York Mind (incorporating Our Celebration) Ltd

All UK companiesHuman health and social work activitiesYork Mind (incorporating Our Celebration) Ltd

Social work activities without accommodation for the elderly and disabled

York Mind (incorporating Our Celebration) Ltd contacts: address, phone, fax, email, website, shedule

Address: Highcliffe House Highcliffe Court YO30 6BP York

Phone: 01904 643364

Fax: 01904 643364

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "York Mind (incorporating Our Celebration) Ltd"? - send email to us!

York Mind (incorporating Our Celebration) Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders York Mind (incorporating Our Celebration) Ltd.

Registration data York Mind (incorporating Our Celebration) Ltd

Register date: 1991-10-31

Register number: 02659442

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

Get full report form global database UK for York Mind (incorporating Our Celebration) Ltd

Owner, director, manager of York Mind (incorporating Our Celebration) Ltd

Dr Ira Laketic-ljubojevic Director. Address: Highcliffe House, Highcliffe Court, York, YO30 6BP. DoB: September 1969, British

Stephen Keyes Director. Address: Highcliffe House, Highcliffe Court, York, YO30 6BP. DoB: February 1962, British

Daniel Mark Yates Director. Address: Highcliffe House, Highcliffe Court, York, YO30 6BP. DoB: May 1979, British

Alyson Laird Scott Secretary. Address: Highcliffe House, Highcliffe Court, York, YO30 6BP. DoB:

Henry William Dixon Beckwith Director. Address: Highcliffe House, Highcliffe Court, York, YO30 6BP. DoB: August 1960, British

Zofia Eugenia Irena Ellis Director. Address: Highcliffe House, Highcliffe Court, York, YO30 6BP. DoB: February 1959, British

Sarah Jane Bowman Director. Address: Highcliffe House, Highcliffe Court, York, YO30 6BP. DoB: July 1975, British

Dr Patrick John Kaye Director. Address: 23 Huntington Road, York, North Yorkshire, YO31 8RL. DoB: February 1945, British

Celean Camp Director. Address: Highcliffe House, Highcliffe Court, York, YO30 6BP. DoB: May 1975, British

Stephen Wrigley-howe Director. Address: Highcliffe House, Highcliffe Court, York, YO30 6BP. DoB: June 1963, British

Steven Wrigley-howe Director. Address: Highcliffe House, Highcliffe Court, York, YO30 6BP. DoB: June 1963, British

Samantha Alexander Vasey Director. Address: Highcliffe House, Highcliffe Court, York, YO30 6BP. DoB: January 1986, British

David Charles Britten Director. Address: Highcliffe House, Highcliffe Court, York, YO30 6BP. DoB: September 1968, British

Erin Marie Mc Feely Director. Address: Highcliffe House, Highcliffe Court, York, YO30 6BP. DoB: March 1984, Irish

Daniel Charles Croxen John Director. Address: 30 Muncastergate, York, North Yorkshire, YO31 9LA. DoB: May 1968, British

Sharron Fletcher Director. Address: Weavers Park, Copmanthorpe, York, North Yorkshire, YO23 3XA, United Kingdom. DoB: July 1969, British

Robert Darrell Hind Director. Address: Lantau 9 Merchant Way, Copman Thorpe, York, North Yorkshire, YO23 3TS. DoB: October 1942, British

Judith Muir Secretary. Address: Raskelf Road, Easingwold, York, North Yorkshire, YO61 3JY, United Kingdom. DoB:

John Bryan Bettridge Director. Address: 50 Main Street, Bishopsthorpe, York, Yorkshire, YO2 1RB. DoB: August 1932, British

Dr David Robert Geddes Director. Address: 98 Heworth Green, York, North Yorkshire, YO31 7TQ. DoB: April 1964, British

Lesley Dixon Director. Address: Main Street, Askham Richard, North Yorkshire, YO23 3PT. DoB: October 1964, British

Wendy Jennifer Reynolds Director. Address: Fordlands Road, Fulford, York, North Yorkshire, YO19 4QR, United Kingdom. DoB: September 1967, British

Fiona Robinson Director. Address: The Inbye, Watsons Lane, Norwood, Harrogate, North Yorkshire, HG3 1TA. DoB: February 1965, British

Stephanie Jane Dunnill Director. Address: 24 Scarcroft Road, York, North Yorkshire, YO23 1NF. DoB: April 1967, British

Sandra Jeffrey Director. Address: 50 Celtic Close, Acomb, York, North Yorkshire, YO26 5QJ. DoB: April 1962, British

Zainul Sachak Director. Address: 40 Queens Road, Hale, Altrincham, Cheshire, WA15 9HD. DoB: August 1960, British

Clifford George Taylor Director. Address: 70 Aspin Oval, Knaresborough, North Yorkshire, HG5 8EL. DoB: May 1937, British

Peter Cox Director. Address: 7 Manor Court, Huntington, York, Yorkshire, YO32 9QY. DoB: February 1949, British

Sandra Jeffrey Secretary. Address: 50 Celtic Close, Acomb, York, North Yorkshire, YO26 5QJ. DoB: April 1962, British

