South Leeds Team Ministry Charity Limited
Social work activities without accommodation for the elderly and disabled
Contacts of South Leeds Team Ministry Charity Limited: address, phone, fax, email, website, working hours
Address: Northgate 118 North Street LS2 7PN Leeds
Phone: 01132709130 01132709130
Fax: 01132709130 01132709130
Email: [email protected]
Website: www.trinitynetwork.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "South Leeds Team Ministry Charity Limited"? - Send email to us!
Registration data South Leeds Team Ministry Charity Limited
Get full report from global database of The UK for South Leeds Team Ministry Charity Limited
Addition activities kind of South Leeds Team Ministry Charity Limited
23370100. Women's and misses' suits and skirts
32710000. Concrete block and brick
32969902. Glass wool
39110106. Pearl jewelry, natural or cultured
73639909. Truck driver services
79220502. Scenery rental, theatrical
Owner, director, manager of South Leeds Team Ministry Charity Limited
Director - Kim Edwards. Address: 118 North Street, Leeds, LS2 7PN. DoB: December 1954, British
Director - Reverend Anthony Roger Lee. Address: Arncliffe Crescent, Morley, Leeds, West Yorkshire, LS27 9DU, England. DoB: May 1946, British
Director - John Michael Beard. Address: Meadow Park Crescent, Leeds, West Yorkshire, LS28 7TL, England. DoB: March 1937, British
Director - Rosemary Bradley. Address: 24 Dulverton Garth, Leeds, West Yorkshire, LS11 0LH. DoB: May 1964, British
Director - Janet Howse. Address: 19 Penn Drive, Hightown, Liversedge, West Yorkshire, WF15 8DB. DoB: September 1955, British
Secretary - Ann Oldknow. Address: New Lane, Leeds, West Yorkshire, LS10 3SG. DoB: July 1938, British
Director - Ann Oldknow. Address: New Lane, Leeds, West Yorkshire, LS10 3SG. DoB: July 1938, British
Secretary - Jack Fuller. Address: 2 Robb Avenue, Leeds, West Yorkshire, LS11 7HQ. DoB: July 1916, British
Director - Joanne Marie Rawnsley. Address: St Andrew's Street, Leeds, West Yortkshire, LS18 5NT, England. DoB: March 1968, British
Director - Barbara Anne Lockwood. Address: Blackburn Court, Leeds, West Yortkshire, LS26 0LG, England. DoB: July 1939, British
Director - Brian Simpson. Address: Blackburn Court, Rothwell, Leeds, Yorkshire, LS26 0LG. DoB: November 1930, British
Director - Elizabeth Anne Myers. Address: Waincliffe Drive, Leeds, West Yorkshire, LS11 8ET. DoB: June 1960, British
Director - Jacqueline Dawn Dinnewell. Address: 41 Landseer Avenue, Tingley, Wakefield, West Yorkshire, WF3 1UE. DoB: August 1967, British
Director - John Brian Willis. Address: 45 Thorne Grove, Rothwell, Leeds, Yorkshire, LS26 0HS. DoB: May 1934, British
Director - Rev Dr David Edwin George Whiting. Address: 1 Kensington Way, Stourton Grange, Leeds, West Yorkshire, LS10 4UP. DoB: September 1955, British
Director - Lesley Whiting. Address: 1 Kensington Way, Stourton Grange, Leeds, West Yorkshire, LS10 4UP. DoB: June 1965, British
Director - Janet Summerhill. Address: 7 Oakley Terrace, Leeds, West Yorkshire, LS11 5HS. DoB: September 1942, British
Director - Susan Gard. Address: 65a Grovehall Drive, Leeds, Yorkshire, LS11 7EU. DoB: February 1944, British
Director - Richard Mashiter. Address: Spring Bank 23 Southfield Road, Addingham, Ilkley, West Yorkshire, LS29 0QF. DoB: January 1943, British
Director - Rev Richard John Becher. Address: 288 Cross Flatts Grove, Beeston, Leeds, West Yorkshire, LS11 7BS. DoB: December 1947, British
Director - Barbara Anne Lockwood. Address: 182 Ring Road, Middleton, Leeds, West Yorkshire, LS10 4AE. DoB: July 1939, British
Director - Margaret Willis. Address: 45 Thorne Grove, Rothwell, Leeds, West Yorkshire, LS26 0HS. DoB: February 1936, British
Director - Janine Lawley. Address: 11 Oakhurst Grove, Beeston, Leeds, Yorkshire, LS11 7AG. DoB: June 1963, British
Director - Maureen Kidd. Address: Flat 390 Dewsbury Road, Leeds, LS11 7JX. DoB: November 1944, British
Director - Deborah Mashiter. Address: Spring Bank 23 Southfield Road, Addingham, Ilkley, West Yorkshire, LS29 0QF. DoB: January 1965, British
