St Michael's Hospice (incorporating The Freda Pearce Foundation)

All UK companiesHuman health and social work activitiesSt Michael's Hospice (incorporating The Freda Pearce Foundation)

Hospital activities

St Michael's Hospice (incorporating The Freda Pearce Foundation) contacts: address, phone, fax, email, website, shedule

Address: St Michael's Hospice Bartestree HR1 4HA Hereford

Phone: 01432 851000

Fax: +44-1250 1925598

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "St Michael's Hospice (incorporating The Freda Pearce Foundation)"? - send email to us!

St Michael's Hospice (incorporating The Freda Pearce Foundation) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Michael's Hospice (incorporating The Freda Pearce Foundation).

Registration data St Michael's Hospice (incorporating The Freda Pearce Foundation)

Register date: 1982-05-12

Register number: 01634942

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 St Michael's Hospice (incorporating The Freda Pearce Foundation)

Owner, director, manager of St Michael's Hospice (incorporating The Freda Pearce Foundation)

Jackie Nicholson Secretary. Address: St Michael's Hospice, Bartestree, Hereford, HR1 4HA. DoB:

Ayodele Hugh Alakija Director. Address: St Michael's Hospice, Bartestree, Hereford, HR1 4HA. DoB: March 1943, British

Revd Preb Kathleen Beatrice Garlick Director. Address: St Michael's Hospice, Bartestree, Hereford, HR1 4HA. DoB: February 1949, British

David Thomas Hammond Director. Address: St Michael's Hospice, Bartestree, Hereford, HR1 4HA. DoB: October 1964, British

Carol Jane Winney Director. Address: St Michael's Hospice, Bartestree, Hereford, HR1 4HA. DoB: December 1946, British

Ian Denis Andrew Entwisle Director. Address: St. Marys Lane, Burghill, Hereford, Herefordshire, HR4 7QL. DoB: September 1966, British

David John Campion Director. Address: Fownhope, Hereford, HR1 4PT. DoB: September 1955, British

Michael Edward Greene Director. Address: St Michael's Hospice, Bartestree, Hereford, HR1 4HA, Great Britain. DoB: July 1964, British

Doctor John Dalziel Director. Address: Tanhouse Barn Tarrington, Hereford, Hereford & Worcester, HR1 4HR. DoB: September 1946, British

David Robert Teague Director. Address: Larksmead, Brampton Abbotts, Ross On Wye, Herefordshire, HR9 7JE. DoB: January 1951, British

George Barclay Nairn Director. Address: 15 The Park, Hereford, Herefordshire, HR1 1TF. DoB: February 1938, British

Patricia Ann Greenwood Director. Address: 2 Shakesfield Cottages, Leominster Road, Dymock, Gloucestershire, GL18 2AN. DoB: July 1948, British

Alister Walshe Director. Address: Red House Farm, Tillington, Hereford, Herefordshire, HR4 8LN. DoB: May 1965, British

Dr Jeffery John Kramer Director. Address: Crowmoor House, Tillington, Hereford, Herefordshire, HR4 8LB. DoB: February 1938, British

Susan Newbould Secretary. Address: Peas Green, Bodenham, Hereford, Herefordhire, HR1 3JU, United Kingdom. DoB:

Dr Iain Douglas Watt Director. Address: Southbank Road, Hereford, Herefordshire, HR1 2TL. DoB: July 1947, British

Alastair James Lochome Glover Secretary. Address: The Chestnuts, Checkley, Hereford, Herefordshire, HR1 4ND. DoB:

Julia Anne Vanston Director. Address: Caple Mead, How Caple, Hereford, Herefordshire, HR1 4TA. DoB: August 1953, British

Dr David George Bounds Director. Address: The Gouldings, Old Church Road Colwall, Malvern, Worcestershire, WR13 6ET. DoB: June 1953, British

Hilary Ann Shenton Director. Address: Wilsom Road, Alton, Hants, GU34 2PP, U.K.. DoB: May 1953, British

