+ME POSITIVE ABOUT CHANGE

Address:
Bcvs, 23 Queens Road, Barnsley, South Yorkshire, S71 1AN, England

+ME POSITIVE ABOUT CHANGE is a business entity registered at Companies House, UK, with entity identifier is 06772710. The registration start date is December 15, 2008. The current status is Active.

Company Overview

Company Number 06772710
Company Name +ME POSITIVE ABOUT CHANGE
Registered Address Bcvs
23 Queens Road
Barnsley
South Yorkshire
S71 1AN
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-12-15
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-01-12
Returns Last Update 2015-12-15
Confirmation Statement Due Date 2021-01-18
Confirmation Statement Last Update 2019-12-07
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address BCVS
23 QUEENS ROAD
Post Town BARNSLEY
County SOUTH YORKSHIRE
Post Code S71 1AN
Country ENGLAND

Companies with the same post code

Entity Name Office Address
BOOTH MERCHANT EQUIPMENT LTD 13 Queens Road, Barnsley, South Yorkshire, S71 1AN, United Kingdom
BARNSLEY PREMIER LEISURE The Metrodome Leisure Complex, Queens Ground, Queens Road, Barnsley, South Yorkshire, S71 1AN
BARNSLEY PREMIER LEISURE TRADING LIMITED Metrodome Leisure Complex, Queens Ground, Queens Road, Barnsley, South Yorkshire, S71 1AN

Companies with the same post town

Entity Name Office Address
GODOTTY THERAPEUTIC ART MAKING LTD 89 Intake Crescent, Dodworth, Barnsley, S75 3NW, England
LIVING HOPE COMMUNITY MENTORS LTD 2 Willows Close, Barnsley, S75 1FN, England
BRANSTON RESIDENTIAL LTD 127 Cemetery Road, Hemingfield, Barnsley, S73 0QN, England
NEW MILANOS LTD 69 Church Street, Darton, Barnsley, S75 5HQ, England
ANDREW AUCKLAND LTD 5 Wooley Avenue, Barnsley, South Yorkshire, S73 8TH, United Kingdom
CSR FINISHES LTD 149 Worsbrough Road, Birdwell, Barnsley, S70 5RG, England
DEVON SLIDING WARDROBES LTD Office 1, 2 Western Street, Barnsley, South Yorkshire, S70 2BP, United Kingdom
ALICE THOMAS FAMILY LAW LIMITED 5 The Parks, South Hiendley, Barnsley, S72 9FH, United Kingdom
BPB TRANSPORT LTD 3 The Dards, Cudworth, Barnsley, S72 8FA, England
LAVOSKA INTERNATIONAL LTD Unit 5d Ashroyd Business Park, Ashroyds Way, Barnsley, S74 9SB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARBER, Enid Florence Director (Active) The Core, County Way, Barnsley, South Yorkshire, S70 2JW July 1945 /
12 April 2010
British /
United Kingdom
Retired
BREALEY, Elaine Director (Active) The Core, County Way, Barnsley, South Yorkshire, England, S70 2JW March 1970 /
11 March 2015
British /
England
Nurse Specialist
DACK, Alex Hilton Director (Active) The Core, County Way, Barnsley, South Yorkshire, England, S70 2JW September 1957 /
26 November 2014
British /
England
Retail
HERMAN, Sandra Fay Director (Active) The Core, County Way, Barnsley, South Yorkshire, S70 2JW June 1948 /
4 January 2016
British /
England
Retired
NIPPERS, Melanie Anne Director (Active) The Core, County Way, Barnsley, South Yorkshire, S70 2JW October 1966 /
25 March 2015
British /
England
Administrator
THORPE, Michael Director (Active) The Core, County Way, Barnsley, England, S70 2JW July 1966 /
28 November 2016
British /
England
Teaching Assistant
THORPE, Michael Director (Active) The Core, County Way, Barnsley, South Yorkshire, S70 2JW July 1966 /
1 May 2016
British /
England
Teaching Assistant
ALLEN, David Christopher Director (Resigned) The Core, County Way, Barnsley, South Yorkshire, S70 2JW June 1960 /
15 December 2008
British /
United Kingdom
Sexual Health Advisor
AMIN, Amina Seif Director (Resigned) The Core, County Way, Barnsley, South Yorkshire, S70 2JW December 1963 /
30 November 2011
Tanga /
England
Personal Assistant
BEST, Gillian Director (Resigned) The Core, County Way, Barnsley, South Yorkshire, England, S70 2JW April 1955 /
11 March 2015
British /
England
Therapist
COOK, Gayle Director (Resigned) The Core, County Way, Barnsley, South Yorkshire, S70 2JW April 1972 /
15 December 2008
British /
United Kingdom
Personal Assistant
COOK, Karl Director (Resigned) The Core, County Way, Barnsley, South Yorkshire, S70 2JW August 1965 /
19 April 2010
British /
United Kingdom
Retired
COOPER, Karl Mark Director (Resigned) 15 Wheatcrofts, Barnsley, South Yorkshire, S70 6BZ January 1963 /
15 December 2008
British /
Great Britain
Participation Officer
CRACKETT, Thomas Scott Director (Resigned) The Core, County Way, Barnsley, South Yorkshire, S70 2JW April 1971 /
15 December 2008
British /
United Kingdom
Not Employed
DATE, Peter Nicholas Director (Resigned) The Core, County Way, Barnsley, South Yorkshire, S70 2JW May 1948 /
12 April 2010
British /
United Kingdom
Retired
HUDSON, Kathryn Diane Director (Resigned) The Core, County Way, Barnsley, South Yorkshire, S70 2JW October 1971 /
15 December 2008
British /
United Kingdom
Cashier

Competitor

Search similar business entities

Post Town BARNSLEY
Post Code S71 1AN
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on +ME POSITIVE ABOUT CHANGE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches