NORTHPOINT WELLBEING LIMITED

The Small Mill The Small Mill, Leeds, LS10 1LJ, England
StatusACTIVE
Company No.03216262
Category
Incorporated19 Jun 1996
Age27 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

NORTHPOINT WELLBEING LIMITED is an active with number 03216262. It was incorporated 27 years, 11 months, 14 days ago, on 19 June 1996. The company address is The Small Mill The Small Mill, Leeds, LS10 1LJ, England.



People

HORBURY, Martin

Secretary

ACTIVE

Assigned on 18 Mar 2024

Current time on role 2 months, 16 days

BALL, Peter Alexander

Director

Accountant

ACTIVE

Assigned on 18 Oct 2021

Current time on role 2 years, 7 months, 16 days

CHATTERTON, Philip Joseph

Director

Civil Servant

ACTIVE

Assigned on 17 Oct 2022

Current time on role 1 year, 7 months, 17 days

DADA, Caroline

Director

Pharmacist/Programme Manager

ACTIVE

Assigned on 15 Nov 2021

Current time on role 2 years, 6 months, 18 days

EVANS, Sian Elizabeth

Director

Director

ACTIVE

Assigned on 17 Oct 2022

Current time on role 1 year, 7 months, 17 days

GROSSICK, Gillian Fiona

Director

Clinical Quality Lead

ACTIVE

Assigned on 17 Jul 2019

Current time on role 4 years, 10 months, 17 days

HILLIARD, Leonie

Director

Psychotherapist

ACTIVE

Assigned on 20 Feb 2023

Current time on role 1 year, 3 months, 11 days

HUMPHRIES, Clare

Director

Retired

ACTIVE

Assigned on 17 Oct 2022

Current time on role 1 year, 7 months, 17 days

MILLICHAMP, Guy Christopher

Director

Finance Director

ACTIVE

Assigned on 20 Sep 2021

Current time on role 2 years, 8 months, 13 days

WILLIAMS, Jane Lanyon

Director

Retired

ACTIVE

Assigned on 16 Jul 2018

Current time on role 5 years, 10 months, 18 days

BAUGH, John Christopher

Secretary

RESIGNED

Assigned on 16 Feb 2006

Resigned on 15 Jun 2009

Time on role 3 years, 3 months, 27 days

BRADLEY, Jean Patricia

Secretary

Head Of Finance And Administra

RESIGNED

Assigned on 08 Aug 1996

Resigned on 11 Oct 1999

Time on role 3 years, 2 months, 3 days

CALVERT, Adam

Secretary

RESIGNED

Assigned on 16 Mar 2020

Resigned on 19 Mar 2024

Time on role 4 years, 3 days

CAREY, Elizabeth Kathryn

Secretary

RESIGNED

Assigned on 23 Mar 2015

Resigned on 18 Jan 2016

Time on role 9 months, 26 days

DAVIS, Jon

Secretary

None

RESIGNED

Assigned on 05 Apr 2005

Resigned on 16 Feb 2006

Time on role 10 months, 11 days

GREEN, Anthea Janet Montagu

Secretary

RESIGNED

Assigned on 11 Oct 1999

Resigned on 05 Nov 2001

Time on role 2 years, 25 days

NAYLOR, Barbara Elizabeth

Secretary

RESIGNED

Assigned on 21 Mar 2016

Resigned on 01 Jul 2016

Time on role 3 months, 10 days

NAYLOR, Barbara

Secretary

RESIGNED

Assigned on 18 Jan 2016

Resigned on 20 Mar 2017

Time on role 1 year, 2 months, 2 days

OAKES, Frederick William, Mr.

Secretary

Retired Solicitor

RESIGNED

Assigned on 15 Jun 2009

Resigned on 01 Apr 2014

Time on role 4 years, 9 months, 17 days

OAKES, Frederick William, Mr.

