Highland Hospice

Medical nursing home activities

Contacts of Highland Hospice: address, phone, fax, email, website, working hours

Address: 28 Queensgate Inverness IV1 1YN

Phone: +44-1379 2588073 +44-1379 2588073

Fax: +44-1379 2588073 +44-1379 2588073

Email: n\a

Website:

Schedule:

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

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

Registration data Highland Hospice

Register date: 1985-05-24
Register number: SC093464
Capital: 278,000 GBP
Sales per year: Less 586,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
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 Highland Hospice

Addition activities kind of Highland Hospice

226299. Finishing plants, manmade, nec
24210402. Snow fence lath
28690200. Olefins
28920208. Explosive cartridges for concussion forming of metal
35450328. Tools and accessories for machine tools
37140110. Filters: oil, fuel, and air, motor vehicle
38290511. Scalers, nuclear radiation
49530200. Refuse collection and disposal services
87449904. Environmental remediation
96419906. Marketing and consumer service, government

Owner, director, manager of Highland Hospice

Director - Robert Shaw. Address: Queensgate, Inverness, Highland, IV1 1DJ, Scotland. DoB: March 1966, British

Director - Alison Jane Mcritchie. Address: Queensgate, Inverness, Highland, IV1 1DJ, Scotland. DoB: August 1968, British

Director - Forbes Cameron Duthie. Address: Blairninich, Strathpeffer, Ross-Shire, IV14 9AB, Scotland. DoB: December 1956, British

Director - Nicholas Louis Reginald Gubbins. Address: Long Road, Avoch, Ross-Shire, IV9 8QR, Scotland. DoB: July 1960, British

Director - Niall Mcarthur. Address: Towerhill Avenue, Cradlehall, Inverness, IV2 5FB, Scotland. DoB: March 1967, British

Director - Alison Janet Sidgwick. Address: Achnacarry, Spean Bridge, PH34 4EJ, United Kingdom. DoB: October 1949, British

Director - Colin Burke. Address: Culduthel Road, Inverness, IV2 4EE, Scotland. DoB: May 1961, British

Director - Donella Steel. Address: Duke's View, Inverness, IV2 6BB, Scotland. DoB: April 1968, New Zealander

Director - Douglas James Yule. Address: Drummond Road, Inverness, IV2 4NB, Scotland. DoB: July 1956, British

Director - Dr Roderick Samuel Macleod. Address: 28 Queensgate, Inverness, IV1 1YN. DoB: September 1961, British

Director - Norman Macdonald. Address: 28 Queensgate, Inverness, IV1 1YN. DoB: July 1974, British

Director - Fiona Christine Reed. Address: 28 Queensgate, Inverness, IV1 1YN. DoB: December 1946, British

Director - Robert Shorter. Address: 28 Queensgate, Inverness, IV1 1YN. DoB: August 1950, British

Secretary - Macleod & Maccallum. Address: 28 Queensgate, Inverness, IV1 1YN. DoB: n\a, British

Director - Kate Patience-quate. Address: Mill Road, Rosemarkie, Fortrose, Ross-Shire, IV10 8UN, Scotland. DoB: October 1969, British

Director - Beverley Maclean. Address: 28 Queensgate, Inverness, IV1 1YN. DoB: October 1979, British

Director - Una Lyon. Address: 28 Queensgate, Inverness, IV1 1YN. DoB: n\a, British

Director - Gillian Harrington. Address: 28 Queensgate, Inverness, IV1 1YN. DoB: September 1957, British

Director - Carlene Grace Vincent. Address: 72 Laggan Road, Lochardil, Inverness, Inverness Shire, IV2 4EW. DoB: n\a, British

Director - Edith Sian Bowles. Address: Heathmount House, Geddes Nairn, Nairnshire, IV12 5SB. DoB: September 1965, British

Director - William Kirk Mackenzie Tudhope. Address: Strathard, Courthill Road Rosemarkie, Fortrose, Ross Shire, IV10 8UE. DoB: May 1964, British

Director - David Winton Watt Torrance. Address: Allt A'Bruaich, Kiltarlity, Inverness-Shire, IV4 7HX. DoB: February 1950, British

Director - Alexander Stewart Morrison. Address: Strathisla, Rowan Crescent, Dornoch, Sutherland, IV25 3QP. DoB: n\a, British

Director - Kathleen Greig Matheson. Address: Milton Of Aberarder, By Dores, Inverness, Inverness Shire, IV2 6UE. DoB: May 1949, Scottish

Director - Peter Cunningham Swanson. Address: 42 Old Edinburgh Road, Inverness, IV2 3PG. DoB: May 1952, British

Director - Angus Ewan Macdonald. Address: Torgorm, Conon Bridge, Dingwall, Ross Shire, IV7 8DN. DoB: August 1961, British

Director - Dr John Fraser Sweenie. Address: Teandore, Arpafeewe, North Kessock, Inverness, Ross-Shire, IV1 3XD. DoB: March 1958, British

