Positively Uk
Other social work activities without accommodation n.e.c.
Contacts of Positively Uk: address, phone, fax, email, website, working hours
Address: 345 City Road EC1V 1LR London
Phone: 020 7713 0444 020 7713 0444
Fax: 020 7713 0444 020 7713 0444
Email: [email protected]
Website: www.positivelyuk.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Positively Uk"? - Send email to us!
Registration data Positively Uk
Get full report from global database of The UK for Positively Uk
Addition activities kind of Positively Uk
17999944. Flag pole erection
33650102. Hospital utensils, cast aluminum
34639906. Machinery forgings, nonferrous
35590300. Automotive related machinery
39530110. Time stamps, hand: rubber or metal
59450104. Models, toy and hobby
Owner, director, manager of Positively Uk
Secretary - Allan Anderson. Address: City Road, London, EC1V 1LR. DoB:
Director - Pamela Jane Bruton. Address: City Road, London, EC1V 1LR. DoB: May 1953, British
Director - Jonathan Robert Morley. Address: City Road, London, EC1V 1LR, United Kingdom. DoB: October 1965, British
Director - Paul Allen Decle. Address: City Road, London, EC1V 1LR, United Kingdom. DoB: June 1961, British
Director - Joan Lesley Channon. Address: 88 Emmanuel Road, Balham, London, SW12 0HR. DoB: December 1946, British
Director - Juliet Williams. Address: 24 Saint Pauls Road, London, N17 0NJ. DoB: n\a, British
Secretary - Matilda Sekai Mudyavanhu. Address: City Road, London, EC1V 1LR. DoB: n\a, British
Director - Richard Peter Jolley. Address: City Road, London, EC1V 1LR. DoB: April 1974, British
Director - Vanessa Marise Countinho. Address: Hanworth Road, Hounslow, Middlesex, TW3 3TL. DoB: August 1969, British
Director - Ucar Saadet. Address: Bowes Road, New Southgate, London, N11 2JH. DoB: October 1972, British
Director - Susanna Maria Clydesdale Cotter. Address: City Road, London, EC1V 1LR, United Kingdom. DoB: December 1954, British
Director - Carole Ann Sturdy. Address: 6j Stanley Terrace, London, N19 4JX. DoB: March 1947, British
Director - Penelope Doue. Address: Brightfield Road, London, SE12 8QF. DoB: May 1962, British
Director - Moono Nyambe. Address: 232 Crownfield Road, London, E15 2AT. DoB: May 1970, Zambian
Director - Dr Nneka Nwokolo. Address: 16 King George Square, Richmond, Surrey, TW10 6LG. DoB: November 1964, British
Director - Hanati Namakula. Address: 17 Russell's Wharf Flats, 423 Harrow Road, London, W10 4RE. DoB: January 1957, British
Secretary - Juliet Williams. Address: 24 Saint Pauls Road, London, N17 0NJ. DoB: n\a, British
Director - Simayedwa Siziba. Address: 132 Samuel Lewis Trust, Ixworth Place, London, SW3 3PX. DoB: September 1973, Zimbabwean
Director - Johanna Catherine Bel. Address: 8 Trefoil Road, Wandsworth, London, SW18 2EQ. DoB: November 1975, British
Director - Linda Potticary. Address: 82 Rogers Road, Canning Town, London, E16 1LR. DoB: November 1961, British
Director - Rosalind Kainyam. Address: 9a Alexandra Road, London, W4 1AX. DoB: January 1958, British
Director - Flavia Ndikuno. Address: 30 Redfern House, Redriff Road, London, E13 0JY. DoB: February 1966, Uganda
Director - Thandi Haruperi. Address: 100 Broadcoombe, Croydon, Surrey, CR2 8HP. DoB: June 1962, Zimbabwean
Director - Grace Mapala. Address: 33 Molly Huggins Close, London, SW12 0LZ. DoB: October 1964, Zambian
Director - Gleicijane Zoppi. Address: 26 Reedham Close, London, N17 9PT. DoB: June 1963, Brazilian
Director - Jo Cutter. Address: 139 Wensley Drive Chapel Allerton, Leeds, LS7 2LJ. DoB: February 1966, British
Secretary - Fiona Pettit. Address: 51a Carnarvon Road, London, E15 4JW. DoB: June 1959, British
Director - Judith Rose Unwin. Address: 89 Cloudesley Road, London, N1 0EL. DoB: June 1954, British
Director - Daisy Ayesiga Byaruhanga. Address: 70 Cressingham Road, Edgware, Middlesex, HA8 0RP. DoB: April 1962, Ugandan
Director - Fiona Pettit. Address: 51a Carnarvon Road, London, E15 4JW. DoB: June 1959, British
Director - Susanna Maria Clydesdale Cotter. Address: 86 Danbrook Road, Streatham, London, SW16 5JX. DoB: December 1954, British
Director - Gillian Hickman. Address: Sprules Road, London, SE4 2NL. DoB: July 1955, British
Director - Clair Walton. Address: The Laurels, Avon Dassett, Leamington Spa, Warwickshire, CV33 0AR. DoB: July 1961, British
Director - Barbara Janet Evans. Address: 13 Chelsea Close, Winchelsea Road, London, NW10 8XD. DoB: May 1961, British
Director - Deborah Thomas. Address: 53 Hosack Road, London, SW17 7QW. DoB: n\a, British
