The Norfolk Hospice

All UK companiesOther service activitiesThe Norfolk Hospice

Other service activities not elsewhere classified

The Norfolk Hospice contacts: address, phone, fax, email, website, shedule

Address: The Norfok Hospice Wheatfields Hillington PE31 6BH King's Lynn

Phone: 01485 601700

Fax: 01485 601700

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Norfolk Hospice

Register date: 1996-04-12

Register number: 03185605

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 Norfolk Hospice

Owner, director, manager of The Norfolk Hospice

Felicity Ruth Lyons Director. Address: Docking Road, Stanhoe, King's Lynn, Norfolk, PE31 8QF, England. DoB: June 1959, British

Robert Brindley Cocks Director. Address: Bircham Road, Stanhoe, King's Lynn, Norfolk, Great Britain. DoB: July 1960, British

Brian Winden Pinker Director. Address: 38 Hunstanton Road, Heacham, King's Lynn, Norfolk, Great Britain. DoB: October 1947, British

Dr Peter Coates Director. Address: Wheatfields, Hillington, King's Lynn, Norfolk, PE31 6BH, England. DoB: May 1950, British

Lady Margaret Ann Ponder Director. Address: Wheatfields, Hillington, King's Lynn, Norfolk, PE31 6BH, England. DoB: June 1946, British

Elaine Mash Director. Address: Wheatfields, Hillington, King's Lynn, Norfolk, PE31 6BH, England. DoB: March 1954, British

Richard John Millard Collier Director. Address: Wheatfields, Hillington, King's Lynn, Norfolk, PE31 6BH, England. DoB: April 1945, British

Michael John Garrett Director. Address: Wheatfields, Hillington, King's Lynn, Norfolk, PE31 6BH, England. DoB: June 1952, British

Patricia Broke Director. Address: Wheatfields, Hillington, King's Lynn, Norfolk, PE31 6BH, England. DoB: September 1947, British

Dr Sara Booth Director. Address: Tapping House 38a Common Road, Snettisham, Kings Lynn, Norfolk, PE31 7PF. DoB: January 1959, British

Janet Mary Turner Director. Address: Tapping House 38a Common Road, Snettisham, Kings Lynn, Norfolk, PE31 7PF. DoB: November 1957, British

Duncan Peter Marshall-andrew Director. Address: Wheatfields, Hillington, King's Lynn, Norfolk, PE31 6BH, England. DoB: January 1937, British

Dr Rory Charles Martin Mcgouran Director. Address: East Rudham, King's Lynn, Norfolk, PE31 8SU. DoB: November 1945, British

Anne Elizabeth Bailey Director. Address: Burnham House, Burnham Market, Kings Lynn, Norfolk, PE31 8HD. DoB: October 1950, British

Richard Leslie Shaw Director. Address: 10 Valentine Court, Hunstanton, Norfolk, PE36 5NP. DoB: June 1953, British

Edward Jeffrey Carpenter Secretary. Address: Maltings, 11a The Green, Foxton, Cambridgeshire, CB2 6ST. DoB: December 1947, British

Dr Christina Mary Mason Trewartha Director. Address: 1 The Coppice, Off Sheppard Way, Attleborough, Norfolk, NR17 2PY. DoB: February 1942, British

Edward Jeffrey Carpenter Director. Address: Maltings, 11a The Green, Foxton, Cambridgeshire, CB2 6ST. DoB: December 1947, British

John Michael Symington Director. Address: Broad Lane House, Brancaster, Norfolk, PE31 8AU. DoB: November 1959, British

The Very Revd Michael Leslie Yorke Director. Address: Westgate House, Burnham Market, Kings Lynn, Norfolk, PE31 8HD. DoB: March 1939, British

Lucinda Fox Director. Address: Rudham House, East Rudham, Kings Lynn, Norfolk, PE31 8RQ. DoB: January 1963, British

Elizabeth Ann Carthew Staveley Director. Address: Tanglewood Main Road, Thornham, Hunstanton, Norfolk, PE36 6LX. DoB: June 1943, British

Harry Charles Buscall Director. Address: Eaton, Sedgeford, Hunstanton, Norfolk, PE36 5LZ. DoB: March 1963, British

Jillian Brock Director. Address: Tan Y Bryn, 31 Congham Road Grimston, Kings Lynn, Norfolk, PE32 1DW. DoB: April 1940, British

Dr Peter Coates Director. Address: Linden, Bircham Road, Stanhoe, Kings Lynn, Norfolk, PE31 8PT. DoB: May 1950, British

Anthony Gordon Michael Goodrich Secretary. Address: Snettisham, King's Lynn, Norfolk, PE31 7NE, England. DoB: February 1955, British

