Cicely Saunders International

All UK companiesHuman health and social work activitiesCicely Saunders International

Other human health activities

Cicely Saunders International contacts: address, phone, fax, email, website, shedule

Address: Sixth Floor Times House Throwley Way SM1 4JQ Sutton

Phone: 020 8661 1826

Fax: 020 8661 1826

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Cicely Saunders International"? - send email to us!

Cicely Saunders International detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cicely Saunders International.

Registration data Cicely Saunders International

Register date: 2000-11-30

Register number: 04120060

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Cicely Saunders International

Owner, director, manager of Cicely Saunders International

Katherine Elizabeth Kirk Director. Address: Sixth Floor Times House, Throwley Way, Sutton, Surrey, SM1 4JQ. DoB: November 1959, British

Dame Colette Bowe Director. Address: Sixth Floor Times House, Throwley Way, Sutton, Surrey, SM1 4JQ. DoB: November 1946, British

Sir Hugh Henderson Taylor Director. Address: Sixth Floor Times House, Throwley Way, Sutton, Surrey, SM1 4JQ. DoB: March 1950, British

Lady Sarah Rideell Director. Address: Sixth Floor Times House, Throwley Way, Sutton, Surrey, SM1 4JQ. DoB: December 1942, British

John Brian Mcgrath Secretary. Address: Mount House, Great Somerford, Wiltshire, SN15 5JB. DoB: June 1938, British

Dr Kathy Foley Director. Address: Pain And Palliative Care Service, Memorial Sloan Kettering, Cancer Centre 1275 New York Avenue, New York 10021, United States. DoB: January 1944, American

John Brian Mcgrath Director. Address: Mount House, Great Somerford, Wiltshire, SN15 5JB. DoB: June 1938, British

Richard Vincent Giordano Director. Address: 50 Cheyne Court, Royal Hospital Road, London, SW3 5TS. DoB: March 1934, American

Baroness Sarah Elizabeth Mary Hogg Director. Address: 67 Vestry Court, 5 Monck Street, London, SW1P 2BW. DoB: May 1946, British

Christopher Gordon Strode Saunders Director. Address: Granhams Road, Great Shelford, Cambridge, Cambridgeshire, CB22 5JY, United Kingdom. DoB: December 1926, British

Lord Richard Thomas James Wilson Of Dinton Director. Address: The Masters Lodge, Emmanuel College, Cambridge, CB2 3AP. DoB: October 1942, British

Benedict John Spurway Mathews Secretary. Address: 197 Aylesbury Road, Wendover, Aylesbury, Buckinghamshire, HP22 6AA. DoB: February 1967, British

Lord Edmund John Phillip Browne Director. Address: 1 St James's Square, London, SW1Y 4PD. DoB: February 1948, British

Geoffrey Tucker Director. Address: 1st Floor 68 St Jamess Street, London, SW1A 1PH. DoB: January 1925, British

Lord David Alec Gwyn Roberts Simon Of Highbury Director. Address: 53 Davies Street, London, W1K 5JH. DoB: July 1939, British

Dame Cicely Mary Strode Saunders Director. Address: 50 Lawrie Park Gardens, Sydenham, London, SE26 6XJ. DoB: June 1918, British

Sir David Alan Walker Director. Address: 25 Cabot Square, Canary Wharf, London, E14 4QA. DoB: December 1939, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Secretaries Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Melanie Jane Gamble Director. Address: Westbury, 44 Hatherley Road, Winchester, Hampshire, SO22 6RR. DoB: August 1968, British

Mark Edwards Director. Address: Beechanger 18 Angel Meadows, Odiham, Hampshire, RG29 1AR. DoB: February 1956, British

Jobs in Cicely Saunders International vacancies. Career and practice on Cicely Saunders International. Working and traineeship

Administrator. From GBP 2100

Director. From GBP 5500

Responds for Cicely Saunders International on FaceBook

Read more comments for Cicely Saunders International. Leave a respond Cicely Saunders International in social networks. Cicely Saunders International on Facebook and Google+, LinkedIn, MySpace

Address Cicely Saunders International on google map

Other similar UK companies as Cicely Saunders International: Bicester Properties (bushey) Limited | End House Management Company Limited | Classical (yorkshire) Ltd | Timmons Properties Limited | Concept Construction (scarborough) Limited

Cicely Saunders International is a company with it's headquarters at SM1 4JQ Sutton at Sixth Floor Times House. The enterprise has been operating since 2000 and is established as reg. no. 04120060. The enterprise has been operating on the UK market for 16 years now and the public status is is active. It 's been nine years since This firm's name is Cicely Saunders International, but till 2007 the name was The Cicely Saunders Foundation and before that, up till Friday 2nd February 2001 this firm was known under the name The Dame Cicely Foundation. This means it has used three other names. The enterprise SIC code is 86900 and has the NACE code: Other human health activities. Cicely Saunders International released its latest accounts up to Thu, 31st Dec 2015. Its most recent annual return information was submitted on Mon, 1st Feb 2016. Sixteen years of competing on the market comes to full flow with Cicely Saunders International as the company managed to keep their customers satisfied throughout their long history.

The enterprise became a charity on 2001/06/27. It operates under charity registration number 1087195. The geographic range of the enterprise's area of benefit is not defined and it works in many towns across Throughout England And Wales. The firm's trustees committee has eight people: Hugh Henderson Taylor, Sir Richard Vincent Giordano Kbe, Christopher Saunders, John Mcgrath and Lady Sarah Riddell, among others. As regards the charity's financial summary, their best period was in 2008 when their income was £3,106,259 and their spendings were £1,708,984. The firm concentrates on saving lives and the advancement of health and saving lives and the advancement of health. It dedicates its activity to the whole mankind, the general public. It tries to help the above agents by the means of providing advocacy and counselling services, doing research or supporting it financially and sponsoring or conducting research. If you would like to find out something more about the corporation's activity, dial them on this number 020 8661 1826 or visit their website. If you would like to find out something more about the corporation's activity, mail them on this e-mail [email protected] or visit their website.

In order to satisfy their customer base, this specific business is being improved by a number of seven directors who are, to name just a few, Katherine Elizabeth Kirk, Dame Colette Bowe and Sir Hugh Henderson Taylor. Their constant collaboration has been of prime use to the business since 2015. To increase its productivity, since 2004 the business has been providing employment to John Brian Mcgrath, age 78 who's been concerned with ensuring efficient administration of the company.