Springhill Hospice (rochdale)

All UK companiesHuman health and social work activitiesSpringhill Hospice (rochdale)

Other human health activities

Springhill Hospice (rochdale) contacts: address, phone, fax, email, website, shedule

Address: The Springhill Hospice Broad Lane OL16 4PZ Rochdale

Phone: 01706649920

Fax: 01706649920

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Springhill Hospice (rochdale)"? - send email to us!

Springhill Hospice (rochdale) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Springhill Hospice (rochdale).

Registration data Springhill Hospice (rochdale)

Register date: 1988-12-07

Register number: 02325905

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

Get full report form global database UK for Springhill Hospice (rochdale)

Owner, director, manager of Springhill Hospice (rochdale)

Lesley Ann Mort Director. Address: The Springhill Hospice, Broad Lane, Rochdale, Lancs, OL16 4PZ. DoB: April 1954, British

Robert Namushi Director. Address: The Springhill Hospice, Broad Lane, Rochdale, Lancs, OL16 4PZ. DoB: January 1955, British

Kitsa Efthymiadis Director. Address: The Springhill Hospice, Broad Lane, Rochdale, Lancs, OL16 4PZ. DoB: September 1958, British

Carol Hopkins Director. Address: The Springhill Hospice, Broad Lane, Rochdale, Lancs, OL16 4PZ. DoB: October 1965, British

Susan Blundell Director. Address: The Springhill Hospice, Broad Lane, Rochdale, Lancs, OL16 4PZ. DoB: June 1959, British

Dr Jennifer Ransome Director. Address: The Springhill Hospice, Broad Lane, Rochdale, Lancs, OL16 4PZ. DoB: July 1963, British

Ian Malcolm Sandiford Director. Address: The Springhill Hospice, Broad Lane, Rochdale, Lancs, OL16 4PZ. DoB: July 1949, British

John Kenneth Davies Director. Address: The Springhill Hospice, Broad Lane, Rochdale, Lancs, OL16 4PZ. DoB: November 1943, British

Ian Anderton Secretary. Address: The Springhill Hospice, Broad Lane, Rochdale, Lancs, OL16 4PZ. DoB:

The Right Reverend Mark Davies Director. Address: Manchester Road, Rochdale, Lancashire, OL11 3QY. DoB: May 1962, British

Sultan Ali Director. Address: 45 Longhill, Rochdale, Lancashire, OL11 3QL. DoB: May 1956, Britsish

Stephen Beckwith Director. Address: 32 Cornbrook Close, Wardle, Rochdale, Lancashire, OL12 9NN. DoB: February 1946, British

Ratna Mukherjee Director. Address: 29 Milner Street, Whitworth, Rochdale, Lancashire, OL12 8RQ. DoB: May 1949, British

John Frederick Dafforne Director. Address: 31 Waingap Rise, Rochdale, Lancashire, OL12 9TZ. DoB: n\a, British

Steven Price Director. Address: 22 Camberley Drive, Bamford, Rochdale, Lancs, OL11 4AZ. DoB: March 1952, British

Robert Clegg Director. Address: Ingledewe, Springfield Lane Hurstead, Rochdale, Lancashire, OL16 2RS. DoB: May 1951, British

Cheryl Calland Director. Address: The Springhill Hospice, Broad Lane, Rochdale, Lancs, OL16 4PZ. DoB: September 1970, British

David Lawrence Greenhalgh Director. Address: Cherry Wood House, Bamford Mews Norden Road, Rochdale, Lancashire, OL11 5NX. DoB: May 1947, British

Nicholas Dawes Director. Address: New House Farm Birch Road, Wardle, Rochdale, Lancashire, OL12 9LH. DoB: March 1948, British

Diane Bailey Ginever Director. Address: 4 Rochbury Close, Rochdale, Lancashire, OL11 5JF. DoB: March 1943, British

Timothy Rothwell Secretary. Address: 17 Shawclough Way, Rochdale, Lancashire, OL12 7HF. DoB:

Michael Augustine Owen Lewis Director. Address: The Hollies, Manchester Road, Rochdale, Lancashire, OL11 3QY. DoB: June 1953, British

Eric Parker Director. Address: 23 Netherhouse Road, Shaw, Oldham, Lancashire, OL2 7HY. DoB: July 1937, British

Kay Scott Director. Address: 3 Albury Drive, Rochdale, Lancashire, OL12 7SX. DoB: December 1939, British

Norman Frisby Director. Address: 6 Lowerfold Way, Rochdale, Lancashire, OL12 7HX. DoB: January 1928, British

Stephen Squires Venner Director. Address: The Hollies Manchester Road, Rochdale, Lancashire, OL11 3QY. DoB: June 1944, British

Doctor Alvin Bodner Director. Address: 14 Fairhaven Avenue, Whitefield, Manchester, Lancashire, M45 7QE. DoB: April 1950, British

Stephen Barton Director. Address: Greenwich Lodge 20 Greenwich Close, Bamford, Rochdale, Lancashire, OL11 5JD. DoB: January 1959, British

Daniel Thomas Director. Address: Glynderwen, Llangeitho, Tregaron, Dyfed, SY25 6TR. DoB: March 1962, British

Arthur Potts Director. Address: 4 Portland Drive, Biddulph, Stoke On Trent, Staffs, ST8 6RY. DoB: April 1943, British

