The Forget Me Not Children's Hospice Limited

All UK companiesHuman health and social work activitiesThe Forget Me Not Children's Hospice Limited

Other human health activities

The Forget Me Not Children's Hospice Limited contacts: address, phone, fax, email, website, shedule

Address: Forget Me Not Children's Hospice Russell House Fell Greave Road HD2 1NH Huddersfield

Phone: +44-1305 8801116

Fax: +44-1305 8801116

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Forget Me Not Children's Hospice Limited"? - send email to us!

The Forget Me Not Children's Hospice Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Forget Me Not Children's Hospice Limited.

Registration data The Forget Me Not Children's Hospice Limited

Register date: 2005-06-15

Register number: 05481614

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

Get full report form global database UK for The Forget Me Not Children's Hospice Limited

Owner, director, manager of The Forget Me Not Children's Hospice Limited

Pritpal Singh Pooni Director. Address: Tingle View, Leeds, LS12 6LJ, England. DoB: June 1984, British

Sarah Jane Sargent Director. Address: Gilthwaites Lane, Denby Dale, Huddersfield, HD8 8SE, England. DoB: May 1968, British

Rob Ian Houghton Director. Address: Low Catton, York, North Yorkshire, YO41 1EA, England. DoB: July 1966, British

Jo-Anne Wass Director. Address: Woodhouse Lane, Leeds, LS2 9JT, England. DoB: May 1967, British

Jason Grenville Peter John Sharpe Director. Address: Sinderby, Thirsk, North Yorkshire, YO7 4JD, England. DoB: April 1971, British

Stacey Louise Hunter Director. Address: Smithy Greaves, Low Mill, Addingham, Ilkley, West Yorkshire, LS29 0SB, England. DoB: September 1969, British

Rachael Ann Georgina Heenan Director. Address: Russell House, Fell Greave Road, Huddersfield, West Yorkshire, HD2 1NH. DoB: June 1971, British

Dr David Birkenhead Director. Address: Russell House, Fell Greave Road, Huddersfield, West Yorkshire, HD2 1NH, United Kingdom. DoB: October 1964, British

Tim Marsden Director. Address: Russell House, Fell Greave Road, Huddersfield, West Yorkshire, HD2 1NH, United Kingdom. DoB: September 1966, British

Nicholas Arthur Ledgard Director. Address: Russell House, Fell Greave Road, Huddersfield, West Yorkshire, HD2 1NH, United Kingdom. DoB: March 1966, British

Dr Gillian Anne Sharpe Director. Address: Russell House, Fell Greave Road, Huddersfield, West Yorkshire, HD2 1NH, United Kingdom. DoB: January 1964, British

Nicola Turner Secretary. Address: Russell House, Fell Greave Road, Huddersfield, West Yorkshire, HD2 1NH. DoB:

Helen Elizabeth Thewlis Director. Address: Russell House, Fell Greave Road, Huddersfield, West Yorkshire, HD2 1NH, United Kingdom. DoB: June 1972, British

John Anthony Gilbert Director. Address: Russell House, Fell Greave Road, Huddersfield, West Yorkshire, HD2 1NH, United Kingdom. DoB: December 1958, British

Alison Abra Carruthers Director. Address: Russell House, Fell Greave Road, Huddersfield, West Yorkshire, HD2 1NH, United Kingdom. DoB: July 1969, British

Michael Anthony Brennan Director. Address: Russell House, Fell Greave Road, Huddersfield, West Yorkshire, HD2 1NH, United Kingdom. DoB: July 1966, British

Lynda Lee Director. Address: Russell House, Fell Greave Road, Huddersfield, West Yorkshire, HD2 1NH, United Kingdom. DoB: April 1957, British

Mary Patricia Cotmore Director. Address: Holme Lane, New Mill, Holmfirth, West Yorkshire, HD9 7NQ. DoB: January 1962, British

Secretary Barbara Macgregor Secretary. Address: Russell House, Fell Greave Road, Huddersfield, West Yorkshire, HD2 1NH, United Kingdom. DoB:

Jane Williams Director. Address: 28 Pike Law Road, Huddersfield, West Yorkshire, HD7 4NL. DoB: July 1953, British

Susan Anne Marie Harris Director. Address: n\a. DoB: April 1962, British

Stephen Paul Garbutt Director. Address: 9 Pether Hill, Stainland, Halifax, W Yorkshire, HX4 9GA. DoB: September 1959, British

