Demelza House Children's Hospice

All UK companiesHuman health and social work activitiesDemelza House Children's Hospice

Other human health activities

Other residential care activities n.e.c.

Demelza House Children's Hospice contacts: address, phone, fax, email, website, shedule

Address: Rook Lane Bobbing ME9 8DZ Sittingbourne

Phone: +44-1375 8691802

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Demelza House Children's Hospice"? - send email to us!

Demelza House Children's Hospice detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Demelza House Children's Hospice.

Registration data Demelza House Children's Hospice

Register date: 1994-07-14

Register number: 02948500

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 Demelza House Children's Hospice

Owner, director, manager of Demelza House Children's Hospice

Mari Rhiannedd Brooke Director. Address: Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ. DoB: June 1970, British

Professor John Frederick Price Director. Address: Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ. DoB: April 1944, British

Eva Jolly Director. Address: Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ. DoB: June 1962, British

Anthony James Crocker Secretary. Address: Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ. DoB:

Bridget Elizabeth Skelton Director. Address: Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ. DoB: January 1960, British

Dr Charles Ernest Marcell Unter Director. Address: Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ. DoB: October 1950, British

Susan Patricia Gower Director. Address: Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ. DoB: January 1960, British

Paul William Richards Director. Address: Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ. DoB: May 1963, British

Rachel Sarah Phillips Director. Address: Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ. DoB: February 1943, British

Gerard Collins Director. Address: Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ. DoB: May 1961, British

Jacqueline Teresa Turner Director. Address: Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ. DoB: August 1955, British

Philip Stephen Brown Director. Address: Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ. DoB: September 1966, British

Charmion Lee Pears Director. Address: Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ. DoB: September 1975, British

Paul Derek Denham Director. Address: Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ. DoB: February 1959, British

Fiona Hoye Director. Address: Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ. DoB: June 1967, British

Sarah Hazelwood Secretary. Address: Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ. DoB:

Pauline Ann Hargraves Director. Address: Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ. DoB: March 1957, British

Dr Helen Issler Director. Address: Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ. DoB: September 1947, British

Paul Anthony Rayner Director. Address: Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ. DoB: September 1953, British

Gary David Clarke Director. Address: Hartfield Road, Edenbridge, Kent, TN8 5NH. DoB: June 1963, British

Paul Comfort Director. Address: Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ. DoB: December 1956, British

Tim Jackson Director. Address: Cowick Road, Tooting, London, SW17 8LH. DoB: October 1958, British

Harpinder Singh Director. Address: Arthur Grove, Woolwich, London, SE18 7EP. DoB: November 1958, British

Robert Matthew Tolson Secretary. Address: Friston Way, Rochester, Kent, ME1 1UU. DoB: n\a, British

Wendy Faulknall Director. Address: 8 Kirkham Street, Plumstead, London, SE18 2JU. DoB: May 1961, British

Gerald Joseph Cassell Director. Address: Pogles 19 The Street, Newnham, Sittingbourne, Kent, ME9 0LQ. DoB: September 1943, British

Deborah Elizabeth Clayton Hatfield Director. Address: Ockham House, Bodiam, East Sussex, TN32 5RA. DoB: March 1960, British

Robert Tullow Director. Address: 46 Woodside Avenue, Chislehurst, Kent, BR7 6BU. DoB: April 1960, British

Ian Martin Bain Director. Address: Flintfield Risborough Road, Terrick, Aylesbury, Buckinghamshire, HP17 0UB. DoB: August 1943, British

Lucilla Margaret Neame Director. Address: Pheasant Farm, Church Road Oare, Faversham, Kent, ME13 0QB. DoB: November 1959, British

Desmond Crampton Director. Address: Berry House, Mulberry Hill, Chilham, Canterbury, Kent, CT4 8AH. DoB: April 1953, British

Roger Henry Thorpe Director. Address: Oakbeams Long Mill Lane, Platt, Sevenoaks, Kent, TN15 8NA. DoB: July 1938, British

Pamela Lillian Debnam Director. Address: Rosemount, 22b Old Road East, Gravesend, Kent, DA12 1NQ. DoB: May 1940, British

Paul William Auston Director. Address: Foxenden Manor, Seed Road, Newnham, Kent, ME9 0NE. DoB: November 1953, British

Dr Anthony Medhurst Director. Address: 64 Hawbeck Road, Rainham, Kent, ME8 9TP. DoB: January 1967, British

Brian John Bowles Director. Address: Landway House Basted Lane, Crouch, Sevenoaks, Kent, TN15 8PY. DoB: March 1933, British

Fiona Sunley Director. Address: The Old Vicarage, Godmersham Park Estate, Godmersham, Kent, CT4 7DT. DoB: August 1958, British

Richard John Oldfield Director. Address: Doddington Place, Church Lane Doddington, Sittingbourne, Kent, ME9 0BB. DoB: October 1955, British

