St Luke's (cheshire) Hospice

All UK companiesHuman health and social work activitiesSt Luke's (cheshire) Hospice

Specialists medical practice activities

St Luke's (cheshire) Hospice contacts: address, phone, fax, email, website, shedule

Address: Grosvenor House Queensway CW7 1BH Winsford

Phone: +44-1561 8306182

Fax: +44-1260 3540039

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "St Luke's (cheshire) Hospice"? - send email to us!

St Luke's (cheshire) Hospice detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Luke's (cheshire) Hospice.

Registration data St Luke's (cheshire) Hospice

Register date: 1984-09-05

Register number: 01846186

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

Get full report form global database UK for St Luke's (cheshire) Hospice

Owner, director, manager of St Luke's (cheshire) Hospice

Suzanne Helen Barker Secretary. Address: Queensway, Winsford, Cheshire, CW7 1BH. DoB:

Mark Hollingworth Director. Address: Queensway, Winsford, Cheshire, CW7 1BH. DoB: November 1972, British

Anthony John Baxter Director. Address: Haydn Jones Drive, Nantwich, Cheshire, CW5 7GQ, England. DoB: April 1974, British

Julia Helen Timpson Director. Address: Queensway, Winsford, Cheshire, CW7 1BH, England. DoB: January 1974, British

Richard Philip Parker Director. Address: Queensway, Winsford, Cheshire, CW7 1BH, England. DoB: March 1945, British

Alison Davies Director. Address: Queensway, Winsford, Cheshire, CW7 1BH, England. DoB: April 1967, British

John Colclough Director. Address: Queensway, Winsford, Cheshire, CW7 1BH, England. DoB: November 1953, British

Dr Robert Eric Pugh Director. Address: Queensway, Winsford, Cheshire, CW7 1BH, England. DoB: June 1948, British

Andrew Roberts Director. Address: Queensway, Winsford, Cheshire, CW7 1BH, England. DoB: June 1968, British

Jonathan Dean Baldwin Director. Address: Rosalie Farm, Church Minshull, Nantwich, Cheshire, CW5 6EF. DoB: June 1938, British

Andrea Jane Holland Director. Address: Sandy Lane, Winterley, Sandbach, Cheshire, CW11 4RH, England. DoB: September 1964, British

Boo Edleston Director. Address: Poole Hill Road, Poole, Nantwich, Cheshire, CW5 6AH, England. DoB: February 1970, British

Howard Peter Turner Director. Address: Congleton Road North, Scholar Green, Stoke-On-Trent, ST7 3HD, England. DoB: November 1955, British

Wendy Merle Field Director. Address: Queensway, Winsford, Cheshire, CW7 1BH, England. DoB: January 1961, British

Thomas Shane Stark Director. Address: Queensway, Winsford, Cheshire, CW7 1BH, England. DoB: September 1971, American

George Henry Train Director. Address: Queensway, Winsford, Cheshire, CW7 1BH, England. DoB: October 1942, British

Adrienne Marie Betteley Director. Address: Redwood Drive, Crewe, Cheshire, CW1 3GS, England. DoB: October 1967, British

Jeremy David Hilliard Director. Address: 215 Colleys Lane, Nantwich, Cheshire, CW5 6NU. DoB: April 1960, English

John Martin Keighley Director. Address: Coxbank, Audlem, Crewe, Cheshire, CW3 0EU. DoB: February 1964, British

Peter Clive Morgan Director. Address: Salford, Audlem, Cheshire, CW3 0BJ. DoB: September 1948, British

Pamela Vickers Director. Address: Bunsley Road, Audlem, Cheshire, CW3 0HS. DoB: February 1949, British

Richard Jeremy Giles Bell Director. Address: The Weaste, Kelsall Hill, Tarporley, Cheshire, CW6 0PE. DoB: February 1947, British

Fiona Jill Dunham Director. Address: Forest House, Waste Lane, Kelsall, Tarporley, Cheshire, CW6 0PE. DoB: August 1959, British

Philippa Appleby Director. Address: 23 West Road, Weaverham, Northwich, Cheshire, CW8 3HP. DoB: April 1932, British

Muriel Rhodes Director. Address: Inglenook Close Lane, Alsager, Stoke On Trent, Staffordshire, ST7 2TZ. DoB: October 1936, British

Geoffrey Austin Taylor Director. Address: 34 Saint Anns Road, Middlewich, Cheshire, CW10 9BN. DoB: June 1938, British

Peter Robson Director. Address: 77 Main Road, Goostrey, Crewe, Cheshire, CW4 8JR. DoB: October 1941, British

Katrina Copland Director. Address: Moss Cottage, Utkinton Lane, Cotebrook, Tarporley, Cheshire, CW6 0JH. DoB: May 1946, British

Patricia Anne Platt Director. Address: Leftwich Farm Dobells Road, Northwich, Cheshire, CW9 8EB. DoB: August 1950, British

Albert Oldfield Director. Address: Cheril Plumley Moor Road, Plumley, Knutsford, Cheshire, WA16 0TR. DoB: July 1942, British

Geoffrey Austin Taylor Director. Address: 34 Saint Anns Road, Middlewich, Cheshire, CW10 9BN. DoB: June 1938, British

Linda Ruth Robertson Secretary. Address: 15 Wolvesey Place, Winsford, Cheshire, CW7 1HE. DoB: n\a, British

Violet Welch Director. Address: 91 Moss Road, Winnington, Northwich, CW8 4BJ. DoB: n\a, British

Doctor Elizabeth Mary Lea Director. Address: The Old Vicarage Alpraham Green, Tarporley, Cheshire, CW6 9LJ. DoB: January 1951, British

Diane Eileen Parsons Director. Address: Meadow View, Wades Green, Nantwich, Cheshire, CW5 6DX. DoB: March 1942, British

