Sheffield Women's Counselling And Therapy Service Limited

All UK companiesHuman health and social work activitiesSheffield Women's Counselling And Therapy Service Limited

Other human health activities

Sheffield Women's Counselling And Therapy Service Limited contacts: address, phone, fax, email, website, shedule

Address: 44 Daniel Hill Sheffield S6 3JF

Phone: 0114 2752157

Fax: 0114 2752157

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Sheffield Women's Counselling And Therapy Service Limited"? - send email to us!

Sheffield Women's Counselling And Therapy Service Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sheffield Women's Counselling And Therapy Service Limited.

Registration data Sheffield Women's Counselling And Therapy Service Limited

Register date: 1989-11-15

Register number: 02443288

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

Get full report form global database UK for Sheffield Women's Counselling And Therapy Service Limited

Owner, director, manager of Sheffield Women's Counselling And Therapy Service Limited

Ahmina Akhtar Director. Address: 44 Daniel Hill, Sheffield, S6 3JF. DoB: August 1986, British

Olivia Sinclair Director. Address: 44 Daniel Hill, Sheffield, S6 3JF. DoB: October 1992, British

Susan Bridgeford Director. Address: 44 Daniel Hill, Sheffield, S6 3JF. DoB: August 1966, British

Pamela Elizabeth Marshall Director. Address: 44 Daniel Hill, Sheffield, S6 3JF. DoB: April 1956, British

Carol Elizabeth Jepson Director. Address: 44 Daniel Hill, Sheffield, S6 3JF. DoB: December 1956, British

Beth Longstaff Secretary. Address: 44 Daniel Hill, Sheffield, S6 3JF. DoB:

Judith Ann Dodds Director. Address: Daniel Hill, Sheffield, South Yorkshire, S6 3JF. DoB: October 1957, English

Heather Mary Curtis Director. Address: 44 Daniel Hill, Sheffield, S6 3JF. DoB: June 1945, British

Catherine Helen Grange Director. Address: 44 Daniel Hill, Sheffield, S6 3JF. DoB: n\a, British

Sonya Payne Director. Address: 44 Daniel Hill, Sheffield, S6 3JF. DoB: May 1976, British

Rebecca Osborne Director. Address: 44 Daniel Hill, Sheffield, S6 3JF. DoB: September 1974, British

Sarah Louise Charlesworth Director. Address: 44 Daniel Hill, Sheffield, S6 3JF. DoB: December 1989, British

Anika Forde Director. Address: 44 Daniel Hill, Sheffield, S6 3JF. DoB: August 1988, Canadian

Charlotte Powell Director. Address: 44 Daniel Hill, Sheffield, S6 3JF. DoB: April 1984, British

Morag Maddocks Director. Address: Harley Road, Sheffield, South Yorkshire, S11 9SE. DoB: April 1947, British

Anna Helen Kalopsidiotis Director. Address: 44 Daniel Hill, Sheffield, S6 3JF. DoB: July 1957, British

Catherine Helen Grange Secretary. Address: Bank Terrace, Sheffield, South Yorkshire, S10 1BU. DoB: n\a, British

Patricia Durrant Director. Address: 23b Southbourne Road, Broomhill, Sheffield, South Yorkshire, S10 2QN. DoB: December 1945, British

Karen Susan Ledger Director. Address: 55 Westbourne Road, Sheffield, S10 2QT. DoB: April 1959, British

Alison Sadler Director. Address: 14 Newstead Avenue, Oughtibridge, Sheffield, South Yorkshire, S35 0JL. DoB: December 1959, British

May Elizabeth Lubienski Secretary. Address: 19 Vainor Road, Sheffield, South Yorkshire, S6 4AP. DoB: August 1954, British

Helen Anne Davies Director. Address: 132 Crookes Road, Sheffield, South Yorkshire, S10 5BE. DoB: September 1941, British

Christine Love Director. Address: 9 Birch Grove, Oughtibridge, Sheffield, South Yorkshire, S35 0FG. DoB: May 1947, British

Rashida Harries Director. Address: 86 Sandford Grove Road, Sheffield, South Yorkshire, S7 1RR. DoB: November 1954, British

Ainslie Janet Mary Green Secretary. Address: 24 Church Street, Dronfield, Derbyshire, S18 1QB. DoB: April 1956, British

Ashermeem Kuloo Director. Address: 30 Spring Bank Drive, Liversedge, West Yorkshire, WF15 7QS. DoB: April 1968, British

Hazel Janet Sawyer Director. Address: 104 Cracknell, Millsands, Sheffield, South Yorkshire, S3 8NE. DoB: n\a, British

Ainslie Janet Mary Green Director. Address: 24 Church Street, Dronfield, Derbyshire, S18 1QB. DoB: April 1956, British

Helen Murphy Director. Address: 45 Standish Gardens, Sheffield, Yorkshire, S5 8YD. DoB: March 1968, British

