Hospice Of The Good Shepherd

All UK companiesHuman health and social work activitiesHospice Of The Good Shepherd

Other human health activities

Hospice Of The Good Shepherd contacts: address, phone, fax, email, website, shedule

Address: Hospice Of The Good Shepherd Gordon Lane Backford CH2 4DG Chester

Phone: 01244853190

Fax: 01244853190

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Hospice Of The Good Shepherd"? - send email to us!

Hospice Of The Good Shepherd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hospice Of The Good Shepherd.

Registration data Hospice Of The Good Shepherd

Register date: 1984-08-24

Register number: 01843427

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 The Good Shepherd

Owner, director, manager of Hospice Of The Good Shepherd

Dr Peter Reid Director. Address: Gordon Lane, Backford, Chester, Cheshire, CH2 4DG. DoB: December 1955, British

Dr Virginia Clough Director. Address: Gordon Lane, Backford, Chester, CH2 4DG, United Kingdom. DoB: September 1949, British

Richard Keith Nieto Director. Address: Gordon Lane, Backford, Chester, CH2 4DG, United Kingdom. DoB: January 1961, British

William Oscar Robin Benoy Director. Address: Burganey Court, Wrexham Road, Pulford, Chester, CH4 9ES, United Kingdom. DoB: March 1967, British

Doctor Isabelle Lois Hughes Director. Address: Village Road, Great Barrow, Chester, CH3 7JH, United Kingdom. DoB: September 1953, British

Josephine Maria Nelligan Director. Address: Menlove Gardens West, Liverpool, L18 2DL, England. DoB: March 1963, Irish

Andrew Gordon Banks Director. Address: Column Road, West Kirby, Wirral, CH48 8AX, United Kingdom. DoB: March 1964, British

John Frederick Pye Director. Address: Beechwood Drive, Great Sutton, Ellesmere Port, Cheshire, CH66 2HN, Great Britain. DoB: September 1952, British

Kirsty Janet Wroughton-craig Director. Address: Brook Cottages, Hindford, Nr.Oswestry, Shropshire, SY11 4NW, Great Britain. DoB: August 1958, British

Stephen Gallagher Britton Director. Address: 24 Lache Lane, Chester, Cheshire, CH4 7LR, United Kingdom. DoB: June 1952, British

Margaret Hopkins Director. Address: 11 Cavendish Road, Chester, Cheshire, CH4 8JN, United Kingdom. DoB: February 1947, British

Marion Patricia Needham Director. Address: 42 Plas Newton Lane, Chester, Cheshire, CH2 1PJ. DoB: October 1947, British

Malcolm Edward Booker Director. Address: Ashley House, Pant Lane, Gresford, Wrexham, Clwyd, LL12 8EU. DoB: n\a, British

Alistair Taylor Jones Director. Address: 54 Cambrian View, Chester, Cheshire, CH1 4DF. DoB: June 1954, British

Andrew Prince Director. Address: Kings Close, Off Lache Lane, Chester, Cheshire, CH4 7PB, Great Britain. DoB: April 1966, British

Richard Christopher Worth Director. Address: Belgrave Drive, Guilden Sutton, Sheffield, Cheshire, S10 3LQ, England. DoB: June 1948, British

Susan Jane Pickering Director. Address: Farm, Sandy Lane Kinnerton, Chester, Cheshire, CH4 9BS, United Kingdom. DoB: September 1945, British

Doctor Austen Ernest Elliott Director. Address: 152 Barrelwell Hill, Chester, Cheshire, CH3 5BR, United Kingdom. DoB: August 1927, British

Simon Hamish Cussons Director. Address: Earlston Court, Chester, Cheshire, CH3 5BQ, United Kingdom. DoB: February 1943, British

Catharine Jane Carter Director. Address: Tegid Way, Saltney, Chester, Flintshire, CH4 8QR, United Kingdom. DoB: March 1964, British

Doctor Catherine Mary Anne Irving Director. Address: Weaver Grove, Mickle Trafford, Chester, Cheshire, CH2 4DW, United Kingdom. DoB: August 1956, British

David John Rhystyd Lewis Secretary. Address: Earlsway, Curzon Park, Chester, Cheshire, CH4 8AY, United Kingdom. DoB:

David Nigel Monk Director. Address: Brookside Farmhouse, Old Lane Pulford, Chester, Cheshire, CH4 9EW. DoB: July 1963, British

Father Paul Shaw Director. Address: St Werburgh's Presbytery, Grosvenor Park Road, Chester, Cheshire, CH1 1QQ. DoB: April 1951, British

Councillor Jill Houlbrook Director. Address: 18 Daleside, Upton, Chester, Cheshire, CH2 1EP. DoB: September 1946, British

Malcolm Edward Booker Secretary. Address: Ashley House, Pant Lane, Gresford, Wrexham, Clwyd, LL12 8EU. DoB: n\a, British

John Kenneth Pearson Director. Address: 2 Badgers Close, Christleton, Chester, Cheshire, CH3 7BR. DoB: April 1946, British

