Leeds 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: www.leedsmind.org.uk
Shedule:
Incorrect data or we want add more details informations for "Leeds Mind"? - send email to us!
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 MindOwner, 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, MySpaceAddress 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.