NORTHPOINT WELLBEING LIMITED - LEEDS


Company Profile Company Filings

Overview

NORTHPOINT WELLBEING LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LEEDS and has the status: Active.
NORTHPOINT WELLBEING LIMITED was incorporated 27 years ago on 19/06/1996 and has the registered number: 03216262. The accounts status is FULL and accounts are next due on 30/06/2024.

NORTHPOINT WELLBEING LIMITED - LEEDS

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

LEEDS BRIDGE HOUSE
LEEDS
WEST YORKSHIRE
LS10 1JN

This Company Originates in : United Kingdom
Previous trading names include:
LEEDS COUNSELLING (until 23/09/2015)
LEEDS (WPF NORTH) COUNSELLING (until 17/05/2007)

Confirmation Statements

Last Statement Next Statement Due
19/06/2023 03/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ADAM CALVERT Secretary 2020-03-16 CURRENT
JANE LANYON WILLIAMS Oct 1954 British Director 2018-07-16 CURRENT
MR PHILIP JOSEPH CHATTERTON Jul 1967 British Director 2022-10-17 CURRENT
MS CAROLINE DADA Oct 1969 British Director 2021-11-15 CURRENT
MRS SIAN ELIZABETH EVANS Jun 1968 Bri Director 2022-10-17 CURRENT
GILLIAN FIONA GROSSICK Sep 1967 British Director 2019-07-17 CURRENT
LEONIE HILLIARD Feb 1956 British Director 2023-02-20 CURRENT
MS CLARE HUMPHRIES Aug 1962 British Director 2022-10-17 CURRENT
MR GUY CHRISTOPHER MILLICHAMP Jun 1964 British Director 2021-09-20 CURRENT
MR PETER ALEXANDER BALL Apr 1980 British Director 2021-10-18 CURRENT
MR JOHN CHRISTOPHER BAUGH Dec 1944 British Secretary 2006-02-16 UNTIL 2009-06-15 RESIGNED
MR GREGORY NOLAN Jul 1946 British Director 2016-01-18 UNTIL 2023-03-20 RESIGNED
JANET SMITH Sep 1948 British Director 2005-11-17 UNTIL 2008-08-11 RESIGNED
MRS CHRISTINA JEAN MARSH Mar 1956 British Director 2014-11-17 UNTIL 2015-09-14 RESIGNED
WILLIAM ROBERT IBBERSON May 1936 British Director 1997-01-15 UNTIL 2007-02-15 RESIGNED
MS JOANNA HEYWOOD Aug 1946 British Director 2013-09-11 UNTIL 2021-07-17 RESIGNED
MRS SARAH CATHERINE FERGUSON Aug 1972 British Director 2012-05-15 UNTIL 2014-07-24 RESIGNED
MRS SHIRLEY ANN FAWCETT May 1947 British Director 1999-03-03 UNTIL 2010-06-21 RESIGNED
BRENDA ETCHELLS Apr 1968 British Director 2018-05-21 UNTIL 2021-05-17 RESIGNED
MR JAMES DUNMORE Jan 1971 British Director 2013-08-22 UNTIL 2014-09-01 RESIGNED
MISS BARBARA NAYLOR Sep 1952 British Director 2014-04-01 UNTIL 2017-03-20 RESIGNED
MS ELIZABETH KATHRYN CAREY Secretary 2015-03-23 UNTIL 2016-01-18 RESIGNED
MISS BARBARA ELIZABETH NAYLOR Secretary 2016-03-21 UNTIL 2016-07-01 RESIGNED
DR. JOANNE LOUISE PROFFITT Sep 1968 British Director 2012-02-15 UNTIL 2013-08-09 RESIGNED
MR CRAIG ROBERTS Secretary 2014-04-01 UNTIL 2015-03-23 RESIGNED
MR STEVE SMITH Secretary 2017-03-20 UNTIL 2020-03-16 RESIGNED
JEAN PATRICIA BRADLEY Jan 1944 Secretary 1996-08-08 UNTIL 1999-10-11 RESIGNED
MR. FREDERICK WILLIAM OAKES Feb 1949 Secretary 2001-09-20 UNTIL 2006-02-02 RESIGNED
ANTHEA JANET MONTAGU GREEN Jan 1947 British Secretary 1999-10-11 UNTIL 2001-11-05 RESIGNED
JON DAVIS Oct 1972 Secretary 2005-04-05 UNTIL 2006-02-16 RESIGNED
MR JOHN CHRISTOPHER BAUGH Dec 1944 British Director 2002-11-20 UNTIL 2009-06-15 RESIGNED
MR RICHARD HENRY CORBY Sep 1962 British Director 1996-08-08 UNTIL 2014-04-01 RESIGNED
CLARE BEVINGTON Dec 1954 British Director 2002-11-20 UNTIL 2008-02-21 RESIGNED