Peter Anthony Taylor Director. Address: Russell House, Fell Greave Road, Huddersfield, West Yorkshire, HD2 1NH, United Kingdom. DoB: July 1951, British

Dr Christine Mary Hall Director. Address: Greenfield House, 9 Church Lane, South Crosland, Huddersfield, West Yorkshire, HD4 7DB. DoB: September 1943, British

Angela Louise Tinker Director. Address: Russell House, Fell Greave Road, Huddersfield, West Yorkshire, HD2 1NH, United Kingdom. DoB: July 1965, British

Martin Thomas Bradley Director. Address: 2 Sickleholme Court, Bradley, Huddersfield, West Yorkshire, HD2 1NB. DoB: September 1944, British

Diane Louise Swift Director. Address: 351 Meltham Road, Netherton, Huddersfield, West Yorkshire, HD4 7EH. DoB: September 1974, British

Margaret Christine Pickard Secretary. Address: 7 Goldfields Avenue, Greetland, Halifax, West Yorkshire, HX4 8LE. DoB:

Charles Young Director. Address: 394 Burnley Road, Halifax, West Yorkshire, HX2 7LW. DoB: January 1943, British

Alan Dutton Director. Address: 13 Gern Hill Avenue, Huddersfield, West Yorkshire, HD2 2HR. DoB: December 1942, British

Brenda Astin Director. Address: 1 West Hill, Hebden Bridge, West Yorkshire, HX7 8BZ. DoB: September 1947, British

Natalie Elaine Pinnock-hamilton Director. Address: 120 Dewhurst Road, Fartown, Huddersfield, West Yorkshire, HD2 1BN. DoB: April 1954, British

Elizabeth Margaret Drake Ingleton Director. Address: Sowood Croft Sowood, Halifax, W Yorks, HX4 9JP. DoB: June 1951, British

Raymond Lloyd Director. Address: 15 Club Lane, Ovenden, Halifax, West Yorkshire, HX2 8DA. DoB: September 1941, British

Geoffrey Shipston Firth Director. Address: Fourways, Hammerstones Leach Lane, Elland, West Yorkshire, HX5 0QW. DoB: January 1934, British

Jobs in The Forget Me Not Children's Hospice Limited vacancies. Career and practice on The Forget Me Not Children's Hospice Limited. Working and traineeship

Welder. From GBP 1400

Engineer. From GBP 2600

Assistant. From GBP 1200

Helpdesk. From GBP 1300

Driver. From GBP 1700

Package Manager. From GBP 2400

Package Manager. From GBP 2300

Other personal. From GBP 1500

Responds for The Forget Me Not Children's Hospice Limited on FaceBook

Read more comments for The Forget Me Not Children's Hospice Limited. Leave a respond The Forget Me Not Children's Hospice Limited in social networks. The Forget Me Not Children's Hospice Limited on Facebook and Google+, LinkedIn, MySpace

Address The Forget Me Not Children's Hospice Limited on google map

Other similar UK companies as The Forget Me Not Children's Hospice Limited: Kaizen Derby Ltd | Laudec Limited | Webcorp Limited | Thomason & Co. Limited | Spartan Motor Holdings Limited

This The Forget Me Not Children's Hospice Limited business has been operating in this business field for at least eleven years, as it's been founded in 2005. Started with Registered No. 05481614, The Forget Me Not Children's Hospice is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in Forget Me Not Children's Hospice Russell House, Huddersfield HD2 1NH. five years ago the firm switched its registered name from The West Yorkshire Forget Me Not Trust to The Forget Me Not Children's Hospice Limited. This company principal business activity number is 86900 which stands for Other human health activities. The business latest financial reports cover the period up to 2015-06-30 and the most recent annual return was submitted on 2016-06-15. From the moment it began on this market 11 years ago, the company managed to sustain its praiseworthy level of success.

The trademark of The Forget Me Not Children's Hospice is "Forget Me Not Child". It was proposed in July, 2013 and it registration was completed by trademark office in November, 2013. The company will use their trademark till July, 2023.

We have a number of eleven directors overseeing the following limited company at the moment, specifically Pritpal Singh Pooni, Sarah Jane Sargent, Rob Ian Houghton and 8 other directors have been described below who have been doing the directors duties since 2016-04-15.