Wirral Hospice St John's

All UK companiesHuman health and social work activitiesWirral Hospice St John's

Other human health activities

Wirral Hospice St John's contacts: address, phone, fax, email, website, shedule

Address: Mount Road Higher Bebington CH63 6JE Wirral

Phone: 0151 334 2778

Fax: 0151 334 2778

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Wirral Hospice St John's"? - send email to us!

Wirral Hospice St John's detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wirral Hospice St John's.

Registration data Wirral Hospice St John's

Register date: 1980-09-22

Register number: 01518364

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

Get full report form global database UK for Wirral Hospice St John's

Owner, director, manager of Wirral Hospice St John's

Steve Schroeder Director. Address: Mount Road, Higher Bebington, Wirral, Merseyside, CH63 6JE. DoB: June 1951, British

Marie Granby Director. Address: Mount Road, Higher Bebington, Wirral, Merseyside, CH63 6JE. DoB: February 1958, British

Annie Johnson Director. Address: Mount Road, Higher Bebington, Wirral, Merseyside, CH63 6JE. DoB: March 1953, British

Phillip Stephen Shepherd Director. Address: Riverside, West Kirby, Wirral, Merseyside, CH48 3JB, England. DoB: August 1948, British

Dr Beverly Claire Oates Director. Address: Mount Road, Higher Bebington, Wirral, Merseyside, CH63 6JE. DoB: February 1968, British

Dr Susan Brennan Director. Address: Mount Road, Higher Bebington, Wirral, Merseyside, CH63 6JE. DoB: September 1953, British

John Roderick Pentland Secretary. Address: Irby Road, Pensby, Wirral, CH61 6XQ. DoB:

Stephen Burrows Director. Address: Scarsdale, Overdale Road, Willaston, Wirral, CH64 1SZ. DoB: March 1943, British

Christopher Miles Pope Director. Address: Oakfield Cottage, Overdale Road, Willaston, Neston, South Wirral, CH64 1SZ. DoB: May 1942, British

Graham Martin Ridgway Director. Address: 42 Broadlake, Willaston, Neston, Cheshire, CH64 2XB. DoB: January 1958, British

George Patrick Benson Director. Address: The Vicarage, 87 Barnston Road Barnston, Wirral, CH61 1BW. DoB: June 1949, British

Patricia Anne Hunter Director. Address: 95 Clare Avenue, Hoole, Chester, Cheshire, CH2 3HR. DoB: May 1952, British

Julie Gorry Secretary. Address: 1 Bude Road, Widnes, Cheshire, WA8 7NP. DoB: n\a, British

Helen Rosamund Staveley Taylor Director. Address: The Old Post Office, Frankby Green, Frankby, Wirral, CH48 1PP. DoB: December 1945, British

John Taylor Director. Address: 4 The Fairways, Caldy, Wirral, CH48 1QH. DoB: January 1944, British

Martin Gerrard Greaney Director. Address: Telegraph Road, Heswall, Wirral, CH60 8NA, United Kingdom. DoB: August 1947, British

Venerable Geoffrey Martin Turner Director. Address: 23 Lang Lane, Wirral, Merseyside, CH48 5HG. DoB: March 1934, British

Anthony Webb Price Director. Address: 66 Plymyard Avenue, Bromborough, Wirral, Merseyside, CH62 6BR. DoB: August 1943, British

Alan Wilfrid Cash Secretary. Address: Waen Rhodyn House, Mold Road, Bodfari, Denbigh, LL16 4DR. DoB: June 1944, British

Anne Williams Director. Address: Northfield, Upper Raby Road, Neston, Cheshire, CH64 7TZ. DoB: May 1947, British

James Sumner Mcallester Director. Address: Ivy Cottage, The Village, Burton, Neston, Cheshire, CH64 5TH. DoB: February 1934, British

Dr Paul James Randle Cuthbertson Secretary. Address: Byeways Dell Lane, Gayton, Wirral, Merseyside, L60 2TS. DoB: March 1940, British

Edgar Ashton Hebron Director. Address: Edgeworth House Church Road, Bebington, Wirral, Merseyside. DoB: December 1911, British