Kenneth Edward Chisholm Director. Address: 37 Brooks Lane, Middlewich, Cheshire, CW10 0JG. DoB: August 1946, British

Irene Webb Director. Address: 56 Stock Lane, Wybunbury, Nantwich, Cheshire, CW5 7EX. DoB: April 1927, British

Doris Eileen Foden Director. Address: 24 Beechcroft Avenue, Wistaston, Crewe, Cheshire, CW2 6SQ. DoB: September 1926, British

Hilary Margaret Farnworth Director. Address: Tirley Cottage Tirley Lane, Utkinton, Tarporley, Cheshire, CW6 0JZ. DoB: October 1950, British

William Niven Donald Director. Address: 22 Alumbrook Avenue, Holmes Chapel, Crewe, Cheshire, CW4 7BX. DoB: March 1941, British

Arthur George Freeman Director. Address: 5 Brookland Drive, Goostrey, Crewe, Cheshire, CW4 8JB. DoB: December 1943, British

Roy Burrell Director. Address: 8 Heathwood Drive, Alsager, Cheshire, ST7 2HW. DoB: October 1924, British

Victor Buchanan Director. Address: 146 Elmwood Road, Barnton, Northwich, Cheshire, CW8 4NN. DoB: March 1937, British

William Peter Crafter Director. Address: 5 Orchard Dene, Delamere, Cuddington, Cheshire, CW8 2UZ. DoB: May 1940, British

Doris Eileen Foden Director. Address: 24 Beechcroft Avenue, Wistaston, Crewe, Cheshire, CW2 6SQ. DoB: September 1926, British

Gordon Nisbett Director. Address: 2 Bramhall Drive, Holmes Chapel, Crewe, Cheshire, CW4 7EJ. DoB: June 1922, British

Doctor Violet Pritchard Director. Address: Taintree House, Heathfield Road, Audlem, Cheshire, CW3 0AU. DoB: November 1928, British

Mabel Parker Director. Address: 12 Galway Grove, Shavington, Crewe, Cheshire, CW2 5HL. DoB: January 1917, British

Elizabeth Anne Moreton Director. Address: Pool Head Farm, King Street, Middlewich, Cheshire, CW10 9EJ. DoB: November 1952, British

James Keith Lomas Director. Address: 3a Waterloo Road, Haslington, Crewe, Cheshire, CW1 5TF. DoB: January 1934, British

Penelope Anne Elizabeth Eaton Bell Director. Address: The Weaste, Kelsall Hill, Tarporley, Cheshire, CW6 0PE. DoB: July 1952, British

Judith Cadwallader Director. Address: 18 Weaver Close, Elworth, Sandbach, Cheshire, CW11 9EZ. DoB: June 1934, British

Dr Donald George Paskin Director. Address: Chestnut Tree Cottage, Whitegate, Northwich, Cheshire, CW8 2BY. DoB: December 1926, British

Patricia Carwardine Berryman Director. Address: 16 Milton Drive, Wistaston, Crewe, Cheshire, CW2 8BS. DoB: May 1927, British

Philippa Appleby Director. Address: 23 West Road, Weaverham, Northwich, Cheshire, CW8 3HP. DoB: April 1932, British

John Bruce Mundie Director. Address: 227 Delamere Street, Winsford, Cheshire, CW7 2NB. DoB: December 1943, British

Vincent Armstrong Secretary. Address: Seven Stars Cottage, Bridgemere, Nantwich, Cheshire, CW5 7PZ. DoB:

Mary Rose Spiegelberg Director. Address: Oulton Park House, Little Budworth, Tarporley, Cheshire, CW6 9BL. DoB: March 1941, British

Jobs in St Luke's (cheshire) Hospice vacancies. Career and practice on St Luke's (cheshire) Hospice. Working and traineeship

Sorry, now on St Luke's (cheshire) Hospice all vacancies is closed.

Responds for St Luke's (cheshire) Hospice on FaceBook

Read more comments for St Luke's (cheshire) Hospice. Leave a respond St Luke's (cheshire) Hospice in social networks. St Luke's (cheshire) Hospice on Facebook and Google+, LinkedIn, MySpace

Address St Luke's (cheshire) Hospice on google map

Other similar UK companies as St Luke's (cheshire) Hospice: Roselea Care Homes Limited | Birthskills Limited | Arlington House Limited | Iniovosa Healthcare Ltd | Kensal Community Association

St Luke's (cheshire) Hospice was set up as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), with headquarters in Grosvenor House, Queensway in Winsford. The head office zip code CW7 1BH The enterprise has been prospering thirty two years on the local market. The company's registration number is 01846186. The enterprise Standard Industrial Classification Code is 86220 and has the NACE code: Specialists medical practice activities. St Luke's (cheshire) Hospice released its latest accounts for the period up to 2015-03-31. The company's most recent annual return was filed on 2015-07-23. It has been 32 years for St Luke's (cheshire) Hospice on this market, it is doing well and is very inspiring for it's competition.

With two job advert since 2014-08-06, the corporation has been relatively active on the labour market. On 2016-07-21, it was recruiting new workers for a part time Promotions Agent post in Winsford, and on 2014-08-06, for the vacant post of a part time Communications Intern in Winsford. Those employed on these posts usually earn min. £12300 on an annual basis. More information concerning recruitment process and the job vacancy is detailed in particular announcements.

From the data we have gathered, the following company was started in 1984 and has so far been overseen by fifty five directors, and out this collection of individuals nine (Mark Hollingworth, Anthony John Baxter, Julia Helen Timpson and 6 other directors have been described below) are still employed. In addition, the director's responsibilities are constantly supported by a secretary - Suzanne Helen Barker, from who was hired by the company one year ago.