Body Positive North East Limited

All companies of The UKHuman health and social work activitiesBody Positive North East Limited

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

Contacts of Body Positive North East Limited: address, phone, fax, email, website, working hours

Address: Bpne @ The Priory, 74 Claypath DH1 1QT Durham

Phone: 0191 232 2855 0191 232 2855

Fax: 0191 232 2855 0191 232 2855

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Body Positive North East Limited"? - Send email to us!

Body Positive North East Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Body Positive North East Limited.

Registration data Body Positive North East Limited

Register date: 1990-08-28
Register number: 02534846
Capital: 195,000 GBP
Sales per year: Less 171,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic nonprofit
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 Body Positive North East Limited

Addition activities kind of Body Positive North East Limited

411104. Passenger rail transportation
502301. Kitchenware
633199. Fire, marine, and casualty insurance, nec
01190102. Cowpea farm
29110602. Benzol (petroleum refining)
38610309. Motion picture apparatus and equipment
50850302. Industrial fittings
73890501. Accomodation locating services
81110215. Securities law

Owner, director, manager of Body Positive North East Limited

Director - Faye Wilson. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS. DoB: November 1988, British

Director - Suzanne Michelle Holmes. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS. DoB: January 1982, British

Director - Anne Toms. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS. DoB: July 1968, British

Director - Anne Toms. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS, United Kingdom. DoB: July 1968, British

Secretary - Sean Murphy. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS, England. DoB:

Director - Annette Marie Rowe. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS, United Kingdom. DoB: April 1959, Bristish

Director - Andrew Keith Dalton. Address: Kenmore Close, Gateshead, Tyne And Wear, NE10 8WJ, United Kingdom. DoB: February 1980, British

Director - Helen Michelle Twelves. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS, Great Britain. DoB: December 1970, British

Director - Justin James Atkinson. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS, Great Britain. DoB: June 1988, Britiish

Director - Thomas William Adamson. Address: Eastbourne Avenue, Gateshead, Tyne And Wear, NE8 4NL, England. DoB: April 1954, British

Director - Maria Caruana Galizia. Address: Amble Grove, Newcastle Upon Tyne, NE2 1NY, England. DoB: September 1983, Maltese

Director - David Robson. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS, Great Britain. DoB: February 1975, British

Director - Dr Joseph Gibson Banks. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS, Great Britain. DoB: February 1945, American

Director - Aaron James Anderson. Address: 12 Princess Square, Sida Centre, Newcastle Upon Tyne, NE1 8EG. DoB: December 1973, British

Director - Christopher James Burn. Address: 12 Princess Square, Sida Centre, Newcastle Upon Tyne, NE1 8EG. DoB: November 1973, British

Director - Michael Webb. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS, Great Britain. DoB: March 1966, British

Director - Rachel Katherine Percival. Address: 12 Princess Square, Sida Centre, Newcastle Upon Tyne, NE1 8EG. DoB: September 1972, British

Director - Barry Benson. Address: 12 Princess Square, Sida Centre, Newcastle Upon Tyne, NE1 8EG. DoB: January 1970, British

Director - Trevor John Davies. Address: 12 Princess Square, Sida Centre, Newcastle Upon Tyne, NE1 8EG. DoB: March 1956, British

Director - Stephen Colin Paske. Address: 12 Princess Square, Sida Centre, Newcastle Upon Tyne, NE1 8EG. DoB: January 1952, British

Director - Graham Gaffney. Address: 12 Princess Square, Sida Centre, Newcastle Upon Tyne, NE1 8EG. DoB: September 1955, British

Director - Gareth Pert. Address: 12 Princess Square, Sida Centre, Newcastle Upon Tyne, NE1 8EG. DoB: October 1971, British

Director - Trevor John Davies. Address: 12 Princess Square, Sida Centre, Newcastle Upon Tyne, NE1 8EG. DoB: March 1956, British

Director - David Harrison. Address: Princess Square, Newcastle Upon Tyne, Tyne And Wear, NE1 8ER, United Kingdom. DoB: June 1947, British

Secretary - Diane Taylor. Address: Ellison Place, Newcastle Upon Tyne, NE1 8XS, Great Britain. DoB:

Director - Anne Kavanagh. Address: 191 Alston Crescent, Sunderland, Tyne & Wear, SR6 8NG. DoB: June 1953, British

Director - Jahnese Maya. Address: 20 Shaftesbury Grove, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5JB. DoB: February 1983, British

