New Dawn New Day Ltd

Other human health activities

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

Activities of professional membership organizations

Post-secondary non-tertiary education

Contacts of New Dawn New Day Ltd: address, phone, fax, email, website, working hours

Address: 3 Museum Square LE1 6UF Leicester

Phone: 0116 2826918 0116 2826918

Fax: 0116 2826918 0116 2826918

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "New Dawn New Day Ltd"? - Send email to us!

New Dawn New Day Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders New Dawn New Day Ltd.

Registration data New Dawn New Day Ltd

Register date: 1994-02-16
Register number: 02898859
Capital: 445,000 GBP
Sales per year: Approximately 825,000 GBP
Employees: Less 10
Credit rating: Good
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 New Dawn New Day Ltd

Addition activities kind of New Dawn New Day Ltd

262104. Book, bond and printing papers
608299. Foreign trade and international banks, nec
738300. News syndicates
07820102. Garden planting services
20320305. Chicken soup: packaged in cans, jars, etc.
30699903. Bath sprays, rubber
44990000. Water transportation services,
50840000. Industrial machinery and equipment
59990000. Miscellaneous retail stores, nec

Owner, director, manager of New Dawn New Day Ltd

Director - Fiona Gingell. Address: 27 Cantrell Road, Braunstone, Leicester, LE3 1SD. DoB: July 1980, British

Secretary - Sara Swire. Address: 27 Cantrell Road, Braunstone, Leicester, LE3 1SD. DoB:

Director - Vanessa Bettinson. Address: 27 Cantrell Road, Braunstone, Leicester, LE3 1SD. DoB: December 1978, British

Director - Joanne Bowditch. Address: 27 Cantrell Road, Braunstone, Leicester, LE3 1SD. DoB: February 1971, British

Director - Kathryn Elizabeth Oliveira. Address: 27 Cantrell Road, Braunstone, Leicester, LE3 1SD. DoB: August 1946, British

Director - Ruth Elizabeth Cawston. Address: 27 Cantrell Road, Braunstone, Leicester, LE3 1SD. DoB: January 1982, British

Secretary - Joanna Ruth Moore. Address: 27 Cantrell Road, Braunstone, Leicester, LE3 1SD. DoB:

Director - Beverley Anne Hall. Address: 27 Cantrell Road, Braunstone, Leicester, LE3 1SD. DoB: April 1957, British

Director - Linda Mary Jones. Address: 27 Cantrell Road, Braunstone, Leicester, LE3 1SD. DoB: May 1951, British

Director - Leona Jean Shepherd. Address: 38 Red Hill Avenue, Leicester, Leicestershire, LE19 3FA. DoB: May 1978, British

Director - Mary-Ann Rickwood. Address: 8 Valley Drive, Braunstone, Leicester, Leicestershire, LE3 3ED. DoB: February 1958, British

Director - Nicola Mary Bassindale. Address: 131 Winchester Avenue, Leicester, Leicestershire, LE3 1AY. DoB: April 1974, British

Director - Linda Ann Grubb. Address: 35 Thurlington Road, Leicester, Leicestershire, LE3 1NX. DoB: July 1960, British

Director - Maria King. Address: 56 Winstanley Drive, Leicester, Leicestershire, LE3 1PA. DoB: December 1956, British

Director - Clare Mills. Address: 59 Main Street, Markfield, Leicestershire, LE67 9UT. DoB: September 1973, British

Director - Michelle Skinner. Address: 58 Henley Crescent, Leicester, Leicestershire, LE3 2SD. DoB: March 1973, British

Director - Kerry Jane Bailey. Address: 135 Wyngate Drive, Leicester, Leicestershire, LE3 0UW. DoB: April 1971, British

Director - Beverley Ann Gordon. Address: 158 Overpark Avenue, Braunstone, Leicester, Leicestershire, LE3 1NN. DoB: March 1944, British

Director - Raj Gill Harrison. Address: 65 Evesham Road, Leicester, Leicestershire, LE3 2BE. DoB: November 1969, British

Director - Jacqueline White. Address: 172 Hockley Farm Road, Leicester, Leicestershire, LE3 1HL. DoB: March 1962, British

Director - Naomi Shan-Tel Young. Address: 19 Worrall Close, Braunstone, Leicester, LE3 1TD. DoB: May 1979, British

Director - Josephine Woolley. Address: 88 Heyford Road, Braunstone, Leicester, LE3 1SS. DoB: April 1978, British

Director - Rebecca Vernon. Address: 33 Cantrell Road, Leicester, LE3 1SD. DoB: January 1976, British

Director - Irene Bloor. Address: 25 Erdyngton Road, Braunstone, Leicester, LE3 1JF. DoB: March 1965, British

Director - Jennifer Mary Capenhurst. Address: 7 Wilmore Crescent, Braunstone, Leicester, LE3 1SW. DoB: January 1962, British

Director - Valerie Ann Tebbutt. Address: 1 Pilkington Road, Leicester, Leicestershire, LE3 1RA. DoB: August 1942, British