Director - Reverend David Edward Marsden. Address: 288 Cross Flatts Grove, Beeston, Leeds, West Yorkshire, LS11 7BS. DoB: May 1929, British
Director - Barbara Anne Lockwood. Address: 182 Ring Road, Middleton, Leeds, West Yorkshire, LS10 4AE. DoB: July 1939, British
Director - Graham Lascelles. Address: 9 Mafeking Avenue, Leeds, West Yorkshire, LS11 7BZ. DoB: August 1943, British
Director - Janet Howse. Address: 19 Penn Drive, Hightown, Liversedge, West Yorkshire, WF15 8DB. DoB: September 1955, British
Director - John Bernard Rawnsley. Address: 76 Park Lane, Rothwell, Leeds, West Yorkshire, LS26 0EU. DoB: December 1935, British
Director - Brian Simpson. Address: 6 Broom Place, Leeds, West Yorkshire, LS10 3JP. DoB: November 1930, British
Director - Christopher Wood. Address: 34 Orion Crescent, Belle Isle, Leeds, West Yorkshire, LS10 3JQ. DoB: August 1950, British
Director - Hilda Wilson. Address: 142 Ring Road, Middleton, Leeds, West Yorkshire, LS10 4AE. DoB: August 1923, British
Director - Audrey Thompson. Address: 14 Brett Gardens, Leeds, West Yorkshire, LS11 6TS. DoB: September 1930, British
Director - Douglas Thompson. Address: 4 Robb Avenue, Leeds, West Yorkshire, LS11 7HQ. DoB: July 1921, British
Director - Stephen Trigg. Address: 29 Sandmead Close, Morley, Leeds, West Yorkshire, LS27 9JL. DoB: March 1957, British
Director - Geoffrey Briggs. Address: 37 Atha Street, Leeds, LS11 7BT. DoB: April 1934, British
Director - Jack Fuller. Address: 2 Robb Avenue, Leeds, West Yorkshire, LS11 7HQ. DoB: July 1916, British
Director - Donald Giles. Address: 1 New Windsor Drive, Rothwell, Leeds, West Yorkshire, LS26 0HU. DoB: January 1935, British
Jobs in South Leeds Team Ministry Charity Limited, vacancies. Career and training on South Leeds Team Ministry Charity Limited, practic
Now South Leeds Team Ministry Charity Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Mechanical Engineering (Edinburgh)
Region: Edinburgh
Company: Edinburgh Napier University
Department: School of Engineering & the Build Environment
Salary: £38,833 to £47,722 Excellent Benefits Package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Animal Technician (Harwell)
Region: Harwell
Company: MRC - Mary Lyon Centre
Department: N\A
Salary: £17,088 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other,Property and Maintenance
-
Student Wellbeing Manager (Epsom)
Region: Epsom
Company: University for the Creative Arts
Department: N\A
Salary: £41,212 to £47,772 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Unestablished Operations Analyst (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Investment Office
Salary: £32,000 to £42,000
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Biobank Manager - Grade 7 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Faculty of Health and Life Sciences
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Administrative Assistant (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Faculty of Science & Engineering, School of Geography, Earth & Environmental Sciences
Salary: £16,654 to £18,777 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Faculty Marketing Manager (KSA) (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Kingston University
Department: N\A
Salary: £37,256 to £40,483
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Fellow (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: Centre for Cancer Research and Cell Biology
Salary: £32,548 to £35,550 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Lectureship in Materials and Devices for Energy and Communications: Interfaces of Semiconductor and Energy Materials, and Nano/Micromechanics (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Physics
Salary: £36,613 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy
-
Student Support and Systems Coordinator (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Academic Division
Salary: £33,518 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Teaching Fellow (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Department of Electronic Engineering
