Body Positive North East Limited

All UK companiesHuman health and social work activitiesBody Positive North East Limited

Other social work activities without accommodation n.e.c.

Body Positive North East Limited contacts: address, phone, fax, email, website, shedule

Address: Bpne @ The Priory, 74 Claypath DH1 1QT Durham

Phone: 0191 232 2855

Fax: 0191 232 2855

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Body Positive North East Limited"? - send email to us!

Body Positive North East Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Body Positive North East Limited.

Registration data Body Positive North East Limited

Register date: 1990-08-28

Register number: 02534846

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

Get full report form global database UK for Body Positive North East Limited

Owner, director, manager of Body Positive North East Limited

Faye Wilson Director. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS. DoB: November 1988, British

Suzanne Michelle Holmes Director. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS. DoB: January 1982, British

Anne Toms Director. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS. DoB: July 1968, British

Anne Toms Director. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS, United Kingdom. DoB: July 1968, British

Sean Murphy Secretary. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS, England. DoB:

Annette Marie Rowe Director. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS, United Kingdom. DoB: April 1959, Bristish

Andrew Keith Dalton Director. Address: Kenmore Close, Gateshead, Tyne And Wear, NE10 8WJ, United Kingdom. DoB: February 1980, British

Helen Michelle Twelves Director. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS, Great Britain. DoB: December 1970, British

Justin James Atkinson Director. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS, Great Britain. DoB: June 1988, Britiish

Thomas William Adamson Director. Address: Eastbourne Avenue, Gateshead, Tyne And Wear, NE8 4NL, England. DoB: April 1954, British

Maria Caruana Galizia Director. Address: Amble Grove, Newcastle Upon Tyne, NE2 1NY, England. DoB: September 1983, Maltese

David Robson Director. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS, Great Britain. DoB: February 1975, British

Dr Joseph Gibson Banks Director. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS, Great Britain. DoB: February 1945, American

Aaron James Anderson Director. Address: 12 Princess Square, Sida Centre, Newcastle Upon Tyne, NE1 8EG. DoB: December 1973, British

Christopher James Burn Director. Address: 12 Princess Square, Sida Centre, Newcastle Upon Tyne, NE1 8EG. DoB: November 1973, British

Michael Webb Director. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS, Great Britain. DoB: March 1966, British

Rachel Katherine Percival Director. Address: 12 Princess Square, Sida Centre, Newcastle Upon Tyne, NE1 8EG. DoB: September 1972, British

Barry Benson Director. Address: 12 Princess Square, Sida Centre, Newcastle Upon Tyne, NE1 8EG. DoB: January 1970, British

Trevor John Davies Director. Address: 12 Princess Square, Sida Centre, Newcastle Upon Tyne, NE1 8EG. DoB: March 1956, British

Stephen Colin Paske Director. Address: 12 Princess Square, Sida Centre, Newcastle Upon Tyne, NE1 8EG. DoB: January 1952, British

Graham Gaffney Director. Address: 12 Princess Square, Sida Centre, Newcastle Upon Tyne, NE1 8EG. DoB: September 1955, British

Gareth Pert Director. Address: 12 Princess Square, Sida Centre, Newcastle Upon Tyne, NE1 8EG. DoB: October 1971, British

Trevor John Davies Director. Address: 12 Princess Square, Sida Centre, Newcastle Upon Tyne, NE1 8EG. DoB: March 1956, British

David Harrison Director. Address: Princess Square, Newcastle Upon Tyne, Tyne And Wear, NE1 8ER, United Kingdom. DoB: June 1947, British

Diane Taylor Secretary. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS, Great Britain. DoB:

Anne Kavanagh Director. Address: 191 Alston Crescent, Sunderland, Tyne & Wear, SR6 8NG. DoB: June 1953, British

Jahnese Maya Director. Address: 20 Shaftesbury Grove, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5JB. DoB: February 1983, British

Jeannie Murray Fraser Director. Address: 3 Netherton Avenue, North Shields, Tyne & Wear, NE29 8JG. DoB: December 1956, British

Michael Mcdaid Director. Address: 13b Framlington Place, Newcastle Upon Tyne, Tyne & Wear, NE2 4AB. DoB: December 1962, British

Robert Cuniff Director. Address: 577 Welbeck Road, Newcastle Upon Tyne, Tyne & Wear, NE6 3AA. DoB: January 1962, British

David Gilson Fawcett Secretary. Address: 77 Abbot Court, Gateshead, Tyne & Wear, NE8 3JY. DoB: April 1948, British

Maureen Crichton Director. Address: 45 Edwards Road, Whitley Bay, Tyne & Wear, NE26 2BH. DoB: August 1950, British

John Mark Charlton Director. Address: 24 Cherrytree Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 6TY. DoB: August 1951, British