Director - Christine Hinds. Address: 170 Hockley Farm Road, Leicester, Leicestershire, LE3 1HL. DoB: February 1942, British

Director - Tina Mcguigan. Address: 83 Hand Avenue, Leicester, Leicestershire, LE3 1SN. DoB: May 1969, British

Director - Janet Statham. Address: 88 Hand Avenue, Leicester, Leicestershire, LE3 1SH. DoB: November 1950, British

Secretary - Tina Mcguigan. Address: 83 Hand Avenue, Leicester, Leicestershire, LE3 1SN. DoB: May 1969, British

Director - Karen Loxley. Address: 19 Gunthorpe Road, Leicester, Leicestershire, LE3 1SG. DoB: July 1961, British

Director - Rosaleen Ann Mansfield. Address: 85 Hand Avenue, Leicester, Leicestershire, LE3 1SN. DoB: May 1965, British

Director - Lesley Jane Morgan. Address: 87 Hand Avenue, Leicester, Leicestershire, LE3 1SN. DoB: October 1967, British

Director - Sara Elaine Thomas. Address: 15 Heyford Road, Leicester, Leicestershire, LE3 1SR. DoB: May 1969, British

Director - Jane Wallace. Address: 8 Worrall Close, Leicester, Leicestershire, LE3 1TD. DoB: May 1974, British

Director - Josephine Webster. Address: 77 Gallards Hill, Leicester, Leicestershire, LE3 1TG. DoB: June 1968, British

Secretary - Sara Elizabeth Davies. Address: 11 Edward Avenue, Braunstone Town, Leicester, LE3 2PB. DoB:

Director - Rebecca Vernon. Address: 94 Hand Avenue, Leicester, LE3 1SH. DoB: January 1976, British

Director - Kaye Avril Hughes. Address: 57 Didsbury Street, Braunstone, Leicester, Leicestershire, LE3 1QP. DoB: September 1957, British

Director - Mandy Shepherd. Address: 91 Hand Avenue, Braunstone, Leicester, LE3 1SN. DoB: January 1960, British

Secretary - Alison Jane Blower. Address: 12 Corfield Rise, Braunstone, Leicester, Leicestershire, LE3 1EQ. DoB:

Director - Bethan Lloyd. Address: 41 Cort Crescent, Braunstone, Leicester, LE3 1QJ. DoB: July 1959, British

Director - Maria Lagerbauer. Address: 105 Gallards Hill, Leicester, LE3 1TG. DoB: December 1959, British

Director - Kealy Henderson. Address: 20 Gallards Hill, Leicester, LE3 1QS. DoB: June 1976, British

Director - Clare Amanda Wells. Address: 41 Bendbow Rise, Leicester, Leicestershire, LE3 1QB. DoB: March 1973, British

Director - Elizabeth Jane Harrison. Address: 127 Hand Avenue, Braunstone, Leicester, Leicestershire, LE3 1SP. DoB: December 1968, British

Director - Joanne Marie Harrison. Address: 123 Hand Avenue, Braunstone, Leicester, Leicestershire, LE3 1SP. DoB: August 1972, British

Director - Lorna Margaret Shaw. Address: 52 Bowder House, Herle Avenue Braunstone, Leicester, Leicestershire, LE3 1RQ. DoB: August 1962, British

Director - Bonnie Smith. Address: 225 Cort Crescent, Leicester, LE3 1QN. DoB: November 1952, British

Director - Annie Jacques. Address: 104 Meadwell Mroad, Braunstone, Leicester, Leicestershire. DoB: February 1914, British

Director - Sharon Yvonne Molloy. Address: 84 Heyford Road, Braunstone, Leicester, Leicestershire, LE3 1SS. DoB: September 1965, British

Director - Sally Ann Goodman. Address: 20 Linacres Road, Leicester, LE3 1RE. DoB: July 1955, British

Director - Tracie Myring. Address: 171 Cort Crescent, Braunstone, Leicester, LE3 1QN. DoB: October 1968, British

Director - Mandy Shepherd. Address: 91 Hand Avenue, Braunstone, Leicester, LE3 1SN. DoB: January 1960, British

Director - Marcia Veronica Phillips. Address: 36 Rancliffe Crescent, South Braunstone, Leicester, LE3 1NQ. DoB: August 1954, British

Director - Karen Lesley Fox. Address: 9 Linacres Road, Braunstone, Leicester, Leicestershire, LE3 1RE. DoB: October 1959, British

Secretary - Janet Statham. Address: 88 Hand Avenue, Leicester, Leicestershire, LE3 1SH. DoB: November 1950, British

Director - Lesley Jane Morgan. Address: 1 Cowdall Road, Braunstone, Leicester, LE3 1SE. DoB: October 1967, British

Director - Diane Barton. Address: 34 Hand Avenue, Braunstone, Leicester, Leicestershire, LE3 1SH. DoB: July 1959, British

Director - Elizabeth Anne Lee. Address: 57 Heyford Road, Braunstone, Leicester, LE3 1SR. DoB: January 1953, British