Dr Bruce William Allan Herriot Director. Address: Hope House Farm, Cradley, Malvern, Worcester, WR13 5JQ. DoB: August 1956, British

Robin Cox Director. Address: Westmoor Farmhouse, Westmoor Mansel Lacy, Hereford, Herefordshire, HR4 7HN. DoB: June 1941, British

Alan Lloyd Williams Director. Address: 3 Church View, Lyde, Hereford, HR1 3AA. DoB: March 1955, British

Tristram Douglas Robert Jenkins Director. Address: 74 Lichfield Avenue, Tupsley, Hereford, Herefordshire, HR1 2RL. DoB: January 1942, British

Dr John Howard William Ballance Director. Address: Orchid Bank, Woolhope, Hereford, Herefordshire, HR1 4RQ. DoB: January 1943, British

George Barclay Nairn Director. Address: 15 The Park, Hereford, Herefordshire, HR1 1TF. DoB: February 1938, British

Joseph Robinson Director. Address: Dewsall Court, Callow, Hereford, Herefordshire, HR2 8DA. DoB: July 1945, British

Raymond Frank Whittall Director. Address: Townsend House, Dilwyn, Hereford, Herefordshire, HR4 8HL. DoB: August 1924, British

Giles Morwick Bulmer Director. Address: Oak House, Canon Pyon, Hereford, HR4 8NN. DoB: May 1940, British

Elizabeth Philippa Drew Secretary. Address: Preston Priory, Ledbury, Herefordshire, HR8 2LL. DoB: May 1949, British

Brian Arnold Evans Director. Address: The Vern, Marden, Hereford, Herefordshire, HR1 3EX. DoB: February 1944, British

Roger David Gates Director. Address: Broomy Green House, Checkley, Hereford, Herefordshire, HR1 4NA. DoB: November 1938, British

Dr Richard George Miller Director. Address: Old Court Cottage, Hampton Bishop, Hereford, Herefordshire, HR1 4JU. DoB: April 1938, British

Bridget Nicola Eastaugh Director. Address: Willow Cottage, Kingsland, Leominster, Herefordshire, HR6 9RU. DoB: April 1931, British

Sir Simon Alexander Gourlay Director. Address: Hill House Farm, Knighton, Powys, LD7 1NA. DoB: July 1934, British

The Revd Prebendary Carl Norman Harry Attwood Director. Address: Colwall Rectory, Walwyn Road, Malvern, Worcestershire, WR13 6EG. DoB: August 1953, British

Margaret Morris Director. Address: 10 Brockington Road, Bodenham, Hereford, Herefordshire, HR1 3LR. DoB: September 1931, British

Peter Edward Harling Director. Address: Oaklea, Belle Orchard, Ledbury, Herefordshire, HR8 1DD. DoB: February 1927, British

Roger Andrew Davies Secretary. Address: 6 Longfield, Upton Upon Severn, Worcestershire, WR8 0NR. DoB: March 1950, British

Elizabeth Rose Dean Director. Address: West Lodge Hall Court, Bishops Frome, Worcester, WR6 5BY. DoB: May 1955, British

Anne Groves Director. Address: Priory Gatehouse Worcester Road, Ledbury Herefordshire, Ledbury, Hereford & Worcester, HR8 1PL. DoB: September 1912, British

Elizabeth Sandra Griffiths Director. Address: 6 Marlowe Drive, Hereford, Herefordshire, HR4 0JL. DoB: February 1945, British

Peter Saxty Hill Director. Address: Byford Court, Byford, Hereford, HR4 7LD. DoB: May 1941, British

Reverend Jerome James Hodkinson Director. Address: Belmont Abbey, Belmont, Hereford, Hereford & Worcester, HR3 5NT. DoB: March 1929, British

The Venerable Leonard Godfrey Moss Director. Address: 1 Carter Grove, Hereford, Herefordshire, HR1 1NT. DoB: July 1932, British

Sylvia Joy Jones Director. Address: Chelston Grange, Much Birch, Hereford, Herefordshire, HR2 8HR. DoB: May 1938, British