Director - Jeannie Murray Fraser. Address: 3 Netherton Avenue, North Shields, Tyne & Wear, NE29 8JG. DoB: December 1956, British

Director - Michael Mcdaid. Address: 13b Framlington Place, Newcastle Upon Tyne, Tyne & Wear, NE2 4AB. DoB: December 1962, British

Director - Robert Cuniff. Address: 577 Welbeck Road, Newcastle Upon Tyne, Tyne & Wear, NE6 3AA. DoB: January 1962, British

Secretary - David Gilson Fawcett. Address: 77 Abbot Court, Gateshead, Tyne & Wear, NE8 3JY. DoB: April 1948, British

Director - Maureen Crichton. Address: 45 Edwards Road, Whitley Bay, Tyne & Wear, NE26 2BH. DoB: August 1950, British

Director - John Mark Charlton. Address: 24 Cherrytree Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 6TY. DoB: August 1951, British

Director - John Mark Charlton. Address: 24 Cherrytree Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 6TY. DoB: August 1957, British

Secretary - Christopher Henry Thomas Row. Address: 24 Cherrytree Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 6TY. DoB: July 1948, British

Secretary - David Gilson Fawcett. Address: 77 Abbot Court, Gateshead, Tyne & Wear, NE8 3JY. DoB: April 1948, British

Director - Christopher Henry Thomas Row. Address: 24 Cherrytree Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 6TY. DoB: July 1948, British

Director - Jack Campbell. Address: 37 Callaly Way, Newcastle, Tyne & Wear, NE6 2XD. DoB: June 1933, British

Director - Ahmad Najmi Harun. Address: 62 Merlay Hall, Greenford Road, Newcastle Upon Tyne, Tyne & Wear, NE6 3XE. DoB: September 1976, Malaysian

Director - Philip Bell. Address: Tweed House, Front Street, Newfield, Chester Le Street, County Durham, DH2 2RU. DoB: February 1971, British

Director - Suzanne Nagel. Address: 2 The Garths, Lanchester, County Durham, DH7 0HR. DoB: January 1971, British

Director - Martin Walker. Address: 2 The Garths, Lanchester, County Durham, DH7 0HR. DoB: April 1972, British

Secretary - David Gilson Fawcett. Address: 77 Abbot Court, Gateshead, Tyne & Wear, NE8 3JY. DoB: April 1948, British

Secretary - Steven Duncan. Address: 15 Victoria Street, Newcastle Upon Tyne, Tyne And Wear, NE4 7JU. DoB:

Director - Andrew Belshaw. Address: 75 Stannington Road, North Shields, Tyne And Wear, NE29 7JX. DoB: March 1970, British

Director - Sheryl Bainbridge. Address: 3 Agricultural Cottages, Netherwitton, Morpeth, Northumberland, NE61 4NY. DoB: May 1970, British

Director - David Gilson Fawcett. Address: 77 Abbot Court, Gateshead, Tyne & Wear, NE8 3JY. DoB: April 1948, British

Secretary - Paul Minett. Address: 115 Pandon Court, Shield Street, Newcastle Upon Tyne, NE2 1XY. DoB: April 1961, British

Director - Michelle Carey Loraine. Address: 99 Heaton Road, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5HJ. DoB: April 1969, British

Director - Diane Taylor. Address: 14 The Meadows, Ryton, Tyne & Wear, NE40 3SB. DoB: December 1955, British

Director - James Gordon Llewellyn. Address: 91 Victoria Road West, Hebburn, Tyne & Wear, NE33 1JY. DoB: November 1952, British

Director - Paul Minett. Address: 115 Pandon Court, Shield Street, Newcastle Upon Tyne, NE2 1XY. DoB: April 1961, British

Director - Kit Lough Eltringham. Address: 79 Sidney Grove, Fenham, Newcastle Upon Tyne, NE4 5PE. DoB: May 1966, British

Director - James David Watson. Address: 8a Granville Road, Jesmond, Newcastle Upon Tyne, NE2 1TP. DoB: December 1947, British

Director - Jeffrey Kris Scorer. Address: 94 Tanfield Road, Thorney Close, Sunderland, Tyne And Wear, SR3 4JX. DoB: December 1962, British

Director - Michael John Lipthorpe. Address: 51 Matthew Bank, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3RD. DoB: October 1963, British

Director - Neil Anthony Woodward. Address: 140 Waterloo Street, Newcastle Upon Tyne, Tyne & Wear, NE1 4DQ. DoB: December 1971, British