Director - Sheila Margaret Cooper. Address: Roshven, 70c Drummond Road, Inverness, Highland, IV2 4NU. DoB: October 1937, British

Director - Dr David Hamilton Franklin. Address: Fidra, Cantray, Croy, Inverness, Highland, IV2 5PS. DoB: August 1937, British

Director - Janice Margaret Baird. Address: 14 Heathfield, Croy, Inverness Shire, IV2 5FP. DoB: April 1954, British

Director - John Edward Cartlidge. Address: Badgers Walk, Culmill, Kiltarlity, Inverness Shire, IV4 7HP. DoB: December 1942, British

Director - Phillip Anthony Thorn. Address: Drynie Lodge Upper Myrtlefield, Inverness, IV2 5BX. DoB: n\a, British

Director - David John Hewitson. Address: 144b Culduthel Road, Inverness, Highland, IV2 4BQ. DoB: March 1957, British

Director - Nigel Hobson. Address: Woodlea, Knockbain, Munlochy, Ross Shire, IV8 8PG. DoB: November 1955, British

Director - Sheila Macleod. Address: 71 Drumossie Avenue, Inverness, Inverness Shire, IV2 3SH. DoB: July 1944, British

Director - James Robert Edwards Wotherspoon. Address: Torbreck House, Inverness, Inverness Shire, IV2 6DJ. DoB: March 1955, British

Director - Richard James Ruane. Address: Willow Vale Tradespark Road, Nairn, Nairnshire, IV12 5NF. DoB: November 1941, British

Director - Marian Rosemary Shaw. Address: 2 Firthview Avenue, Inverness, Inverness Shire, IV3 8NT. DoB: July 1945, British

Director - David Caldwell. Address: Linton House, Kinkell, Conon Bridge, Ross-Shire, IV9 8HY. DoB: February 1933, British

Director - Angela Allison Gillespie. Address: 33 Wyvis Crescent, Conon Bridge, Ross Shire, IV7 8BZ. DoB: November 1944, British

Director - Dr Ian Robertson Smith. Address: Droard 43 Midmills Road, Inverness, Highland, IV2 3NZ. DoB: August 1943, British

Director - John Robert Cunningham Logie. Address: The Darroch Little Cantray, Culloden Moor, Inverness, Invernessshire, IV1 2EG. DoB: September 1946, British

Director - Judith Helen Mackay Matheson. Address: Brahan, Dingwall, IV7 8EE. DoB: June 1947, British

Director - Dugald George Mackenzie. Address: Ravelston 42 Crown Drive, Inverness, Inverness Shire, IV2 3QG. DoB: October 1958, Scottish

Director - John Sanford Berkeley. Address: Drumbeg Colyumbridge, Aviemore, Inverness Shire, PH22 1QU. DoB: October 1927, British

Director - William Whitrow. Address: 17a Culduthel Road, Inverness, IV2 4AG. DoB: April 1933, British

Director - Constance Anne Griffiths. Address: Windyridge, Drumchardine, Inverness, IV5 7PW. DoB: September 1955, British

Director - Alexander William Spence Fea. Address: 55 Bellfield Road, North Kessock, Inverness, IV1 1XX. DoB: June 1948, British

Director - Janet Barr Pinion. Address: The Croft House, Howe, Lyth, Caithness, KW1 4UD. DoB: March 1950, British

Director - Margaret Lesley Stockdale. Address: Braeriach, Victoria Road, Forres, Morayshire, IV36 0BN. DoB: July 1928, British

Director - Bruce Alastair Merchant. Address: 3 Crown Circus, Inverness, Inverness Shire, IV2 3NH. DoB: May 1945, British

Director - William Francis Forbes Hamilton. Address: 14 Craigrory, North Kessock, Inverness, Inverness Shire, IV1 3XH. DoB: April 1940, British

Director - Patrick Vaughan Walsh. Address: Culloden Moor, Inverness, IV2 5EQ. DoB: April 1948, British

Director - Dr. Jeremiah Gerard O'rourke. Address: 29 Holm Park, Inverness, Inverness Shire, IV2 4XT. DoB: February 1958, British

Director - Oliver Henry Russell. Address: Ballindalloch Castle, Ballindalloch, Banffshire, AB37 9AX. DoB: May 1942, British

Director - M.T. Hadden. Address: 29 Harrowden Road, Inverness, Inverness Shire, IV3 5QN. DoB: n\a, British

Director - Douglas Riddle Ross Graham. Address: Kilmorack House, Kilmorack, Beauly, IV4 7AL. DoB: n\a, British

Director - Phillip Anthony Thorn. Address: Drynachan 2 Culcabock Road, Inverness, Inverness Shire, IV2 3XW. DoB: n\a, British

Director - William James Campbell. Address: The Lodge, Ness-Side, Dores Road, Inverness, IV2 6DH. DoB: April 1926, British

