The Primrose Hospice Limited

All UK companiesHuman health and social work activitiesThe Primrose Hospice Limited

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

The Primrose Hospice Limited contacts: address, phone, fax, email, website, shedule

Address: Brunswick House Birmingham Road B97 6DY Redditch

Phone: 01527 875333

Fax: 01527 875333

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Primrose Hospice Limited

Register date: 1988-01-20

Register number: 02211941

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

Get full report form global database UK for The Primrose Hospice Limited

Owner, director, manager of The Primrose Hospice Limited

Jason Manning Director. Address: Birmingham Road, Redditch, Worcestershire, B97 6DY. DoB: March 1966, British

Jill Dorothy Edge Director. Address: Birmingham Road, Redditch, Worcestershire, B97 6DY. DoB: April 1951, British

Lynne Chapman Director. Address: Birmingham Road, Redditch, Worcestershire, B97 6DY. DoB: June 1956, British

Samantha Jane Carter Director. Address: Birmingham Road, Redditch, Worcestershire, B97 6DY. DoB: December 1970, British

Joanne Elizabeth Baldwin Director. Address: Birmingham Road, Redditch, Worcestershire, B97 6DY. DoB: April 1969, British

Ian Robert Marshall Director. Address: Birmingham Road, Redditch, Worcestershire, B97 6DY, United Kingdom. DoB: June 1952, British

Michael John Slater Director. Address: Birmingham Road, Redditch, Worcestershire, B97 6DY, England. DoB: June 1945, British

Philip Richard Chapman Secretary. Address: Birmingham Road, Redditch, Worcestershire, B97 6DY, United Kingdom. DoB:

Phillip Richard Chapman Director. Address: Birmingham Road, Redditch, Worcestershire, B97 6DY, United Kingdom. DoB: March 1975, British

Mark William Leech Director. Address: Birmingham Road, Redditch, Worcestershire, B97 6DY, United Kingdom. DoB: May 1966, British

Catherine Michelle Cooley Director. Address: The Meadows, Pedmore, Stourbridge, West Midlands, DY9 0GW. DoB: April 1957, English

Norman James Fisher Secretary. Address: 4 St John Street, Bromsgrove, Worcestershire, B61 8QX. DoB: March 1938, British

Amanda Kimpton Director. Address: Birmingham Road, Redditch, Worcestershire, B97 6DY, England. DoB: July 1960, British

Allan Bernard Ashford Director. Address: Warbage Lane, Belbroughton, Stourbridge, West Midlands, DY9 0AN, United Kingdom. DoB: September 1947, British

Geoffrey Arthur Stollard Director. Address: New Road, Bromsgrove, Worcestershire, B60 2JD, Uk. DoB: August 1949, British

Peter Dennis Worthington Director. Address: Birmingham Road, Redditch, Worcestershire, B97 6DY, United Kingdom. DoB: February 1950, British

Allan Bernard Ashford Director. Address: Warbage Lane, Belbroughton, Stourbridge, West Midlands, DY9 0AN, United Kingdom. DoB: September 1947, British

Christopher John Bovey Secretary. Address: High Street, Bromsgrove, Worcestershire, B61 8AJ, United Kingdom. DoB:

Christopher John Bovey Director. Address: High Street, Bromsgrove, Worcestershire, B61 8AJ, United Kingsom. DoB: August 1951, British

Philip Haldane Nunnerley Director. Address: Birmingham Road, Redditch, Worcestershire, B97 6DY, United Kingdom. DoB: September 1946, British

Diane Chafer Director. Address: Mondrian Road, Bromsgrove, Worcestershire, B60 2DP. DoB: February 1963, British

Dr Belinda Keogh Director. Address: Radford Road, Alvechurch, Worcs, B48 7ST. DoB: October 1952, Irish

Peter Nigel Lee-smith Director. Address: Andrews Drive, Evesham, Worcestershire, WR11 2JN. DoB: June 1949, British

Dr Simon John Parkinson Director. Address: Hither Green Lane, Redditch, Worcestershire, B98 9BN. DoB: April 1959, British

Jane Patricia Beale Director. Address: Dunhampstead, Droitwich Spa, Worcestershire, WR9 7JX. DoB: September 1956, British

John Hesketh Burman Director. Address: Kingfishers Aqueduct Lane, Alvechurch, Birmingham, West Midlands, B48 7BP. DoB: September 1939, British

Philip John Guise Secretary. Address: Ashdene 100 Finstall Road, Finstall, Bromsgrove, Worcestershire, B60 3DB. DoB: March 1949, English

Frank Baillie Director. Address: 13 Telford Drive, Bewdley, Worcestershire, DY12 2EP. DoB: September 1933, British-Irish

Niall Doherty Director. Address: Russet Lawns Chamberlain Lane, Cookhill, Alcester, Warwickshire, B49 5LD. DoB: March 1947, British

Theresa Christina Matthews Director. Address: Barn Owl Cottage Stourbridge Road, Fairfield, Bromsgrove, Worcestershire, B61 9NG. DoB: October 1936, British

Elizabeth Anne Burt Director. Address: Ombersley Road, Bevere, Worcester, Worcestershire, WR3 7RH. DoB: September 1956, British

Philip John Guise Director. Address: Finstall Road, Finstall, Bromsgrove, Worcestershire, B60 3DB. DoB: March 1949, English

