Hospice Of St. Francis (berkhamsted) Limited
Residential nursing care facilities
Contacts of Hospice Of St. Francis (berkhamsted) Limited: address, phone, fax, email, website, working hours
Address: Spring Garden Lane, Northchurch Berkhamsted HP4 3GW Herts
Phone: 01442 869550 01442 869550
Fax: 01442 869550 01442 869550
Email: [email protected]
Website: www.stfrancis.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Hospice Of St. Francis (berkhamsted) Limited"? - Send email to us!
Registration data Hospice Of St. Francis (berkhamsted) Limited
Get full report from global database of The UK for Hospice Of St. Francis (berkhamsted) Limited
Addition activities kind of Hospice Of St. Francis (berkhamsted) Limited
391400. Silverware and plated ware
599399. Tobacco stores and stands, nec
22110209. Pajama checks, textile
28939900. Printing ink, nec
32610200. Plumbing fixtures, vitreous china
34430804. Troughs, industrial: metal plate
36950100. Magnetic disks and drums
51429903. Soup, frozen
Owner, director, manager of Hospice Of St. Francis (berkhamsted) Limited
Director - Timothy David Curry. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: December 1971, British
Director - Mark Richard Hampton. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: June 1964, British
Director - Dr Berndine Gesiene Tipple. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: March 1960, Dutch (Netherlands0
Director - Julia Marianne Bolsom. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: March 1973, British
Director - Victoria Gordon Moore. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: April 1972, British
Director - Sarah Melinda Byrt. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: April 1963, British
Secretary - Clare Elisabeth Miles. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB:
Director - Mrs Alison Alison Clare Woodhams. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: July 1956, British
Director - Matthew John Gorman. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: September 1977, British
Director - David Grey Williams. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: November 1951, British
Director - Susan Margaret Noble. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: March 1957, British
Director - Peter Jeffery Miller. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: July 1958, British
Director - Vicki Fruish. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: March 1962, British
Director - Geraldine Burke. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: July 1955, British
Director - Dr Jeanette Dickson. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB: February 1969, British
Secretary - Judeth Anne Neville. Address: Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. DoB:
Director - Charles Gerard Toner. Address: Trundles, Crossfields Close Shootersway, Berkhamsted, Hertfordshire, HP4 3NT. DoB: January 1942, British
Director - Susan Elizabeth Crichton. Address: The Pheasantries, Ley Hill, Chesham, Buckinghamshire, HP5 3QR. DoB: n\a, British
Director - Dr Paul Trevor Heatley. Address: 1 The Chestnuts, Beechwood Park, Hemel Hempstead, Hertfordshire, HP3 0DZ. DoB: July 1954, British
Director - Jennifer Helen Burley. Address: 60 Seymour Road, St. Albans, Hertfordshire, AL3 5HW. DoB: n\a, British
Director - Graham Roy Taylor. Address: The Mill, Gadmore Lane, Hastoe, Tring, Hertfordshire, HP23 6QS. DoB: September 1950, British
Director - Geoffrey William Obee. Address: Hunters Park, Berkhamsted, Hertfordshire, HP4 2PT. DoB: May 1955, British
Director - Dr Jonathan Elliot Freedman. Address: 24 Waverley Road, St. Albans, Hertfordshire, AL3 5PA. DoB: March 1966, British
Director - Antony Geoffrey Bellamy. Address: Highlands 9a Kingsdale Road, Berkhamsted, Hertfordshire, HP4 3BS. DoB: March 1944, British
Director - Marie Winifred Capes. Address: Wyndcliffe, Shootersway Lane, Berkhamsted, Hertfordshire, HP4 3NW. DoB: February 1958, Other
Director - Dr Keith Gay. Address: The Glade Kingdsale Road, Berkhamsted, Hertfordshire, HP4 3BS. DoB: August 1932, British
Director - Charlotte Davies. Address: Long Acres, Frithsden Copse, Berkhamsted, Hertfordshire, HP4 2RG. DoB: June 1965, British
Director - Anthony James Ogden. Address: Romar, Buckland Common, Tring, Hertfordshire, HP23 6PF. DoB: January 1944, British
Secretary - Clare Elizabeth Miles. Address: 7a Upper Hall Park, Berkhamsted, Hertfordshire, HP4 2NW. DoB: n\a, British
Director - John Douglas Mather. Address: Round Hale Love Lane, Kings Langley, Hertfordshire, WD4 9HW. DoB: January 1936, British
Director - Helen Sheila Harding. Address: Pump Barn, Chesham Road, Bellingdon, Buckinghamshire, HP5 2XU. DoB: November 1955, British
Secretary - His Honour John Douglas Richard Adams. Address: Lindow, Winston Gardens, Berkhamsted, Hertfordshire, HP4 3NS. DoB: March 1940, British
Director - His Honour John Douglas Richard Adams. Address: Lindow, Winston Gardens, Berkhamsted, Hertfordshire, HP4 3NS. DoB: March 1940, British
Director - Pamela Ann Elderkin. Address: 8 Tylers Close, Kings Langley, Hertfordshire, WD4 9QA. DoB: May 1944, British
Director - Colin Bernard Gage. Address: 44 Bartel Close, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8LY. DoB: September 1941, British