Secretary

Solicitor

RESIGNED

Assigned on 20 Sep 2001

Resigned on 02 Feb 2006

Time on role 4 years, 4 months, 12 days

ROBERTS, Craig

Secretary

RESIGNED

Assigned on 01 Apr 2014

Resigned on 23 Mar 2015

Time on role 11 months, 22 days

SMITH, Steve

Secretary

RESIGNED

Assigned on 20 Mar 2017

Resigned on 16 Mar 2020

Time on role 2 years, 11 months, 27 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Jun 1996

Resigned on 08 Aug 1996

Time on role 1 month, 19 days

ALDRICK, Jane

Director

Counsellor

RESIGNED

Assigned on 21 Jan 2010

Resigned on 20 Feb 2013

Time on role 3 years, 30 days

ARULAMPALAM, Anna Tabitha Dilkush

Director

Manager

RESIGNED

Assigned on 01 Jun 1997

Resigned on 15 Jun 2009

Time on role 12 years, 14 days

ASHTON, Kathryn Joy

Director

People Development Manager

RESIGNED

Assigned on 30 Apr 2012

Resigned on 20 Feb 2013

Time on role 9 months, 20 days

BAUGH, John Christopher

Director

None

RESIGNED

Assigned on 20 Nov 2002

Resigned on 15 Jun 2009

Time on role 6 years, 6 months, 25 days

BEVINGTON, Clare

Director

Headteacher

RESIGNED

Assigned on 20 Nov 2002

Resigned on 21 Feb 2008

Time on role 5 years, 3 months, 1 day

CAREY, Elizabeth Kathryn

Director

Finance Manager

RESIGNED

Assigned on 17 Nov 2014

Resigned on 20 Jun 2022

Time on role 7 years, 7 months, 3 days

CORBY, Richard Henry

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Aug 1996

Resigned on 01 Apr 2014

Time on role 17 years, 7 months, 24 days

CORNWELL, Christopher Richard, The Reverend

Director

Clerk In Holy Orders

RESIGNED

Assigned on 08 Aug 1996

Resigned on 31 Dec 2002

Time on role 6 years, 4 months, 23 days

COWIN, Eric

Director

Business Consultant

RESIGNED

Assigned on 08 Aug 1996

Resigned on 21 Feb 2008

Time on role 11 years, 6 months, 13 days

DAY, Mary Elizabeth

Director

Retired Accountant

RESIGNED

Assigned on 17 Nov 2014

Resigned on 20 Sep 2021

Time on role 6 years, 10 months, 3 days

DUNMORE, James

Director

Director

RESIGNED

Assigned on 13 Jul 2015

Resigned on 17 Sep 2018

Time on role 3 years, 2 months, 4 days

DUNMORE, James

Director

Director

RESIGNED

Assigned on 22 Aug 2013

Resigned on 01 Sep 2014

Time on role 1 year, 10 days

ETCHELLS, Brenda

Director

Director

RESIGNED

Assigned on 21 May 2018

Resigned on 17 May 2021

Time on role 2 years, 11 months, 27 days

FAWCETT, Shirley Ann

Director

Personnel Manager

RESIGNED

Assigned on 03 Mar 1999

Resigned on 21 Jun 2010

Time on role 11 years, 3 months, 18 days

FERGUSON, Sarah Catherine

Director

Business Development Manager

RESIGNED

Assigned on 15 May 2012

Resigned on 24 Jul 2014

Time on role 2 years, 2 months, 9 days

HEYWOOD, Joanna

Director

Clinical Psychotherapist & Counsellor

RESIGNED

Assigned on 11 Sep 2013

Resigned on 17 Jul 2021

Time on role 7 years, 10 months, 6 days

IBBERSON, William Robert

Director

Chartered Engineer

RESIGNED

Assigned on 15 Jan 1997

Resigned on 15 Feb 2007

Time on role 10 years, 1 month

MARSH, Christina Jean

Director

Clinical Manager

RESIGNED

Assigned on 17 Nov 2014

Resigned on 14 Sep 2015

Time on role 9 months, 27 days

NAYLOR, Barbara Elizabeth

Director

Human Resources

RESIGNED

Assigned on 01 Apr 2014

Resigned on 20 Mar 2017

Time on role 2 years, 11 months, 19 days

NOLAN, Gregory

Director

University Lecturer

RESIGNED

Assigned on 18 Jan 2016

Resigned on 20 Mar 2023

Time on role 7 years, 2 months, 2 days

OAKES, Frederick William, Mr.