John Bryan Bettridge Director. Address: 50 Main Street, Bishopsthorpe, York, Yorkshire, YO2 1RB. DoB: August 1932, British

John Bryan Bettridge Secretary. Address: Cherry Garth, 50 Main Street Bishopthorpe, York, YO23 2RB. DoB:

Maureen Johnston Secretary. Address: 30 Burton Stone Lane, York, North Yorkshire, YO30 6BU. DoB:

Ian Ramsay Duncan Director. Address: 12 Brooklands, Osbaldwick, York, North Yorkshire, YO1 3NU. DoB: November 1927, British

Virginia Rachel Shepherd Director. Address: 21 St Edwards Close, York, YO24 1QB. DoB: n\a, British

Noel Blythe Director. Address: Haydn House 14 Clifton Dale, York, North Yorkshire, YO3 6LJ. DoB: December 1938, British

Emma Henriette Gesine Burdon Director. Address: Sevenoaks Ox Carr Lane, Strensall, York, N Yorks, YO3 5TD. DoB: February 1937, German

Desmond James Burdon Director. Address: Seven Oaks Ox Carr Lane, Strensall, York, North Yorkshire, YO3 5TD. DoB: July 1936, British

John Bryan Bettridge Director. Address: 50 Main Street, Bishopsthorpe, York, Yorkshire, YO2 1RB. DoB: August 1932, British

Jess Johnston Black Secretary. Address: Manor House, Kexby, York, North Yorkshire, YO41 5LD. DoB: April 1948, British

Patricia Roach Director. Address: Oaklands Church Lane, Moor Monkton, York, North Yorkshire, YO26 8LA. DoB: January 1943, British

Patricia Ann Millar Director. Address: The White House 28 Water End, Clifton, York, North Yorkshire, YO3 6LP. DoB: June 1947, British

Zainul Sachak Director. Address: 28 Park Crescent, Huntington, York, North Yorkshire, YO3 7NU. DoB: August 1960, British

Celia Mary Schofield Director. Address: 21 The Horseshoe, Dringhouses, York, North Yorkshire, YO2 2LY. DoB: March 1942, British

Jobs in York Mind (incorporating Our Celebration) Ltd vacancies. Career and practice on York Mind (incorporating Our Celebration) Ltd. Working and traineeship

Manager. From GBP 3400

Engineer. From GBP 2500

Plumber. From GBP 2100

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2000

Administrator. From GBP 2500

Engineer. From GBP 2400

Manager. From GBP 2100

Tester. From GBP 3100

Responds for York Mind (incorporating Our Celebration) Ltd on FaceBook

Read more comments for York Mind (incorporating Our Celebration) Ltd. Leave a respond York Mind (incorporating Our Celebration) Ltd in social networks. York Mind (incorporating Our Celebration) Ltd on Facebook and Google+, LinkedIn, MySpace

Address York Mind (incorporating Our Celebration) Ltd on google map

Other similar UK companies as York Mind (incorporating Our Celebration) Ltd: Heyes-lehman Asset Management Limited | Chatham Street Freehold Company Limited | Grafirm Limited | Furnell And Spencer Property Limited | Dawnholt Limited

02659442 - company registration number assigned to York Mind (incorporating Our Celebration) Ltd. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1991-10-31. The company has been present on the market for twenty five years. The company may be reached at Highcliffe House Highcliffe Court in York. The headquarters area code assigned is YO30 6BP. The company currently known as York Mind (incorporating Our Celebration) Ltd, was earlier listed as Our Celebration. The transformation has occurred in 2012-02-03. The company is registered with SIC code 88100 meaning Social work activities without accommodation for the elderly and disabled. York Mind (incorporating Our Celebration) Limited filed its account information for the period up to 2015-03-31. The firm's most recent annual return was submitted on 2015-10-31. 25 years of presence on this market comes to full flow with York Mind (incorporating Our Celebration) Limited as they managed to keep their clients happy through all the years.

The enterprise started working as a charity on 1991-12-06. It works under charity registration number 1006759. The geographic range of the enterprise's area of benefit is not defined and it works in multiple cities in City Of York and North Yorkshire. The charity's board of trustees has ten representatives: Samantha Alexander-Vasey, Henry Beckwith, Celean Camp, Fiona Robinson and Dan Croxen-John, to namea few. In terms of the charity's finances, their best period was in 2013 when their income was 602,975 pounds and their expenditures were 517,041 pounds. York Mind (incorporating Our Celebration) Limited engages in the area of arts, science, culture, or heritage, the issue of disability and saving lives and the advancement of health. It strives to help people with disabilities, people with disabilities. It tries to help its recipients by the means of providing various services, providing advocacy, advice or information and providing advocacy and counselling services. If you wish to find out anything else about the firm's activity, dial them on the following number 01904 643364 or go to their official website. If you wish to find out anything else about the firm's activity, mail them on the following e-mail [email protected] or go to their official website.

There's a group of seven directors controlling this company right now, specifically Dr Ira Laketic-ljubojevic, Stephen Keyes, Daniel Mark Yates and 4 others listed below who have been utilizing the directors duties for one year. What is more, the managing director's efforts are continually aided by a secretary - Alyson Laird Scott, from who joined this company in December 2013.