Harris Hospiscare

All UK companiesHuman health and social work activitiesHarris Hospiscare

Other social work activities without accommodation n.e.c.

Harris Hospiscare contacts: address, phone, fax, email, website, shedule

Address: 51-59 Lawrie Park Road SE26 6DZ London

Phone: 0208 768 4500

Fax: 0208 768 4500

Email: [email protected]

Website:

Shedule:

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

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

Registration data Harris Hospiscare

Register date: 1991-04-24

Register number: 02604516

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Harris Hospiscare

Owner, director, manager of Harris Hospiscare

Joanna Mary Donaldson Director. Address: Lawrie Park Road, London, SE26 6DZ. DoB: October 1955, British

Terrence Collis Director. Address: Lawrie Park Road, London, SE26 6DZ. DoB: February 1954, English

Martin David Belham Secretary. Address: Lawrie Park Road, London, SE26 6DZ. DoB:

Gillian Ellen Baker Director. Address: Lawrie Park Road, London, SE26 6DZ. DoB: July 1945, British

Jane Elizabeth Walters Director. Address: Lawrie Park Road, London, SE26 6DZ. DoB: November 1952, British

Barbara Noble Director. Address: Lawrie Park Road, London, SE26 6DZ. DoB: April 1950, British

Richard Berry Saunders Director. Address: Lawrie Park Road, London, SE26 6DZ. DoB: October 1951, British

Morgan Lewis Jones Director. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: October 1957, British

Martin Kennett Davis Director. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: March 1941, British

Dr Tyrrell George John Robert Evans Director. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: October 1950, British

Jonathan Charles Bennett Houlton Director. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: n\a, British

Penny Joy Hansford Director. Address: Peckarmans Wood, Sydenham, London, SE26 6RY. DoB: May 1958, British

Richard James Raeburn Director. Address: 6 Woodyard Lane, London, SE21 7BH. DoB: March 1946, British

Violet Catherine Charlotte Beazley Director. Address: Lawrie Park Road, London, SE26 6DZ. DoB: July 1950, British

Jonathan Hosie Director. Address: Lawrie Park Road, London, SE26 6DZ. DoB: December 1958, British

Canon Hilary Ann Johnson Director. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: July 1951, British

Dr Elizabeth Halina Sawicka Director. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: February 1951, British

Nigel Alan Hartley Director. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: February 1963, British

Cbe Phyllis Margaret Cunningham Director. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: September 1937, British

Rodney John Bennion Director. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: June 1946, British

Marie Annette Barclay Director. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: August 1961, British

Judy Beard Director. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: February 1949, British

Helen Ira Hughes Director. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: March 1960, British

Carol Jean Webley-brown Director. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: April 1957, British

Barry Reginald Kidson Director. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: December 1943, British

Judith Hutton Director. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: May 1954, British

Marjorie Elizabeth Jackson Director. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: February 1944, British

Andrew Chrisopher Ainsworth Meadows Director. Address: 5 Highcroft Court, Great Bookham, Surrey, KT23 3QU. DoB: February 1953, British

Andrew Clarkson Wright Director. Address: 6 Blackheath Park, London, SE3 9RR. DoB: n\a, British

Lesley Anne Murphy Secretary. Address: New Hextalls West, Hextalls Lane, Bletchingley, Surrey, RH1 4QT. DoB: July 1957, British

Elizabeth Baker Director. Address: 71 Barnfield Road, Beckenham, Kent, BR3 6ST. DoB: February 1944, British

Lesley Anne Murphy Director. Address: New Hextalls West, Hextalls Lane, Bletchingley, Surrey, RH1 4QT. DoB: July 1957, British

Dr Elizabeth Halina Sawicka Director. Address: 33 Half Moon Lane, London, SE24 9JX. DoB: February 1951, British

Robert Samuel Goddard Secretary. Address: 56 Kevington Drive, Chislehurst, Kent, BR7 6RN. DoB: October 1960, British

Robert Samuel Goddard Director. Address: 56 Kevington Drive, Chislehurst, Kent, BR7 6RN. DoB: October 1960, British

Keith Morley Director. Address: 28 Stambourne Way, West Wickham, Kent, BR4 9NF. DoB: May 1948, British

