Womens Health Matters
Other human health activities
Womens Health Matters contacts: address, phone, fax, email, website, shedule
Address: Womens Health Matters Bridge House LS10 2TP Balm Road
Phone: 0113 2762851
Fax: 0113 2762851
Email: [email protected]
Website: womenshealthmatters.org.uk
Shedule:
Incorrect data or we want add more details informations for "Womens Health Matters"? - send email to us!
Registration data Womens Health Matters
Register date: 1993-07-13
Register number: 02835637
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 Womens Health MattersOwner, director, manager of Womens Health Matters
Emma Jane Dickens Director. Address: Womens Health Matters, Bridge House, Balm Road, Leeds, LS10 2TP. DoB: February 1977, British
Shazma Waqas Director. Address: Womens Health Matters, Bridge House, Balm Road, Leeds, LS10 2TP. DoB: July 1981, British
Victoria Claire Thirlaway Director. Address: Womens Health Matters, Bridge House, Balm Road, Leeds, LS10 2TP. DoB: April 1971, British
Hannah Mary Jones Director. Address: Womens Health Matters, Bridge House, Balm Road, Leeds, LS10 2TP. DoB: November 1982, British
Amie Leanne Tolson Director. Address: Womens Health Matters, Bridge House, Balm Road, Leeds, LS10 2TP. DoB: January 1981, British
Fiona Juliet Kellett Secretary. Address: Womens Health Matters, Bridge House, Balm Road, Leeds, LS10 2TP. DoB:
Caroline Mary Schonrock Director. Address: Gledhow Wood Road, Leeds, W Yorkshire, L58 4DM. DoB: September 1966, British
Alison Cater Director. Address: 52 Main Street, Barwick In Elmet, Leeds, West Yorkshire, LS15 5JG. DoB: March 1964, British
Patricia Obwolo Director. Address: Womens Health Matters, Bridge House, Balm Road, Leeds, LS10 2TP. DoB: February 1988, British
Emma Parker Director. Address: Womens Health Matters, Bridge House, Balm Road, Leeds, LS10 2TP. DoB: February 1978, British
Iris Berkeley Director. Address: Womens Health Matters, Bridge House, Balm Road, Leeds, LS10 2TP. DoB: September 1964, British
Corrina Lawrence Director. Address: Womens Health Matters, Bridge House, Balm Road, Leeds, LS10 2TP. DoB: n\a, British
Susan Helen Child Director. Address: Womens Health Matters, Bridge House, Balm Road, Leeds, LS10 2TP. DoB: October 1945, British
Georgie Spedding Director. Address: Womens Health Matters, Bridge House, Balm Road, Leeds, LS10 2TP. DoB: December 1962, British
Catherine Mary Bernadette Higgens Director. Address: Womens Health Matters, Bridge House, Balm Road, Leeds, LS10 2TP. DoB: March 1957, British
Uzma Fazal Director. Address: Oakwood Lane, Leeds, West Yorkshire, LS8 3LF, United Kingdom. DoB: December 1980, British
Maria Trainer Director. Address: 4 Park Parade, Leeds, West Yorkshire, LS9 8QN. DoB: June 1938, British
Peri Oconnor Director. Address: 7 Woodhill Crescent, Leeds, West Yorkshire, LS16 7BX. DoB: March 1968, British
Christine Ann Coates Director. Address: 47 New Park Vale, Farsley, West Yorkshire, LS28 5TY. DoB: November 1953, British
Sue Child Director. Address: 124 Haigh Road, Rothwell, Leeds, LS26 0LP. DoB: October 1945, British
Catherine Ward Director. Address: 71 Carr Manor Avenue, Leeds, LS17 5BL. DoB: May 1968, British
Sophie Dodgeon Director. Address: Drake Hill Farm Cottage, Heights Lane, Bingley, West Yorkshire, BD16 3AG. DoB: March 1976, British
Linda Susan Bishop Director. Address: 69 Barwick Road, Leeds, West Yorkshire, LS15 8SP. DoB: June 1949, British
Susan Rosemary Spence Director. Address: 70 Hillside Court, Leeds, West Yorkshire, LS7 4NJ. DoB: April 1961, British
Elizabeth Ann Davenport Director. Address: 55 Tuke Avenue, York, North Yorkshire, YO10 3RN. DoB: January 1967, British
Heather Moore Director. Address: 102 Spen Lane, West Park, Leeds, West Yorkshire, LS6 3NA. DoB: April 1951, British