Jobs in New Dawn New Day Ltd, vacancies. Career and training on New Dawn New Day Ltd, practic

Now New Dawn New Day Ltd have no open offers. Look for open vacancies in other companies

  • Staff Communications Manager (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: N\A

    Salary: £36,794 per annum inclusive of Outer London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Societies Support Co-ordinator (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton Students' Union

    Department: N\A

    Salary: £18,681 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Student Services

  • Community Engagement Co-ordinator; Postgraduate (72249-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Knowledge Group - Library

    Salary: £25,728 to £28,936 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Student Services

  • Postdoctoral Researcher (Reading)

    Region: Reading

    Company: University of Reading

    Department: Meteorology - SMPCS

    Salary: £29,799 to £34,520 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Market Research and Insight Manager (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Marketing and External Affairs

    Salary: £31,083 to £39,333 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Associate in Neutron Irradiation Damage of Nuclear Reactor Pressure Vessel Steels (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Metallurgy and Minerals Technology

  • Science writer and Public outreach (Internship) (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Paid internship

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Teaching Fellow in Marketing- B75308A (2) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Newcastle University Business School

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Post-doctoral Research Associate in Composite Materials (Derby)

    Region: Derby

    Company: University of Derby

    Department: N\A

    Salary: £28,452 + per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science

  • Clinical Teacher in Physician Associate Studies (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Academic Unit of Primary Medical Care

    Salary: £32,478 to £57,444

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • University Estate Patrol Officer (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Campus Services

    Salary: £22,657

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance,Student Services

  • Lecturer/Senior Lecturer in Accountancy (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: Massey University

    Department: School of Accountancy

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

Responds for New Dawn New Day Ltd on Facebook, comments in social nerworks

Read more comments for New Dawn New Day Ltd. Leave a comment for New Dawn New Day Ltd. Profiles of New Dawn New Day Ltd on Facebook and Google+, LinkedIn, MySpace

Location New Dawn New Day Ltd on Google maps

Other similar companies of The United Kingdom as New Dawn New Day Ltd: Chesterfield Home Care Limited | Chesnut Hill Ltd | Havenpoint Limited | Dr Michael Prager Limited | Aj Social Care Recruitment Limited

New Dawn New Day Ltd with reg. no. 02898859 has been competing in the field for 22 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at 3 Museum Square, , Leicester and its area code is LE1 6UF. Up till now New Dawn New Day Ltd changed it’s official name three times. Until 2011-04-15 the firm used the name Turning Point Women's Centre. After that the firm switched to the name Change For Women that was used up till 2011-04-15 then the currently used name was accepted. The firm declared SIC number is 86900 and has the NACE code: Other human health activities. New Dawn New Day Limited released its latest accounts for the period up to 31st March 2015. The firm's latest annual return was filed on 13th February 2016. It's been twenty two years for New Dawn New Day Limited on this market, it is not planning to stop growing and is very inspiring for the competition.

The firm became a charity on Friday 11th March 1994. It is registered under charity number 1034869. The geographic range of the company's area of benefit is city of leicester. They work in Leicestershire. The charity's trustees committee has six representatives: Linda Jones, Beverley Anne Hall, Joanne Bowditch, Ms Kathryn Elizabeth Oliveira and Ruth Cawston, among others. As regards the charity's financial situation, their most successful year was 2011 when their income was 1,099,059 pounds and their expenditures were 1,072,625 pounds. New Dawn New Day Limited concentrates on the area of culture, arts, heritage or science, other charitable purposes and education and training. It tries to improve the situation of children or youth, children or youth, other definied groups. It provides help to these agents by providing specific services, counselling and providing advocacy and providing facilities, buildings and open spaces. In order to learn more about the firm's activity, call them on this number 0116 2826918 or go to their website. In order to learn more about the firm's activity, mail them on this e-mail [email protected] or go to their website.

At the moment, the directors hired by this specific limited company are: Fiona Gingell designated to this position 2 years ago, Vanessa Bettinson designated to this position in 2012, Joanne Bowditch designated to this position in 2010 in September and Joanne Bowditch designated to this position in 2010 in September. To help the directors in their tasks, since 2013 the following limited company has been implementing the ideas of Sara Swire, who's been working on ensuring efficient administration of the company.

New Dawn New Day Ltd is a domestic nonprofit company, located in Leicester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 3 Museum Square LE1 6UF Leicester. New Dawn New Day Ltd was registered on 1994-02-16. 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 - 445,000 GBP, sales per year - approximately 825,000 GBP. New Dawn New Day Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of New Dawn New Day Ltd is Human health and social work activities, including 9 other directions. Director of New Dawn New Day Ltd is Fiona Gingell, which was registered at 27 Cantrell Road, Braunstone, Leicester, LE3 1SD. Products made in New Dawn New Day Ltd were not found. This corporation was registered on 1994-02-16 and was issued with the Register number 02898859 in Leicester, 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 New Dawn New Day Ltd, open vacancies, location of New Dawn New Day Ltd 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

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