Salary: £41,458 to £49,059 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Research Associate (Manchester)
Region: Manchester
Company: The University of Manchester
Department: N\A
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy
Responds for South Leeds Team Ministry Charity Limited on Facebook, comments in social nerworks
Read more comments for South Leeds Team Ministry Charity Limited. Leave a comment for South Leeds Team Ministry Charity Limited. Profiles of South Leeds Team Ministry Charity Limited on Facebook and Google+, LinkedIn, MySpaceLocation South Leeds Team Ministry Charity Limited on Google maps
Other similar companies of The United Kingdom as South Leeds Team Ministry Charity Limited: Inemko Consulting Services Ltd | Trinity Care And Support | Connect42 Limited | Glatsch Ltd | Amit Sammi Ltd
This South Leeds Team Ministry Charity Limited company has been operating on the market for at least thirty three years, as it's been established in 1983. Started with Companies House Reg No. 01721708, South Leeds Team Ministry Charity is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in Northgate, Leeds LS2 7PN. The firm is classified under the NACe and SiC code 88100 and their NACE code stands for Social work activities without accommodation for the elderly and disabled. 2015-03-31 is the last time when the accounts were reported. 33 years of presence in this field of business comes to full flow with South Leeds Team Ministry Charity Ltd as the company managed to keep their customers happy through all this time.
The company became a charity on 1983-08-24. It is registered under charity number 514118. The geographic range of the charity's activity is city of leeds and elsewhere. They provide aid in Leeds City. The firm's trustees committee features six representatives: John Michael Beard, Rev Anthony Roger Lee, Ann Oldknow, Janet Howse and Rosemary Bradley, among others. As regards the charity's financial report, their best period was in 2010 when they raised £271,114 and their expenditures were £270,452. South Leeds Team Ministry Charity Ltd engages in charitable purposes, charitable purposes. It tries to support the elderly people, the general public, the whole mankind. It helps these agents by providing specific services and providing various services. If you want to find out more about the corporation's activities, call them on this number 01132709130 or see their website. If you want to find out more about the corporation's activities, mail them on this e-mail [email protected] or see their website.
According to this enterprise's employees register, since 2014 there have been six directors to name just a few: Kim Edwards, Reverend Anthony Roger Lee and John Michael Beard. In order to maximise its growth, since 2008 the following limited company has been utilizing the expertise of Ann Oldknow, age 78 who's been looking into ensuring that the Board's meetings are effectively organised.
South Leeds Team Ministry Charity Limited is a domestic company, located in Leeds, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Northgate 118 North Street LS2 7PN Leeds. South Leeds Team Ministry Charity Limited was registered on 1983-05-09. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 381,000 GBP, sales per year - more 514,000 GBP. South Leeds Team Ministry Charity Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of South Leeds Team Ministry Charity Limited is Human health and social work activities, including 6 other directions. Director of South Leeds Team Ministry Charity Limited is Kim Edwards, which was registered at 118 North Street, Leeds, LS2 7PN. Products made in South Leeds Team Ministry Charity Limited were not found. This corporation was registered on 1983-05-09 and was issued with the Register number 01721708 in Leeds, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of South Leeds Team Ministry Charity Limited, open vacancies, location of South Leeds Team Ministry Charity Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024