Director - Gordon Edward Davies. Address: Denfield House, Trinity Gask, Perthshire, PH3 1LH. DoB: May 1948, British
Director - Hilary Mcnair. Address: 9 Ravens Court, Benningfield Gardens, Berkhamsted, Hertfordshire, HP4 2GX. DoB: August 1933, British
Director - Josephine Lilian Connell. Address: The Old Vicarage, Pipers Hill, Great Gaddesden, Hertfordshire, HP1 3BY. DoB: January 1948, British
Director - John Godfrey Davies. Address: The Cottage, Trelanad Hill, Poughill, Cornwall, EX23 9EL. DoB: January 1944, British
Director - Amanda Jane Evans. Address: 30 Autumn Glades, Hemel Hempstead, Hertfordshire, HP3 8UB. DoB: July 1967, British
Director - Dr Martin Paul Graham. Address: Bramley, Grange Drive, Chartridge, Chesham, Buckinghamshire, HP5 2TG. DoB: August 1948, British
Director - Bryan Keith Edwards. Address: 93 Amersham Road, Little Chalfont, Amersham, Buckinghamshire, HP6 6SP. DoB: September 1940, British
Director - David Andrew Palmer. Address: The Firs, Lane End, Berkhamsted, Hertfordshire, HP4 3UT. DoB: November 1954, British
Director - William Sime. Address: 9 Langley Hill, Kings Langley, Hertfordshire, WD4 9HA. DoB: December 1946, British
Director - William George Mitchell Frew. Address: 11 Barncroft, Berkhamsted, Hertfordshire, HP4 3NL. DoB: November 1927, British
Director - Dr David Ahmed Toorawa. Address: The Orchard 152 St Johns Road, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1NR. DoB: November 1943, British
Secretary - Patricia Mary Dodge. Address: 90 Gade Avenue, Watford, Hertfordshire, WD18 7LJ. DoB: n\a, British
Director - Norman James Fitzgerald. Address: Waterside Bank Mill Lane, Berkhamsted, Hertfordshire, HP4 2NT. DoB: March 1929, British
Director - Peter Frederick Hunt. Address: Lihou, 134b Abbots Road, Abbots Langley, Hertfordshire, WD5 0BL. DoB: June 1930, British
Director - James Kevin Neve. Address: 72 Bridgwater Road, Berkhamsted, Hertfordshire, HP1 1JB. DoB: September 1959, British
Director - Barbara Irene Broel-plater. Address: 37 St Marys Avenue, Northchurch, Berkhamsted, Hertfordshire, HP4 3RW. DoB: August 1929, British
Director - Joan Mcintosh Gentry. Address: 11 Garden Road, Abbots Langley, Hertfordshire, WD5 0ES. DoB: June 1932, British
Director - Angela Towle. Address: Camelia, 9 Kings Road, Berkhamsted, Hertfordshire, HP4 3BD. DoB: May 1952, British
Director - Angela Catherine Immaculata Russell-smith. Address: 30 North Road, Berkhamsted, Hertfordshire, HP4 3DU. DoB: November 1919, British
Director - Doctor Noeline Padmini Seberatnam. Address: 37 Cunningham Avenue, St Albans, Hertfordshire, AL1 1JJ. DoB: November 1934, British
Director - Doctor William Arthur Westgate. Address: Charnwood Cross Oak Road, Berkhamsted, Hertfordshire, HP4 3NA. DoB: December 1927, British
Director - Vera Norris Pullen. Address: 44 Bridgewater Road, Berkhamsted, Hertfordshire, HP4 1JB. DoB: August 1915, British
Director - Sheila Burnell. Address: 82 Millview Road, Tring, Hertfordshire, HP23 4EW. DoB: September 1924, British
Secretary - Linda Frances Hannigan. Address: 104 Crawley Drive, Hemel Hempstead, Hertfordshire, HP2 6BU. DoB:
Director - William John Hill. Address: 3 Ashtree Way, Hemel Hempstead, Hertfordshire, HP1 1QS. DoB: April 1917, British
Director - Margaret Annie Beryl Langley. Address: 9 Campions Court, Langley, Graemesdyke Road, Hertfordshire, HP4 3PD. DoB: June 1917, British
Director - Philip Andrew Nye. Address: 36 Finch Road, Berkhamsted, Hertfordshire, HP4 3LQ. DoB: September 1946, British
Director - George Fuller Andrews. Address: The Pines North Road, Berkhamsted, Hertfordshire, HP4 3DX. DoB: March 1921, British
Jobs in Hospice Of St. Francis (berkhamsted) Limited, vacancies. Career and training on Hospice Of St. Francis (berkhamsted) Limited, practic
Now Hospice Of St. Francis (berkhamsted) Limited have no open offers. Look for open vacancies in other companies
-
Sustainability Student Architects (Leeds)
Region: Leeds
Company: University of Leeds
Department: Sustainability
Salary: £15,417 to £16,341 p.a. pro rata. Grade 2
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Hospitality, Retail, Conferences and Events
-
College Research Fellowship/Lectureship in Modern British History (1750 to the present) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Executive Officer/PA to the Dean (Huddersfield)
Region: Huddersfield
Company: University of Huddersfield
Department: School of Art, Design and Architecture
Salary: £26,290 to £32,299
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Information Services Officer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social and Political Sciences
Salary: £28,098 to £31,604 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Finance Business Partner (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: Finance Department, Management Accounts
Salary: Grade 6 £27,629 - £31,076 (with possible progression to £33,943)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Assistant Librarian- Information Services (0.6 FTE) (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Library & Archives Service
Salary: £33,567 to £38,533 (pro rata) inclusive per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Postdoctoral Researcher in Computer Science - Computer Vision. Prof. Juho Kannala (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Project Manager and Research Fellow (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Life and Environmental Sciences – Psychology
