Hospice Of St. Francis (berkhamsted) Limited

All UK companiesHuman health and social work activitiesHospice Of St. Francis (berkhamsted) Limited

Residential nursing care facilities

Hospice Of St. Francis (berkhamsted) Limited contacts: address, phone, fax, email, website, shedule

Address: Spring Garden Lane, Northchurch Berkhamsted HP4 3GW Herts

Phone: 01442 869550

Fax: 01442 869550

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Hospice Of St. Francis (berkhamsted) Limited"? - send email to us!

Hospice Of St. Francis (berkhamsted) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hospice Of St. Francis (berkhamsted) Limited.

Registration data Hospice Of St. Francis (berkhamsted) Limited

Register date: 1980-07-14

Register number: 01507474

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

Get full report form global database UK for Hospice Of St. Francis (berkhamsted) Limited

Owner, director, manager of Hospice Of St. Francis (berkhamsted) Limited

Timothy David Curry Director. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: December 1971, British

Mark Richard Hampton Director. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: June 1964, British

Dr Berndine Gesiene Tipple Director. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: March 1960, Dutch (Netherlands0

Julia Marianne Bolsom Director. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: March 1973, British

Victoria Gordon Moore Director. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: April 1972, British

Sarah Melinda Byrt Director. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: April 1963, British

Clare Elisabeth Miles Secretary. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB:

Mrs Alison Alison Clare Woodhams Director. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: July 1956, British

Matthew John Gorman Director. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: September 1977, British

David Grey Williams Director. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: November 1951, British

Susan Margaret Noble Director. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: March 1957, British

Peter Jeffery Miller Director. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: July 1958, British

Vicki Fruish Director. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: March 1962, British

Geraldine Burke Director. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: July 1955, British

Dr Jeanette Dickson Director. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: February 1969, British

Judeth Anne Neville Secretary. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB:

Charles Gerard Toner Director. Address: Trundles, Crossfields Close Shootersway, Berkhamsted, Hertfordshire, HP4 3NT. DoB: January 1942, British

Susan Elizabeth Crichton Director. Address: The Pheasantries, Ley Hill, Chesham, Buckinghamshire, HP5 3QR. DoB: n\a, British

Dr Paul Trevor Heatley Director. Address: 1 The Chestnuts, Beechwood Park, Hemel Hempstead, Hertfordshire, HP3 0DZ. DoB: July 1954, British

Jennifer Helen Burley Director. Address: 60 Seymour Road, St. Albans, Hertfordshire, AL3 5HW. DoB: n\a, British

Graham Roy Taylor Director. Address: The Mill, Gadmore Lane, Hastoe, Tring, Hertfordshire, HP23 6QS. DoB: September 1950, British

Geoffrey William Obee Director. Address: Hunters Park, Berkhamsted, Hertfordshire, HP4 2PT. DoB: May 1955, British

Dr Jonathan Elliot Freedman Director. Address: 24 Waverley Road, St. Albans, Hertfordshire, AL3 5PA. DoB: March 1966, British

Antony Geoffrey Bellamy Director. Address: Highlands 9a Kingsdale Road, Berkhamsted, Hertfordshire, HP4 3BS. DoB: March 1944, British

Marie Winifred Capes Director. Address: Wyndcliffe, Shootersway Lane, Berkhamsted, Hertfordshire, HP4 3NW. DoB: February 1958, Other

Dr Keith Gay Director. Address: The Glade Kingdsale Road, Berkhamsted, Hertfordshire, HP4 3BS. DoB: August 1932, British

Charlotte Davies Director. Address: Long Acres, Frithsden Copse, Berkhamsted, Hertfordshire, HP4 2RG. DoB: June 1965, British

Anthony James Ogden Director. Address: Romar, Buckland Common, Tring, Hertfordshire, HP23 6PF. DoB: January 1944, British

Clare Elizabeth Miles Secretary. Address: 7a Upper Hall Park, Berkhamsted, Hertfordshire, HP4 2NW. DoB: n\a, British

John Douglas Mather Director. Address: Round Hale Love Lane, Kings Langley, Hertfordshire, WD4 9HW. DoB: January 1936, British

