Touchstone - Leeds

All UK companiesHuman health and social work activitiesTouchstone - Leeds

Other human health activities

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

Address: Touchstone House 2-4 Middleton Crescent LS11 6JU Leeds

Phone: 0113 271 8277

Fax: 0113 271 8277

Email: [email protected]

Website:

Shedule:

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

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

Registration data Touchstone - Leeds

Register date: 1987-11-30

Register number: 02200394

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

Get full report form global database UK for Touchstone - Leeds

Owner, director, manager of Touchstone - Leeds

Jeremy Horsell Director. Address: Touchstone House, 2-4 Middleton Crescent, Leeds, LS11 6JU. DoB: September 1952, British

Christine Baines Director. Address: Touchstone House, 2-4 Middleton Crescent, Leeds, LS11 6JU. DoB: July 1949, British

Maggie Baker Director. Address: Touchstone House, 2-4 Middleton Crescent, Leeds, LS11 6JU. DoB: January 1956, British

Sue Timothy Director. Address: Touchstone House, 2-4 Middleton Crescent, Leeds, LS11 6JU. DoB: November 1961, British

Iwi Ugiagbe-green Director. Address: Touchstone House, 2-4 Middleton Crescent, Leeds, LS11 6JU. DoB: March 1979, English

Dr Satwant Kaur Rait Director. Address: Touchstone House, 2-4 Middleton Crescent, Leeds, LS11 6JU. DoB: May 1942, British

Andrew Goodchild Director. Address: Middleton Crescent, Leeds, LS11 6JU. DoB: June 1964, British

Julie Laxton Director. Address: Middleton Crescent, Leeds, LS11 6JU. DoB: October 1952, British

Edward Wilfred Long Secretary. Address: Touchstone House, 2-4 Middleton Crescent, Leeds, LS11 6JU. DoB:

Janet Mary Reynolds Director. Address: Westfield Lane, Kippax, Leeds, W Yorks, LS25 7HU. DoB: December 1949, British

Dr Ramindar Singh Director. Address: Chatsworth Road, Pudsey, Leeds, West Yorkshire, LS28 8JX. DoB: March 1937, British

Nicholas Malcolm Brown Director. Address: The Old Vicarage, Cundall, York, North Yorkshire, YO61 2RN. DoB: April 1947, British

Maria Trainer Director. Address: 4 Park Parade, Leeds, West Yorkshire, LS9 8QN. DoB: June 1938, British

Stacey Vickers Director. Address: Touchstone House, 2-4 Middleton Crescent, Leeds, LS11 6JU. DoB: June 1990, British

Amit Bhagwat Director. Address: Touchstone House, 2-4 Middleton Crescent, Leeds, LS11 6JU. DoB: September 1970, Indian

Gaynor Endeacott Director. Address: Middleton Crescent, Leeds, LS11 6JU. DoB: February 1960, English

Iwi Ugiagbe-green Director. Address: Touchstone House, 2-4 Middleton Crescent, Leeds, LS11 6JU. DoB: March 1973, British

Abdur Rahman Khan Director. Address: 32 Primley Park View, Leeds, West Yorkshire, LS17 7JZ. DoB: January 1943, British

Alan Judd Director. Address: 21a Shire Oak Road, Headingley, Leeds, West Yorkshire, LS6 2DD. DoB: February 1948, British

Dr Joseph Zachary Mairura Secretary. Address: 43 Ribblesdale Road, Long Eaton, Nottinghamshire, NG10 3JH. DoB: n\a, British

Kathryn Ennis Karban Director. Address: 38 Nunroyd Road, Leeds, West Yorkshire, LS17 6PF. DoB: October 1953, British

David Francis Jorysz Secretary. Address: 21 Turkey Hill, Pudsey, West Yorkshire, LS28 9HE. DoB: n\a, British

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

Karen Vanessa Angus Director. Address: 80 Amberton Road, Leeds, LS8 3AL. DoB: March 1964, British

Virginia Minogue Director. Address: 10 Birch Grove, Batley, WF17 0RQ. DoB: September 1955, British

Richard Hattersley Director. Address: 24 Shaftesbury Avenue, Roundhay, Leeds, LS8 1DT. DoB: April 1960, British

Marie Oakes Director. Address: 23a Sefton Avenue, Leeds, West Yorkshire, LS11 7BA. DoB: March 1946, British

Merlin Wilce Director. Address: 18 Bridge Avenue, Otley, West Yorkshire, LS21 2AA. DoB: November 1946, British

Georgina Elaine Leeming Director. Address: 2 The Avenue, Scholes, Leeds, LS15 4AS. DoB: April 1956, British

Roger Leonard Barker Director. Address: 3 Highfield Court, Leeds, West Yorkshire, LS12 4BU. DoB: September 1958, British

Catherine Eleanor Peach Director. Address: 12 Woodland View, Chapel Allerton, Leeds, West Yorkshire, LS7 4QA. DoB: February 1963, British

Martin Bradley Smith Director. Address: 637 Leeds Road, Thackley, Bradford, West Yorkshire, BD10 8JS. DoB: November 1958, British

Ian Hocker Director. Address: 25c Stratford Avenue, Leeds, West Yorkshire, LS11 7EH. DoB: April 1961, British

