Farleigh Hospice

All UK companiesHuman health and social work activitiesFarleigh Hospice

Other human health activities

Farleigh Hospice contacts: address, phone, fax, email, website, shedule

Address: Farleigh Hospice North Court Road Broomfield CM1 7FH Chelmsford

Phone: 01245 457300

Fax: 01245 457300

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Farleigh Hospice"? - send email to us!

Farleigh Hospice detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Farleigh Hospice.

Registration data Farleigh Hospice

Register date: 1982-03-04

Register number: 01619905

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Farleigh Hospice

Owner, director, manager of Farleigh Hospice

Joanna Louise Pittman Director. Address: Farleigh Hospice, North Court Road Broomfield, Chelmsford, Essex, CM1 7FH. DoB: June 1977, British

Lesley Baliga Tampin Director. Address: Farleigh Hospice, North Court Road Broomfield, Chelmsford, Essex, CM1 7FH. DoB: March 1956, British

Patrick Forsyth Director. Address: Farleigh Hospice, North Court Road Broomfield, Chelmsford, Essex, CM1 7FH. DoB: December 1942, British

Dr Andrew Blainey Director. Address: Farleigh Hospice, North Court Road Broomfield, Chelmsford, Essex, CM1 7FH. DoB: August 1950, British

Andrew Gordon Balflour Director. Address: Farleigh Hospice, North Court Road Broomfield, Chelmsford, Essex, CM1 7FH. DoB: April 1957, British

Hilary Mary Bebb Director. Address: Farleigh Hospice, North Court Road Broomfield, Chelmsford, Essex, CM1 7FH. DoB: November 1943, British

Emma Louise Wraight Director. Address: Farleigh Hospice, North Court Road Broomfield, Chelmsford, Essex, CM1 7FH. DoB: January 1981, British

Jeffrey Slater Director. Address: Farleigh Hospice, North Court Road Broomfield, Chelmsford, Essex, CM1 7FH. DoB: March 1947, British

John Chelchowski Director. Address: Tabors Hill, Great Baddow, Chelmsford, Essex, CM2 7BP. DoB: April 1959, British

Dr. Elizabeth Madge Towers Director. Address: Farleigh Hospice, North Court Road Broomfield, Chelmsford, Essex, CM1 7FH. DoB: September 1955, British

Sharon Amanda Ellingham Secretary. Address: Farleigh Hospice, North Court Road Broomfield, Chelmsford, Essex, CM1 7FH. DoB:

Michael Alfred Knight Director. Address: Farleigh Hospice, North Court Road Broomfield, Chelmsford, Essex, CM1 7FH. DoB: June 1941, British

David Anthony Laybourn Director. Address: Farleigh Hospice, North Court Road Broomfield, Chelmsford, Essex, CM1 7FH. DoB: April 1951, British

Ivan Neal Woolgrove Director. Address: Farleigh Hospice, North Court Road Broomfield, Chelmsford, Essex, CM1 7FH. DoB: August 1967, British

Christopher John Macgowan Director. Address: Colt House Braintree Road, Felsted, Dunmow, Essex, CM6 3DW. DoB: April 1947, British

Margaret Mary Caisley Director. Address: Farleigh Hospice, North Court Road Broomfield, Chelmsford, Essex, CM1 7FH. DoB: May 1943, British

Hernione Anne Mcintosh Director. Address: Farleigh Hospice, North Court Road Broomfield, Chelmsford, Essex, CM1 7FH. DoB: January 1952, British

Keith John Andrew Director. Address: Farleigh Hospice, North Court Road Broomfield, Chelmsford, Essex, CM1 7FH. DoB: July 1940, British

Barbara Pearson Director. Address: 9 Chalklands, Sandon, Chelmsford, Essex, CM2 7TH. DoB: March 1944, British

Kevin Glyn Wood Secretary. Address: 38 Rossendale, Chelmsford, Essex, CM1 2UA, England. DoB: February 1956, British

Elizabeth Mary Smale Director. Address: 7 Maclarens, Wickham Bishops, Witham, Essex, CM8 3XE. DoB: July 1940, British

John Hamilton Davies Director. Address: Denbies, Bardfield Saling, Braintree, Essex, CM7 5EG. DoB: November 1943, British

Revd Canon Peter Joseph Mason Director. Address: 32 Providence, Burnham On Church, Essex, CM0 8JU. DoB: July 1934, British

Richard Bright Director. Address: 26 Downs Road, Maldon, Essex, CM9 5HG. DoB: April 1934, British

Jacqueline Ann Ardley Director. Address: 15 Pochard Way, Great Notley, Braintree, Essex, CM7 8WA. DoB: August 1957, British

Valerie Chiswell Director. Address: 28 Britten Crescent, Chelmsford, Essex, CM2 7ER. DoB: December 1940, British

Christopher Thorby Director. Address: Meadow House Church Street, Goldhanger, Maldon, Essex, CM9 8AR. DoB: July 1938, British

Robert Bernard Goodall Director. Address: Rose Cottage 2 Sportsmans Lane, Nounsley Green, Hatfield Peverel, Essex, CM3 2NW. DoB: September 1939, British

Freda Beatrice Mountain Director. Address: 610 Galleywood Road, Chelmsford, Essex, CM2 8BY. DoB: September 1940, British

