, LS16 8NZ. DoB: January 1946, British

Dr David Andrew Newby Director. Address: High Royds Hospital, Bradford Road, Leeds, Yorkshire, LS29 6AG. DoB: November 1955, British

Dr Timothy Colin Jerram Director. Address: 5 Westville Road, Ilkley, West Yorkshire, LS29 9AJ. DoB: September 1952, British

John Howard Coles Director. Address: 7 Victoria Terrace, Headingley, Leeds, West Yorkshire, LS6 4BE. DoB: March 1924, British

Ian Sissling Director. Address: 315 Lidgett Lane, Leeds, West Yorkshire, LS17 6PD. DoB: June 1946, British

John Frederick Wright Director. Address: Woodbourne Cottage, 16 North Hill Road, Leeds, West Yorkshire, LS6 2EN. DoB: September 1949, British

Raymond Mitchell Director. Address: 2 Fern Chase, Leeds, West Yorkshire, LS14 3JL. DoB: May 1933, British

Jean Burnley Director. Address: 54 East View, Yeadon, Leeds, West Yorkshire, LS19 7AD. DoB: October 1958, British

Dr Avis Dry Secretary. Address: 14 Corn Mill, Menston, Ilkley, West Yorkshire, LS29 6BY. DoB: April 1922, British

Arthur Alfred Beels Director. Address: 25 Rochester Terrace, Headingley, Leeds, West Yorkshire, LS6 3DF. DoB: June 1933, British

Jennifer Pilgrim Director. Address: Lodge Farm House, Colton, Tadcaster, North Yorkshire, LS24 8EP. DoB: August 1943, British

John Veall Director. Address: 16 Belle Vue Terrace, Guiseley, Leeds, West Yorkshire, LS20 9BU. DoB: November 1948, British

Sheila Yetta Saunders Director. Address: 1a Moorland Leys, Leeds, West Yorkshire, LS17 5BD. DoB: September 1945, British

Frederick Langley Director. Address: 22 Grange View Gardens, Leeds, West Yorkshire, LS17 8NL. DoB: March 1924, British

Jobs in Leeds Mind vacancies. Career and practice on Leeds Mind. Working and traineeship

Other personal. From GBP 1000

Electrical Supervisor. From GBP 2400

Administrator. From GBP 2000

Manager. From GBP 3400

Electrician. From GBP 2000

Responds for Leeds Mind on FaceBook

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

Address Leeds Mind on google map

Other similar UK companies as Leeds Mind: Mccann Groundworks Limited | Blaze Homes Limited | Excel Home Design Ltd | Castle Scaffolding (wales) Ltd | Harvey Bryant Developments Limited

The Leeds Mind firm has been in this business field for twenty nine years, having launched in 1987. Started with Companies House Reg No. 02193270, Leeds Mind was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in Clarence House 11 Clarence Road, Leeds LS18 4LB. This enterprise SIC and NACE codes are 86900 and their NACE code stands for Other human health activities. Its most recent records were submitted for the period up to 31st March 2016 and the most recent annual return was filed on 5th December 2015. 29 years of presence on the market comes to full flow with Leeds Mind as the company managed to keep their clients happy through all this time.

The firm was registered as a charity on 1992/01/29. It works under charity registration number 1007625. The range of the charity's activity is not defined:in practice west yorkshire and it operates in different towns and cities around Leeds City. The corporate board of trustees consists of twelve members: Dr Julian David Ian Yeomans, Simon Kingsnorth, John Pearn, Ms Bev Harrison and Graham Smith, to namea few. As concerns the charity's financial summary, their most prosperous period was in 2009 when they earned £2,126,117 and they spent £2,129,041. The firm concentrates its efforts on recreation, the problem of disability and training and education. It works to the benefit of the general public, other definied groups, people with disabilities. It provides help to these beneficiaries by the means of providing various services, diverse charitable activities and providing advocacy, advice or information. If you would like to get to know something more about the enterprise's activity, dial them on the following number 0113 305 5800 or browse their website. If you would like to get to know something more about the enterprise's activity, mail them on the following e-mail [email protected] or browse their website.

Regarding to the following limited company, many of director's responsibilities have so far been performed by Michael Neil Cantwell, Chris Easton, Niccola Swan and 9 other members of the Management Board who might be found within the Company Staff section of this page. Within the group of these twelve executives, Doctor Julian David Ian Yeomans has been working for the limited company the longest, having been a part of Board of Directors in 2007-11-28. Furthermore, the managing director's duties are constantly backed by a secretary - Gemma Louise Gree, from who joined this limited company in February 2011.