Ivor Godfrey Stephenson Director. Address: 47 Twatling Road, Barnt Green, Birmingham, B45 8HS. DoB: March 1942, British

Ivor Godfrey Stephenson Director. Address: Twatling Road, Barnt Green, Birmingham, West Midlands, B45 8HS. DoB: March 1942, British

Anthony Dugard Showell Director. Address: The Old Church House, School Lane Hanbury, Bromsgrove, Worcestershire, B60 4BT. DoB: November 1946, British

Rear Admiral Sir David William Haslam Director. Address: 146 Worcester Road, Bromsgrove, Worcestershire, B61 7AS. DoB: June 1923, British

Dr William Wilfred Alderman Director. Address: 23 Crumpfields Lane, Redditch, Worcestershire, B97 5PN. DoB: August 1932, British

The Rt Hon The Lord Hunter Of Newington Director. Address: 3 Oakdene Drive, Barnt Green, Birmingham, B45 8LQ. DoB: July 1915, British

Professor Sir Michael Drury Director. Address: Rossall Cottage, 14 Church Hill Belbroughton, Stourbridge, West Midlands, DY9 0DT. DoB: August 1926, British

John Elias-jones Director. Address: Moorgreen Hall, Weatheroak, Alvechurch, Worcestershire, B48 7DZ. DoB: August 1951, British

June Annette Hylda Longmuir Director. Address: The Hill Farm, Woodcote, Bromsgrove, Worcestershire, B61 9DY. DoB: June 1930, British

Jean Valerie Faulkner Director. Address: 8 Swindell Road, Stourbridge, West Midlands, DY9 0TN. DoB: May 1929, British

Robert John Westley Director. Address: Catalina 10 Mason Road, Kidderminster, Worcestershire, DY11 6AF. DoB: n\a, British

Roger Clive Bates Director. Address: 112 High Street, Bromsgrove, Worcestershire, B61 8EZ. DoB: May 1947, British

Norman James Fisher Director. Address: 4 St John Street, Bromsgrove, Worcestershire, B61 8QX. DoB: March 1938, British

Dr Daisy Obeid Director. Address: 111 Fitz Roy Avenue, Harborne, Birmingham, West Midlands, B17 8RG. DoB: February 1942, British

Peter Garth Richards Director. Address: Red House, Church Green West, Redditch, Worcestershire, B31 1LX. DoB: April 1930, British

Yvonne Scott Director. Address: The Coach House, Cedar Drive New Road, Bromsgrove, Worcestershire, B60 2JP. DoB: February 1939, British

Robert Christopher Stuart Spires Director. Address: Stoke Meadow Cottage, Fish House Lane Stoke Meadow, Bromsgrove, Worcestershire, B60 4JT. DoB: December 1941, British

John Teece Director. Address: Herons Reach Lakeside Court, Upton Warren, Bromsgrove, Worcestershire, B61 7EY. DoB: May 1941, British

Patricia Joyce Thursfield Director. Address: Forde, Ashford Carbonell, Ludlow, Shropshire, SY8 4BX. DoB: July 1935, British

Jobs in The Primrose Hospice Limited vacancies. Career and practice on The Primrose Hospice Limited. Working and traineeship

Project Planner. From GBP 3800

Manager. From GBP 3500

Tester. From GBP 2700

Carpenter. From GBP 1900

Responds for The Primrose Hospice Limited on FaceBook

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

Address The Primrose Hospice Limited on google map

Other similar UK companies as The Primrose Hospice Limited: Hp Investment Management Limited | P G Cars Ltd | Jack Simons Limited | The Greek Filo Company Limited | Medical And Electrical Services Limited

The Primrose Hospice has been operating offering its services for 28 years. Registered under 02211941, it operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the office of the firm during its opening hours under the following address: Brunswick House Birmingham Road, B97 6DY Redditch. This firm Standard Industrial Classification Code is 88990 which stands for Other social work activities without accommodation n.e.c.. Tuesday 31st March 2015 is the last time when company accounts were reported. Twenty eight years of competing on the market comes to full flow with The Primrose Hospice Ltd as the company managed to keep their customers satisfied through all this time.

The company became a charity on May 23, 1988. It is registered under charity number 700272. The range of the enterprise's activity is county of hereford and worcester. They provide aid in Worcestershire and Warwickshire. The firm's trustees committee features ten members: Ivor Godfrey Stephenson, Dr S J Parkinson, Candy Cooley, Phillip Nunnerley and Diane Tilley, to namea few. As regards the charity's financial situation, their most successful period was in 2011 when they raised 2,145,061 pounds and they spent 1,406,544 pounds. The Primrose Hospice Ltd concentrates its efforts on saving lives and the advancement of health and the advancement of health and saving of lives. It works to support the elderly, youth or children, youth or children. It provides aid to these agents by providing specific services, providing human resources and providing human resources. If you want to get to know more about the corporation's activity, call them on this number 01527 875333 or browse their official website. If you want to get to know more about the corporation's activity, mail them on this e-mail [email protected] or browse their official website.

According to this specific enterprise's employees directory, since 2016-04-04 there have been ten directors to name just a few: Jason Manning, Jill Dorothy Edge and Lynne Chapman. To maximise its growth, since the appointment on 2012-12-03 this specific company has been utilizing the expertise of Philip Richard Chapman, who's been working on making sure that the firm follows with both legislation and regulation.