Derwentside Hospice Care Foundation

All UK companiesHuman health and social work activitiesDerwentside Hospice Care Foundation

Specialists medical practice activities

Derwentside Hospice Care Foundation contacts: address, phone, fax, email, website, shedule

Address: Willow Burn Hospice Maiden Law Hospital Howden Bank DH7 0QS Lanchester

Phone: 01207 529224

Fax: 01207 529224

Email: [email protected]

Website:

Shedule:

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

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

Registration data Derwentside Hospice Care Foundation

Register date: 1988-06-02

Register number: 02263960

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

Get full report form global database UK for Derwentside Hospice Care Foundation

Owner, director, manager of Derwentside Hospice Care Foundation

Ruth Jennifer Wright Director. Address: Maiden Law Hospital, Howden Bank, Lanchester, County Durham, DH7 0QS. DoB: May 1947, British

Robin Timothy Statham Director. Address: Maiden Law Hospital, Howden Bank, Lanchester, County Durham, DH7 0QS. DoB: November 1952, British

Robert Michael Waterston Director. Address: Maiden Law Hospital, Howden Bank, Lanchester, County Durham, DH7 0QS. DoB: January 1947, British

Michael Stirrup Director. Address: Maiden Law Hospital, Howden Bank, Lanchester, County Durham, DH7 0QS. DoB: November 1978, British

Anne Britton Director. Address: Maiden Law Hospital, Howden Bank, Lanchester, County Durham, DH7 0QS. DoB: January 1952, British

Mark Davies Director. Address: Murray Park, Stanley, County Durham, DH9 0PU. DoB: June 1957, British

Nigel Cook Director. Address: Woodside, Low Waskerley, Shotley Bridge, Consett, County Durham, DH8 9JZ. DoB: January 1968, British

Paul Jackson Director. Address: Stonebeck, Stonebeck, Front Street, Lanchester, Durham, DH7 0ER. DoB: July 1945, British

Robert Carrick Director. Address: Maiden Law Hospital, Howden Bank, Lanchester, County Durham, DH7 0QS. DoB: May 1949, English

Philip Anthony Joyce Director. Address: Maiden Law Hospital, Howden Bank, Lanchester, County Durham, DH7 0QS. DoB: October 1952, British

Glyn Davison Director. Address: Maiden Law Hospital, Howden Bank, Lanchester, County Durham, DH7 0QS. DoB: May 1974, British

Edith Naylor Director. Address: Maiden Law Hospital, Howden Bank, Lanchester, County Durham, DH7 0QS. DoB: April 1955, British

Sarah Tamara Simon Director. Address: Maiden Law Hospital, Howden Bank, Lanchester, County Durham, DH7 0QS. DoB: February 1958, British

Robin Timothy Statham Director. Address: Ford Road, Lanchester, Durham, DH7 0SL, England. DoB: November 1952, British

Denise Franks Director. Address: Hill Top, Esh, Durham, DH7 9RN. DoB: May 1961, British

Dinah Elizabeth Bennett Director. Address: 11 Nevilledale Terrace, Durham, County Durham, DH1 4QG. DoB: June 1960, British

Doctor Peter Robson Director. Address: 1 Buttermere Avenue, Whickham, Newcastle Upon Tyne, NE16 4EX. DoB: October 1949, British

Revd Canon Robert Aloysius Spence Director. Address: All Saints Presbytery, Kitswell Road, Lanchester, Durham, DH7 0SQ. DoB: June 1937, British

Michael Wardle Director. Address: 8 Ornsby Hill, Lanchester, Durham, County Durham, DH7 0QL. DoB: January 1939, British

Kevin John Jackson Director. Address: 31 Callaley Avenue, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5YR. DoB: January 1963, British

John Henry Poland Director. Address: 9 Elm Close, High Hesket, Carlisle, CA4 0JA. DoB: February 1943, British

Isabel Catherine Kellie Director. Address: Jubilee House, Front Street Ebchester, Consett, County Durham, DH8 0PJ. DoB: May 1952, British

Margaret Mccabe Director. Address: 24 Kitswell Road, Lanchester, Durham, County Durham, DH7 0JJ. DoB: September 1942, British

The Revd Keith Allison Director. Address: 2 Middlewood Road, Lanchester, Durham, DH7 0HL. DoB: November 1934, British

Robert Carrick Secretary. Address: Croftgate, Blackett St Catchgate, Stanley, Co Durham, DH9 8PS. DoB: May 1949, English

Reverend Arthur Alan Smith Director. Address: 3 Talisman Close, Sherburn, Durham, County Durham, DH6 1RJ. DoB: June 1927, British

Robert Carrick Director. Address: Croftgate, Blackett St Catchgate, Stanley, Co Durham, DH9 8PS. DoB: May 1949, English

Kenneth John Blenkin Secretary. Address: Greenridge, Carrsgate, Bardon Mill, Northumberland, NE47 7EX. DoB:

Malcolm Webb Director. Address: 7 Fieldfare Court, Burnopfield, Newcastle Upon Tyne, Tyne & Wear, NE16 6LW. DoB: October 1946, British

Dr Douglas Irvine Macnair Director. Address: 10 Peile Park, Shotley Bridge, Consett, County Durham, DH8 0SL. DoB: March 1933, British

