Well Women Centre

All UK companiesHuman health and social work activitiesWell Women Centre

Other human health activities

Well Women Centre contacts: address, phone, fax, email, website, shedule

Address: 24 Trinity Church Gate Trinity Church Gate WF1 1TX Wakefield

Phone: 01924211114

Fax: 01924211114

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Well Women Centre"? - send email to us!

Well Women Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Well Women Centre.

Registration data Well Women Centre

Register date: 2004-08-16

Register number: 05206205

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Well Women Centre

Owner, director, manager of Well Women Centre

Sonjia Victoria Peers Secretary. Address: King Street, Wakefield, West Yorkshire, WF1 2SQ, England. DoB:

Kim Shirley Meadmore Director. Address: Trinity Church Gate, Wakefield, West Yorkshire, WF1 1TX, England. DoB: May 1958, English

Farzana Jumma Director. Address: Trinity Church Gate, Wakefield, West Yorkshire, WF1 1TX, England. DoB: July 1980, British

Judith Mary Hurcombe Director. Address: Trinity Church Gate, Hepworth, Wakefield, West Yorkshire, WF1 1TX, England. DoB: February 1967, British

Jane Rosa Bryant Director. Address: Trinity Church Gate, Wakefield, West Yorkshire, WF1 1TX, England. DoB: December 1953, British

Madeleine Mary Louise Sutcliffe Secretary. Address: King Street, Wakefield, West Yorkshire, WF1 2SQ, England. DoB:

Claire Nicola Hinton Director. Address: King Street, Wakefield, West Yorkshire, WF1 2SQ, United Kingdom. DoB: June 1966, British

Dipti Desai Director. Address: King Street, Wakefield, West Yorkshire, WF1 2SQ, United Kingdom. DoB: June 1984, Indian

Katryn Lucy Bradford Director. Address: King Street, Wakefield, West Yorkshire, WF1 2SQ, United Kingdom. DoB: July 1984, British

Joanna Mary Robinson Director. Address: 6 Cheapside, Wakefield, West Yorkshire, WF1 2SD. DoB: May 1975, British

Diane Crossley Director. Address: Leymoor Road, Longwood, Huddersfield, West Yorkshire, HD3 4SP, England. DoB: January 1959, British

Anna Louise Fry Director. Address: Cross Bank Road, Batley, West Yorkshire, WF17 8PP. DoB: January 1970, British

Gillian Green Director. Address: 3 Stillwell Grove, Sandal, Wakefield, West Yorkshire, WF2 6RN. DoB: November 1958, British

Sarah-Jane O'brien Director. Address: Oxley Road, Lower Fixby, Huddersfield, West Yorkshire, HD2 1NT. DoB: November 1958, British

Julie Waterhouse Director. Address: 33 Wesley Street, South Elmsall, Pontefract, West Yorkshire, WF9 2AQ. DoB: January 1967, British

Elaine Mcnichol Director. Address: 58 Broadacres, Durkar, Wakefield, West Yorkshire, WF4 3BE. DoB: March 1965, British

Susan Mary Pride Fox Director. Address: 73 Montague Crescent, Garforth, West Yorkshire, LS25 2EJ. DoB: March 1948, British

Catherine Margaret Emery Director. Address: 19 Grange Lane, Flockton, Wakefield, West Yorkshire, WF4 4BA. DoB: March 1949, British

Sandra Frances Vowles Director. Address: 9 Wood Street, East Ardsley, Wakefield, West Yorkshire, WF3 2BY. DoB: March 1947, British

Jayne Ellen Brummitt Director. Address: 29 Haigh Road, Rothwell, Leeds, West Yorkshire, LS26 0NQ. DoB: February 1968, British

Catherine Mary Lonergan Director. Address: 4 Tranquility, Leeds, West Yorkshire, LS15 8QU. DoB: November 1960, British

Nichola Frances Esmond Secretary. Address: 66 Ramsey Road, Middlestown, Wakefield, West Yorkshire, WF4 4QH. DoB: n\a, British

Julie Waterhouse Director. Address: 33 Wesley Street, South Elmsall, Pontefract, West Yorkshire, WF9 2AQ. DoB: January 1967, British

Kim Jayne Hodgson Director. Address: 159 Thornes Lane, Wakefield, West Yorkshire, WF2 8PH. DoB: May 1976, British

Lesley Margaret Grogan Director. Address: 133 Upper Batley Lane, Batley, West Yorkshire, WF17 0QT. DoB: April 1951, British

Deborah Ann Hunter Director. Address: 48 Thornes Moor Drive, Thornes, Wakefield, West Yorkshire, WF2 8QB. DoB: January 1969, British

Veronica Anne Brand Director. Address: 17 Spark Street, Longwood, Huddersfield, West Yorkshire, HD3 4XB. DoB: February 1955, British

Jobs in Well Women Centre vacancies. Career and practice on Well Women Centre. Working and traineeship

Fabricator. From GBP 2500

Electrician. From GBP 1700

Electrical Supervisor. From GBP 1600

Project Co-ordinator. From GBP 1200

Welder. From GBP 1500

Responds for Well Women Centre on FaceBook

Read more comments for Well Women Centre. Leave a respond Well Women Centre in social networks. Well Women Centre on Facebook and Google+, LinkedIn, MySpace

Address Well Women Centre on google map

Other similar UK companies as Well Women Centre: Msi Property Investments Limited | Ron Wood Haulage Limited | Olson Property Developments Limited | Thalassa Management Limited | Priory Stream Limited

The enterprise referred to as Well Women Centre has been founded on Mon, 16th Aug 2004 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The enterprise registered office could be contacted at Wakefield on 24 Trinity Church Gate, Trinity Church Gate. Assuming you have to contact this business by mail, its postal code is WF1 1TX. It's registration number for Well Women Centre is 05206205. The enterprise is registered with SIC code 86900 , that means Other human health activities. The business most recent financial reports were filed up to 2015-03-31 and the most recent annual return information was filed on 2015-08-16. Twelve years of competing in the field comes to full flow with Well Women Centre as they managed to keep their clients happy throughout their long history.

The company became a charity on 2005-01-10. It works under charity registration number 1107523. The range of the company's area of benefit is wakefield and it operates in multiple places across City Of Wakefield. The company's board of trustees consists of six members: Judith Mary Hurcombe, Ms Gillian Green, Ms Jane Bryant, Ms Farzana Jumma and Ms Catherine Margaret Emery, to name a few of them. As regards the charity's financial report, their most successful period was in 2010 when they earned 480,272 pounds and they spent 438,290 pounds. Well Women Centre focuses on charitable purposes, the advancement of health and saving of lives and education and training. It works to help other definied groups, other definied groups. It helps these agents by the means of providing specific services, providing advocacy, advice or information and providing advocacy, advice or information. In order to learn something more about the charity's activities, call them on this number 01924211114 or see their website. In order to learn something more about the charity's activities, mail them on this e-mail [email protected] or see their website.

Given this firm's constant development, it was necessary to hire new members of the board of directors, to name just a few: Kim Shirley Meadmore, Farzana Jumma, Judith Mary Hurcombe who have been working as a team since Wed, 2nd Apr 2014 for the benefit of the following firm. Moreover, the managing director's tasks are continually helped by a secretary - Sonjia Victoria Peers, from who was recruited by this firm in 2015.