Director - Lesley Clare Delacourt. Address: 6 Herrick Road, London, N5 2JX. DoB: September 1948, British
Director - Susan Kay Southern. Address: 10a Courthope Road, London, NW3 2LB. DoB: January 1968, British
Director - Julie Tucker. Address: 8c Leighton Crescent, London, NW5 2QY. DoB: February 1964, Australian/English
Director - Fabia Berio Bernardinello. Address: 6 Crabtree Close, London, E2 8BS. DoB: April 1964, Italian
Director - Heather Marion Andrews. Address: 22a Bonchurch Road, North Kensington, London, W10 5SD. DoB: December 1950, British
Director - Carol Patricia Smith. Address: 21 Sheldon Road, London, NW3 3AJ. DoB: March 1963, British
Director - Mary Okoth. Address: 117d Westbourne Park Road, London, W2 5QL. DoB: June 1965, British
Director - Lilian Nambassa. Address: 126 Roundtree Road, Wembley, Middlesex, HA0 2ND. DoB: August 1962, British
Director - Derval Murray. Address: 15 Bristol Gardens, Maida Vale, London, W9 2JQ. DoB: May 1947, Irish/Australian
Director - Afidi Ngwe Atang Nomo-ongolo. Address: Flat 3, 2 Campden Hill Square, London, W8 7LB. DoB: August 1969, Cameroonian
Secretary - Stephanie Elizabeth Elsy. Address: 12 Shenley Road, London, SE5 8NN. DoB: n\a, British
Director - Elizabeth Dibb. Address: 3 Grove Road, Barnes, London, SW13 0HQ. DoB: September 1939, British
Director - Naomi Honigsbaum. Address: 26 Northumberland Place, London, W2 5BS. DoB: January 1932, British
Director - Denise Dupont. Address: 125 Herne Hill Road, London, SE24 0AD. DoB: August 1957, British
Director - Frances Stone. Address: 124 Arnold Road, London, N15 4JH. DoB: October 1952, British
Director - Pamela Rita Obrien. Address: 7 Wilton Way, London, E8 3EE. DoB: January 1945, British
Director - Dr Margaret Anne Johnson. Address: 27 Blomfield Road, London, W9 1AA. DoB: February 1952, British
Director - Janette Brierley. Address: 10 White Court, London, SW15 3JB. DoB: October 1949, British
Secretary - James Edward Nicholas Platt. Address: 238 Nelson Road, Whitton, Twickenham, Middlesex, TW2 7BW. DoB: October 1951, British
Director - Caroline Hopper. Address: 78 Alkham Road, London, N16 6HF. DoB: February 1962, British
Jobs in Positively Uk, vacancies. Career and training on Positively Uk, practic
Now Positively Uk have no open offers. Look for open vacancies in other companies
-
Counsellor (Oxford)
Region: Oxford
Company: University of Oxford
Department: Student Welfare and Support Services
Salary: £31,604 to £38,833 Grade 7 p.a. (pro rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Academic Registrar and Support Team Leader (Warrington)
Region: Warrington
Company: All Saints Centre for Mission and Ministry
Department: N\A
Salary: £30,000 per annum, and pension contribution
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Theology and Religious Studies,Administrative,PR, Marketing, Sales and Communication
-
Personal Assistant to the Director of Finance (Falmer)
Region: Falmer
Company: University of Sussex
Department: Finance Division
Salary: £20,989 to £24,285 and rising to £24,285 per annum
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Emmanuel College Research Fellowships 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Emmanuel College
Salary: £22,161 to £25,830 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Law,Media and Communications,Journalism,Communication Studies,Publishing,Media Studies,Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies
-
Research Assistants (Part Time) (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: Centre for Public Health , School of Medicine, Dentistry and Biomedical Sciences
Salary: £27,285 to £30,688 per annum pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Pastoral Student Manager (London)
Region: London
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
PG Student Experience Officer (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Arts and Law
Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Lecturer in Politics/International Relations (Birmingham)
Region: Birmingham
Company: Aston University
Department: Languages & Social Sciences
Salary: £32,548 to £47,722 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
Research Associate in Biophysics of Bacterial Killing by the Immune System (London)
Region: London
Company: University College London
Department: UCL London Centre for Nanotechnology
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics
-
Reader in Psychology (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Psychology
Salary: £39,324 to £73,018