Richard Ernest Lane Director. Address: 13 St Michaels Close, Bickley, Bromley, Kent, BR1 2DX. DoB: September 1943, British

Gordon Charles Davy Secretary. Address: 26 Lower Camden, Chislehurst, Kent, BR7 5JA. DoB: September 1935, British

Philip John Saunders Director. Address: 90 Ravensbourne Avenue, Bromley, Kent, BR2 0AX. DoB: February 1955, British

Dr Kathleen Patricia Ring Director. Address: 1 Greenwood Close, Petts Wood, Kent, BR5 1QG. DoB: December 1954, British

Gordon Charles Davy Director. Address: 26 Lower Camden, Chislehurst, Kent, BR7 5JA. DoB: September 1935, British

Anthony Lloyd Beadle Director. Address: Monkey Puzzle Cottage, Bull Road Birling, West Malling, Kent, ME19 5JE. DoB: March 1942, British

John Anthony Ross Director. Address: 15 Orchard Road, Bromley, Kent, BR1 2PR. DoB: May 1959, British

Elizabeth Rodway Greenwood Director. Address: Largen 281 Leesons Hill, Chislehurst, Kent, BR7 6QH. DoB: August 1935, British

Susan Walter Director. Address: Oakwood Lodge Oakwood Close, Chislehurst, Kent, BR7 5DD. DoB: January 1923, British

Judith Wilson Director. Address: 14 Meadow Way, Orpington, Kent, BR6 8LW. DoB: September 1947, British

Cynthia Brassett Director. Address: 3 The Grove, Biggin Hill, Westerham, Kent, TN16 3TA. DoB: January 1945, British

Hans Joachim Balk Secretary. Address: Tulip Tree Cotage 3 Camden Close, Chislehurst, Kent, BR7 5PH. DoB: n\a, German

Anthony Chalkley Director. Address: 4 Iden Close, Bromley, Kent, BR2 0HU. DoB: November 1936, British

Kathleen Patricia Balcombe Director. Address: 22 Chalet Close, Bexley, Kent, DA5 2EY. DoB: April 1947, British

Barbara Caithness Gil-rodrigiez Director. Address: 53 Whitecroft Way, Beckenham, Kent, BR3 3AQ. DoB: November 1933, British

Dr Stephanie Myra Louise Birmingham-mcdonogh Director. Address: Elmeswell 10 Beckenham Road, West Wickham, Kent, BR4 0QT. DoB: February 1958, British

Doctor Ross Ellice Director. Address: The London Lane Clinic, 37-39 Palace Grove, Bromley, Kent, BR1 3HB. DoB: July 1947, British

Doctor Helena Jane Dobbs Director. Address: 24 Forest Drive, Keston, Kent, BR2 6EF. DoB: November 1949, British

Andrei Luboff Secretary. Address: The Birches, Grayland Close, Bromley, Kent, BR1 2PA. DoB: May 1927, British

Martin Peter Beard Director. Address: 50 Park Hall Road, West Dulwich, London, SE21 8BW. DoB: November 1953, British

Hans Joachim Balk Director. Address: 3 Camden Close, Chislehurst, Kent, BR7 5PH. DoB: n\a, German

Canon John Anthony Watts Director. Address: Holy Innocents Presbytery, Strickland Way, Orpington, Kent, BR6 9UE. DoB: May 1947, British

Andrei Luboff Director. Address: The Birches, Grayland Close, Bromley, Kent, BR1 2PA. DoB: May 1927, British

Eric George Jakeman Director. Address: 38 Stoneleigh Park Avenue, Croydon, Surrey, CR0 7SL. DoB: November 1948, British

Susan Midha Director. Address: 149 Southborough Lane, Bickley, Kent, BR2 8AP. DoB: July 1957, British

Joan Dorothy Holmes Director. Address: 370 Eden Park Avenue, Beckenham, Kent, BR3 3JL. DoB: May 1931, British

Mary Warren Gosling Director. Address: Hartrow, Oldfield Road, Bickley, Kent, BR1 2LF. DoB: September 1940, British

Alfred Franklin Secretary. Address: 66 Cumberland Road, Bromley, Kent, BR2 0PW. DoB: August 1946, British

Colin Patterson Director. Address: 1 Heatherbank, Chislehurst, Kent, BR7 5RE. DoB: May 1935, British