Diane Powell Director. Address: 28 King George Gardens, Leeds, LS7 4NS. DoB: August 1963, British
Jillian Carol Blackburn Director. Address: 15 Fleet Lane, Leeds, LS26 8HT. DoB: May 1946, British
Catherine Higgins Director. Address: 131 Eden Crescent, Leeds, West Yorkshire, LS4 2TS. DoB: March 1957, British
Nicole Roche Director. Address: 33 Blackmoor Court, Alwoodley, Leeds, West Yorkshire, LS17 7RS. DoB: August 1952, Belgian
Julia Elizabeth Hyliger Director. Address: 66 Saint Martins Avenue, Leeds, Yorkshire, LS7 3LF. DoB: September 1962, British
Dr Farah Haider Director. Address: 5 West Park Place, Leeds, Yorkshire, LS8 2EY. DoB: November 1960, Pakistani
Mary Green Director. Address: 325 Lidgett Lane, Moortown, Leeds, West Yorkshire, LS17 6PD. DoB: November 1950, British
Glendora Patricia Case Director. Address: 11 Gledhow Park View, Leeds, West Yorkshire, LS7 4JS. DoB: June 1960, British
Katharine Jukes Director. Address: 2 Under Crag, Hebden Bridge, West Yorkshire, HX7 6NX. DoB: February 1966, British
Barbara Marshall Director. Address: 5 Springfield Street, Rothwell, Leeds, West Yorkshire, LS26 0BP. DoB: April 1933, British
Josephine Mary Fensome Secretary. Address: 6 Mayville Street, Headingley, Leeds, West Yorkshire, LS6 1ND. DoB: December 1941, British
Sarah Wilmer Director. Address: 15 Silk Mill Bank, Cookridge, Leeds, West Yorkshire, LS16 6PP. DoB: February 1966, British
Nicki Latham Director. Address: 15 Swaine Hill Crescent, Yeadon, Leeds, West Yorkshire, LS19 7HE. DoB: May 1965, British
Louise Maria Siki Ketty Angelrose Marianne Obaye-dagogo Director. Address: Flat 1 67 Louis Street, Leeds, West Yorkshire, LS7 4BP. DoB: February 1960, British
Lynn Daniel Director. Address: 11 Pasture Street, Leeds, West Yorrkshire, LS7 4QX. DoB: November 1959, British
Cassandra Savage Director. Address: 90-6 Bankside Street, Leeds, Yorkshire, LS8 5AD. DoB: December 1961, South African
Louise Bella Glatt Director. Address: 75 Gledhow Park Grove, Leeds, West Yorkshire, LS7 4JW. DoB: October 1953, British
Linda Lawless Director. Address: 45 Thorn Drive, Leeds, West Yorkshire. DoB: April 1958, Scottish
Margaret Mary Day Director. Address: 30 Savile Drive, Leeds, Yorkshire, LS7 3ET. DoB: March 1956, British
Yolande Caroline Watson Secretary. Address: Flat 3 18 Beech Grove, Harrogate, HG2 0EX. DoB: July 1963, British
Johane Eady Secretary. Address: 53 Headingley Mount, Leeds, West Yorkshire, LS6 3EW. DoB: January 1968, British
Sunita Karwal Director. Address: 4 Conway Mount, Harehills, Leeds, LS8 5HZ. DoB: January 1965, British
Susan Seymour Director. Address: 23 Avenue Crescent, Leeds 8, Yorkshire, LS8 4HD. DoB: December 1963, British
Gwen Lynch Director. Address: 36 Dominion Avenue, Chapel Allerton, Leeds, West Yorkshire, LS7 4NN. DoB: October 1958, British
Christine Holmes Director. Address: Moorland House 61 Town Street, Guiseley, Leeds, West Yorkshire, LS20 9DT. DoB: April 1953, British
Jean Zena Veronica Goddard Director. Address: 26 Primley Park Drive, Alwoodley, Leeds, LS17 7LR. DoB: August 1930, British
Caterina Fagg Director. Address: Flat 2 Fairfield Villas Bower Lane, Dewsbury, West Yorkshire, WF13 4PW. DoB: June 1961, British
Johane Eady Director. Address: 53 Headingley Mount, Leeds, West Yorkshire, LS6 3EW. DoB: January 1968, British
Laverne Anderson Director. Address: 33 King George Avenue, Chapel Allerton, Leeds, West Yorkshire, LS7 4LN. DoB: May 1967, British
Diane Patricia Allen Director. Address: 24 Wensleydale Avenue, Bramley, Leeds, West Yorkshire, LS12 2HY. DoB: July 1957, British
Yolande Caroline Watson Director. Address: Flat 3 18 Beech Grove, Harrogate, HG2 0EX. DoB: July 1963, British
Patricia Eileen Watson Director. Address: 11 Kings Croft Gardens, Moortown, Leeds, West Yorkshire, LS17 6PB. DoB: March 1953, British