Ian Walton Director. Address: 17 Lancaster Drive, Vicars Cross, Chester, Cheshire, CH3 5JW. DoB: July 1960, British

Joseph Daniel Wood Maxwell Director. Address: White House Grange Road, Heswall, Wirral, Merseyside, L60 7RZ. DoB: November 1924, British

Duncan Hughson Clark Mcauslan Director. Address: Failte, Bruichladdich, Isle Of Islay, Argyllshire, PA49 7UN. DoB: February 1925, British

John Williamson Director. Address: Sandymere Rectory Close, Heswall, Wirral, Merseyside, L60 4TB. DoB: August 1922, British

Anthony James Denye Director. Address: Birch House Birch Heys, Frankby, Wirral, Merseyside, CH48 1PJ. DoB: n\a, British

Alastair John Mcivor Simison Director. Address: 7 Belmont Road, Wirral, Merseyside, CH48 5EY. DoB: October 1948, British

Jobs in Wirral Hospice St John's vacancies. Career and practice on Wirral Hospice St John's. Working and traineeship

Project Co-ordinator. From GBP 1400

Driver. From GBP 2000

Director. From GBP 6500

Tester. From GBP 3000

Helpdesk. From GBP 1400

Controller. From GBP 2500

Project Co-ordinator. From GBP 2000

Responds for Wirral Hospice St John's on FaceBook

Read more comments for Wirral Hospice St John's. Leave a respond Wirral Hospice St John's in social networks. Wirral Hospice St John's on Facebook and Google+, LinkedIn, MySpace

Address Wirral Hospice St John's on google map

Other similar UK companies as Wirral Hospice St John's: Holectypus Ltd | Woodcraft Joinery (holdings) Limited | Ims Engineering Solutions Ltd | Flint Holdings Limited | The Heritage Place Ltd

Based in Mount Road, Wirral CH63 6JE Wirral Hospice St John's is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 01518364 registration number. It was set up on 1980-09-22. The firm has a history in name changing. In the past, this firm had two different names. Up to 2011 this firm was run under the name of Wirral Hospice St John's and up to that point its official company name was St. John's Hospice. The company is registered with SIC code 86900 and their NACE code stands for Other human health activities. Wirral Hospice St John's filed its latest accounts up till Tue, 31st Mar 2015. The business latest annual return information was filed on Wed, 6th Apr 2016. Ever since it started in the field thirty six years ago, this firm managed to sustain its praiseworthy level of success.

On 2014-12-08, the firm was seeking a Fundraiser ( Lottery) to fill a part time post in Wirral, North West. They offered a fixed term contract with wage from £13118.00 to £14270.00 per year. The offered job required experienced worker and a GCSE. To apply for the job, the candidates were asked to contact the company at the following email address: [email protected] reference number UJM FUNDRAISING.

The firm started working as a charity on 1980-11-11. It operates under charity registration number 510643. The geographic range of their activity is merseyside and cheshire and adjacent areas and it operates in different cities in Wirral and Cheshire West & Chester. The charity's trustees committee has ten representatives: Stephen Burrows, Jim Denye, Chris Pope, Graham Ridgway and Paul Cuthbertson, to namea few. Regarding the charity's financial statement, their best time was in 2013 when they earned £4,598,053 and their expenditures were £4,297,415. The charitable organisation concentrates on saving lives and the advancement of health, training and education and saving lives and the advancement of health. It works to the benefit of all the people, all the people. It tries to help the above recipients by the means of providing specific services, providing advocacy and counselling services and providing buildings, open spaces and facilities. If you wish to find out something more about the firm's activities, dial them on this number 0151 334 2778 or see their website. If you wish to find out something more about the firm's activities, mail them on this e-mail [email protected] or see their website.

We have a number of nine directors running this company now, namely Steve Schroeder, Marie Granby, Annie Johnson and 6 other directors have been described below who have been performing the directors responsibilities since February 2015. To increase its productivity, since the appointment on 2008-08-01 this specific company has been implementing the ideas of John Roderick Pentland, who's been concerned with successful communication and correspondence within the firm.