Northpoint Wellbeing Limited

All UK companiesHuman health and social work activitiesNorthpoint Wellbeing Limited

Other human health activities

Northpoint Wellbeing Limited contacts: address, phone, fax, email, website, shedule

Address: Leeds Bridge House Hunslet Road LS10 1JN Leeds

Phone: 0113 2450303

Fax: 0113 2450303

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Northpoint Wellbeing Limited"? - send email to us!

Northpoint Wellbeing Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Northpoint Wellbeing Limited.

Registration data Northpoint Wellbeing Limited

Register date: 1996-06-19

Register number: 03216262

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

Get full report form global database UK for Northpoint Wellbeing Limited

Owner, director, manager of Northpoint Wellbeing Limited

Barbara Elizabeth Naylor Secretary. Address: Carr Lane, Rawdon, Leeds, LS19 6PD, England. DoB:

Paul David Stallard Director. Address: The Gables, Baildon, Shipley, West Yorkshire, BD17 6DG, England. DoB: July 1951, British

Gregory Nolan Director. Address: Milnthorpe Drive, Wakefield, West Yorkshire, WF2 7HU, England. DoB: July 1946, British

Barbara Naylor Secretary. Address: Leeds Bridge House, Hunslet Road, Leeds, West Yorkshire, LS10 1JN. DoB:

James Dunmore Director. Address: Beacon Street, Addingham, Ilkley, West Yorkshire, LS29 0QX, England. DoB: January 1971, British

Mary Elizabeth Day Director. Address: Leeds Bridge House, Hunslet Road, Leeds, West Yorkshire, LS10 1JN. DoB: June 1951, British

Elizabeth Kathryn Carey Director. Address: Leeds Bridge House, Hunslet Road, Leeds, West Yorkshire, LS10 1JN. DoB: August 1953, British

Barbara Naylor Director. Address: Leeds Bridge House, Hunslet Road, Leeds, West Yorkshire, LS10 1JN. DoB: September 1952, English

Joanna Heywood Director. Address: Rosslyn Street, York, North Yorkshire, YO30 6LG, England. DoB: August 1946, British

Elizabeth Kathryn Carey Secretary. Address: Leeds Bridge House, Hunslet Road, Leeds, West Yorkshire, LS10 1JN. DoB:

Christina Jean Marsh Director. Address: Leeds Bridge House, Hunslet Road, Leeds, West Yorkshire, LS10 1JN. DoB: March 1956, British

Craig Roberts Secretary. Address: Leeds Bridge House, Hunslet Road, Leeds, West Yorkshire, LS10 1JN. DoB:

James Dunmore Director. Address: Beacon Street, Addingham, Ilkley, West Yorkshire, LS29 0QX, England. DoB: January 1971, British

Craig Roberts Director. Address: Cottage Road, Leeds, West Yorkshire, LS6 4DD, England. DoB: November 1975, British

Louise Ware Director. Address: Simpsons Fold West, 22 Dock Street, Leeds, West Yorkshire, LS10 1JF, England. DoB: February 1980, British

Catherine Ferguson Director. Address: Grasmere Crescent, Harrogate, North Yorkshire, HG2 0ED, England. DoB: August 1972, British

Kathryn Joy Ashton Director. Address: Oakwell Mount, Leeds, West Yorkshire, LS8 1RS, United Kingdom. DoB: November 1960, British

Colin Pinks Director. Address: Church Farm Garth, Leeds, LS17 8HD, England. DoB: January 1968, British

Dr. Joanne Louise Proffitt Director. Address: Windermere Drive, Leeds, West Yorkshire, LS17 7UZ, England. DoB: September 1968, British

Jane Aldrick Director. Address: Avenue Victoria, Leeds, West Yorkshire, LS8 1JE, United Kingdom. DoB: December 1947, British

Frederick William Oakes Secretary. Address: Mount Pleasant Avenue, Kirkcudbright, Dumfries & Galloway, DG6 4HF, Scotland. DoB: n\a, British

Trudi Ann Topley Director. Address: 5 Chapel Lane, Barwick In Elmet, Leeds, West Yorkshire, LS15 4EG. DoB: September 1942, British

John Christopher Baugh Secretary. Address: 54 Spofforth Hill, Wetherby, West Yorkshire, LS22 6SE. DoB: December 1944, British

Janet Smith Director. Address: 11 Alder Drive, Pudsey, West Yorkshire, LS28 8RD. DoB: September 1948, British

Jon Davis Secretary. Address: 81 Shakespeare Towers, Leeds, West Yorkshire, LS9 7UG. DoB:

Clare Bevington Director. Address: 3 Gledhow Park Road, Leeds, LS7 4JX. DoB: December 1954, British

