St Anne's Community Services

All UK companiesHuman health and social work activitiesSt 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

St Anne's Community Services contacts: address, phone, fax, email, website, shedule

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

Phone: 0113 243 5151

Fax: +44-1436 2668823

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details 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

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for St Anne's Community Services

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in St Anne's Community Services vacancies. Career and practice on St Anne's Community Services. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for St Anne's Community Services on FaceBook

Read more comments for St Anne's Community Services. Leave a respond St Anne's Community Services in social networks. St Anne's Community Services on Facebook and Google+, LinkedIn, MySpace

Address St Anne's Community Services on google map

Other similar UK companies as St Anne's Community Services: Agcj Ltd | Evidence Based Medicine Limited | Sumerria Limited | Mildbryn Limited | R J Eye-centre Ltd

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.