Christine Helen Gee Director. Address: 58 Ash Road, Leeds, LS6 3EZ. DoB: July 1956, British

Louise O'neil Director. Address: 25 Vicarage Street, Kirkstall, Leeds, West Yorkshire, LS5 3HQ. DoB: June 1966, British

Anna Tabitha Dilkush Arulampalam Secretary. Address: 99 Netherton Lane, Netherton, Wakefield, West Yorkshire, WF4 4HG. DoB: May 1959, British

Suzanne Jane Goldstone Director. Address: 63 Bachelor Lane, Horsforth, Leeds, West Yorkshire, LS18 5NA. DoB: June 1964, British

Robert George Holt Director. Address: 59 Weetwood Lane, Leeds, LS16 5NP. DoB: March 1948, British

Frances Miriam Jones Secretary. Address: 129 Bradford Road, East Ardsley, Wakefield, West Yorkshire, WF3 2DF. DoB: October 1951, British

Donald Charles Wright Director. Address: Greenside House Clayton Lane, Clayton, Bradford, West Yorkshire, BD14 6AU. DoB: November 1946, British

Garolyn Alexander Director. Address: 57 Primley Park Drive, Leeds, West Yorkshire, LS17 7LP. DoB: February 1946, British

Derrick Anthony Armstrong Director. Address: 67 Allerton Grange Way, Moortown, Leeds, West Yorkshire, LS17 6LR. DoB: April 1960, British

Liz Steveley Director. Address: 34 Topcliffe Road, Sowerby, Thirsk, North Yorkshire, YO7 1RB. DoB: October 1957, British

Richard Armstrong Director. Address: 5 Aspin Park Drive, Knaresborough, North Yorkshire, HG5 8EY. DoB: September 1952, British

Elaine Leeming Director. Address: 17 Cross Flatts Avenue, Leeds, West Yorkshire, LS11 7BE. DoB: April 1956, British

Sylvia Landells Director. Address: 4 Lumley Grove, Leeds, West Yorkshire, LS4 2NJ. DoB: February 1950, British

Janet Vanita Hamilton Director. Address: 3 Roxholme Terrace, Leeds, West Yorkshire, LS7 4JH. DoB: August 1963, British

Eric Bowen Director. Address: 9 Park Gate Crescent, Guiseley, Leeds, West Yorkshire, LS20 8AT. DoB: April 1948, British

Ian William Harris Director. Address: 25 Grange Fields Way, Leeds, LS10 4QL. DoB: July 1944, British

Eileen Lesley Hall Director. Address: 7 Methley Terrace, Leeds, West Yorkshire, LS7 3NL. DoB: October 1947, British

Beverley Chambers Director. Address: 4 Zermatt Street, Leeds, West Yorkshire, LS7 3NJ. DoB: May 1954, British

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

Project Co-ordinator. From GBP 1100

Manager. From GBP 2000

Assistant. From GBP 1900

Carpenter. From GBP 2300

Other personal. From GBP 1300

Carpenter. From GBP 1700

Assistant. From GBP 1100

Electrical Supervisor. From GBP 1600

Responds for Touchstone - Leeds on FaceBook

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

Address Touchstone - Leeds on google map

Other similar UK companies as Touchstone - Leeds: Shinemart Group Limited | J Short & Son Limited | Office Style Limited | Odyssey Academy | Garden Services & Tree Surgery Limited

Located at Touchstone House, Leeds LS11 6JU Touchstone - Leeds is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 02200394 registration number. This company was set up on 1987-11-30. Started as South Leeds Community Health Project, this business used the name until 1995-01-10, then it was replaced by Touchstone - Leeds. The firm SIC and NACE codes are 86900 which stands for Other human health activities. Touchstone - Leeds released its account information up to 31st March 2015. The firm's most recent annual return was released on 9th November 2015. From the moment the firm started in this field twenty nine years ago, the company has managed to sustain its great level of prosperity.

The company was registered as a charity on 1992-06-19. Its charity registration number is 1012053. The range of the firm's area of benefit is not defined. They work in Leeds City and Kirklees. Their board of trustees has twelve people: Ms Sue Timothy, Jeremy Horsell, Nick Brown, Ms Maria Trainer and Dr Ramindar Singh Mbe Dl, to name a few of them. As for the charity's financial report, their most successful time was in 2011 when their income was £2,789,648 and their spendings were £2,830,903. Touchstone - Leeds focuses on the advancement of health and saving of lives, education and training and the problems of economic and community development and unemployment. It tries to improve the situation of the elderly, young people or children, people of particular ethnicity or racial origin. It provides aid to these beneficiaries by providing specific services, counselling and providing advocacy and providing advocacy and counselling services. If you want to learn anything else about the company's undertakings, dial them on this number 0113 271 8277 or check their website. If you want to learn anything else about the company's undertakings, mail them on this e-mail [email protected] or check their website.

At the moment, the directors registered by this specific firm are as follow: Jeremy Horsell assigned this position 2 years ago, Christine Baines assigned this position on 2014-01-27, Maggie Baker assigned this position on 2014-01-27 and 9 other members of the Management Board who might be found within the Company Staff section of this page. What is more, the managing director's duties are continually aided by a secretary - Edward Wilfred Long, from who joined the following firm on 2009-11-20.