Cancerwise
Other social work activities without accommodation n.e.c.
Cancerwise contacts: address, phone, fax, email, website, shedule
Address: Cancerwise Tavern House Unit 4 City Business Centre PO19 8DU Basin Road Chichester
Phone: 01243 778516
Fax: 01243 778516
Email: [email protected]
Website: www.cancerwise.org.uk
Shedule:
Incorrect data or we want add more details informations for "Cancerwise"? - send email to us!
Registration data Cancerwise
Register date: 1984-03-26
Register number: 01803307
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for CancerwiseOwner, director, manager of Cancerwise
Timothy Leslie Hill Director. Address: 7 Beaver Close, Fishbourne, Chichester, West Sussex, PO19 3QU, England. DoB: May 1943, British
Dr Alison Mary Lewis-smith Director. Address: n\a. DoB: May 1951, British
Lesley Ann Stanleigh-turner Director. Address: Lavant, Chichester, West Sussex, PO18 0BJ, England. DoB: July 1946, British
Jane Anne Bartholomew Secretary. Address: n\a. DoB:
Margaret Dascalopoulos Director. Address: n\a. DoB: June 1953, British
Barbara Howden Richards Director. Address: Homestead Road, Chichester, West Sussex, PO19 6DA, England. DoB: November 1944, British
Diane Catherine Townson Director. Address: Singleton Close, Bognor Regis, West Sussex, PO21 4JY, United Kingdom. DoB: June 1945, British
Kevin Andrew Coppard Director. Address: Danesacre Mill Lane, Sidlesham, Chichester, West Sussex, PO20 7LX. DoB: March 1957, British
Jennifer Ann Sanderson Director. Address: 4 City Business Centre, Basin Road, Chichester, West Sussex, PO19 8DU, United Kingdom. DoB: December 1945, British
Jennifer Ann Sanderson Secretary. Address: Cancerwise Tavern House, Unit 4 City Business Centre, Basin Road Chichester, West Sussex, PO19 8DU. DoB:
Karen Bowles Director. Address: Cancerwise Tavern House, Unit 4 City Business Centre, Basin Road Chichester, West Sussex, PO19 8DU. DoB: November 1954, British
John Christy Beckett Director. Address: Cancerwise Tavern House, Unit 4 City Business Centre, Basin Road Chichester, West Sussex, PO19 8DU. DoB: July 1943, British
Katherine Maura Adams Director. Address: Kings Road, Emsworth, Hampshire, PO10 7HN, United Kingdom. DoB: May 1958, British
Christopher Wood Director. Address: Cancerwise Tavern House, Unit 4 City Business Centre, Basin Road Chichester, West Sussex, PO19 8DU. DoB: August 1941, British
Benjamin Charles Cooper Director. Address: Hunnisett Close, Selsey, Chichester, West Sussex, PO20 0FH, United Kingdom. DoB: February 1980, British
William Smith Director. Address: Inchgower Main Road, Birdham, Chichester, West Sussex, PO20 7HS. DoB: n\a, British
Frederick James Fergusson Director. Address: Carleton House, 15 Maltravers Street, Arundel, West Sussex, BN18 9AP. DoB: March 1943, British
Marnie Elizabeth Duval Director. Address: Avisford Park House, Tye Lane, Walburton, West Susex, BN18 0LU. DoB: November 1962, British
David Shankland Mallan Director. Address: 73 Stein Road, Southbourne, Emsworth, Hampshire, PO10 8LE. DoB: September 1945, British
Alison Virginia Cameron Daw Director. Address: Little Oldwick House, Lavant, Chichester, West Sussex, PO18 9AD. DoB: June 1957, British
Dorothy Edith Leila Parker Director. Address: 28 Devonshire Road, Bognor Regis, West Sussex, PO21 2SY. DoB: March 1939, British
Michael Edward Parker Director. Address: Warren Farm House, Warren Farm Lane, Chichester, West Sussex, PO19 5RU. DoB: September 1941, British
Diane Catherine Townson Secretary. Address: 2 Singleton Close, Bognor Regis, West Sussex, PO21 4JY. DoB:
Richard William Cook Director. Address: Meadow Arch Cottage, Old Bridge Road, Bosham, West Sussex, PO18 8PG. DoB: January 1953, British
Margaret Dascalopoulos Director. Address: Fairground, Midhurst Road, Mid Lavant, West Sussex, PO18 0BQ. DoB: June 1953, British
Margaret Dascalopoulos Director. Address: Fairground, Midhurst Road, Mid Lavant, West Sussex, PO18 0BQ. DoB: June 1953, British
Gabriella Kispal Director. Address: 81 Marmion Drive, Southsea, Hampshire, PO5 2AX. DoB: February 1966, Hungarian
Barbara Pomfret Director. Address: 4 Lindens Close, Emsworth, Hampshire, PO10 7PY. DoB: July 1949, British
Sheila Anne Gillan Director. Address: 27 Clinton Road, Waterlooville, Hampshire, PO7 6DT. DoB: March 1938, British
David Garfield Rowlands Director. Address: 9 Hollybank Lane, Emsworth, Hampshire, PO10 7UD. DoB: August 1933, British
Susan Mary Hind Director. Address: 3 Saint Georges Avenue, Havant, Hampshire, PO9 2RU. DoB: December 1943, British
The Hon Lady Judith Rosemary Rous Director. Address: Rose Cottage Lynchmere, Haslemere, Surrey, GU27 3NE. DoB: September 1941, British
John Richard Bryden Director. Address: 104, Bowes Hill, Rowlands Castle, Hampshire, PO9 6BS. DoB: June 1937, British