Theresa Mary Scott Director. Address: Park House Church Road, Old Hunstanton, Norfolk, PE36 6JS. DoB: November 1941, British

John Jeremy Picton Bagge Director. Address: Stradsett Hall, Stradsett, Kings Lynn, Norfolk, PE33 9HA. DoB: June 1945, British

Michael Spinney Director. Address: Glebe House School Cromer Road, Hunstanton, Norfolk, PE36 6HW. DoB: June 1954, British

Anthony Gordon Michael Goodrich Director. Address: Snettisham, King's Lynn, Norfolk, PE31 7NE, England. DoB: February 1955, British

Geoffrey Malcolm Briggs Secretary. Address: Tapping House 22a Common Road, Snettisham, Norfolk, PE31 7PE. DoB: September 1939, British

Christine Ann Bland Director. Address: 5 Shelduck Drive, Snettisham, Kings Lynn, Norfolk, PE31 7RG. DoB: May 1947, British

Hugh Kelson Ford Director. Address: Brookdale Church Lane, Sedgeford, Hunstanton, Norfolk, PE36 5NA. DoB: February 1929, British

Margaret Ann Moscrop Director. Address: Bay Cottage Docking Road, Stanhoe, Kings Lynn, Norfolk, PE31 8QF. DoB: January 1947, British

Victor Arthur Stapley Director. Address: 53a Hunstanton Road, Dersingham, Norfolk, PE31 6ND. DoB: February 1922, British

Doctor Evelyn Myra Edwina Laidlaw Director. Address: Wildfield House, Clenchwarton, Kings Lynn, Norfolk, PE34 4AH. DoB: February 1935, British

Anne Christine Lindley Director. Address: Hall Cottage, Castle Rising, Kings Lynn, Norfolk, PE31 6AF. DoB: November 1931, British

Laurence Duncan Symington Director. Address: Garden House, Castle Rising, Kings Lynn, Norfolk, PE31 6AD. DoB: July 1931, British

Calliss James Mackirdy Director. Address: 30 Margarets Close, Hunstanton, Norfolk, PE36 5NN. DoB: May 1925, British

Elizabeth Ann Carthew Staveley Director. Address: Tanglewood Main Road, Thornham, Hunstanton, Norfolk, PE36 6LX. DoB: June 1943, British

Waterlow Secretaries Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Michael Harrington Nominee-secretary. Address: 28 Arlington Avenue, London, N1 7AX. DoB:

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

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

Director. From GBP 5500

Controller. From GBP 2300

Project Co-ordinator. From GBP 1000

Responds for The Norfolk Hospice on FaceBook

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

Address The Norfolk Hospice on google map

Other similar UK companies as The Norfolk Hospice: Ljn Consulting Limited | Kwikchex Limited | Bermingham It Limited | Ventimore Limited | Sardine Media Ltd

The Norfolk Hospice is a company registered at PE31 6BH King's Lynn at The Norfok Hospice Wheatfields. The enterprise has been registered in year 1996 and is registered as reg. no. 03185605. The enterprise has been active on the UK market for 20 years now and its public status is is active. This The Norfolk Hospice company was recognized under three other names in the past. The firm was originally established as of Tapping House Hospice to be switched to West Norfolk Hospice on 2009-05-27. The company's third name was current name until 1996. The enterprise is classified under the NACe and SiC code 96090 and has the NACE code: Other service activities not elsewhere classified. Tuesday 31st March 2015 is the last time account status updates were filed. It's been twenty years for The Norfolk Hospice on the local market, it is not planning to stop growing and is an object of envy for it's competition.

The company became a charity on June 10, 1997. It works under charity registration number 1062800. The range of the company's activity is norfolk, cambridgeshire and lincolnshire. They operate in Norfolk and Cambridgeshire. The company's board of trustees features eight members: Elaine Mash, Lady Margaret Ann Ponder, The Very Reverend Michael Leslie York, Anne Bailey and Patricia Broke, to namea few. When it comes to the charity's financial situation, their most prosperous year was 2014 when they earned £3,614,609 and they spent £1,818,619. The Norfolk Hospice concentrates its efforts on the area of arts, science, culture, or heritage, the problem of disability, other charitable purposes. It works to support the elderly, all the people, people with disabilities. It helps its agents by providing various services, counselling and providing advocacy and providing human resources. In order to know something more about the charity's activity, dial them on this number 01485 601700 or see their official website. In order to know something more about the charity's activity, mail them on this e-mail [email protected] or see their official website.

According to this company's employees list, for one year there have been nine directors to name just a few: Felicity Ruth Lyons, Robert Brindley Cocks and Brian Winden Pinker.