Director - Deborah Louise Allingham. Address: 61 Village Mews, Old Benwell Village, Newcastle Upon Tyne, Tyne & Wear, NE15 6LF. DoB: July 1970, British

Secretary - Andrew Philip Merrill. Address: 39 Coldwell Terrace, Gateshead, Tyne & Wear, NE10 9EY. DoB: February 1948, British

Director - Harold Augustine Walton Lowden. Address: 43 Cotswold Gardens, Lobley Hill, Gateshead, Tyne & Wear, NE11 9LD. DoB: n\a, British

Director - Eileen Patricia Scott. Address: 2 Sunnygill Terrace, Crawcrook, Ryton, Tyne & Wear, NE40 4LE. DoB: January 1954, British

Director - Emma Louise Troop. Address: 7 Burnville, Heaton, Newcastle Upon Tyne, NE6 5AY. DoB: November 1965, British

Director - Pattie Taylor. Address: Kington, Longhorsley, Morpeth, Northumberland, NE65 8TH. DoB: December 1948, British

Director - Maureen Broadbent. Address: Ground Floor Rear Flat, 17 Akenside Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 1TN. DoB: July 1959, British

Director - Anthony William Halton. Address: 175 Pandon Court, Shield Street, Newcastle Upon Tyne, NE2 1XY. DoB: January 1965, British

Director - Carole Scott. Address: 4 Mill Pit, Shiney Row, Houghton Le Spring, Tyne & Wear, DH4 4JP. DoB: December 1961, British

Director - Shirley Horton. Address: 16 Cochrane Terrace, Dinnington, Newcastle Upon Tyne, NE13 7JP. DoB: May 1947, British

Director - Colin Tuck. Address: 7 Linden Terrace, Whitley Bay, Tyne & Wear, NE26 2AA. DoB: April 1948, British

Director - Christopher Dowson. Address: 16 Hertford Grove, Cramlington, Northumberland, NE23 9FL. DoB: August 1959, British

Secretary - David Southworth. Address: 139 Ladybridge Road, Cheadle Hulme, Cheadle, Cheshire, ST18 5PL. DoB: June 1952, British

Director - Kavita Vedhara. Address: 6 The Crossway, Kenton, Newcastle Upon Tyne, Tyne & Wear, NE3 4LB. DoB: April 1969, British

Director - Steven Derek Wilkinson. Address: 19 Bede Street, Roker, Sunderland, Tyne & Wear, SR6 0NS. DoB: May 1966, British

Secretary - Jonathan Wray. Address: 132 Holystone Crescent, High Heaton, Newcastle Upon Tyne, Tyne & Wear, NE7 7EY. DoB: November 1955, British

Director - Jonathan Wray. Address: 132 Holystone Crescent, High Heaton, Newcastle Upon Tyne, Tyne & Wear, NE7 7EY. DoB: November 1955, British

Director - Catherine Margaret Stark. Address: 116 Croydon Road, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 5LP. DoB: August 1965, British

Director - Kevin Cooper. Address: 31 Gowland Avenue, Newcastle Upon Tyne, NE4 9NE. DoB: April 1961, British

Director - Dr Leonie Anne Walker. Address: 5 Albany Gardens, Whitley Bay, Tyne & Wear, NE26 2DY. DoB: December 1958, British

Director - David Scoon. Address: 1 Kensington Gardens, Tynemouth, North Shields, Tyne & Wear, NE30 2AL. DoB: January 1960, British

Director - David Southworth. Address: 139 Ladybridge Road, Cheadle Hulme, Cheadle, Cheshire, ST18 5PL. DoB: June 1952, British

Jobs in Body Positive North East Limited, vacancies. Career and training on Body Positive North East Limited, practic

Now Body Positive North East Limited have no open offers. Look for open vacancies in other companies

  • RCUK Innovation/Rutherford Fellowships (Cambridge)

    Region: Cambridge

    Company: MRC Laboratory of Molecular Biology

    Department: N\A

    Salary: £30,162 to £32,975 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Computer Science,Computer Science,Information Systems

  • Lecturer / Associate Professor (Management and Organisation) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £38,833 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Inclusion Practitioner (Lincolnshire Regional College) (Skegness)

    Region: Skegness

    Company: Grimsby Institute

    Department: N\A

    Salary: £16,000 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Bioimaging Unit Technician (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Health and Life Sciences

    Salary: £23,557 to £25,728

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Biology,Computer Science,Computer Science

  • Casual Employability Tutor in Food Production and Manufacturing (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £23.61 to £25.61 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure

  • The National Physical Laboratory (NPL) Sponsored Daphne Jackson Fellowship Opportunity (Teddington)

    Region: Teddington

    Company: Daphne Jackson Trust

    Department: Daphne Jackson Fellowship at National Physical Laboratory (NPL)

    Salary: Dependent on qualifications and experience

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Biotechnology

  • Postdoctoral Researcher in Computer Science - Probabilistic Machine Learning. Prof. Samuel Kaski (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 in Human Decision Making (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Experimental Psychology

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Computer Science,Computer Science

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Management School

    Salary: £30,175 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Management,Other Business and Management Studies

  • Accommodation Manager (Off campus & Administration) LJB0004-1 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: N\A

    Salary: £38,167 to £49,091 per annum incl. London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Property and Maintenance,Student Services

  • Lecturer in Computer Science (Keele)

    Region: Keele

    Company: Keele University

    Department: School of Computing and Mathematics

    Salary: £33,943 to £39,324 Grade 7a p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Professor/Associate Professor in History (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: £49,772 +

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

Responds for Body Positive North East Limited on Facebook, comments in social nerworks

Read more comments for Body Positive North East Limited. Leave a comment for Body Positive North East Limited. Profiles of Body Positive North East Limited on Facebook and Google+, LinkedIn, MySpace

Location Body Positive North East Limited on Google maps

Other similar companies of The United Kingdom as Body Positive North East Limited: 3vhealthcare Limited | Safe Care Practice Limited | United St Saviour's Charity | Cranbrook Dental Practice Limited | Shore Sight Limited

Located in Bpne @ The Priory, 74, Durham DH1 1QT Body Positive North East Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 02534846 registration number. This company was started on August 28, 1990. This firm SIC code is 88990 : Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time the accounts were reported. It's been twenty six years for Body Positive North East Ltd in the field, it is still in the race and is an object of envy for it's competition.

The firm was registered as a charity on 1990-11-01. It works under charity registration number 1000714. The range of the enterprise's area of benefit is not defined. They operate in Gateshead, Newcastle Upon Tyne City, North Tyneside, Northumberland, South Tyneside, Sunderland. The charity's board of trustees features six representatives: Ms Anne Toms, Ms Annette Rowe, Joseph Gibson, Helen Twelves and Andrew Keith Dalton, among others. As concerns the charity's financial statement, their best year was 2013 when they earned £78,591 and their expenditures were £78,817. Body Positive North East Ltd concentrates its efforts on the problem of disability, education and training and education and training. It works to help people with disabilities, people with disabilities. It tries to help the above beneficiaries by providing various services, counselling and providing advocacy and providing human resources. In order to know something more about the firm's undertakings, dial them on this number 0191 232 2855 or visit their official website. In order to know something more about the firm's undertakings, mail them on this e-mail [email protected] or visit their official website.

1 transaction have been registered in 2013 with a sum total of £9,797. In 2012 there was a similar number of transactions (exactly 1) that added up to £5,185. The Council conducted 3 transactions in 2011, this added up to £22,950. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £45,582. Cooperation with the Newcastle City Council council covered the following areas: Social Services-care Support and Social Services.

The data at our disposal regarding the following enterprise's executives reveals the existence of four directors: Faye Wilson, Suzanne Michelle Holmes, Anne Toms and Anne Toms who became members of the Management Board on March 19, 2015, December 19, 2013 and November 14, 2013. Moreover, the managing director's responsibilities are continually supported by a secretary - Sean Murphy, from who was selected by the following company three years ago.

Body Positive North East Limited is a domestic nonprofit company, located in Durham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Bpne @ The Priory, 74 Claypath DH1 1QT Durham. Body Positive North East Limited was registered on 1990-08-28. 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 - 195,000 GBP, sales per year - less 171,000,000 GBP. Body Positive North East Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Body Positive North East Limited is Human health and social work activities, including 9 other directions. Director of Body Positive North East Limited is Faye Wilson, which was registered at Ellison Place, Newcastle Upon Tyne, NE1 8XS. Products made in Body Positive North East Limited were not found. This corporation was registered on 1990-08-28 and was issued with the Register number 02534846 in Durham, 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 Body Positive North East Limited, open vacancies, location of Body Positive North East 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 June 1st, 2024

Detailed data about Body Positive North East Limited from yellow pages of The United Kingdom. Find address Body Positive North East Limited, phone, email, website credits, responds, Body Positive North East Limited job and vacancies, contacts finance sectors Body Positive North East Limited