Marjorie Ann Rowland Director. Address: Old Bell Cottage, Rogate, Petersfield, Hampshire, GU31 5EF. DoB: May 1942, British
Doctor Ernestjohn Seymour Director. Address: 36 Breach Avenue, Emsworth, Hampshire, PO10 8NB. DoB: April 1934, British
Ann Margaret Rapnik Director. Address: 94 Stroud Green Drive, North Bersted, Bognor Regis, West Sussex, PO21 5TJ. DoB: March 1939, British
Maureen Patricia Warren Director. Address: 7 Winnham Drive, Fareham, Hampshire, PO16 8QE. DoB: November 1938, British
Freda Rose Woolsgrove Director. Address: 2 Craneswater Gate, Southsea, Hampshire, PO4 0NZ. DoB: June 1946, British
Elaine Anne Garrett-simpson Director. Address: 23 Silvester Road, Cowplain, Waterlooville, Hampshire, PO8 8TJ. DoB: May 1957, British
Derek John Ace Director. Address: 3 Holland Place, Bridgemary, Gosport, Hampshire, PO13 0LL. DoB: June 1941, British
Daphne Roberta Clarke Director. Address: 178 Elmer Road, Middleton On Sea, Bognor Regis, West Sussex, PO22 6JA. DoB: November 1944, British
Dr David Owen Director. Address: 106 Stockbridge Raod, Winchester, Hampshire, SO22 6RL. DoB: August 1957, British
David Couse Holmes Director. Address: Wentworth House 1 Western Parade, Emsworth, Hampshire, PO10 7HS. DoB: September 1927, British
Julie Fraser-robinson Director. Address: Headland House, Strange Garden Aldwick, Bognor Regis, West Sussex, PO21 4AL. DoB: September 1950, British
Dennis Fleming-chart Director. Address: 37 Bonnar Road, Selsey, West Sussex, PO20 9AH. DoB: April 1924, British
Peter James Rivett Director. Address: Aveling Court Lane, Cosham, Portsmouth, Hampshire, PO6 2LG. DoB: September 1921, British
Keith Charles Parker Secretary. Address: Devonshire House 28 Devonshire Road, Bognor Regis, West Sussex, PO21 2SY. DoB:
John Pawsey Director. Address: Mallards, 3 Manor Court Farm, Selsey, West Sussex, PO20. DoB: October 1923, British
Jobs in Cancerwise vacancies. Career and practice on Cancerwise. Working and traineeship
Cleaner. From GBP 1100
Manager. From GBP 2600
Helpdesk. From GBP 1500
Responds for Cancerwise on FaceBook
Read more comments for Cancerwise. Leave a respond Cancerwise in social networks. Cancerwise on Facebook and Google+, LinkedIn, MySpaceAddress Cancerwise on google map
Other similar UK companies as Cancerwise: Gary Wilson Joinery Ltd | Nj Hamilton Limited | Tjm Engineering Ltd | Cullings Construction Ltd | Seacole National Centre Limited
01803307 - reg. no. used by Cancerwise. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on March 26, 1984. The company has been active in this business for 32 years. This firm is found at Cancerwise Tavern House Unit 4 City Business Centre in Basin Road Chichester. The company postal code assigned to this location is PO19 8DU. eleven years ago the firm switched its registered name from Wessex Cancer Help Centre to Cancerwise. This firm Standard Industrial Classification Code is 88990 : Other social work activities without accommodation n.e.c.. 2016/02/29 is the last time the company accounts were filed. Thirty two years of presence in the field comes to full flow with Cancerwise as the company managed to keep their clients happy through all the years.
The company started working as a charity on 1984/12/14. It is registered under charity number 290574. The range of their area of benefit is not defined. They operate in West Sussex and Hampshire. The corporate trustees committee features six members: Kevin Coppard, Christopher Wood, Jennifer Ann Sanderson, Diane Catherine Townson and Ms Barbara Howden Richards, to name a few of them. Regarding the charity's financial summary, their most successful period was in 2011 when they earned 156,522 pounds and they spent 56,367 pounds. The firm engages in saving lives and the advancement of health and the advancement of health and saving of lives. It devotes its dedicates its efforts the whole humanity, the whole humanity. It helps the above recipients by providing specific services, providing advocacy and counselling services and counselling and providing advocacy. In order to know something more about the enterprise's activity, call them on the following number 01243 778516 or check their website. In order to know something more about the enterprise's activity, mail them on the following e-mail [email protected] or check their website.
Our database that details the following firm's members shows us there are seven directors: Timothy Leslie Hill, Dr Alison Mary Lewis-smith, Lesley Ann Stanleigh-turner and 4 others listed below who became members of the Management Board on January 7, 2016, October 19, 2015 and August 24, 2015. In order to find professional help with legal documentation, since 2015 this limited company has been implementing the ideas of Jane Anne Bartholomew, who's been tasked with making sure that the firm follows with both legislation and regulation.