St Anne's Community Services

Residential care activities for learning difficulties, mental health and substance abuse

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

Renting and operating of Housing Association real estate

Residential nursing care facilities

Contacts of St Anne's Community Services: address, phone, fax, email, website, working hours

Address: 6 St Mark's Avenue LS2 9BN Leeds

Phone: 0113 243 5151 0113 243 5151

Fax: +44-1436 2668823 +44-1436 2668823

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "St Anne's Community Services"? - Send email to us!

St Anne's Community Services detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Anne's Community Services.

Registration data St Anne's Community Services

Register date: 1972-12-29
Register number: 01089026
Capital: 687,000 GBP
Sales per year: Approximately 617,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for St Anne's Community Services

Addition activities kind of St Anne's Community Services

335301. Aluminum sheet and strip
20460200. Corn oil products
20870000. Flavoring extracts and syrups, nec
32720204. Incinerators, concrete
35640000. Blowers and fans
35890000. Service industry machinery, nec
36299900. Electrical industrial apparatus, nec, nec
51699900. Chemicals and allied products, nec, nec
55119904. Vans, new and used

Owner, director, manager of St Anne's Community Services

Director - Lesley Jane Smith. Address: St Mark's Avenue, Leeds, LS2 9BN. DoB: December 1960, British

Director - Rebecca Susan Farren. Address: St Mark's Avenue, Leeds, LS2 9BN. DoB: September 1976, British

Director - Sandra Jane Frier. Address: St Mark's Avenue, Leeds, LS2 9BN. DoB: March 1955, British

Director - Philip Brown. Address: St Mark's Avenue, Leeds, LS2 9BN. DoB: November 1953, British

Director - Ian Mcintosh. Address: St Mark's Avenue, Leeds, LS2 9BN. DoB: May 1959, British

Director - Peter Joseph Shillito. Address: St Mark's Avenue, Leeds, LS2 9BN. DoB: July 1956, British

Director - Christine Outram. Address: St Mark's Avenue, Leeds, LS2 9BN. DoB: September 1955, British

Director - Steven Durham. Address: St Marks Avenue, Leeds, West Yorkshire, LS2 9BN, England. DoB: May 1955, British

Director - Alison Mary Legg. Address: St. Marks Avenue, Leeds, West Yorkshire, LS2 9BN. DoB: February 1957, British

Director - Terence Moran. Address: Main Street, Appleton Roebuck, York, West Yorkshire, YO23 7DG, England. DoB: March 1957, British

Director - John Tait. Address: 8 Christchurch Court, Seaham, County Durham, SR7 0BZ. DoB: July 1935, British

Secretary - Henry John Baczkowski. Address: 18 Mulberry Avenue, Leeds, West Yorkshire, LS16 8LL. DoB:

Director - Helen Syme. Address: St Mark's Avenue, Leeds, LS2 9BN. DoB: August 1984, British

Director - Sughra Nazir. Address: St Mark's Avenue, Leeds, LS2 9BN. DoB: October 1970, British

Director - Michael Ludlum. Address: St Marks Avenue, Leeds, West Yorkshire, LS2 9BN, England. DoB: February 1963, British

Director - Robert Craven. Address: St. Marks Avenue, Leeds, West Yorkshire, LS2 9BN. DoB: August 1958, British

Director - Michael Albert Joseph Morgan. Address: Westella Way, Kirkella, Hull, East Yorkshire, HU10 7LW. DoB: April 1943, British

Director - Veronica Miley. Address: 26 Dock Street, Leeds, West Yorkshire, LS10 1JF. DoB: November 1972, British

Director - Steven Charlesworth. Address: Highbury Place, Bramley, Leeds, West Yorkshire, LS13 4PW. DoB: April 1965, British

Director - Victoria Betton. Address: Gledhow Park Drive, Leeds, West Yorkshire, LS7 4JT. DoB: October 1969, British

Director - Melanie Booth. Address: Firthcliffe Drive, Littletown, Liversedge, West Yorkshire, WF15 6HR. DoB: August 1963, British

Director - Peter Martin Jones. Address: Peartree Cottage, School Lane Bunbury, Tarporley, Cheshire, CW6 9NR. DoB: July 1954, British

Director - Shane Hayward - Giles. Address: 19 Church View, Thorner, Leeds, West Yorkshire, LS14 3ED. DoB: January 1961, British

Director - Dr Nicola Elizabeth Moran. Address: 7 Langdale Road, Market Weighton, York, North Yorkshire, YO43 3DE. DoB: December 1975, British

Director - David Wells Rigby. Address: 50a Manchester Road, Slaithwaite, Huddersfield, West Yorkshire, HD7 5JA. DoB: March 1948, British

