Queenscourt Hospice

All UK companiesHuman health and social work activitiesQueenscourt Hospice

Other human health activities

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

Address: Town Lane Southport PR8 6RE

Phone: 01704 517926

Fax: 01704 517926

Email: [email protected]

Website:

Shedule:

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

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

Registration data Queenscourt Hospice

Register date: 1987-02-23

Register number: 02102320

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

Get full report form global database UK for Queenscourt Hospice

Owner, director, manager of Queenscourt Hospice

Christopher Paul Cutner Director. Address: Town Lane, Southport, Merseyside, PR8 6RE, England. DoB: July 1955, British

James Arthur Woods Director. Address: Town Lane, Southport, PR8 6RE. DoB: August 1945, British

Jane Royds Secretary. Address: Town Lane, Southport, PR8 6RE. DoB:

Yvonne Burns Director. Address: Town Lane, Southport, PR8 6RE. DoB: May 1957, English

Richard Jacklin Director. Address: Town Lane, Southport, PR8 6RE. DoB: July 1946, British

Steven Simpson Director. Address: Town Lane, Southport, PR8 6RE. DoB: July 1976, British

Keith Carr Mitchell Director. Address: Town Lane, Southport, PR8 6RE. DoB: November 1944, British

Thomas Fairclough Director. Address: Town Lane, Southport, PR8 6RE. DoB: August 1959, British

Gillian Fox Director. Address: Town Lane, Southport, PR8 6RE. DoB: January 1945, British

Christopher Downing Leather Director. Address: Town Lane, Southport, PR8 6RE. DoB: May 1950, British

Doctor David John Unwin Director. Address: Town Lane, Southport, PR8 6RE. DoB: September 1958, British

Margaret Helen Tarpey Director. Address: Town Lane, Southport, PR8 6RE. DoB: December 1946, British

John James Gaine Director. Address: Town Lane, Southport, PR8 6RE. DoB: October 1927, British

Colin Hugh Ryan Director. Address: Town Lane, Southport, PR8 6RE. DoB: July 1945, British

Richard Ashton Oliver Director. Address: 14 Carrs Crescent, Formby, Liverpool, Merseyside, L37 2EU. DoB: November 1937, British

Valaina Bowker Director. Address: 20 Foxglove Close, Hesketh Bank, Preston, Lancashire, PR4 6TG. DoB: December 1953, British

Michael Paul Halsall Director. Address: Town Lane, Southport, PR8 6RE. DoB: February 1943, British

Susan Mary Thomas Director. Address: 1 Grange Avenue, Southport, Merseyside, PR9 9AH. DoB: January 1955, British

Ann Throp Secretary. Address: Town Lane, Southport, PR8 6RE. DoB: n\a, British

Dr Barrie Woodcock Director. Address: 12 Hartley Road, Birkdale, Southport, Merseyside, PR8 4SA. DoB: July 1952, British

Susan Elizabeth Price Director. Address: 80 Pinfold Lane, Southport, Merseyside, PR8 3QL. DoB: n\a, British

Raymond Oliver Jeffs Director. Address: Apartment 2 Tavistock, 15 Grosvenor Road, Southport, PR8 2HT. DoB: March 1925, British

Clifford Leslie Jessop Director. Address: 20 Cleveleys Road, Southport, Merseyside, PR9 9SP. DoB: March 1922, British

James Mccarthy Director. Address: 15 Cambridge Road, Crosby, Liverpool, Lancashire, L23 7TU. DoB: April 1927, British

Philomena Mccarthy Director. Address: 30 St Annes Road, Formby, Liverpool, Sefton, L37 7AT. DoB: February 1932, British

John Stephen Moffat Director. Address: 36 Roe Lane, Southport, Merseyside, PR9 9DZ. DoB: May 1951, British

Sarah Groves Director. Address: 1 Tithebarn Road, Southport, Merseyside, PR8 6AS. DoB: March 1959, British

David Michael Rigby Director. Address: 38 Altys Lane, Ormskirk, Lancashire, L39 4RQ. DoB: July 1957, British

The Revd Neil Adrian Stubbens Director. Address: 2 Ash Street, Southport, Merseyside, PR8 6JH. DoB: January 1959, British

Walter Tait Director. Address: Town Lane, Southport, PR8 6RE. DoB: January 1939, British

Leonard Henry Grocott Director. Address: The Brow, 12 Banks Road, Southport, Merseyside, PR9 8JG. DoB: February 1927, British

Ann Throp Director. Address: 9 Halsall Hall, Halsall Hall Drive, Halsall, Ormskirk, Lancashire, L39 8TQ. DoB: n\a, British

