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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Positively Uk"? - Send email to us!

Positively Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Positively Uk.

Registration data Positively Uk

Register date: 1989-09-19
Register number: 02424032
Capital: 871,000 GBP
Sales per year: Approximately 182,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

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, MySpace

Location 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

Detailed data about Positively Uk from yellow pages of The United Kingdom. Find address Positively Uk, phone, email, website credits, responds, Positively Uk job and vacancies, contacts finance sectors Positively Uk