Dr Christopher Babbs Director. Address: 13 Pargate Chase, Norden, Rochdale, Lancashire, OL11 5DZ. DoB: November 1957, British

Doctor Roger James Director. Address: 1 Oak Road, Withington, Manchester, Lancashire, M20 3DA. DoB: March 1946, British

Reverend David Finney Director. Address: The Vicarage, Clement Royd Street, Rochdale, Lancashire, OL12 6PL. DoB: December 1941, British

Patricia Bernadine Dixon Director. Address: 255 Edenfield Road, Rochdale, Lancs, OL11 5AG. DoB: November 1930, British

Councillor Ashley Howard Dearnley Director. Address: 100 New Road, Dearnley, Littleborough, Lancashire, OL15 8NL. DoB: May 1960, British

Sydney Baigel Director. Address: 4 Danesway, Prestwich, Manchester, M25 0FS. DoB: May 1928, British

John Kenneth Davies Director. Address: 79 Marland Fold, Marland, Rochdale, Lancs, OL11 4RF. DoB: November 1943, British

John Sturgess Ratcliffe Director. Address: 905 Oldham Road, Rochdale, Lancashire, OL16 4RY. DoB: November 1938, British

Alexander Gartside Director. Address: 186 Bury Rochdale Old Road, Heywood, Lancashire, OL10 4AT. DoB: June 1926, British

Gordon Littlemore Director. Address: 12 Hurst Road, Hebden Bridge, West Yorkshire, HX7 8HR. DoB: May 1935, British

Jack Sunderland Director. Address: The Calliards Smithy Bridge Road, Littleborough, Lancashire, OL15 8QF. DoB: August 1928, British

Michael Schofield Director. Address: 14 Birchcliffe, Hebden Bridge, West Yorkshire, HX7 8JA. DoB: January 1941, British

Betty Portman Director. Address: 24 Shawclough Way, Rochdale, Lancashire, OL12 7HF. DoB: April 1919, British

Diana Humphrey Director. Address: Lane Foot Farm Ealees, Littleborough, Lancashire, OL15 0HJ. DoB: June 1944, British

Margaret Joan Geoghegan Director. Address: 31 Shawfield Lane, Norden, Rochdale, Lancashire, OL12 7RQ. DoB: September 1923, British

Doctor David Foster Director. Address: Pilkington Farm, Mankinholes, Todmorden, Lancashire, OL14 6HR. DoB: December 1941, British

John Frederick Dafforne Director. Address: 31 Waingap Rise, Rochdale, Lancashire, OL12 9TZ. DoB: n\a, British

Vivien Williamson Director. Address: 71 Harbour Lane, Milnrow, Rochdale, Lancashire, OL16 4EL. DoB: October 1945, British

Jobs in Springhill Hospice (rochdale) vacancies. Career and practice on Springhill Hospice (rochdale). Working and traineeship

Plumber. From GBP 2100

Project Planner. From GBP 3300

Driver. From GBP 2400

Project Planner. From GBP 3400

Plumber. From GBP 2200

Tester. From GBP 3200

Director. From GBP 6200

Responds for Springhill Hospice (rochdale) on FaceBook

Read more comments for Springhill Hospice (rochdale). Leave a respond Springhill Hospice (rochdale) in social networks. Springhill Hospice (rochdale) on Facebook and Google+, LinkedIn, MySpace

Address Springhill Hospice (rochdale) on google map

Other similar UK companies as Springhill Hospice (rochdale): Dawbell Consulting Limited | Doodle Engineering Limited | Zyphord Data Ltd | Network M3 Limited | Pearson Five Limited

Started with Reg No. 02325905 twenty eight years ago, Springhill Hospice (rochdale) was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's current mailing address is The Springhill Hospice, Broad Lane Rochdale. The company is classified under the NACe and SiC code 86900 : Other human health activities. Springhill Hospice (rochdale) reported its account information up to 31st March 2015. The firm's most recent annual return was filed on 18th June 2016. 28 years of competing in this field comes to full flow with Springhill Hospice (rochdale) as they managed to keep their clients happy through all this time.

The company was registered as a charity on Fri, 28th Jul 1989. Its charity registration number is 701798. The range of their area of benefit is see objects. They provide aid in Lancashire, Rochdale, Manchester City and Oldham. The corporate board of trustees has fourteen people: Stephen Beckwith, Rt Rev'd Mark Davies Bishop Of Middleton, John Kenneth Davies Mbe, Ian Sandiford and Ms Jennifer Anne Ransome, to name a few of them. As concerns the charity's financial summary, their most prosperous period was in 2013 when they raised £3,425,723 and their spendings were £2,965,051. The corporation focuses on the advancement of health and saving of lives, education and training and the advancement of health and saving of lives. It dedicates its activity to the general public, the whole humanity. It provides help to these beneficiaries by providing various services and providing specific services. In order to know more about the enterprise's activities, dial them on this number 01706649920 or check their official website. In order to know more about the enterprise's activities, mail them on this e-mail [email protected] or check their official website.

From the data we have, this specific limited company was founded twenty eight years ago and has so far been run by fourty six directors, and out this collection of individuals fifteen (Lesley Ann Mort, Robert Namushi, Kitsa Efthymiadis and 12 other directors who might be found below) are still employed in the company. In addition, the managing director's responsibilities are bolstered by a secretary - Ian Anderton, from who found employment in this limited company in October 2009.