Caroline Anne Thomson Director. Address: Grappenhall, Benty Heath Lane Willaston, Neston, Cheshire, CH64 1SD. DoB: June 1939, British

Barbara Jean Capstick Director. Address: Redlands 54 Upton Park, Chester, Cheshire, CH2 1DG. DoB: August 1942, British

Linda Spall Director. Address: 141a Milner Road, Barnston, Cheshire, CH60 5RY. DoB: October 1950, British

Christine Eunice Williams Director. Address: The Spinney, Dicksons Drive Newton, Chester, Cheshire, CH2 2BR. DoB: February 1945, British

David John Rhystyd Lewis Director. Address: 39 Earlsway, Curzon Park, Chester, Cheshire, CH4 8AY. DoB: n\a, British

Geoffrey Noel Stanley Mitchell Secretary. Address: The Dormy House 27 Gayton Lane, Heswall, Wirral, Merseyside, L60 3RE. DoB: April 1939, British

John Roger Hargreaves Secretary. Address: Hillside House, Bronwylfa, Wrexham, Clwyd, LL14 4LD. DoB: June 1938, British

Dorothy Elizabeth Linton Marriss Director. Address: Birch Rise Church Road, Broughton, Chester, CH4 0QB. DoB: June 1948, British

Peter Michael Sharrocks Director. Address: St Werburghs Presbytery, Grosvenor Park Road, Chester, Cheshire, CH 1QJ. DoB: January 1951, British

John Howard Webb Director. Address: 96 Becketts Lane, Chester, Cheshire, CH3 5RW. DoB: November 1953, British

Geoffrey Noel Stanley Mitchell Director. Address: The Dormy House 27 Gayton Lane, Heswall, Wirral, Merseyside, L60 3RE. DoB: April 1939, British

Ileene Macauley Director. Address: 12 Hadrian Drive, Blacon, Chester, Cheshire, CH1 5JX. DoB: September 1951, British

Mark Anthony Henesey Director. Address: North View Silverne Drive, Whitby Ellesmere Port, South Wirral, Cheshire, L65 6TA. DoB: November 1957, British

Ann-Marie Moodie Director. Address: 95 Broughton Hall Road, Broughton, Chester, Cheshire, CH4 0QP. DoB: November 1937, British

Grace Anstice Jones Director. Address: 30 Church Lane, Upton, Chester, Cheshire, CH2 4BE. DoB: May 1937, British

Christine Eunice Williams Director. Address: The Spinney, Dicksons Drive Newton, Chester, Cheshire, CH2 2BR. DoB: February 1945, British

Doctor David Childs Director. Address: The Cedar House, Townfield Lane Mollington, Chester, Cheshire, CH1 6NJ. DoB: September 1955, British

Sylvia Lesley Lewis Director. Address: Spring Croft Dark Lane, Kingsley, Warrington, Cheshire, WA6 8BQ. DoB: June 1944, British

Rita Allman Director. Address: 44 Shaftesbury Avenue, Vicars Cross, Chester, Cheshire, CH3 5LQ. DoB: November 1939, British

John Roger Hargreaves Director. Address: Henry R Davis & Co 1 Hunter Street, Chester, Cheshire, CH1 2AR. DoB: June 1938, British

Derek Healiss Director. Address: 29 Andrew Crescent, Chester, Cheshire, CH4 7BQ. DoB: July 1935, British

Harold Maynard Kimberley Director. Address: 2 The Blythings, Utkinton Road, Tarporley, Cheshire, CW6 0HS. DoB: August 1918, New Zealander

Jane Helen Cutting Director. Address: 20 Heron Road, Hoylake, Wirral, Merseyside, L47 9RU. DoB: April 1946, British

Dr Beatrice Mary Cockburn Director. Address: Garden Lane Medical Centre, 19 Garden Lane, Chester, Cheshire, CH1 4EN. DoB: December 1944, British

Joan Irene Clapham Director. Address: 239 Cambridge Road, Great Stanney, Ellesmere Port, South Wirral Cheshire, L65 5BN. DoB: January 1921, British

Olive Muriel Anderson Minors Director. Address: The Old Garden Well Lane, Mollington, Chester, Cheshire, CH1 6LD. DoB: September 1920, British

Joan Doreen Moore Director. Address: 33 Arundel Court, Ellesmere Port, South Wirral, Merseyside, L65 9ES. DoB: April 1937, British

Dr David Owen Pickering Director. Address: Grange Farm Sandy Lane, Kinnerton, Chester, Cheshire, CH4 9BS. DoB: May 1942, British

Patricia Ann Edwards Director. Address: Willow Corner 137 Broughton Hall Road, Broughton, Chester, Cheshire, CH4 0QQ. DoB: November 1943, British

Reverend Canon Arthur Clifford Roberts Director. Address: Shotton Vicarage, Deeside, Clwyd, CH5 1QD. DoB: October 1934, British

Teresa Rogers Director. Address: 1 Overleigh Court, Chester, Cheshire, CH4 7HJ. DoB: July 1934, British