Director - Charles Alexander Cameron. Address: 3 Marine Cottage, Nairn, Morayshire, IV12 4EA. DoB: n\a, British

Director - Pamela Jean Carson Turner. Address: Dunsmore Lodge, Beauly, Inverness-Shire. DoB: n\a, British

Director - Philip John Hamilton Grierson. Address: Pitlundie, North Kessock, Inverness, IV1 3XG. DoB: October 1932, British

Director - Rosemary Margaret Rankin. Address: 4 Kennedy Drive, Scorguie, Inverness, Inverness Shire, IV3 6QR. DoB: January 1946, British

Director - Donald Sinclair Kennedy. Address: Navity, Cromarty, Ross-Shire, IV11 8XY. DoB: September 1938, British

Director - Christine Miriam Wakeling. Address: Kilcairn, Cairnglass, Croy, Highland, IV1 2QS. DoB: July 1937, British

Jobs in Highland Hospice, vacancies. Career and training on Highland Hospice, practic

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

  • College Research Fellowship/Lectureship in Law (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Corpus Christi College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Technician: Architecture (Norwich)

    Region: Norwich

    Company: Norwich University of the Arts

    Department: N\A

    Salary: £16,371 to £18,962 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,IT

  • Postdoctoral Training Fellow - Cell Death & Inflammation - Immunogenic Cell Death (London)

    Region: London

    Company: Institute of Cancer Research

    Department: Cell Death and Inflammation Team

    Salary: £30,410 to £43,463 per annum, inclusive based on postdoctoral experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Other Biological Sciences

  • Lecturer in Natural History (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: Historical and Philosophical Studies,History

  • Senior Lecturer/Reader in Arabic - AC2045SB (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Modern Languages

    Salary: £49,772 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Enterprise Executive (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: Research and Enterprise Services

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Project Officer (Science and Engineering) (Manchester)

    Region: Manchester

    Company: Manchester Metropolitan University

    Department: Student and Academic Services (SAS)

    Salary: £25,298 to £28,452 per annum (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Sports Physiotherapist (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: University of Nottingham Sport

    Salary: £29,799 to £38,833 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Tenure Track Professorships to ERC Starting Grantees - Arts (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts

  • Faculty Position in Mathematics (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • The Kay Kendall Leukaemia Fund Junior Clinical Research Fellowships 2018 (United Kingdom)

    Region: United Kingdom

    Company: The Kay Kendall Leukaemia Fund

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • Postdoctoral Fellow in Buddhist Studies/Digital Humanities 1.0 FTE (Leiden - Netherlands)

    Region: Leiden - Netherlands

    Company: N\A

    Department: N\A

    Salary: €41,700 to €64,860
    £37,292.31 to £58,004.30 converted salary* gross per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Languages, Literature and Culture,Linguistics,Historical and Philosophical Studies,Theology and Religious Studies

Responds for Highland Hospice on Facebook, comments in social nerworks

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

Location Highland Hospice on Google maps

Other similar companies of The United Kingdom as Highland Hospice: Kit Care Limited | Sino-glory Limited | Kerala Beats Services Ltd | Wanda Associates Limited | Shetty Healthcare Limited

Highland Hospice is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is registered in 28 Queensgate, Inverness in Inverness centre and north. The headquarters post code is IV1 1YN This enterprise was set up in 1985. The Companies House Registration Number is SC093464. This enterprise principal business activity number is 86102 and their NACE code stands for Medical nursing home activities. The most recent financial reports were filed up to 2015-03-31 and the most recent annual return information was submitted on 2016-06-26. It has been thirty one years for Highland Hospice in this particular field, it is still in the race and is an object of envy for it's competition.

Having two job advertisements since 2014/09/10, the firm has been a rather active employer on the labour market. On 2014/09/10, it was employing new workers for a full time Fundraising Manager position in Inverness, and on 2014/09/10, for the vacant position of a full time Communications Officer (Temporary) in Inverness. Applicants wanting to apply for this position ought to call the firm on its phone number: 01463 243132.

Given the following enterprise's size, it was necessary to hire further executives, namely: Robert Shaw, Alison Jane Mcritchie, Forbes Cameron Duthie who have been collaborating since January 2016 to promote the success of the following business. Furthermore, the managing director's assignments are constantly aided by a secretary - Macleod & Maccallum, from who joined this business in June 1990.

Highland Hospice is a domestic stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in 28 Queensgate Inverness IV1 1YN. Highland Hospice was registered on 1985-05-24. 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 - 278,000 GBP, sales per year - less 586,000 GBP. Highland Hospice is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Highland Hospice is Human health and social work activities, including 10 other directions. Director of Highland Hospice is Robert Shaw, which was registered at Queensgate, Inverness, Highland, IV1 1DJ, Scotland. Products made in Highland Hospice were not found. This corporation was registered on 1985-05-24 and was issued with the Register number SC093464 in The United Kingdom, 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 Highland Hospice, open vacancies, location of Highland Hospice 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 April 1st, 2024

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