Director - Sheila Yetta Saunders. Address: 1a Moorland Leys, Leeds, West Yorkshire, LS17 5BD. DoB: September 1945, British

Director - Sandra Ann Humphrey. Address: Sovereign House, PO BOX 8 Sovereign Street, Leeds, West Yorkshire, LS1 1HQ. DoB: January 1959, British

Director - Kathleen Kelly. Address: 37 Montague Street, York, North Yorkshire, YO23 1JB. DoB: March 1969, British

Director - Thea Stein. Address: 21 Victory Road, Leeds, West Yorkshire, LS29 8HL. DoB: March 1964, British

Director - Diana Reno. Address: Flat 5, 20 Regent Park Terrace, Leeds, West Yorkshire, LS6 2AX. DoB: November 1962, British

Director - Stephen David Clarke. Address: 1 Windsor Close, Shawcross, Dewsbury, West Yorkshire, WF12 7SR. DoB: December 1960, British

Director - Paul Williams. Address: 5 Glossop Grove, Leeds, West Yorkshire, LS6 2LH. DoB: October 1975, British

Director - Peter Joseph Shillito. Address: Flat 4, 11 Oak Road Chapeltown, Leeds, West Yorkshire, LS7 3JU. DoB: July 1956, British

Director - Ali Akbor. Address: 2 Hampton Street, Oldham, Lancashire, OL8 1RF. DoB: April 1960, British

Director - David Hart Mudd. Address: 3 Brandon Close, Billingham, TS23 2TH. DoB: March 1955, British

Director - Sharon Jane Allen. Address: 23 Fernhill Road, Shipley, Bradford, BD18 4SL. DoB: June 1961, British

Director - Lorraine Alison Jackson. Address: 8 Oakwood Drive, Leeds, West Yorkshire, LS8 2JB. DoB: April 1969, British

Director - Michael James Davey. Address: 56 Church Lane, Crossgates, Leeds, West Yorkshire, LS15 8BD. DoB: January 1939, British

Director - Jagdeep Passan. Address: 201 Easterly Road, Leeds, West Yorkshire, LS8 2RB. DoB: October 1965, British

Director - Dr Philip Barden. Address: 11 Allerton Grange Vale, Leeds, West Yorkshire, LS17 6LS. DoB: March 1951, British

Director - Paul Tennant. Address: Folly Cottage, 112 Springfield Terrace, Tockwith, North Yorkshire, YO26 7QB. DoB: April 1961, British

Director - Christopher Kuras. Address: 4 Sherwood Close, Campsall, Doncaster, South Yorkshire, DN6 9RE. DoB: August 1953, British

Director - Judith Ann Crowther. Address: The Hawthorns, Queens Road, Norwood Green, Halifax, West Yorkshire, HX3 8RA. DoB: February 1951, British

Director - Pierre Noel Regis Desveaux. Address: 16 Mercia Way, Leeds, West Yorkshire, LS15 8UA. DoB: December 1951, Mauritian

Director - Councillor Gerald Thomas Harper. Address: 16 South View Terrace, Yeadon, Leeds, West Yorkshire, LS19 7QL. DoB: October 1958, British

Director - David Baines. Address: Church Street, Dunnington, York, North Yorkshire, YO19 5PW. DoB: May 1941, British

Director - Councillor Lee Howard Benson. Address: 18 Yew Tree Lane, Colton, Leeds, LS15 9JD. DoB: April 1958, British

Director - Mohammed Iqbal. Address: 41 Grasleigh Way, Allerton, Bradford, West Yorkshire, BD15 9BE. DoB: January 1957, British

Director - Amanda Keighley. Address: The Old Chapel Middlesmoor, Pateley Bridge, Harrogate, North Yorkshire, HG3 5ST. DoB: December 1956, British

Director - Theresa Mcdonagh. Address: 24 Thornhill Avenue, Huddersfield, West Yorkshire, HD3 3DR. DoB: July 1944, British

Director - Kamal Ahmed Faizi. Address: 7 Nunroyd Lawn, Leeds, West Yorkshire, LS17 6PJ. DoB: August 1961, British

Director - Nigel John Worne. Address: The Old Rectory Church Lane, Thorpe, Ashbourne, Derbyshire, DE6 2AW. DoB: March 1948, British

Director - Christine Mccafferty-tarlo. Address: 15 Heptonstall Road, Hebden Bridge, West Yorkshire, HX7 6AZ. DoB: October 1945, British

Director - Suzi Armitage. Address: 3 Baileys Lane, Seacroft, Leeds, West Yorkshire, LS14 6PN. DoB: March 1962, British

Director - Alexander Kenneth Mckenzie. Address: 4 Danescroft, Selby, N Yorkshire, YO8 9BA. DoB: September 1929, British

Director - William Macleod. Address: 19 Dorchester Road, Fixby, Huddersfield, West Yorkshire, HD2 2JZ. DoB: November 1933, British

Director - Anil Kumar Singh. Address: 15 Skinner Lane, Bradford, West Yorkshire, BD8 7PH. DoB: August 1960, British

Director - Rayann Carlota Rawlins. Address: 15 West Park Place, Roundhay, Leeds, West Yorkshire, LS8 2EY. DoB: December 1959, Trinidadian

Director - Arthur Edward Merchant. Address: 26 Bankfield, Bardsey, Leeds, West Yorkshire, LS17 9AP. DoB: January 1952, British

Director - Margaret Ann Richards. Address: 2 Edgerton Road, West Park, Leeds, West Yorkshire, LS16 5JD. DoB: June 1944, British

Director - Peter William Hamlet Redman. Address: 60 Denton Avenue, Leeds, West Yorkshire, LS8 1LE. DoB: August 1952, British

Director - David William Richardson. Address: 14 Park Crescent, Roundhay, Leeds, West Yorkshire, LS8 1DH. DoB: June 1944, British

Director - Margaret Joan Scally. Address: 6 Grove Lane, Leeds, West Yorkshire, LS6 2AP. DoB: October 1938, British

Director - Diana Elizabeth Scott. Address: Langdale Dacre Hall Lane, Dacre, Harrogate, Yorkshire, HG3 4ES. DoB: January 1944, British

Director - Professor Norman Sydney Tutt. Address: Northolme 8 Church View, Thorner, Leeds, West Yorkshire, LS14 3ED. DoB: June 1944, English

Director - Betty Margaret Uttley. Address: 2 Harland Close, Bradford, West Yorkshire, BD2 4BW. DoB: May 1928, British

Director - Kenneth Winter. Address: 6 Stoney Lane, Lightcliffe, Halifax, West Yorkshire, HX3 8TL. DoB: June 1946, British

Director - Gerard Francis. Address: 12 North Avenue, Otley, West Yorkshire, LS21 1AJ. DoB: August 1945, British

Director - John Corden. Address: 1 Brockfield Road, York, North Yorkshire, YO31 9DX. DoB: November 1943, British

Director - James Christopher Clair. Address: 51 Bolling Road, Ilkley, West Yorkshire, LS29 8QA. DoB: November 1935, British

Director - Eileen Moxon. Address: 99 Alwoodley Lane, Leeds, West Yorkshire, LS17 7PN. DoB: December 1943, Irish

Director - Alan Leslie Hobbs. Address: 4 Knowle Park Avenue, Shepley, Huddersfield, West Yorkshire, HD8 8EZ. DoB: March 1947, British

Director - Nancy Hill. Address: 4 North Grange Mews, Leeds, West Yorkshire, LS6 2EW. DoB: April 1933, British

Director - Anthony Joseph Keighley. Address: 2 Culverts Cottage, Lower Wyke, Bradford, West Yorkshire, BD12 9LL. DoB: November 1940, British

Secretary - William Kilgallon. Address: 181 Otley Road, Headingley, Leeds, West Yorkshire, LS6 3QG. DoB: n\a, British

Director - Pamela Veronica Smith. Address: Miningsby House, Miningsby, Boston, Lincolnshire, PE22 7NJ. DoB: January 1938, British

Jobs in St Anne's Community Services, vacancies. Career and training on St Anne's Community Services, practic

Now St Anne's Community Services have no open offers. Look for open vacancies in other companies

  • Arts, Design & Media Tutor (0.4 Pro rata) (Brighton)

    Region: Brighton

    Company: N\A

    Department: N\A

    Salary: £28,000 to £30,000 per annum pro-rata plus benefits

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies,Creative Arts and Design,Fine Art,Design,Other Creative Arts,Education Studies (inc. TEFL),TEFL/TESOL

  • Clinical Research Fellow – Transmission-stage and Blood-stage Malaria Programmes (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine

    Salary: £31,614 to £50,669 per annum (Grade E64)

    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,Molecular Biology and Biophysics,Biochemistry

  • Research Assistant (London)

    Region: London

    Company: King's College London

    Department: Health Services and Population Research

    Salary: £28,098 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Research Associate (Qualitative Researcher) (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Health Sciences

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology

  • Postdoctoral Researcher in Computer Science - Bayesian Inference and Gaussian Processes. Prof. Aki Vehtari (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Postdoctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: Wolfson Centre for Age-Related Diseases

    Salary: £33,518

    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

  • Cleaners (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Commercial & Campus Support Services

    Salary: £14,767 to £15,976 p.a. pro rata, Grade 2

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • PhD Studentship in Cell and Molecular Biosciences - Understanding the Molecular Regulation of Autophagy During Ageing (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Professor / Associate Professor / Assistant Professor in Psychology (Shenzhen, China - China)

    Region: Shenzhen, China - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Salary will be competitive, commensurate with experience and academic accomplishments

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Postdoctoral Resarch Assistant - Prostate Cancer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Barts Cancer Institute

    Salary: £32,405 to £42,431 per annum dependent on experience and inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Lecturer in Occupational Psychology (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Health & Social Sciences Department

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Interdisciplinary Professorial Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Arts and Law CAL

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

Responds for St Anne's Community Services on Facebook, comments in social nerworks

Read more comments for St Anne's Community Services. Leave a comment for St Anne's Community Services. Profiles of St Anne's Community Services on Facebook and Google+, LinkedIn, MySpace

Location St Anne's Community Services on Google maps

Other similar companies of The United Kingdom as St Anne's Community Services: Genesis4healthcare Limited | Bee Hive Essential Services Ltd | Dr S Rao Ltd | Grange Health Clinic Ltd | Numed Healthcare Limited

St Anne's Community Services has been in this business field for at least fourty four years. Registered under no. 01089026, this firm operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the headquarters of this company during business times under the following address: 6 St Mark's Avenue , LS2 9BN Leeds. The firm currently known as St Anne's Community Services was known as St. Anne's Shelter And Housing Action up till 2004-06-22 at which point the business name was replaced. The firm SIC code is 87200 meaning Residential care activities for learning difficulties, mental health and substance abuse. Tuesday 31st March 2015 is the last time when the accounts were reported. From the moment the firm began in this field 44 years ago, this firm has managed to sustain its great level of success.

Having 30 recruitment announcements since 2016-08-16, the corporation has been one of the most active employers on the employment market. Recently, it was recruiting candidates in Dewsbury, South Shields and Carnforth. They most often offer full time positions to work in Shift work mode. They need candidates on such positions as for example: Recruitment and Retention Assistant, Leisure and Recreation Co-Ordinator and Nurse. Out of the offered posts, the highest paid one is Clinical Lead in Dewsbury with £29900 per year. More specific information on recruitment process and the career opportunity is provided in particular announcements.

The enterprise started working as a charity on 1973-03-15. It is registered under charity number 502224. The range of the firm's activity is not defined. They operate in Throughout England. The firm's trustees committee features fifteen representatives: John Tait, Ms Lorraine Jackson, Ali Akbor, Peter Shillito and Terence Moran, among others. In terms of the charity's finances, their most prosperous time was in 2014 when they earned 40,425,576 pounds and their expenditures were 40,651,566 pounds. St Anne's Community Services focuses on other charitable purposes, problems related to accommodation and housing and problems related to accommodation and housing. It strives to support other definied groups, people with disabilities, people with disabilities. It provides help to the above recipients by providing various services and providing various services. In order to find out anything else about the corporation's undertakings, dial them on this number 0113 243 5151 or browse their website. In order to find out anything else about the corporation's undertakings, mail them on this e-mail [email protected] or browse their website.

From the data we have gathered, the firm was created in 1972-12-29 and has been supervised by seventy four directors, and out this collection of individuals eleven (Lesley Jane Smith, Rebecca Susan Farren, Sandra Jane Frier and 8 other members of the Management Board who might be found within the Company Staff section of this page) are still employed. In order to maximise its growth, since November 2002 this specific firm has been providing employment to Henry John Baczkowski, who's been responsible for making sure that the firm follows with both legislation and regulation.

St Anne's Community Services is a domestic company, located in Leeds, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 6 St Mark's Avenue LS2 9BN Leeds. St Anne's Community Services was registered on 1972-12-29. 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 - 687,000 GBP, sales per year - approximately 617,000 GBP. St Anne's Community Services is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of St Anne's Community Services is Human health and social work activities, including 9 other directions. Director of St Anne's Community Services is Lesley Jane Smith, which was registered at St Mark's Avenue, Leeds, LS2 9BN. Products made in St Anne's Community Services were not found. This corporation was registered on 1972-12-29 and was issued with the Register number 01089026 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 St Anne's Community Services, open vacancies, location of St Anne's Community Services 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 May 1st, 2024

Detailed data about St Anne's Community Services from yellow pages of The United Kingdom. Find address St Anne's Community Services, phone, email, website credits, responds, St Anne's Community Services job and vacancies, contacts finance sectors St Anne's Community Services