Elinor Mary Harman Director. Address: Armthorpe Road, Sheffield, South Yorkshire, S11 7FA, England. DoB: September 1972, British

May Elizabeth Lubienski Director. Address: 19 Vainor Road, Sheffield, South Yorkshire, S6 4AP. DoB: August 1954, British

Margaret Susan Beardon Director. Address: 52 Steade Road, Sheffield, South Yorkshire, S7 1DU. DoB: November 1947, British

Helen Parkin Director. Address: 5 Chelsea Rise, Sheffield, South Yorkshire, S11 9BS. DoB: May 1958, British

Theresa Ann Connolly Director. Address: 100 Leader Road, Sheffield, South Yorkshire, S6 4GH. DoB: March 1953, British

Patricia Ann Thomson Director. Address: 35 Slayleigh Avenue, Sheffield, South Yorkshire, S10 3RA. DoB: January 1928, British

Carol Rejaie Director. Address: 12 Lawson Road, Broomhill, Sheffield, South Yorkshire, S10 5BW. DoB: January 1953, British

Sheila Middleton Director. Address: 20 Redcar Road, Sheffield, S10 1EX. DoB: August 1936, British

Merinda Joy Haake Secretary. Address: 39 Blakeney Road, Sheffield, South Yorkshire, S10 1FD. DoB:

Florence May Copley Director. Address: 83 Hallam Grange Rise, Sheffield, Yorkshire, S10 4BE. DoB: May 1941, British

Dr Catherine Meredith Richards Director. Address: 40 Birkendale, Sheffield, South Yorkshire, S6 3NJ. DoB: November 1937, British

Sarah Elizabeth Ewbank Director. Address: 27 Ranby Road, Sheffield, South Yorkshire, S11 7AJ. DoB: March 1960, British

Sarah Elizabeth Ewbank Director. Address: Flat 11 Brincliffe Edge Road, Sheffield, South Yorkshire, S11 9BW. DoB: March 1960, British

Anupreeta Kumar Director. Address: 300 Burgoyne Road, Walkley, Sheffield, S6 3QF. DoB: November 1953, Indian

Barbara Jackson Director. Address: 23 Robey Street, Sheffield, South Yorkshire, S4 8JE. DoB: January 1954, British

Joanne Chambers Director. Address: 131 Steade Road, Sheffield, S7 1DT. DoB: January 1973, British

Marie Feltham Director. Address: 35 Thompson Road, Sheffield, S11 8RA. DoB: January 1956, British

Jane Davidson Director. Address: 109 Forres Road, Sheffield, S10 1WD. DoB: August 1962, British

Rinda (Merinda Joy) Haake Director. Address: 39 Blakeney Road, Sheffield, South Yorkshire, S10 1FD. DoB: December 1962, British

Dr Claire Lee Director. Address: 55 Compton Street, Walkley, Sheffield, South Yorkshire, S6 5BP. DoB: July 1966, British

Lesley Jane Clarke Director. Address: 122 Smalldale Road, Sheffield, South Yorkshire, S12 4YE. DoB: n\a, British

Dr Deborah Kim Morsley Director. Address: 32 Nethergate, Stannington, Sheffield, South Yorkshire, S6 6DJ. DoB: May 1963, British

Mary Elliott Director. Address: 168 Carr Road, Sheffield, South Yorkshire, S6 2WZ. DoB: August 1948, British

Diane Hally Director. Address: 61 Crescent Road, Nether Edge, Sheffield, South Yorkshire, S7 1HN. DoB: February 1945, British

Helen Parkin Director. Address: 5 Chelsea Rise, Sheffield, South Yorkshire, S11 9BS. DoB: May 1958, British

Susan Jayne Halder Director. Address: 30 Bertram Road, Oughtibridge, Sheffield, South Yorkshire, S30 3FF. DoB: December 1959, British

Dianne Judge Director. Address: 53 Norton Lees Lane, Sheffield, South Yorkshire, S8 9BA. DoB: May 1956, British

Elizabeth Ann Blindell Director. Address: 34 Burngreave Bank, Sheffield, South Yorkshire, S4 7HL. DoB: May 1950, British

Diane Margaret Smith Director. Address: 171 Granville Road, Sheffield, Yorkshire, S2 2RN. DoB: September 1948, British

Catherine Jo Freese Director. Address: 43 Steade Road, Sheffield, S7 1DS. DoB: April 1956, U S Citizen

Anna Colvin Director. Address: 86 Southgrove Road, Sheffield, South Yorkshire, S10 2NQ. DoB: July 1947, British

Jan Rippin Director. Address: 65 Stafford Road, Sheffield, S2 2SF. DoB: March 1939, British

Susan Bell Director. Address: 139 Meersbrook Park Road, Sheffield, S8 9FP. DoB: March 1945, British

Shahnaz Ali Director. Address: 47 Harbord Road, Sheffield, S8 0BB. DoB: October 1961, British

Margaret Susan Beardon Director. Address: 52 Steade Road, Sheffield, South Yorkshire, S7 1DU. DoB: November 1947, British

Johanna Leadley Knight Director. Address: 45 Wade Street, Page Hall, Sheffield, S4 8HW. DoB: January 1965, British

Valerie Smith Director. Address: 38 Edgehill Road, Sheffield, S7 1SP. DoB: November 1944, British

Patricia Pearson Director. Address: 2 South Court, Dore Road, Sheffield, S17 3PN. DoB: July 1943, British

Ann Gray Director. Address: 100 Doncaster Road, Rotherham, South Yorkshire, S63 9HU. DoB: July 1957, British

Lai Yeet Soh Director. Address: 49 Steade Road, Sheffield, S7 1DS. DoB: August 1960, British

Katrina Barrett Director. Address: 119 Manchester Road, Sheffield, S10 5DN. DoB: November 1955, British

Rita Louise Wilcock Director. Address: 53 Nicholson Road, Sheffield, S8 9SU. DoB: December 1955, British

Elizabeth Church Director. Address: 118 Burcot Road, Sheffield, S8 9FG. DoB: November 1955, British

June Cattell Secretary. Address: 136 Broomspring Lane, Sheffield, South Yorkshire, S10 2FD. DoB:

Annie Clutterbuck Director. Address: 94 Marshall Road, Sheffield, South Yorkshire, S8 0GP. DoB: July 1946, British

Carole Goodwin Director. Address: 210 Chippinghouse Road, Sheffield, South Yorkshire, S7 1DR. DoB: December 1949, British

Irene Gilbey Director. Address: 113 Hartley Brook Road, Sheffield, South Yorkshire, S5 0JD. DoB: September 1956, British

Laura Richardson Director. Address: 3 Cockayne Place, Sheffield, South Yorkshire, S8 9DF. DoB: May 1957, British

Geraldine Shipton Director. Address: 7 Psalter Lane, Sheffield, South Yorkshire, S11 8YL. DoB: July 1950, British

Kate Cowell Director. Address: 36 Conduit Road, Sheffield, South Yorkshire, S10 1EW. DoB: January 1953, British

Jobs in Sheffield Women's Counselling And Therapy Service Limited vacancies. Career and practice on Sheffield Women's Counselling And Therapy Service Limited. Working and traineeship

Plumber. From GBP 2100

Controller. From GBP 2900

Responds for Sheffield Women's Counselling And Therapy Service Limited on FaceBook

Read more comments for Sheffield Women's Counselling And Therapy Service Limited. Leave a respond Sheffield Women's Counselling And Therapy Service Limited in social networks. Sheffield Women's Counselling And Therapy Service Limited on Facebook and Google+, LinkedIn, MySpace

Address Sheffield Women's Counselling And Therapy Service Limited on google map

Other similar UK companies as Sheffield Women's Counselling And Therapy Service Limited: Fantelli Productions Limited | M Kerr Solutions Ltd | Acs Consultancy Limited | Symstor Limited | Jonathan Malcolm Limited

The official moment this company was established is 1989-11-15. Established under company registration number 02443288, this company is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the office of the firm during office hours under the following location: 44 Daniel Hill Sheffield, S6 3JF Bradfield. This firm is registered with SIC code 86900 which stands for Other human health activities. Sheffield Women's Counselling And Therapy Service Ltd released its account information for the period up to 2015/03/31. The latest annual return was released on 2015/11/15. From the moment the firm debuted in this line of business 27 years ago, this company has sustained its great level of success.

The firm was registered as a charity on 26th March 1992. Its charity registration number is 1010129. The geographic range of the company's area of benefit is sheffield. They provide aid in Sheffield City. The charity's board of trustees has six representatives: Elinor Harman, Ms Pat Durrant, Ms Catherine Grange, Ms Anna Kalopsidiotis and Ms Heather Curtis, to name a few of them. As for the charity's financial situation, their most successful time was in 2011 when they raised 385,661 pounds and their expenditures were 226,450 pounds. Sheffield Women's Counselling And Therapy Service Ltd engages in the advancement of health and saving of lives, training and education and the advancement of health and saving of lives. It strives to improve the situation of children or young people, children or youth, other definied groups. It tries to help the above beneficiaries by providing specific services, counselling and providing advocacy and providing advocacy and counselling services. If you would like to know something more about the firm's activities, call them on the following number 0114 2752157 or see their official website. If you would like to know something more about the firm's activities, mail them on the following e-mail [email protected] or see their official website.

Current directors hired by this business are as follow: Ahmina Akhtar designated to this position nearly one year ago, Olivia Sinclair designated to this position in 2015, Susan Bridgeford designated to this position on 2014-11-06 and 5 other members of the Management Board who might be found within the Company Staff section of our website. Additionally, the director's assignments are regularly supported by a secretary - Beth Longstaff, from who found employment in the business in 2012.