John Christopher Baugh Director. Address: 54 Spofforth Hill, Wetherby, West Yorkshire, LS22 6SE. DoB: December 1944, British

Frederick William Oakes Secretary. Address: Tithe House Way, Huddersfield, West Yorkshire, HD2 1RD. DoB: n\a, British

Frances Pittock Director. Address: 4 Huntsmans Close, Eldwick, Bingley, West Yorkshire, BD16 3NX. DoB: July 1947, British

Frederick William Oakes Director. Address: Mount Pleasant Avenue, Kirkcudbright, Dumfries & Galloway, DG6 4HF, Scotland. DoB: n\a, British

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

Shirley Ann Fawcett Director. Address: 11 Foss Avenue, Wetherby, West Yorkshire, LS22 7YL. DoB: May 1947, British

Angela Sillett Director. Address: 4 Dewsbury Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4LD. DoB: December 1947, British

Jane Vincent Director. Address: 16 Pasture Terrace, Leeds, LS7 4QR. DoB: June 1956, British

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

William Robert Ibberson Director. Address: Mount Farm House Town Street, Rawdon, Leeds, West Yorkshire, LS19 6QJ. DoB: May 1936, British

Jean Patricia Bradley Secretary. Address: 5 Temple Gate Crescent, Whitkirk, Leeds, North Yorkshire, LS15 0EY. DoB:

The Reverend Christopher Richard Cornwell Director. Address: St. Pauls Vicarage, Raynel Drive, Leeds, LS16 6BS. DoB: October 1943, British

Richard Henry Corby Director. Address: 2 Birk Crag Court, Pennypot Lane, Harrogate, North Yorkshire, HG3 2GH. DoB: September 1962, Uk

Eric Cowin Director. Address: 4 Main Street, Kirk Deighton Wetherby, Leeds, West Yorkshire, LS22 4DZ. DoB: February 1940, British

Dr Gabrielle Brooke Syme Director. Address: Mount Farm House Town Street, Rawdon, Leeds, West Yorkshire, LS19 6QJ. DoB: November 1943, British

Jobs in Northpoint Wellbeing Limited vacancies. Career and practice on Northpoint Wellbeing Limited. Working and traineeship

Sorry, now on Northpoint Wellbeing Limited all vacancies is closed.

Responds for Northpoint Wellbeing Limited on FaceBook

Read more comments for Northpoint Wellbeing Limited. Leave a respond Northpoint Wellbeing Limited in social networks. Northpoint Wellbeing Limited on Facebook and Google+, LinkedIn, MySpace

Address Northpoint Wellbeing Limited on google map

Other similar UK companies as Northpoint Wellbeing Limited: Gwb Consultancy Ltd | Ego Sales (uk) Limited | Summit Retreats Limited | Applewood Operations Ltd | Executive Advisors Limited

Northpoint Wellbeing began its business in 1996 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 03216262. The business has been working with great success for twenty years and it's currently active. The company's head office is situated in Leeds at Leeds Bridge House. You can also find the firm using its post code , LS10 1JN. The company has a history in name changes. Previously this company had four other names. Until 2015 this company was prospering as Leeds Counselling and before that its company name was Leeds (wpf North) Counselling. The enterprise is classified under the NACe and SiC code 86900 , that means Other human health activities. Northpoint Wellbeing Ltd reported its latest accounts for the period up to 2015-09-30. The company's latest annual return was released on 2016-06-19. It has been 20 years for Northpoint Wellbeing Ltd in this line of business, it is doing well and is an example for the competition.

The firm started working as a charity on Monday 9th September 1996. It is registered under charity number 1057908. The geographic range of the firm's area of benefit is not defined and it provides aid in numerous locations in Rotherham, Sheffield City, Barnsley, Bradford City, Calderdale, City Of Wakefield, Doncaster, Kirklees, Leeds City and North Yorkshire. Their trustees committee has seven people: Colin Pinks Mba, Craig Roberts, Louise Ware, Joanna Heywood and Barbara Naylor, to namea few. In terms of the charity's finances, their best year was 2013 when they raised £1,489,817 and their spendings were £1,475,830. The company engages in saving lives and the advancement of health, training and education and the problems of unemployment and economic and community development . It devotes its dedicates its efforts all the people. It provides aid to its recipients by the means of providing various services. In order to get to know more about the company's activities, call them on this number 0113 2450303 or visit their official website. In order to get to know more about the company's activities, mail them on this e-mail [email protected] or visit their official website.

Taking into consideration the following enterprise's growing number of employees, it was imperative to hire new executives, including: Paul David Stallard, Gregory Nolan, James Dunmore who have been working together since Mon, 18th Jan 2016 for the benefit of the company. In order to help the directors in their tasks, since March 2016 this company has been providing employment to Barbara Elizabeth Naylor, who has been concerned with successful communication and correspondence within the firm.