John Frederick Watkins Director. Address: Farleigh Hospice, North Court Road Broomfield, Chelmsford, Essex, CM1 7FH. DoB: August 1944, British

Robert Clifford Booker Director. Address: 1 The Hawthorns, Danbury, Chelmsford, Essex, CM3 4RW. DoB: December 1942, British

Patricia Mary Egerton Director. Address: 7 Longstomps Avenue, Chelmsford, Essex, CM2 9BY. DoB: June 1928, British

David Christopher Frost Director. Address: Prentices Farm, Mill Vue Road Chelmer Village, Chelmsford, Essex, CM2 6NP. DoB: August 1939, British

Margaret Anne Skinner Director. Address: Barberry Cottage Woodhill Road, Danbury, Chelmsford, Essex, CM3 4AL. DoB: November 1944, British

Eric Alan Twelvetree Director. Address: 17 Bishops Court Gardens, Chelmsford, Essex, CM2 6AZ. DoB: December 1928, British

Jack Penson Director. Address: 32 Sandford Road, Chelmsford, Essex, CM2 6DQ. DoB: February 1927, British

Rex Perraton Director. Address: 10 Nash Drive, Broomfield, Chelmsford, Essex, CM1 5BG. DoB: August 1935, British

Donald Ninian Bannatyne Secretary. Address: 259 Dorset Avenue, Great Baddow, Chelmsford, Essex, CM2 8HB. DoB: n\a, Zimbabusan

Reverend Heather Kent Director. Address: 38 Canford Close, Great Baddow, Chelmsford, Essex, CM2 9RG. DoB: May 1957, British

Eileen Hance Director. Address: 384 Baddow Road, Chelmsford, Essex, CM2 9RA. DoB: August 1922, British

Dr Nicholas Cooper Director. Address: Lee House, Eves Corner Danbury, Chelmsford, Essex, CM3 4QF. DoB: August 1953, British

Alan Sayles Director. Address: 51 Millfields, Writtle, Chelmsford, Essex, CM1 3LP. DoB: March 1933, British

Jobs in Farleigh Hospice vacancies. Career and practice on Farleigh Hospice. Working and traineeship

Project Planner. From GBP 2200

Fabricator. From GBP 2600

Director. From GBP 5600

Electrical Supervisor. From GBP 2500

Electrical Supervisor. From GBP 2500

Responds for Farleigh Hospice on FaceBook

Read more comments for Farleigh Hospice. Leave a respond Farleigh Hospice in social networks. Farleigh Hospice on Facebook and Google+, LinkedIn, MySpace

Address Farleigh Hospice on google map

Other similar UK companies as Farleigh Hospice: Tempus Projects Limited | Sabell Estates Limited | Motiveultra Limited | Popular Builders Merchants Ltd | Taylor Woodrow Construction

Farleigh Hospice is located at Chelmsford at Farleigh Hospice. Anyone can look up this business using the postal code - CM1 7FH. The company has been operating on the UK market for 34 years. The company is registered under the number 01619905 and their current state is active. The company now known as Farleigh Hospice was known under the name Chelmsford Hospice Service until Thu, 5th Sep 1996 when the business name was replaced. The company SIC code is 86900 , that means Other human health activities. The most recent records were submitted for the period up to 2015/03/31 and the latest annual return was filed on 2016/03/31. Thirty four years of presence in this particular field comes to full flow with Farleigh Hospice as the company managed to keep their clients satisfied through all the years.

Farleigh Hospice is a small-sized vehicle operator with the licence number OF1079460. The firm has one transport operating centre in the country. In their subsidiary in Chelmsford , 3 machines are available. The firm directors are Andrew Balfour, David Laybourn, Elizabeth Madge Towers and 7 others listed below.

Having seven recruitment offers since January 29, 2016, the corporation has been one of the most active enterprise on the employment market. Recently, it was recruiting new employees in Broomfield. They hire employees on such posts as for instance: Occupational Therapist, Secretary/PA to Finance Director and Senior IT Technician. Out of the offered jobs, the highest paid one is Domestic Assistant in Broomfield with £15100 on an annual basis. More specific details on recruitment process and the job vacancy can be found in particular announcements.

The firm started working as a charity on May 5, 1982. It is registered under charity number 284670. The geographic range of the charity's activity is not defined. They work in Essex. The charity's trustees committee consists of ten people: Emma Louise Wraight, Hilary Mary Bebb, Andrew Gordon Balfour, Dr Andrew David Blainey and Bob Booker, to name a few of them. In terms of the charity's financial summary, their best period was in 2014 when their income was £8,401,564 and their spendings were £7,731,829. The corporation engages in saving lives and the advancement of health and saving lives and the advancement of health. It dedicates its activity to all the people, other definied groups, all the people. It tries to help these recipients by providing various services, counselling and providing advocacy and providing buildings, open spaces and facilities. In order to know more about the firm's undertakings, call them on the following number 01245 457300 or browse their website. In order to know more about the firm's undertakings, mail them on the following e-mail [email protected] or browse their website.

As the information gathered suggests, the company was built in Thu, 4th Mar 1982 and has been overseen by thirty nine directors, and out this collection of individuals ten (Joanna Louise Pittman, Lesley Baliga Tampin, Patrick Forsyth and 7 others listed below) are still a part of the company. In order to maximise its growth, since February 2005 the company has been utilizing the skills of Sharon Amanda Ellingham, who has been in charge of ensuring efficient administration of this company.