Margaret Royle Director. Address: 21 Richmond Road, Connahs Quay, Deeside, Clwyd, CH5 4JF. DoB: February 1924, British

Peggy Rushforth Director. Address: Flat B 1 Lache Park Avenue, Chester, Cheshire, CH4 8HR. DoB: April 1924, British

The Very Reverend Stephen Stewart Smalley Director. Address: The Deanery 7 Abbey Street, Chester, Cheshire, CH1 2JF. DoB: May 1931, British

Vivien Smith Director. Address: 3 Pickmere Drive, Chester, Cheshire, CH3 5SG. DoB: January 1929, British

Brian Surfleet Director. Address: 4 Gordon Lane, Backford, Chester, Cheshire, CH2 4DG. DoB: September 1936, British

Patricia Mary Taylor Director. Address: 25 Victoria Road, Grappenhall, Warrington, Cheshire, WA4 2EN. DoB: March 1932, British

Charles Derek Vincent Director. Address: Kingswood Silverne Drive, Ellesmere Port, South Wirral, Chehsire, L65 6TA. DoB: May 1932, British

Dr Giles Roberts Youngs Director. Address: Old Home Cottage, Great Barrow, Chester, Cheshire, CH3 7LF. DoB: May 1941, British

Patricia Kathleen Elizabeth Knight Director. Address: 5 The Waltons, Belgrave Park, Chester, Cheshire, CH4 7EA. DoB: October 1944, British

Laura Hortense Kemp Director. Address: 9 Broadmead, Vicars Cross, Chester, Cheshire, CH3 5PT. DoB: November 1920, British

Dr Francis Sylvester Rickards Director. Address: 2 Castle Gardens, Holt, Wrexham, Clwyd, LL13 9AX. DoB: June 1919, British

Elizabeth Evans Director. Address: Elm Cottage Little Heath Road, Christleton, Chester, Cheshire, CH3 7AH. DoB: July 1935, British

Farrand Geoffrey Director. Address: 7 Endsleigh Close, Upton Heath, Chester, Cheshire, CH2 1LX. DoB: July 1917, British

Reverend Denis Egerton Hardwick Director. Address: The Vicarage Grove Road, Mollington, Chester, Cheshire, CH1 6LG. DoB: November 1927, British

Jobs in Hospice Of The Good Shepherd vacancies. Career and practice on Hospice Of The Good Shepherd. Working and traineeship

Welder. From GBP 2000

Engineer. From GBP 2300

Responds for Hospice Of The Good Shepherd on FaceBook

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

Address Hospice Of The Good Shepherd on google map

Other similar UK companies as Hospice Of The Good Shepherd: Cwp Estates Ltd | Moordown Property Management Limited | Cobbitts Management Limited | Croftbond Limited | Gordano Court Unit D Management Company Limited

Hospice Of The Good Shepherd came into being in 1984 as company enlisted under the no 01843427, located at CH2 4DG Chester at Hospice Of The Good Shepherd Gordon Lane. This company has been expanding for 32 years and its last known status is active. The enterprise declared SIC number is 86900 and their NACE code stands for Other human health activities. Hospice Of The Good Shepherd filed its account information up till Tue, 31st Mar 2015. The firm's latest annual return information was filed on Wed, 29th Jun 2016. It's been thirty two years for Hospice Of The Good Shepherd in this particular field, it is not planning to stop growing and is an object of envy for the competition.

One of the tasks of Hospice Of The Good Shepherd is to provide health care services. It has one location in Cheshire County. The company subsidiary in Chester has operated since 2011-01-21, and provides hospice services. The company caters for the needs of patients with dementia, older people and patients with physical disabilities. For further information, please call the following phone number: 01244851091. All the information concerning the firm can also be obtained on the company's website www.hospiceofthegoodshepherd.com. The company manager is David McClenaghan. The firm joined HSCA on 2011-01-21. As for the medical procedures included in the offer, the centre provides patients with diagnosis, screening, treatment of diseases, disorders and injuries.

The enterprise was registered as a charity on 1984-09-13. It works under charity registration number 515516. The range of their area of benefit is see objects and it works in different places around Cheshire West & Chester and Flintshire. The company's board of trustees has eight members: David Nigel Monk, Catharine Carter, Malcolm Booker, Alistair Taylor Jones and Dr A E Elliott, to name a few of them. As for the charity's financial summary, their most successful year was 2009 when their income was 3,344,317 pounds and they spent 3,091,301 pounds. Hospice Of The Good Shepherd concentrates its efforts on the advancement of health and saving of lives. It tries to help people with disabilities. It provides aid to these beneficiaries by the means of providing human resources, providing specific services and providing open spaces, buildings and facilities. If you wish to learn more about the charity's activity, call them on this number 01244853190 or visit their website. If you wish to learn more about the charity's activity, mail them on this e-mail [email protected] or visit their website.

Within the limited company, the majority of director's tasks up till now have been met by Dr Peter Reid, Dr Virginia Clough, Richard Keith Nieto and 11 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these fourteen individuals, Alistair Taylor Jones has been an employee of the limited company the longest, having been a part of company's Management Board in 29th June 1991.