John Fergie Director. Address: 89 Haughton Court, Brunel Terrace, Newcastle Upon Tyne, NE4 7RL. DoB: July 1950, British

Joseph Callender Watson Director. Address: 15 Tyne Road East, Stanley, County Durham, DH9 6ND. DoB: August 1926, British

Ann Hall Secretary. Address: 328 Medomsley Road, Consett, County Durham, DH8 5NX. DoB: March 1949, British

Ann Hall Director. Address: 328 Medomsley Road, Consett, County Durham, DH8 5NX. DoB: March 1949, British

Beryl Davies Director. Address: Kylefield House 15 Grove Terrace, Burnopfield, Newcastle Upon Tyne, NE16 6NP. DoB: August 1937, English

John Dean Director. Address: 18 Cumbria Place, Stanley, County Durham, DH9 0HN. DoB: May 1938, British

David Woodhead Director. Address: 15 Briarside, Shotley Bridge, Consett, County Durham, DH8 0AS. DoB: April 1947, British

Iren Mortimer Director. Address: Shotleu Bridge General Hospital, Consett, Co Durham, DH8 0NB. DoB: June 1938, British

Gertrude Keogan Director. Address: 36 Sherburn Terrace, Consett, Co Durham, DH8 6NP. DoB: January 1929, British

Rev Ronald Ferguson Director. Address: The Vicarage, Castleside, Consett, Co Durham, DH8 9AP. DoB: November 1936, British

Reverend Andrew Oconner Director. Address: Hill View, Lanchester, Co Durham, DH7. DoB: June 1921, British

Valerie Davison Director. Address: Westwynds, Church Street, Castleside, County Durham, DH8 9QW. DoB: March 1936, British

Lily Percival Director. Address: 71 Eden Terrace, Oxhill, Stanley, Co Durham, DH9 7LL. DoB: December 1937, British

Peter James Laurence Quigley Director. Address: 3 Fernwood Grove, Hamsterley Mill, Tyne & Wear, NE39 1HJ. DoB: September 1944, British

Lawrence George Dodds Director. Address: 102 Pleasant View, Bridgehill, Consett, County Durham, DH8 8LF. DoB: April 1951, British

Arthur Frederick Thewlis Director. Address: 10 Mount Park Drive, Lanchester, Durham, County Durham, DH7 0PH. DoB: December 1925, British

Thomas Lamb Holmes Director. Address: Firth House, Shafto Bank, Stanley, County Durham, DH9 6DP. DoB: January 1916, British

Rev Ronald Ferguson Director. Address: The Vicarage, Castleside, Consett, Co Durham, DH8 9AP. DoB: November 1936, British

Margaret Mary Smith Director. Address: Calf Hall Muggleswick, Consett, County Durham, DH8 9DN. DoB: January 1930, British

Jobs in Derwentside Hospice Care Foundation vacancies. Career and practice on Derwentside Hospice Care Foundation. Working and traineeship

Project Planner. From GBP 3300

Engineer. From GBP 2700

Fabricator. From GBP 2200

Administrator. From GBP 2000

Engineer. From GBP 2600

Tester. From GBP 3200

Helpdesk. From GBP 1300

Responds for Derwentside Hospice Care Foundation on FaceBook

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

Address Derwentside Hospice Care Foundation on google map

Other similar UK companies as Derwentside Hospice Care Foundation: Bnj Immigration Services Limited | Kticic Design And Build Ltd | Douglas Bannister Ltd | Evans Mediation And Paralegal Services Limited | Mental Health Consultancy Uk Limited

1988 is the date that marks the start of Derwentside Hospice Care Foundation, the company located at Willow Burn Hospice Maiden Law Hospital, Howden Bank , Lanchester. This means it's been 28 years Derwentside Hospice Care Foundation has existed on the British market, as it was registered on 1988-06-02. The registration number is 02263960 and its post code is DH7 0QS. This enterprise SIC code is 86220 : Specialists medical practice activities. 31st March 2015 is the last time when the company accounts were reported. It has been twenty eight years for Derwentside Hospice Care Foundation in this particular field, it is doing well and is very inspiring for it's competition.

The enterprise became a charity on 12th July 1988. It operates under charity registration number 519659. The range of the charity's area of benefit is derwentside and it provides aid in different cities across Durham, Northumberland. The charity's trustees committee features fifteen members: Bob Carrick, Anne Britton, Michael Stirrup, Ruth Jennifer Wright and Mike Waterston, and others. As regards the charity's finances, their most prosperous year was 2014 when they raised £2,043,566 and they spent £1,400,925. The firm concentrates on saving lives and the advancement of health and the advancement of health and saving of lives. It works to the benefit of the whole humanity, the whole mankind. It provides aid to these agents by the means of providing specific services, providing advocacy and counselling services and counselling and providing advocacy. If you want to get to know more about the firm's activity, call them on the following number 01207 529224 or go to their website. If you want to get to know more about the firm's activity, mail them on the following e-mail [email protected] or go to their website.

Regarding to this company, many of director's tasks up till now have been met by Ruth Jennifer Wright, Robin Timothy Statham, Robert Michael Waterston and 5 remaining, listed below. As for these eight people, Paul Jackson has been with the company for the longest period of time, having become a part of Board of Directors in 2006-02-13.