MS ELIZABETH KATHRYN CAREY Aug 1953 British Director 2014-11-17 UNTIL 2022-06-20 RESIGNED
KATHRYN JOY ASHTON Nov 1960 British Director 2012-04-30 UNTIL 2013-02-20 RESIGNED
MRS ANNA TABITHA DILKUSH ARULAMPALAM May 1959 British Director 1997-06-01 UNTIL 2009-06-15 RESIGNED
MRS JANE ALDRICK Dec 1947 British Director 2010-01-21 UNTIL 2013-02-20 RESIGNED
THE REVEREND CHRISTOPHER RICHARD CORNWELL Oct 1943 British Director 1996-08-08 UNTIL 2002-12-31 RESIGNED
MR PAUL DAVID STALLARD Jul 1951 British Director 2016-01-18 UNTIL 2017-01-20 RESIGNED
ERIC COWIN Feb 1940 British Director 1996-08-08 UNTIL 2008-02-21 RESIGNED
MISS BARBARA NAYLOR Secretary 2016-01-18 UNTIL 2017-03-20 RESIGNED
MR JAMES DUNMORE Jan 1971 British Director 2015-07-13 UNTIL 2018-09-17 RESIGNED
MR. FREDERICK WILLIAM OAKES Feb 1949 Director 2000-11-15 UNTIL 2014-04-01 RESIGNED
MR COLIN PINKS Jan 1968 British Director 2012-02-15 UNTIL 2016-03-21 RESIGNED
MRS MARY ELIZABETH DAY Jun 1951 British Director 2014-11-17 UNTIL 2021-09-20 RESIGNED
MRS FRANCES PITTOCK Jul 1947 British Director 2001-07-11 UNTIL 2011-02-16 RESIGNED
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 1996-06-19 UNTIL 1996-08-08 RESIGNED
MR CRAIG ROBERTS Nov 1975 British Director 2013-08-22 UNTIL 2015-03-23 RESIGNED
ANGELA SILLETT Dec 1947 British Director 1999-01-28 UNTIL 2002-03-14 RESIGNED
MR. FREDERICK WILLIAM OAKES Feb 1949 Secretary 2009-06-15 UNTIL 2014-04-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INCORPORATED LEEDS CHURCH EXTENSION SOCIETY(THE) LEEDS ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
VOLUNTARY ACTION - LEEDS LEEDS Active GROUP 88990 - Other social work activities without accommodation n.e.c.
COMMUNITY LINKS (NORTHERN) LTD LEEDS Active FULL 86900 - Other human health activities
CLARK SCOTT-HARDEN LIMITED LEEDS Dissolved... FULL 7420 - Architectural, technical consult
TOUCHSTONE - LEEDS LEEDS Active SMALL 86900 - Other human health activities
FYSHE HORTON FINNEY LIMITED MANCHESTER In... GROUP 64999 - Financial intermediation not elsewhere classified
THE MARKET PLACE (LEEDS) LEEDS ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
DIPSTICKS RESEARCH LIMITED HEXHAM Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
CORBRIDGE INVESTMENTS LIMITED NORTH YORKSHIRE Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PUBLIC FUNDRAISING REGULATORY ASSOCIATION LONDON ENGLAND Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
STAFF DEVELOPMENT FORUM LIMITED CHESTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HURNDALL-STALLARD ASSOCIATES LIMITED SHIPLEY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
RBH (DESIGN AND BUILD) LIMITED ROCHDALE ENGLAND Active SMALL 41202 - Construction of domestic buildings
KNOWLEDGE UNLATCHED C.I.C. LONDON ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
ES (GROUP) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
YORKSHIRE HOUSING FINANCE PLC LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
OPEN OPPORTUNITIES IN ENVIROTECH EUROPE LIMITED SHIPLEY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
S4ENCRYPT LIMITED HEATHFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
EDWARD SYMMONS LLP LONDON Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEEDS COUNSELLING LTD LEEDS Active DORMANT 86900 - Other human health activities