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Research Fellow in Enhanced Weathering of Mine Waste Material (Southampton)
Region: Southampton
Company: University of Southampton
Department: Geochemistry
Salary: £29,301 to £32,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Geology,Environmental Sciences
-
Senior Lecturer / Clinical Senior Lecturer in Dementia Research (London)
Region: London
Company: Imperial College London
Department: Department of Medicine
Salary: £57,710 + pa.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
Responds for Positively Uk on Facebook, comments in social nerworks
Read more comments for Positively Uk. Leave a comment for Positively Uk. Profiles of Positively Uk on Facebook and Google+, LinkedIn, MySpaceLocation Positively Uk on Google maps
Other similar companies of The United Kingdom as Positively Uk: Neuroradiological Symposia | Mannacom Limited | Ng Armstrong Social Work Limited | Docxplains Ltd | Mumbys,homecare Support Ltd
02424032 is the company registration number assigned to Positively Uk. This company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1989-09-19. This company has existed on the market for twenty seven years. This business may be found at 345 City Road in London. The office postal code assigned is EC1V 1LR. Started as Positively Women, the company used the business name up till 2010-06-04, then it was replaced by Positively Uk. This business declared SIC number is 88990 which stands for Other social work activities without accommodation n.e.c.. Positively Uk released its account information up to March 31, 2015. The latest annual return information was released on September 19, 2015. It's been 27 years for Positively Uk on the local market, it is constantly pushing forward and is an object of envy for it's competition.
On Tuesday 5th January 2016, the corporation was recruiting a Administrator - Receptionist to fill a post in City Of London. They offered a job with wage from £19000.00 to £21000.00 per year.
The firm was registered as a charity on Monday 27th January 1992. Its charity registration number is 1007685. The geographic range of the firm's area of benefit is not defined and it provides aid in multiple cities around Throughout England And Wales. The charity's board of trustees has eight people: Paul Decle, Matilda Mudyavanhu, Ms Susanna Maria Clydesdale-Cotter, Richard Peter Jolley and Jonathan Robert Morley, to namea few. As concerns the charity's financial situation, their best year was 2014 when they raised 738,510 pounds and their spendings were 697,804 pounds. Positively Uk concentrates on charitable purposes, the issue of disability and saving lives and the advancement of health. It tries to help children or youth, young people or children, other definied groups. It helps the above beneficiaries by the means of providing various services, providing advocacy, advice or information and providing facilities, buildings and open spaces. If you want to find out something more about the firm's activities, dial them on the following number 020 7713 0444 or browse their official website. If you want to find out something more about the firm's activities, mail them on the following e-mail [email protected] or browse their official website.
In order to meet the requirements of the customer base, the following firm is being guided by a group of five directors who are, to enumerate a few, Pamela Jane Bruton, Jonathan Robert Morley and Paul Allen Decle. Their constant collaboration has been of critical use to this specific firm since 2014-09-19. Additionally, the director's assignments are continually supported by a secretary - Allan Anderson, from who was selected by this specific firm in October 2015.
Positively Uk is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in 345 City Road EC1V 1LR London. Positively Uk was registered on 1989-09-19. 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 - 871,000 GBP, sales per year - approximately 182,000 GBP. Positively Uk is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Positively Uk is Human health and social work activities, including 6 other directions. Secretary of Positively Uk is Allan Anderson, which was registered at City Road, London, EC1V 1LR. Products made in Positively Uk were not found. This corporation was registered on 1989-09-19 and was issued with the Register number 02424032 in London, 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 Positively Uk, open vacancies, location of Positively Uk 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