John Mark Charlton Director. Address: 24 Cherrytree Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 6TY. DoB: August 1957, British

Christopher Henry Thomas Row Secretary. Address: 24 Cherrytree Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 6TY. DoB: July 1948, British

David Gilson Fawcett Secretary. Address: 77 Abbot Court, Gateshead, Tyne & Wear, NE8 3JY. DoB: April 1948, British

Christopher Henry Thomas Row Director. Address: 24 Cherrytree Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 6TY. DoB: July 1948, British

Jack Campbell Director. Address: 37 Callaly Way, Newcastle, Tyne & Wear, NE6 2XD. DoB: June 1933, British

Ahmad Najmi Harun Director. Address: 62 Merlay Hall, Greenford Road, Newcastle Upon Tyne, Tyne & Wear, NE6 3XE. DoB: September 1976, Malaysian

Philip Bell Director. Address: Tweed House, Front Street, Newfield, Chester Le Street, County Durham, DH2 2RU. DoB: February 1971, British

Suzanne Nagel Director. Address: 2 The Garths, Lanchester, County Durham, DH7 0HR. DoB: January 1971, British

Martin Walker Director. Address: 2 The Garths, Lanchester, County Durham, DH7 0HR. DoB: April 1972, British

David Gilson Fawcett Secretary. Address: 77 Abbot Court, Gateshead, Tyne & Wear, NE8 3JY. DoB: April 1948, British

Steven Duncan Secretary. Address: 15 Victoria Street, Newcastle Upon Tyne, Tyne And Wear, NE4 7JU. DoB:

Andrew Belshaw Director. Address: 75 Stannington Road, North Shields, Tyne And Wear, NE29 7JX. DoB: March 1970, British

Sheryl Bainbridge Director. Address: 3 Agricultural Cottages, Netherwitton, Morpeth, Northumberland, NE61 4NY. DoB: May 1970, British

David Gilson Fawcett Director. Address: 77 Abbot Court, Gateshead, Tyne & Wear, NE8 3JY. DoB: April 1948, British

Paul Minett Secretary. Address: 115 Pandon Court, Shield Street, Newcastle Upon Tyne, NE2 1XY. DoB: April 1961, British

Michelle Carey Loraine Director. Address: 99 Heaton Road, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5HJ. DoB: April 1969, British

Diane Taylor Director. Address: 14 The Meadows, Ryton, Tyne & Wear, NE40 3SB. DoB: December 1955, British

James Gordon Llewellyn Director. Address: 91 Victoria Road West, Hebburn, Tyne & Wear, NE33 1JY. DoB: November 1952, British

Paul Minett Director. Address: 115 Pandon Court, Shield Street, Newcastle Upon Tyne, NE2 1XY. DoB: April 1961, British

Kit Lough Eltringham Director. Address: 79 Sidney Grove, Fenham, Newcastle Upon Tyne, NE4 5PE. DoB: May 1966, British

James David Watson Director. Address: 8a Granville Road, Jesmond, Newcastle Upon Tyne, NE2 1TP. DoB: December 1947, British

Jeffrey Kris Scorer Director. Address: 94 Tanfield Road, Thorney Close, Sunderland, Tyne And Wear, SR3 4JX. DoB: December 1962, British

Michael John Lipthorpe Director. Address: 51 Matthew Bank, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3RD. DoB: October 1963, British

Neil Anthony Woodward Director. Address: 140 Waterloo Street, Newcastle Upon Tyne, Tyne & Wear, NE1 4DQ. DoB: December 1971, British

Deborah Louise Allingham Director. Address: 61 Village Mews, Old Benwell Village, Newcastle Upon Tyne, Tyne & Wear, NE15 6LF. DoB: July 1970, British

Andrew Philip Merrill Secretary. Address: 39 Coldwell Terrace, Gateshead, Tyne & Wear, NE10 9EY. DoB: February 1948, British

Harold Augustine Walton Lowden Director. Address: 43 Cotswold Gardens, Lobley Hill, Gateshead, Tyne & Wear, NE11 9LD. DoB: n\a, British

Eileen Patricia Scott Director. Address: 2 Sunnygill Terrace, Crawcrook, Ryton, Tyne & Wear, NE40 4LE. DoB: January 1954, British

Emma Louise Troop Director. Address: 7 Burnville, Heaton, Newcastle Upon Tyne, NE6 5AY. DoB: November 1965, British

Pattie Taylor Director. Address: Kington, Longhorsley, Morpeth, Northumberland, NE65 8TH. DoB: December 1948, British

Maureen Broadbent Director. Address: Ground Floor Rear Flat, 17 Akenside Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 1TN. DoB: July 1959, British

Anthony William Halton Director. Address: 175 Pandon Court, Shield Street, Newcastle Upon Tyne, NE2 1XY. DoB: January 1965, British