Linda Chmielewska Director. Address: 23a Midland Road, Leeds, West Yorkshire, LS6 1BQ. DoB: April 1951, British
Josephine Mary Fensome Director. Address: 6 Mayville Street, Headingley, Leeds, West Yorkshire, LS6 1ND. DoB: December 1941, British
Patricia Ann Collinson Director. Address: 14 Sharp House Road, Middleton, Leeds, West Yorkshire, LS10 4SD. DoB: January 1954, British
Margaret Ann Jones Director. Address: 6 Victoria Terrace, Leeds, West Yorkshire, LS3 1BX. DoB: September 1956, English
Margaret Goddard Director. Address: 1 Home Lea Drive, Leeds, West Yorkshire, LS26 0XD. DoB: November 1946, British
Patricia Stogdale Director. Address: 14 New Windsor Drive, Leeds, West Yorkshire, LS26 0HU. DoB: September 1947, British
Jobs in Womens Health Matters vacancies. Career and practice on Womens Health Matters. Working and traineeship
Engineer. From GBP 2500
Package Manager. From GBP 1800
Project Planner. From GBP 3400
Engineer. From GBP 3000
Electrical Supervisor. From GBP 1800
Electrical Supervisor. From GBP 1800
Plumber. From GBP 1600
Project Planner. From GBP 2400
Tester. From GBP 3600
Responds for Womens Health Matters on FaceBook
Read more comments for Womens Health Matters. Leave a respond Womens Health Matters in social networks. Womens Health Matters on Facebook and Google+, LinkedIn, MySpaceAddress Womens Health Matters on google map
Other similar UK companies as Womens Health Matters: Esky Ltd | Spg Training Solutions Ltd | Payroll Solutions Ltd | Kullargroup.com Ltd | Wild Sparks Enterprises Ltd
Womens Health Matters came into being in 1993 as company enlisted under the no 02835637, located at LS10 2TP Balm Road at Womens Health Matters. It has been expanding for twenty three years and its current status is active. This enterprise is classified under the NACe and SiC code 86900 meaning Other human health activities. Womens Health Matters reported its latest accounts for the period up to 2015-03-31. The company's latest annual return information was filed on 2015-07-13. Since the company started on this market 23 years ago, this company has sustained its praiseworthy level of success.
The enterprise started working as a charity on 1995/08/22. Its charity registration number is 1048788. The geographic range of their activity is leeds and the surrounding area. They work in Leeds City. The company's board of trustees has six members: Ms Alison Cater, Ms Peri O'connor, Ms Caroline Schonrock, Ms Catherine Higgins and Ms Amie Tolson, among others. Regarding the charity's financial summary, their most successful time was in 2009 when their income was 391,340 pounds and they spent 394,353 pounds. Womens Health Matters engages in the problem of disability, saving lives and the advancement of health and the problems of economic and community development and unemployment. It strives to aid youth or children, people of a particular ethnic or racial origin, other definied groups. It provides help to the above recipients by counselling and providing advocacy, providing human resources and providing various services. If you want to get to know anything else about the charity's activities, dial them on this number 0113 2762851 or browse their official website. If you want to get to know anything else about the charity's activities, mail them on this e-mail [email protected] or browse their official website.
Our database regarding the enterprise's personnel implies employment of seven directors: Emma Jane Dickens, Shazma Waqas, Victoria Claire Thirlaway and 4 other members of the Management Board who might be found within the Company Staff section of our website who became a part of the team on 2014-10-09, 2013-10-10 and 2010-10-14. Furthermore, the managing director's assignments are regularly helped by a secretary - Fiona Juliet Kellett, from who was chosen by the following limited company on 2010-10-14.