The North Northumberland Hospice

All UK companiesHuman health and social work activitiesThe North Northumberland Hospice

Other human health activities

The North Northumberland Hospice contacts: address, phone, fax, email, website, shedule

Address: Castleside House 40 Narrowgate NE66 1JQ Alnwick

Phone: 01665 606515

Fax: 01665 606515

Email: [email protected]

Website:

Shedule:

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

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

Registration data The North Northumberland Hospice

Register date: 2003-10-08

Register number: 04925273

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 The North Northumberland Hospice

Owner, director, manager of The North Northumberland Hospice

Dr Lucy Jane Carruthers Director. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB: December 1983, British

Zoë Barrie Frais Director. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB: August 1945, British

David Harmon Biesterfield Director. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB: September 1953, British

Dr Jennifer Anne Reid Director. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB: November 1970, British

Dr Alison Mary Mckenna Director. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB: May 1953, British

Dr Anthony Kenneth Stapleton Director. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB: June 1945, British

David Atkinson Director. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB: August 1957, British

Bryony Lesley Stimpson Secretary. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB:

Flora Isobel Simpson Director. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB: April 1956, British

Peter Alan Comben Slee Director. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB: September 1943, British

John Swanson Director. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB: April 1945, British

Jane Elizabeth Nolan Director. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB: November 1951, British

Audrey Askew Director. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB: November 1938, British

Angela Judith Carr Director. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB: April 1953, British

Thomas Alexander Robert Shaw Nisbet Director. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB: January 1980, English

Dr Adam Henry Director. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB: February 1970, British

Zoe Frais Director. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB: August 1945, British

Dr Gillian Linda Sanders Director. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB: December 1949, British

Dr Stephen Brendan Doherty Director. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB: April 1975, British

Susan Christine Bridle Secretary. Address: 6 Hindmarsh Drive, Ashington, Northumberland, NE63 9FA. DoB:

Donald Horace Pinchbeck Director. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB: April 1939, British

Geoffrey Donald Gibson Director. Address: Hillcrest, Broom Hill Ebchester, Consett, County Durham, DH8 6RY. DoB: May 1949, British

Sandra Olive Nattrass Director. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB: January 1957, British

Michael Hugh Heslop Director. Address: Hill Top Cottage, Embleton, Northumberland, NE66 3UX. DoB: June 1948, British

Katherine Anne Burleigh Director. Address: 5 Swinhoe Gardens, Wideopen, Newcastle Upon Tyne, Tyne & Wear, NE13 6AF. DoB: December 1948, British

Christine Foreman Director. Address: Castleside House, 40 Narrowgate, Alnwick, Northumberland, NE66 1JQ. DoB: June 1958, British

David Charles Sheppard Director. Address: 30 Shipton Road, Ascott Under Wychwood, Chipping Norton, Oxfordshire, OX7 6AE. DoB: May 1947, British

Sheila Sugars Director. Address: West Ditchburn, Eglingham, Northumberland, NE66 2UE. DoB: July 1946, British

April Long Director. Address: 3 West Fleetham, Farm Cottages, Chathill, Northumberland, NE67 5JT. DoB: January 1967, British

Dr Robert Hugh Pawson Director. Address: Redeford, South Road, Belford, Northumberland, NE70 7DP. DoB: April 1944, British

Regan Wooding Director. Address: 19 Glendale Road, Wooler, Northumberland, NE71 6DN. DoB: May 1955, British

Margaret Herron Director. Address: 11 High Fair, Wooler, Northumberland, NE71 6PA. DoB: July 1948, British

Sandra Olive Nattrass Secretary. Address: 1 Museum Wing, Callaly Castle, Alnwick, Northumberland, NE66 4TA. DoB: January 1957, British

Jobs in The North Northumberland Hospice vacancies. Career and practice on The North Northumberland Hospice. Working and traineeship

Sorry, now on The North Northumberland Hospice all vacancies is closed.

Responds for The North Northumberland Hospice on FaceBook

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

Address The North Northumberland Hospice on google map

The North Northumberland Hospice may be contacted at Castleside House, 40 Narrowgate in Alnwick. Its area code is NE66 1JQ. The North Northumberland Hospice has existed in this business since the company was set up in 2003. Its registered no. is 04925273. The firm SIC and NACE codes are 86900 , that means Other human health activities. The business latest filings cover the period up to 2016-03-31 and the most current annual return was released on 2015-10-07. Thirteen years of experience on this market comes to full flow with The North Northumberland Hospice as they managed to keep their clients happy throughout their long history.

The enterprise was registered as a charity on May 7, 2004. It works under charity registration number 1103635. The range of their area of benefit is north of northumberland. They work in Northumberland. The firm's board of trustees consists of eleven members: David Atkinson, Dr Alison Mckenna, Zoe Barrie Frais, Audrey Askew and Christine Foreman, among others. As concerns the charity's financial statement, their most prosperous period was in 2014 when their income was £385,031 and they spent £343,838. The company concentrates its efforts on the problem of disability, the advancement of health and saving of lives and the advancement of health and saving of lives. It works to the benefit of the whole humanity, other definied groups, the whole humanity. It helps these beneficiaries by providing various services, providing advocacy and counselling services and providing human resources. If you would like to know anything else about the corporation's activity, dial them on this number 01665 606515 or go to their official website. If you would like to know anything else about the corporation's activity, mail them on this e-mail [email protected] or go to their official website.

Our database regarding this specific firm's personnel suggests employment of eleven directors: Dr Lucy Jane Carruthers, Zoë Barrie Frais, David Harmon Biesterfield and 8 remaining, listed below who became members of the Management Board on 2016-07-19, 2015-07-20 and 2014-11-18. Moreover, the managing director's efforts are continually aided by a secretary - Bryony Lesley Stimpson, from who joined this business in May 2012.