Dr Herbert Edmonds Director. Address: 1 Trimms Close, Bromley, Kent, BR1 2GZ. DoB: July 1930, British

Gordon Hughes Director. Address: Flat 5 The Pines, 23 The Knoll, Beckenham, Kent, BR3 2UE. DoB: April 1925, British

Gillian Leonie Getz Director. Address: White Lodge School Road, Chislehurst, Kent, BR7 5PQ. DoB: April 1938, British

Robert Peter Wilding Director. Address: 77 Mayfield Avenue, Orpington, Kent, BR6 0AH. DoB: April 1934, British

Jack Albert Newby Director. Address: 53 Broxbourne Road, Orpington, Kent, BR6 0BB. DoB: January 1931, British

Edwin Louis Lovegrove Director. Address: 16 Dene Drive, Orpington, Kent, BR6 9EB. DoB: August 1940, British

Canon Leslie Gordon Director. Address: The Rectory Skibbs Lane, Chelsfield, Orpington, Kent, BR6 7RH. DoB: November 1925, British

David Maurice Coney Director. Address: 61 Goddington Lane, Orpington, Kent, BR6 9DT. DoB: October 1926, British

Alfred Franklin Director. Address: 66 Cumberland Road, Bromley, Kent, BR2 0PW. DoB: August 1946, British

Dr Beryl Helene Doris Magrath Director. Address: Alderbrook Southill Road, Chislehurst, Kent, BR7 5EE. DoB: August 1940, British

Dr Yvonne Patricia Griffiths Director. Address: 44 Mayfield Avenue, Orpington, Kent, BR6 0AQ. DoB: September 1934, British

David George Thomas Director. Address: 1 Orchard House, 5 Woodlands Road, Bickley, Bromley Kent, BR1 2AD. DoB: July 1944, British

Mark Burgess Secretary. Address: 35 Great Peter Street, Westminster, London, SW1P 3LR. DoB:

Geraldine Margaret Hetherington Director. Address: 35 Great Peter Street, Westminster, London, SW1P 3LR. DoB: August 1963, British

Jobs in Harris Hospiscare vacancies. Career and practice on Harris Hospiscare. Working and traineeship

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for Harris Hospiscare on FaceBook

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

Address Harris Hospiscare on google map

Other similar UK companies as Harris Hospiscare: Tx Trading Limited | John Briars Garage Doors Ltd | Tunabi Enterprises Ltd | Hopes And Dreams Childwear Ltd | Midland Diving Equipment Limited

Registered with number 02604516 25 years ago, Harris Hospiscare is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The firm's current registration address is 51-59 Lawrie Park Road, London. The company currently known as Harris Hospiscare was known under the name South Bromley Hospiscare until 2002-09-05 then the name got changed. This firm principal business activity number is 88990 which means Other social work activities without accommodation n.e.c.. The firm's latest records were filed up to 2014-03-31 and the most current annual return information was released on 2015-03-31.

The firm was registered as a charity on 27th August 1991. It operates under charity registration number 1003903. The range of the company's activity is sotuh bromley. They operate in Kent and Bromley. Their trustees committee consists of fourteen representatives: Jonathan Charles Bennett Houlton Bsc, Aca, Morgan Lewis Jones, Dr Tyrrell George John Robert Evans, Martin Kennett Davis and Terrence Collis, and others. As concerns the charity's financial situation, their best time was in 2011 when they earned 2,384,000 pounds and their expenditures were 1,874,000 pounds. Harris Hospiscare focuses on the issue of disability, the advancement of health and saving of lives and saving lives and the advancement of health. It strives to aid the elderly, people with disabilities, the elderly people. It tries to help these beneficiaries by providing various services, providing advocacy and counselling services and providing buildings, facilities or open spaces. If you would like to learn more about the company's activities, call them on the following number 0208 768 4500 or visit their website. If you would like to learn more about the company's activities, mail them on the following e-mail [email protected] or visit their website.

The directors currently listed by the limited company are as follow: Joanna Mary Donaldson given the job in 2013 in July, Terrence Collis given the job in 2013 in July, Gillian Ellen Baker given the job five years ago and 9 others listed below. In order to increase its productivity, since May 2013 this limited company has been utilizing the expertise of Martin David Belham, who has been responsible for ensuring efficient administration of this company.