Cancerwise

Other social work activities without accommodation n.e.c.

Contacts of Cancerwise: address, phone, fax, email, website, working hours

Address: Cancerwise Tavern House Unit 4 City Business Centre PO19 8DU Basin Road Chichester

Phone: 01243 778516 01243 778516

Fax: 01243 778516 01243 778516

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cancerwise"? - Send email to us!

Cancerwise detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cancerwise.

Registration data Cancerwise

Register date: 1984-03-26
Register number: 01803307
Capital: 574,000 GBP
Sales per year: More 238,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Cancerwise

Addition activities kind of Cancerwise

349499. Valves and pipe fittings, nec, nec
22990213. Trimming felts, except woven
27520600. Poster and decal printing, lithographic
37130211. Stake, platform truck bodies
39491103. Cricket equipment, general

Owner, director, manager of Cancerwise

Director - Timothy Leslie Hill. Address: 7 Beaver Close, Fishbourne, Chichester, West Sussex, PO19 3QU, England. DoB: May 1943, British

Director - Dr Alison Mary Lewis-smith. Address: n\a. DoB: May 1951, British

Director - Lesley Ann Stanleigh-turner. Address: Lavant, Chichester, West Sussex, PO18 0BJ, England. DoB: July 1946, British

Secretary - Jane Anne Bartholomew. Address: n\a. DoB:

Director - Margaret Dascalopoulos. Address: n\a. DoB: June 1953, British

Director - Barbara Howden Richards. Address: Homestead Road, Chichester, West Sussex, PO19 6DA, England. DoB: November 1944, British

Director - Diane Catherine Townson. Address: Singleton Close, Bognor Regis, West Sussex, PO21 4JY, United Kingdom. DoB: June 1945, British

Director - Kevin Andrew Coppard. Address: Danesacre Mill Lane, Sidlesham, Chichester, West Sussex, PO20 7LX. DoB: March 1957, British

Director - Jennifer Ann Sanderson. Address: 4 City Business Centre, Basin Road, Chichester, West Sussex, PO19 8DU, United Kingdom. DoB: December 1945, British

Secretary - Jennifer Ann Sanderson. Address: Cancerwise Tavern House, Unit 4 City Business Centre, Basin Road Chichester, West Sussex, PO19 8DU. DoB:

Director - Karen Bowles. Address: Cancerwise Tavern House, Unit 4 City Business Centre, Basin Road Chichester, West Sussex, PO19 8DU. DoB: November 1954, British

Director - John Christy Beckett. Address: Cancerwise Tavern House, Unit 4 City Business Centre, Basin Road Chichester, West Sussex, PO19 8DU. DoB: July 1943, British

Director - Katherine Maura Adams. Address: Kings Road, Emsworth, Hampshire, PO10 7HN, United Kingdom. DoB: May 1958, British

Director - Christopher Wood. Address: Cancerwise Tavern House, Unit 4 City Business Centre, Basin Road Chichester, West Sussex, PO19 8DU. DoB: August 1941, British

Director - Benjamin Charles Cooper. Address: Hunnisett Close, Selsey, Chichester, West Sussex, PO20 0FH, United Kingdom. DoB: February 1980, British

Director - William Smith. Address: Inchgower Main Road, Birdham, Chichester, West Sussex, PO20 7HS. DoB: n\a, British

Director - Frederick James Fergusson. Address: Carleton House, 15 Maltravers Street, Arundel, West Sussex, BN18 9AP. DoB: March 1943, British

Director - Marnie Elizabeth Duval. Address: Avisford Park House, Tye Lane, Walburton, West Susex, BN18 0LU. DoB: November 1962, British

Director - David Shankland Mallan. Address: 73 Stein Road, Southbourne, Emsworth, Hampshire, PO10 8LE. DoB: September 1945, British

Director - Alison Virginia Cameron Daw. Address: Little Oldwick House, Lavant, Chichester, West Sussex, PO18 9AD. DoB: June 1957, British

Director - Dorothy Edith Leila Parker. Address: 28 Devonshire Road, Bognor Regis, West Sussex, PO21 2SY. DoB: March 1939, British

Director - Michael Edward Parker. Address: Warren Farm House, Warren Farm Lane, Chichester, West Sussex, PO19 5RU. DoB: September 1941, British

Secretary - Diane Catherine Townson. Address: 2 Singleton Close, Bognor Regis, West Sussex, PO21 4JY. DoB:

Director - Richard William Cook. Address: Meadow Arch Cottage, Old Bridge Road, Bosham, West Sussex, PO18 8PG. DoB: January 1953, British