Helen Sheila Harding Director. Address: Pump Barn, Chesham Road, Bellingdon, Buckinghamshire, HP5 2XU. DoB: November 1955, British

His Honour John Douglas Richard Adams Secretary. Address: Lindow, Winston Gardens, Berkhamsted, Hertfordshire, HP4 3NS. DoB: March 1940, British

His Honour John Douglas Richard Adams Director. Address: Lindow, Winston Gardens, Berkhamsted, Hertfordshire, HP4 3NS. DoB: March 1940, British

Pamela Ann Elderkin Director. Address: 8 Tylers Close, Kings Langley, Hertfordshire, WD4 9QA. DoB: May 1944, British

Colin Bernard Gage Director. Address: 44 Bartel Close, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8LY. DoB: September 1941, British

Gordon Edward Davies Director. Address: Denfield House, Trinity Gask, Perthshire, PH3 1LH. DoB: May 1948, British

Hilary Mcnair Director. Address: 9 Ravens Court, Benningfield Gardens, Berkhamsted, Hertfordshire, HP4 2GX. DoB: August 1933, British

Josephine Lilian Connell Director. Address: The Old Vicarage, Pipers Hill, Great Gaddesden, Hertfordshire, HP1 3BY. DoB: January 1948, British

John Godfrey Davies Director. Address: The Cottage, Trelanad Hill, Poughill, Cornwall, EX23 9EL. DoB: January 1944, British

Amanda Jane Evans Director. Address: 30 Autumn Glades, Hemel Hempstead, Hertfordshire, HP3 8UB. DoB: July 1967, British

Dr Martin Paul Graham Director. Address: Bramley, Grange Drive, Chartridge, Chesham, Buckinghamshire, HP5 2TG. DoB: August 1948, British

Bryan Keith Edwards Director. Address: 93 Amersham Road, Little Chalfont, Amersham, Buckinghamshire, HP6 6SP. DoB: September 1940, British

David Andrew Palmer Director. Address: The Firs, Lane End, Berkhamsted, Hertfordshire, HP4 3UT. DoB: November 1954, British

William Sime Director. Address: 9 Langley Hill, Kings Langley, Hertfordshire, WD4 9HA. DoB: December 1946, British

William George Mitchell Frew Director. Address: 11 Barncroft, Berkhamsted, Hertfordshire, HP4 3NL. DoB: November 1927, British

Dr David Ahmed Toorawa Director. Address: The Orchard 152 St Johns Road, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1NR. DoB: November 1943, British

Patricia Mary Dodge Secretary. Address: 90 Gade Avenue, Watford, Hertfordshire, WD18 7LJ. DoB: n\a, British

Norman James Fitzgerald Director. Address: Waterside Bank Mill Lane, Berkhamsted, Hertfordshire, HP4 2NT. DoB: March 1929, British

Peter Frederick Hunt Director. Address: Lihou, 134b Abbots Road, Abbots Langley, Hertfordshire, WD5 0BL. DoB: June 1930, British

James Kevin Neve Director. Address: 72 Bridgwater Road, Berkhamsted, Hertfordshire, HP1 1JB. DoB: September 1959, British

Barbara Irene Broel-plater Director. Address: 37 St Marys Avenue, Northchurch, Berkhamsted, Hertfordshire, HP4 3RW. DoB: August 1929, British

Joan Mcintosh Gentry Director. Address: 11 Garden Road, Abbots Langley, Hertfordshire, WD5 0ES. DoB: June 1932, British

Angela Towle Director. Address: Camelia, 9 Kings Road, Berkhamsted, Hertfordshire, HP4 3BD. DoB: May 1952, British

Angela Catherine Immaculata Russell-smith Director. Address: 30 North Road, Berkhamsted, Hertfordshire, HP4 3DU. DoB: November 1919, British

Doctor Noeline Padmini Seberatnam Director. Address: 37 Cunningham Avenue, St Albans, Hertfordshire, AL1 1JJ. DoB: November 1934, British