David John Unwin Director. Address: 48 Cambridge Road, Southport, Merseyside, PR9 9PP. DoB: September 1958, British

Richard Charles Weeks Director. Address: 45 Court Road, Southport, Merseyside, PR9 9ET. DoB: July 1919, British

Christopher Gayton Director. Address: 14 Abington Drive, Banks, Southport, Merseyside, PR9 8FL. DoB: October 1952, British

Alexander Galbraith Director. Address: 20 Markham Drive, Kew, Southport, Merseyside, PR8 6XR. DoB: March 1965, British

Sheila Audrey Leong Director. Address: 18 Greenway, Crosby, Liverpool, Lancashire, L23 9XP. DoB: October 1927, British

Paul Marcus Lippa Director. Address: 19 Ryder Crescent, Southport, Merseyside, PR8 3AE. DoB: July 1944, British

Frances Nina Marsh Director. Address: 11 The Lawns, Churchtown, Southport, Merseyside, PR9 9NS. DoB: February 1939, British

Gillian Anne Harrison Director. Address: Highway Farm 236 Liverpool Road, Lydiate, Liverpool, Merseyside, L31 2ND. DoB: July 1948, British

Jennifer Williams Director. Address: 77 Victoria Road, Formby, Liverpool, Merseyside, L37 1LJ. DoB: October 1945, British

Ronald Ashton Hilton Collinge Director. Address: 18 Prince Charles Gardens, Southport, Merseyside, PR8 2EU. DoB: August 1924, British

Peter Andrew Downham Secretary. Address: 15 Allerton Road, Southport, Southport, Merseyside, PR9 9NJ. DoB: n\a, British

Peter Benjamin Sands Johnson Director. Address: Town Lane, Southport, PR8 6RE. DoB: March 1936, British

Karen Elizabeth Groves Secretary. Address: 36 Roe Lane, Southport, Merseyside, PR9 9DZ. DoB:

Charles Terence Anthony Burgess Director. Address: 20 Bankfield Lane, Churchtown, Southport, Merseyside, PR9 7NJ. DoB: January 1913, British

William Hayhurst Davidson Director. Address: 82 Bankfield Lane, Churchtown, Southport, Merseyside, PR9 7NL. DoB: July 1921, English

Peter Francis Lynch Director. Address: 7 Park Avenue, Southport, Merseyside, PR9 9LS. DoB: November 1927, British

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

Cleaner. From GBP 1100

Helpdesk. From GBP 1400

Carpenter. From GBP 2600

Responds for Queenscourt Hospice on FaceBook

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

Address Queenscourt Hospice on google map

Other similar UK companies as Queenscourt Hospice: Cit Camping Ltd | Mills Milk Ltd | Carousel Ices Ltd. | The Cambrian Gallery Limited | The Perfect Something Limited

Started with Reg No. 02102320 twenty nine years ago, Queenscourt Hospice is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The actual office address is Town Lane, Southport Ainsdale. This enterprise is classified under the NACe and SiC code 86900 , that means Other human health activities. The most recent filed account data documents cover the period up to March 31, 2015 and the most recent annual return was released on January 30, 2016. Ever since the company started on this market 29 years ago, the company has sustained its praiseworthy level of prosperity.

The company was registered as a charity on 1987-06-04. It is registered under charity number 518801. The range of their area of benefit is not defined and it provides aid in many locations around Lancashire and Sefton. Their trustees committee consists of fifteen people: Dr Pa Downham, Colin Hugh Ryan, Canon John Gaine, Sands Johnson and Walter Tait, among others. As for the charity's financial statement, their most successful time was in 2012 when they raised £4,168,369 and their spendings were £3,416,206. The enterprise engages in saving lives and the advancement of health, education and training and the advancement of health and saving of lives. It devotes its dedicates its efforts the general public, people with disabilities, the general public. It provides aid to its beneficiaries by the means of providing specific services and providing various services. If you would like to get to know more about the company's activity, dial them on the following number 01704 517926 or browse their website. If you would like to get to know more about the company's activity, mail them on the following e-mail [email protected] or browse their website.

In order to meet the requirements of the customer base, the following firm is continually being guided by a unit of thirteen directors who are, to mention just a few, Christopher Paul Cutner, James Arthur Woods and Yvonne Burns. Their support has been of prime importance to this firm since 2015-10-20. In order to maximise its growth, since 2013 this firm has been providing employment to Jane Royds, who's been looking for creative solutions successful communication and correspondence within the firm.