Director

Retired Solicitor

RESIGNED

Assigned on 15 Nov 2000

Resigned on 01 Apr 2014

Time on role 13 years, 4 months, 17 days

PINKS, Colin

Director

Management Consultant

RESIGNED

Assigned on 15 Feb 2012

Resigned on 21 Mar 2016

Time on role 4 years, 1 month, 6 days

PITTOCK, Frances

Director

Clinical Psychologist

RESIGNED

Assigned on 11 Jul 2001

Resigned on 16 Feb 2011

Time on role 9 years, 7 months, 5 days

PROFFITT, Joanne Louise

Director

Biochemist

RESIGNED

Assigned on 15 Feb 2012

Resigned on 09 Aug 2013

Time on role 1 year, 5 months, 23 days

ROBERTS, Craig

Director

Solicitor

RESIGNED

Assigned on 22 Aug 2013

Resigned on 23 Mar 2015

Time on role 1 year, 7 months, 1 day

SILLETT, Angela

Director

Counsellor

RESIGNED

Assigned on 28 Jan 1999

Resigned on 14 Mar 2002

Time on role 3 years, 1 month, 17 days

SMITH, Janet

Director

Chartered Accountant

RESIGNED

Assigned on 17 Nov 2005

Resigned on 11 Aug 2008

Time on role 2 years, 8 months, 24 days

STALLARD, Paul David

Director

Company Director

RESIGNED

Assigned on 18 Jan 2016

Resigned on 20 Jan 2017

Time on role 1 year, 2 days

SYME, Gabrielle Brooke, Dr

Director

Psycotherapist

RESIGNED

Assigned on 08 Aug 1996

Resigned on 29 Mar 2001

Time on role 4 years, 7 months, 21 days

TOPLEY, Trudi Ann

Director

Freelance Social Service Compl

RESIGNED

Assigned on 24 Feb 2006

Resigned on 30 Apr 2012

Time on role 6 years, 2 months, 6 days

VINCENT, Jane

Director

Senior Lecturer Therapeutic So

RESIGNED

Assigned on 19 Nov 1998

Resigned on 02 Mar 2006

Time on role 7 years, 3 months, 13 days

WARE, Louise

Director

Learning & Development Manager

RESIGNED

Assigned on 22 Aug 2013

Resigned on 13 Jul 2015

Time on role 1 year, 10 months, 22 days

WHEELHOUSE, Donna Mary

Director

Director

RESIGNED

Assigned on 15 Jan 2018

Resigned on 03 Apr 2019

Time on role 1 year, 2 months, 19 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-director

RESIGNED

Assigned on 19 Jun 1996

Resigned on 08 Aug 1996

Time on role 1 month, 19 days


Some Companies

C G RIGGING LIMITED

6 NORTHFIELD ROAD,BOREHAMWOOD,WD6 5AF

Number:08283275
Status:ACTIVE
Category:Private Limited Company

DYNAMIC RECOVERY LTD

34 VICTORIA ROAD,BARNSLEY,S70 2BU

Number:11650695
Status:ACTIVE
Category:Private Limited Company

EPB SERVICES LIMITED

THE FLEETS FLEETS LANE,SKIPTON,BD23 6NA

Number:05659809
Status:ACTIVE
Category:Private Limited Company

PCL TRANSPORT 24/7 LIMITED

814 LEIGH ROAD,SLOUGH,SL1 4BD

Number:06816093
Status:ACTIVE
Category:Private Limited Company

QO54GSZ LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11901766
Status:ACTIVE
Category:Private Limited Company

TK SOFTWARE LIMITED

77 CHAPEL LANE,HECKMONDWIKE,WF16 9JR

Number:06962810
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source