Carole Scott Director. Address: 4 Mill Pit, Shiney Row, Houghton Le Spring, Tyne & Wear, DH4 4JP. DoB: December 1961, British

Shirley Horton Director. Address: 16 Cochrane Terrace, Dinnington, Newcastle Upon Tyne, NE13 7JP. DoB: May 1947, British

Colin Tuck Director. Address: 7 Linden Terrace, Whitley Bay, Tyne & Wear, NE26 2AA. DoB: April 1948, British

Christopher Dowson Director. Address: 16 Hertford Grove, Cramlington, Northumberland, NE23 9FL. DoB: August 1959, British

David Southworth Secretary. Address: 139 Ladybridge Road, Cheadle Hulme, Cheadle, Cheshire, ST18 5PL. DoB: June 1952, British

Kavita Vedhara Director. Address: 6 The Crossway, Kenton, Newcastle Upon Tyne, Tyne & Wear, NE3 4LB. DoB: April 1969, British

Steven Derek Wilkinson Director. Address: 19 Bede Street, Roker, Sunderland, Tyne & Wear, SR6 0NS. DoB: May 1966, British

Jonathan Wray Secretary. Address: 132 Holystone Crescent, High Heaton, Newcastle Upon Tyne, Tyne & Wear, NE7 7EY. DoB: November 1955, British

Jonathan Wray Director. Address: 132 Holystone Crescent, High Heaton, Newcastle Upon Tyne, Tyne & Wear, NE7 7EY. DoB: November 1955, British

Catherine Margaret Stark Director. Address: 116 Croydon Road, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 5LP. DoB: August 1965, British

Kevin Cooper Director. Address: 31 Gowland Avenue, Newcastle Upon Tyne, NE4 9NE. DoB: April 1961, British

Dr Leonie Anne Walker Director. Address: 5 Albany Gardens, Whitley Bay, Tyne & Wear, NE26 2DY. DoB: December 1958, British

David Scoon Director. Address: 1 Kensington Gardens, Tynemouth, North Shields, Tyne & Wear, NE30 2AL. DoB: January 1960, British

David Southworth Director. Address: 139 Ladybridge Road, Cheadle Hulme, Cheadle, Cheshire, ST18 5PL. DoB: June 1952, British

Jobs in Body Positive North East Limited vacancies. Career and practice on Body Positive North East Limited. Working and traineeship

Project Planner. From GBP 3700

Assistant. From GBP 1000

Responds for Body Positive North East Limited on FaceBook

Read more comments for Body Positive North East Limited. Leave a respond Body Positive North East Limited in social networks. Body Positive North East Limited on Facebook and Google+, LinkedIn, MySpace

Address Body Positive North East Limited on google map

Other similar UK companies as Body Positive North East Limited: Kentstone Homes Limited | Almers Limited | Visitude Art And Design Limited | Douglas Martin London Properties Limited | Eye Pea Ltd.

Located in Bpne @ The Priory, 74, Durham DH1 1QT Body Positive North East Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 02534846 registration number. This company was started on August 28, 1990. This firm SIC code is 88990 : Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time the accounts were reported. It's been twenty six years for Body Positive North East Ltd in the field, it is still in the race and is an object of envy for it's competition.

The firm was registered as a charity on 1990-11-01. It works under charity registration number 1000714. The range of the enterprise's area of benefit is not defined. They operate in Gateshead, Newcastle Upon Tyne City, North Tyneside, Northumberland, South Tyneside, Sunderland. The charity's board of trustees features six representatives: Ms Anne Toms, Ms Annette Rowe, Joseph Gibson, Helen Twelves and Andrew Keith Dalton, among others. As concerns the charity's financial statement, their best year was 2013 when they earned £78,591 and their expenditures were £78,817. Body Positive North East Ltd concentrates its efforts on the problem of disability, education and training and education and training. It works to help people with disabilities, people with disabilities. It tries to help the above beneficiaries by providing various services, counselling and providing advocacy and providing human resources. In order to know something more about the firm's undertakings, dial them on this number 0191 232 2855 or visit their official website. In order to know something more about the firm's undertakings, mail them on this e-mail [email protected] or visit their official website.

1 transaction have been registered in 2013 with a sum total of £9,797. In 2012 there was a similar number of transactions (exactly 1) that added up to £5,185. The Council conducted 3 transactions in 2011, this added up to £22,950. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £45,582. Cooperation with the Newcastle City Council council covered the following areas: Social Services-care Support and Social Services.

The data at our disposal regarding the following enterprise's executives reveals the existence of four directors: Faye Wilson, Suzanne Michelle Holmes, Anne Toms and Anne Toms who became members of the Management Board on March 19, 2015, December 19, 2013 and November 14, 2013. Moreover, the managing director's responsibilities are continually supported by a secretary - Sean Murphy, from who was selected by the following company three years ago.