Director - Margaret Dascalopoulos. Address: Fairground, Midhurst Road, Mid Lavant, West Sussex, PO18 0BQ. DoB: June 1953, British

Director - Margaret Dascalopoulos. Address: Fairground, Midhurst Road, Mid Lavant, West Sussex, PO18 0BQ. DoB: June 1953, British

Director - Gabriella Kispal. Address: 81 Marmion Drive, Southsea, Hampshire, PO5 2AX. DoB: February 1966, Hungarian

Director - Barbara Pomfret. Address: 4 Lindens Close, Emsworth, Hampshire, PO10 7PY. DoB: July 1949, British

Director - Sheila Anne Gillan. Address: 27 Clinton Road, Waterlooville, Hampshire, PO7 6DT. DoB: March 1938, British

Director - David Garfield Rowlands. Address: 9 Hollybank Lane, Emsworth, Hampshire, PO10 7UD. DoB: August 1933, British

Director - Susan Mary Hind. Address: 3 Saint Georges Avenue, Havant, Hampshire, PO9 2RU. DoB: December 1943, British

Director - The Hon Lady Judith Rosemary Rous. Address: Rose Cottage Lynchmere, Haslemere, Surrey, GU27 3NE. DoB: September 1941, British

Director - John Richard Bryden. Address: 104, Bowes Hill, Rowlands Castle, Hampshire, PO9 6BS. DoB: June 1937, British

Director - Marjorie Ann Rowland. Address: Old Bell Cottage, Rogate, Petersfield, Hampshire, GU31 5EF. DoB: May 1942, British

Director - Doctor Ernestjohn Seymour. Address: 36 Breach Avenue, Emsworth, Hampshire, PO10 8NB. DoB: April 1934, British

Director - Ann Margaret Rapnik. Address: 94 Stroud Green Drive, North Bersted, Bognor Regis, West Sussex, PO21 5TJ. DoB: March 1939, British

Director - Maureen Patricia Warren. Address: 7 Winnham Drive, Fareham, Hampshire, PO16 8QE. DoB: November 1938, British

Director - Freda Rose Woolsgrove. Address: 2 Craneswater Gate, Southsea, Hampshire, PO4 0NZ. DoB: June 1946, British

Director - Elaine Anne Garrett-simpson. Address: 23 Silvester Road, Cowplain, Waterlooville, Hampshire, PO8 8TJ. DoB: May 1957, British

Director - Derek John Ace. Address: 3 Holland Place, Bridgemary, Gosport, Hampshire, PO13 0LL. DoB: June 1941, British

Director - Daphne Roberta Clarke. Address: 178 Elmer Road, Middleton On Sea, Bognor Regis, West Sussex, PO22 6JA. DoB: November 1944, British

Director - Dr David Owen. Address: 106 Stockbridge Raod, Winchester, Hampshire, SO22 6RL. DoB: August 1957, British

Director - David Couse Holmes. Address: Wentworth House 1 Western Parade, Emsworth, Hampshire, PO10 7HS. DoB: September 1927, British

Director - Julie Fraser-robinson. Address: Headland House, Strange Garden Aldwick, Bognor Regis, West Sussex, PO21 4AL. DoB: September 1950, British

Director - Dennis Fleming-chart. Address: 37 Bonnar Road, Selsey, West Sussex, PO20 9AH. DoB: April 1924, British

Director - Peter James Rivett. Address: Aveling Court Lane, Cosham, Portsmouth, Hampshire, PO6 2LG. DoB: September 1921, British

Secretary - Keith Charles Parker. Address: Devonshire House 28 Devonshire Road, Bognor Regis, West Sussex, PO21 2SY. DoB:

Director - John Pawsey. Address: Mallards, 3 Manor Court Farm, Selsey, West Sussex, PO20. DoB: October 1923, British

Jobs in Cancerwise, vacancies. Career and training on Cancerwise, practic

Now Cancerwise have no open offers. Look for open vacancies in other companies

  • Estates Administrator (Solihull)

    Region: Solihull

    Company: Solihull College

    Department: N\A

    Salary: Up to £18,008 per annum (salary will be pro rata where appropriate)

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Mens Football Head Coach (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: DMUsport, Strategic and International Partnerships

    Salary: £26,495 to £32,548 Grade E p.a.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Sport and Leisure

  • MSc Course Administrator 0.8 FTE (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Wolfson Institute of Preventive Medicine - Centre for Psychiatry

    Salary: £26,717 to £32,956 pro rata, per annum incl. London allowance (grade 3).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • NIHR Academic Clinical Lecturer in Paediatric Dentistry (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Department of Paediatric Dentistry - School of Dentistry