Doctor William Arthur Westgate Director. Address: Charnwood Cross Oak Road, Berkhamsted, Hertfordshire, HP4 3NA. DoB: December 1927, British

Vera Norris Pullen Director. Address: 44 Bridgewater Road, Berkhamsted, Hertfordshire, HP4 1JB. DoB: August 1915, British

Sheila Burnell Director. Address: 82 Millview Road, Tring, Hertfordshire, HP23 4EW. DoB: September 1924, British

Linda Frances Hannigan Secretary. Address: 104 Crawley Drive, Hemel Hempstead, Hertfordshire, HP2 6BU. DoB:

William John Hill Director. Address: 3 Ashtree Way, Hemel Hempstead, Hertfordshire, HP1 1QS. DoB: April 1917, British

Margaret Annie Beryl Langley Director. Address: 9 Campions Court, Langley, Graemesdyke Road, Hertfordshire, HP4 3PD. DoB: June 1917, British

Philip Andrew Nye Director. Address: 36 Finch Road, Berkhamsted, Hertfordshire, HP4 3LQ. DoB: September 1946, British

George Fuller Andrews Director. Address: The Pines North Road, Berkhamsted, Hertfordshire, HP4 3DX. DoB: March 1921, British

Jobs in Hospice Of St. Francis (berkhamsted) Limited vacancies. Career and practice on Hospice Of St. Francis (berkhamsted) Limited. Working and traineeship

Fabricator. From GBP 2900

Electrical Supervisor. From GBP 2300

Responds for Hospice Of St. Francis (berkhamsted) Limited on FaceBook

Read more comments for Hospice Of St. Francis (berkhamsted) Limited. Leave a respond Hospice Of St. Francis (berkhamsted) Limited in social networks. Hospice Of St. Francis (berkhamsted) Limited on Facebook and Google+, LinkedIn, MySpace

Address Hospice Of St. Francis (berkhamsted) Limited on google map

Other similar UK companies as Hospice Of St. Francis (berkhamsted) Limited: Hopwood Enterprises Limited | Romake Limited | Transferfine Limited | Ardern Properties Limited | Smarter Living Rentals Limited

Hospice Of St. Francis (berkhamsted) is a firm with it's headquarters at HP4 3GW Herts at Spring Garden Lane, Northchurch. The company has been in existence since 1980 and is registered under the identification number 01507474. The company has been on the English market for 36 years now and its official status is is active. The company is registered with SIC code 87100 : Residential nursing care facilities. Hospice Of St. Francis (berkhamsted) Ltd reported its latest accounts up till 2016-03-31. The company's most recent annual return information was released on 2016-01-09. Ever since the company began in this line of business thirty six years ago, this firm has sustained its impressive level of success.

The firm became a charity on September 30, 1980. Its charity registration number is 280825. The range of the charity's activity is not defined and it provides aid in numerous locations across Hertfordshire and Buckinghamshire. Their board of trustees has sixteen people: Dr Paul Heatley Mb Bs Mrco (Pt1) Drcog Mrcgp, Ms Jenny Burley, Ms Susan Crichton Llb, Dr Jeanette Dickson and Charles Gerard Toner, to name a few of them. As regards the charity's financial situation, their best time was in 2014 when they raised £6,533,000 and their spendings were £5,909,000. Hospice Of St. Francis (berkhamsted) Ltd focuses on the advancement of health and saving of lives, education and training and the advancement of health and saving of lives. It strives to support the elderly, the youngest, the whole mankind. It helps its agents by the means of providing specific services, sponsoring or undertaking research and conducting research or supporting it financially. If you want to find out more about the company's activities, call them on this number 01442 869550 or visit their official website. If you want to find out more about the company's activities, mail them on this e-mail [email protected] or visit their official website.

In order to meet the requirements of its clients, this particular firm is continually being directed by a number of thirteen directors who are, to name just a few, Timothy David Curry, Mark Richard Hampton and Dr Berndine Gesiene Tipple. Their work been of pivotal importance to the firm since January 2016. What is more, the director's assignments are regularly aided by a secretary - Clare Elisabeth Miles, from who was recruited by the firm in 2014.