Salary: £34,520 to £42,418 per annum, subject to knowledge, skills and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Anthropology
-
Research Assistant in Molecular Immunology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Paediatrics
Salary: £27,629 to £32,958 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Research Associate - Fluids Structure and Transport Properties in Unconventional Pores (London)
Region: London
Company: University College London
Department: UCL Department of Chemical Engineering
Salary: £34,056 to £36,923 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science,Engineering and Technology,Chemical Engineering
-
Placements and Apprenticeships Officer (80771-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Chemistry
Salary: £29,799 to £38,833 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Lecturer in Respiratory Science (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Inflammation and Ageing
Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology
Responds for Hospice Of St. Francis (berkhamsted) Limited on Facebook, comments in social nerworks
Read more comments for Hospice Of St. Francis (berkhamsted) Limited. Leave a comment for Hospice Of St. Francis (berkhamsted) Limited. Profiles of Hospice Of St. Francis (berkhamsted) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Hospice Of St. Francis (berkhamsted) Limited on Google maps
Other similar companies of The United Kingdom as Hospice Of St. Francis (berkhamsted) Limited: Fettle Consultancy Limited | Invecta Medical Services Limited | Conscious Cafe Ltd | Dhorowa Ltd | Rainbow Health Alliance Ltd
Hospice Of St. Francis (berkhamsted) is a firm with it's headquarters at HP4 3GW Herts at Spring Garden Lane, Northchurch. The company has been in existence since 1980 and is registered under the identification number 01507474. The company has been on the English market for 36 years now and its official status is is active. The company is registered with SIC code 87100 : Residential nursing care facilities. Hospice Of St. Francis (berkhamsted) Ltd reported its latest accounts up till 2016-03-31. The company's most recent annual return information was released on 2016-01-09. Ever since the company began in this line of business thirty six years ago, this firm has sustained its impressive level of success.
The firm became a charity on September 30, 1980. Its charity registration number is 280825. The range of the charity's activity is not defined and it provides aid in numerous locations across Hertfordshire and Buckinghamshire. Their board of trustees has sixteen people: Dr Paul Heatley Mb Bs Mrco (Pt1) Drcog Mrcgp, Ms Jenny Burley, Ms Susan Crichton Llb, Dr Jeanette Dickson and Charles Gerard Toner, to name a few of them. As regards the charity's financial situation, their best time was in 2014 when they raised £6,533,000 and their spendings were £5,909,000. Hospice Of St. Francis (berkhamsted) Ltd focuses on the advancement of health and saving of lives, education and training and the advancement of health and saving of lives. It strives to support the elderly, the youngest, the whole mankind. It helps its agents by the means of providing specific services, sponsoring or undertaking research and conducting research or supporting it financially. If you want to find out more about the company's activities, call them on this number 01442 869550 or visit their official website. If you want to find out more about the company's activities, mail them on this e-mail [email protected] or visit their official website.
In order to meet the requirements of its clients, this particular firm is continually being directed by a number of thirteen directors who are, to name just a few, Timothy David Curry, Mark Richard Hampton and Dr Berndine Gesiene Tipple. Their work been of pivotal importance to the firm since January 2016. What is more, the director's assignments are regularly aided by a secretary - Clare Elisabeth Miles, from who was recruited by the firm in 2014.
Hospice Of St. Francis (berkhamsted) Limited is a domestic stock company, located in Herts, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Spring Garden Lane, Northchurch Berkhamsted HP4 3GW Herts. Hospice Of St. Francis (berkhamsted) Limited was registered on 1980-07-14. 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 - 214,000 GBP, sales per year - less 497,000,000 GBP. Hospice Of St. Francis (berkhamsted) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Hospice Of St. Francis (berkhamsted) Limited is Human health and social work activities, including 8 other directions. Director of Hospice Of St. Francis (berkhamsted) Limited is Timothy David Curry, which was registered at Spring Garden Lane, Northchurch, Berkhamsted, Herts, HP4 3GW. Products made in Hospice Of St. Francis (berkhamsted) Limited were not found. This corporation was registered on 1980-07-14 and was issued with the Register number 01507474 in Herts, 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 Hospice Of St. Francis (berkhamsted) Limited, open vacancies, location of Hospice Of St. Francis (berkhamsted) Limited 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