    Salary: £31,931 to £59,401 p.a. Grade: Dental Lecturer

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • LIS Assistant: Desktop Support (Chester)

    Region: Chester

    Company: University of Chester

    Department: Learning and Information Services - Seaborne Library

    Salary: £20,989 to £22,876 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: IT,Library Services and Information Management

  • Senior Lecturers in Social Work (Stoke-on-trent)

    Region: Stoke-on-trent

    Company: Staffordshire University

    Department: School of Health & Social Care

    Salary: £39,992 to £47,722 p.a. pro rata

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Lecturer in Chemistry (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: School of Applied Sciences

    Salary: £33,943 to £39,324 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Stipendiary Lecturerships in Computer Science (3 posts) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: N\A

    Salary: please see advert for salary details

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Research Support Assistant (London)

    Region: London

    Company: Imperial College London

    Department: Faculty of Natural Sciences

    Salary: £27,190 to £30,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lecturer/ Senior Lecturer in Equine Orthopaedics (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Equine Clinical Science

    Salary: £39,324 to £63,009 pa. Depending on skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • HRIS Business Advisor (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Personnel Services

    Salary: £39,324 to £46,924 per annum (Grade 8)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Fellow - Applied Statistics (80428-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: The Centre for Education, Development, Appraisal and Research

    Salary: £29,301 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Other Social Sciences,Education Studies (inc. TEFL),Education Studies,Research Methods

Responds for Cancerwise on Facebook, comments in social nerworks

Read more comments for Cancerwise. Leave a comment for Cancerwise. Profiles of Cancerwise on Facebook and Google+, LinkedIn, MySpace

Location Cancerwise on Google maps

Other similar companies of The United Kingdom as Cancerwise: Sun T Ltd | Apteczka Limited | A Precious Life Ltd | Professional Health Solutions Ltd | Fadeco Limited

01803307 - reg. no. used by Cancerwise. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on March 26, 1984. The company has been active in this business for 32 years. This firm is found at Cancerwise Tavern House Unit 4 City Business Centre in Basin Road Chichester. The company postal code assigned to this location is PO19 8DU. eleven years ago the firm switched its registered name from Wessex Cancer Help Centre to Cancerwise. This firm Standard Industrial Classification Code is 88990 : Other social work activities without accommodation n.e.c.. 2016/02/29 is the last time the company accounts were filed. Thirty two years of presence in the field comes to full flow with Cancerwise as the company managed to keep their clients happy through all the years.

The company started working as a charity on 1984/12/14. It is registered under charity number 290574. The range of their area of benefit is not defined. They operate in West Sussex and Hampshire. The corporate trustees committee features six members: Kevin Coppard, Christopher Wood, Jennifer Ann Sanderson, Diane Catherine Townson and Ms Barbara Howden Richards, to name a few of them. Regarding the charity's financial summary, their most successful period was in 2011 when they earned 156,522 pounds and they spent 56,367 pounds. The firm engages in saving lives and the advancement of health and the advancement of health and saving of lives. It devotes its dedicates its efforts the whole humanity, the whole humanity. It helps the above recipients by providing specific services, providing advocacy and counselling services and counselling and providing advocacy. In order to know something more about the enterprise's activity, call them on the following number 01243 778516 or check their website. In order to know something more about the enterprise's activity, mail them on the following e-mail [email protected] or check their website.

Our database that details the following firm's members shows us there are seven directors: Timothy Leslie Hill, Dr Alison Mary Lewis-smith, Lesley Ann Stanleigh-turner and 4 others listed below who became members of the Management Board on January 7, 2016, October 19, 2015 and August 24, 2015. In order to find professional help with legal documentation, since 2015 this limited company has been implementing the ideas of Jane Anne Bartholomew, who's been tasked with making sure that the firm follows with both legislation and regulation.

Cancerwise is a foreign company, located in Basin Road Chichester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Cancerwise Tavern House Unit 4 City Business Centre PO19 8DU Basin Road Chichester. Cancerwise was registered on 1984-03-26. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 574,000 GBP, sales per year - more 238,000 GBP. Cancerwise is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Cancerwise is Human health and social work activities, including 5 other directions. Director of Cancerwise is Timothy Leslie Hill, which was registered at 7 Beaver Close, Fishbourne, Chichester, West Sussex, PO19 3QU, England. Products made in Cancerwise were not found. This corporation was registered on 1984-03-26 and was issued with the Register number 01803307 in Basin Road Chichester, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Cancerwise, open vacancies, location of Cancerwise on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Cancerwise from yellow pages of The United Kingdom. Find address Cancerwise, phone, email, website credits, responds, Cancerwise job and vacancies, contacts finance sectors Cancerwise