Dr Richard George Miller Director. Address: Old Court Cottage, Hampton Bishop, Hereford, Herefordshire, HR1 4JU. DoB: April 1938, British

Major Leo Oddie Director. Address: Brettagh Holt, Clehonger, Hereford, HR2 9SH. DoB: October 1920, British

Elizabeth Evans Director. Address: The Lawns Nunnington, Hereford, Hereford & Worcester, HR1 2NJ. DoB: August 1936, British

Lillian Olwyn Barnett Director. Address: Rylands View, Kinsham, Presteigne, Powys, LD8 2HP. DoB: April 1935, British

Doctor John Dalziel Director. Address: Tanhouse Barn Tarrington, Hereford, Hereford & Worcester, HR1 4HR. DoB: September 1946, British

James Anthony Morrison Director. Address: Pigeon House Plock, Plock Eaton Bishop, Hereford, HR1 3LR. DoB: January 1922, British

Jobs in St Michael's Hospice (incorporating The Freda Pearce Foundation) vacancies. Career and practice on St Michael's Hospice (incorporating The Freda Pearce Foundation). Working and traineeship

Electrician. From GBP 2200

Driver. From GBP 2300

Engineer. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1400

Administrator. From GBP 2000

Responds for St Michael's Hospice (incorporating The Freda Pearce Foundation) on FaceBook

Read more comments for St Michael's Hospice (incorporating The Freda Pearce Foundation). Leave a respond St Michael's Hospice (incorporating The Freda Pearce Foundation) in social networks. St Michael's Hospice (incorporating The Freda Pearce Foundation) on Facebook and Google+, LinkedIn, MySpace

Address St Michael's Hospice (incorporating The Freda Pearce Foundation) on google map

Other similar UK companies as St Michael's Hospice (incorporating The Freda Pearce Foundation): I-air Limited | Sevenoak 1959 Limited | Dorchester Gardens 946 Limited | Watersford Ltd | Central Development Company Limited

The St Michael's Hospice (incorporating The Freda Pearce Foundation) business has been operating in this business for 34 years, having started in 1982. Registered with number 01634942, St Michael's Hospice (incorporating The Freda Pearce Foundation) is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in St Michael's Hospice, Hereford HR1 4HA. This enterprise SIC code is 86101 and has the NACE code: Hospital activities. St Michael's Hospice (incorporating The Freda Pearce Foundation) reported its account information up to Tue, 31st Mar 2015. Its most recent annual return information was filed on Fri, 19th Feb 2016. Thirty four years of experience on the market comes to full flow with St Michael's Hospice (incorporating The Freda Pearce Foundation) as they managed to keep their clients happy through all this time.

The firm became a charity on June 23, 1982. It operates under charity registration number 511179. The geographic range of the firm's activity is hereford and worcester. They operate in Worcestershire, Shropshire, Gloucestershire, Monmouthshire, Powys and Herefordshire. The firm's trustees committee has thirteen members: David Campion, Mike Greene, Jane Winney, David Thomas Hammond and Dr Jeffrey Kramer, to namea few. When it comes to the charity's finances, their most prosperous period was in 2010 when they earned £4,803,349 and they spent £3,688,269. St Michael's Hospice (incorporating The Freda Pearce Foundation) engages in saving lives and the advancement of health, training and education and saving lives and the advancement of health. It tries to aid the elderly people, young people or children, all the people. It tries to help these agents by providing advocacy and counselling services, providing facilities, buildings and open spaces and providing human resources. If you would like to get to know more about the corporation's undertakings, dial them on this number 01432 851000 or visit their website. If you would like to get to know more about the corporation's undertakings, mail them on this e-mail [email protected] or visit their website.

As the data suggests, this particular company was started 34 years ago and has so far been managed by fourty seven directors, and out this collection of individuals thirteen (Ayodele Hugh Alakija, Revd Preb Kathleen Beatrice Garlick, David Thomas Hammond and 10 others listed below) are still actively participating in the company's life. To maximise its growth, since November 2015 this specific company has been providing employment to Jackie Nicholson, who has been working on successful communication and correspondence within the firm.