Doctor Shabbir Haider Director. Address: The Beeches, Henley Street, Luddesdown, Gravesend, Kent, DA13 0XB. DoB: September 1936, British

Cedric Charles Gainsborough Foot Director. Address: Clakkers House, Crouch, Borough Green, Sevenoaks, Kent, TN15 8PY. DoB: January 1930, British

Kerrie Jane Walker Director. Address: Oriel House, The Precincts, Rochester, Kent, ME1 1SX. DoB: June 1952, British

Mary Stratton Director. Address: 47 Littlebourne Road, Winter Park, Maidstone, Kent, ME14 5QP. DoB: August 1933, British

Richard Edward Finlinson Director. Address: Forge Hill House, Pluckley, Ashford, Kent, TN27 0SJ. DoB: December 1942, British

Simon John Fielding Director. Address: 62 Bower Mount Road, Maidstone, Kent, ME16 8AT. DoB: January 1953, British

Susan Patricia Dore Director. Address: 30 Woodhurst Close, Cuxton, Rochester, Kent, ME2 1LU. DoB: July 1946, British

Barbara Ann Wickens Director. Address: 1 Cypress Court, Grange Road, Gillingham, Kent, ME7 2AL. DoB: November 1945, British

Royston James Daniels Director. Address: 56 Rolvenden Road, Strood, Rochester, Kent, ME2 4PG. DoB: March 1925, British

Valerie Ann White Secretary. Address: 76 Kenilworth Drive, Rainham, Kent, ME8 9EJ. DoB:

Stanley William Stanford Director. Address: 236 Brompton Farm Road, Frindsbury, Rochester, Kent, ME2 3NP. DoB: February 1921, British

Donald Alexander John Morrison Director. Address: Driftwood 14 Hillside Avenue, Rochester, Kent, ME2 3DB. DoB: July 1930, British

Graham Mason Director. Address: Roydon, 240 Maidstone Road, Chatham, Kent, ME4 6JN. DoB: March 1943, British

Elizabeth Jane Chitty Director. Address: 185 Allington Drive, Strood, Rochester, Kent, ME2 3TD. DoB: January 1943, British

Denis John Charles Gilchrist Director. Address: 15 Colewood Drive, Strood, Rochester, Kent, ME2 3UE. DoB: July 1915, British

Derek Leonard Stanley Phillips Director. Address: The Old Priory, Mill Road Frindsbury, Rochester, Kent, ME2 3BT. DoB: August 1940, British

Alastair Colin Crawford Director. Address: Patrimonia The Street, Hartlip, Sittingbourne, Kent, ME9 7TL. DoB: April 1959, British

Jobs in Demelza House Children's Hospice vacancies. Career and practice on Demelza House Children's Hospice. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Demelza House Children's Hospice on FaceBook

Read more comments for Demelza House Children's Hospice. Leave a respond Demelza House Children's Hospice in social networks. Demelza House Children's Hospice on Facebook and Google+, LinkedIn, MySpace

Address Demelza House Children's Hospice on google map

Other similar UK companies as Demelza House Children's Hospice: City Of London Business College | Squirrels Pre-school (ifield) | Sai School Of Harrow | Creative Education Limited | Woodlands Nursery Limited

Demelza House Children's Hospice can be reached at Sittingbourne at Rook Lane. Anyone can search for the company by the post code - ME9 8DZ. Demelza House Children's Hospice's founding dates back to year 1994. The firm is registered under the number 02948500 and company's status at the time is active. The firm Standard Industrial Classification Code is 86900 and their NACE code stands for Other human health activities. The latest records were submitted for the period up to 2014/09/30 and the latest annual return information was filed on 2015/05/19. It's been twenty two years for Demelza House Children's Hospice in this field of business, it is constantly pushing forward and is an example for many.

Having 30 job offers since 2014-11-26, the firm has been among the most active employers on the labour market. Most recently, it was looking for new workers in Sittingbourne, Gillingham and Lewes. They often employ full time workers under Temporary contract mode. They seek employees for such positions as for instance: Events Co-ordinator, Sunday Retail Assistant (Temporary) and Lottery Sales Advisor, East Sussex. Out of the available posts, the best paid post is Self Employed Lottery Trailer Towing Operative in Sittingbourne with £ on a yearly basis. More information concerning recruitment and the job vacancy is detailed in particular job offers.

Taking into consideration the enterprise's number of employees, it was vital to hire new members of the board of directors, namely: Mari Rhiannedd Brooke, Professor John Frederick Price, Eva Jolly who have been participating in joint efforts since December 2014 to exercise independent judgement of this specific company. Additionally, the managing director's responsibilities are continually bolstered by a secretary - Anthony James Crocker, from who was hired by this company on 2014-11-10.