Leicestershire & Rutland Organisation For The Relief Of Suffering Limited
Other human health activities
Contacts of Leicestershire & Rutland Organisation For The Relief Of Suffering Limited: address, phone, fax, email, website, working hours
Address: The Leicestershire & Rutland Hospice, Groby Road LE3 9QE Leicestershire
Phone: 0116 2318420 0116 2318420
Fax: 0116 2318420 0116 2318420
Email: [email protected]
Website: www.loros.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Leicestershire & Rutland Organisation For The Relief Of Suffering Limited"? - Send email to us!
Registration data Leicestershire & Rutland Organisation For The Relief Of Suffering Limited
Addition activities kind of Leicestershire & Rutland Organisation For The Relief Of Suffering Limited
08519904. Timber cruising services
33550401. Rails, rolled and drawn, aluminum
36129902. Saturable reactors
50849901. Cement making machinery
59929901. Flowers, fresh
95129901. Conservation and stabilization agency, government
95320000. Urban and community development
Owner, director, manager of Leicestershire & Rutland Organisation For The Relief Of Suffering Limited
Director - Richard Louis Brucciani. Address: 48, Elmfield Avenue, Leicester, LE2 1RD, England. DoB: n\a, British
Director - Christopher William Gladman. Address: The Leicestershire &, Rutland Hospice, Groby Road, Leicestershire, LE3 9QE. DoB: November 1953, British
Director - Dr Sian Cheverton. Address: The Leicestershire &, Rutland Hospice, Groby Road, Leicestershire, LE3 9QE. DoB: July 1954, British
Secretary - John Knight. Address: The Leicestershire &, Rutland Hospice, Groby Road, Leicestershire, LE3 9QE. DoB:
Director - Chris Ranald Greenwell. Address: Swithland Lane, Rothley, Leicester, LE7 7SG, England. DoB: July 1960, British
Director - Pauline Tagg. Address: Lime Street, Burton Lazars, Melton Mowbray, Leicestershire, LE14 2UP, England. DoB: July 1956, British
Director - Dr Robin Graham-brown. Address: The Leicestershire &, Rutland Hospice, Groby Road, Leicestershire, LE3 9QE. DoB: August 1949, British
Director - Ajmer Kaur Mahal. Address: Stretton Road, Great Glen, Leicester, LE8 9GP, England. DoB: August 1962, British
Director - Priyesh Dineshbhai Patel. Address: Abbots Road South, Leicester, LE5 1DA, England. DoB: March 1972, British
Director - Hugh Michael Pearson. Address: Tavistock Square, London, WC1H 9HQ, England. DoB: June 1942, British
Director - David Lindley. Address: 62 Main Street, Swithland, Loughborough, Leicestershire, LE12 8TH. DoB: September 1952, British
Director - Elizabeth Kitchen. Address: 81 Main Street, Queniborough, Leicestershire, LE7 3DB. DoB: March 1953, British
Director - Dr Kathryn Oliver. Address: Mansfield Avenue, Quorn, Loughborough, Leicestershire, LE12 8BD. DoB: July 1967, British
Director - Professor John Feehally. Address: 8 Freer Close, Houghton On The Hill, Leicester, Leicestershire, LE7 9HU. DoB: November 1951, British
Director - Andrew Warren Stant. Address: 110 Woodside, Ashby-De-La-Zouch, Leicestershire, LE65 2NU. DoB: April 1956, British
Director - Martin John Devereux Traynor. Address: Seagrave Road, Sileby, Loughborough, Leicestershire, LE12 7TS, England. DoB: March 1962, British
Director - Robert Edwin Rose. Address: Denfield Close, Glaston, Oakham, Rutland, LE15 9ED, England. DoB: May 1967, British
Director - Peter Stanley Parsons. Address: The Manor House, Cranoe, Market Harborough, Leicestershire, LE16 7SN. DoB: December 1944, British
Secretary - Simon David Proffitt. Address: Church Lane, Old Dalby, Melton Mowbray, Leicestershire, LE14 3LB. DoB:
Director - Dr. Juzer Broachwalla. Address: Danbury Place, Leicester, LE5 0BB, United Kingdom. DoB: December 1972, British
Director - Penelope Law. Address: Leicester Road, Thurcaston, Leicestershire, LE7 7JJ. DoB: February 1959, British
Director - Pamela Moulds. Address: 67 Station Hill, Swannington, Coalville, Leicestershire, LE67 8RJ. DoB: July 1939, British
Director - Dr Ian Philip Jones. Address: Avenue Victoria, Leeds, LS8 1JE, England. DoB: April 1953, British
Director - Sol Christopher Vaughan Finlay. Address: 57 Stoneygate Road, Leicester, Leicestershire, LE2 2BP. DoB: n\a, British
Director - Dr Deenesh Ishver Khoosal. Address: Lawnacres 4 Ratcliffe Road, Stoneygate, Leicester, LE2 3TB. DoB: May 1952, British
Director - Janet Sullivan. Address: Moorlands, North Road, South Kilworth, Lutterworth, Leicestershire, LE17 6DU. DoB: March 1951, British
Director - Caroline Mary Wessel. Address: The Old Forge 16 High Street, Desford, Leicestershire, LE9 9JF. DoB: May 1942, British
Director - Uday Kumar Dholakia. Address: Suhas 26 Half Moon Crescent, Oadby, Leicester, Leicestershire, LE2 4HD. DoB: January 1958, British
Director - Dr Anita Bloor. Address: 2 East Road, Wymeswold, Loughborough, Leicestershire, LE12 6ST. DoB: March 1962, British
Director - Jennifer Lady Gretton. Address: Somerby House, High Street, Somerby, Melton Mowbray, Leicestershire, LE14 2PZ. DoB: June 1943, British
Director - Christopher Stuart Martin Mitchell. Address: The Willowsic, 34 The Main Street, Houghton On The Hill, Leicestershire, LE7 9GD. DoB: May 1942, British
Director - William James Howard. Address: The Old Barn, Albert Street Kibworth, Harcourt, Leicestershire, LE8 0NA. DoB: December 1944, British
Director - John Fowler. Address: 48 Gainsborough Road, Leicester, LE2 3DE. DoB: July 1954, British
Secretary - Michael Sherwood Archer. Address: Flat 1 Glebe Mount, 1 Glebe Road Oadby, Leicester, LE2 2LD. DoB: n\a, British
Director - Gillian Woodford. Address: South View Cottage, Hungarton, Leicester, Leicestershire, LE7 9JR. DoB: January 1950, British
Director - Janet Eastwood. Address: Little Bannister Hey, Claughton On Brock, Leicester, LE8 6UF. DoB: February 1945, British
Director - Dr Robin Graham-brown. Address: 46 Barrow Road, Burton On The Wolds, Loughborough, Leicestershire, LE12 5TB. DoB: August 1949, British
Director - James Jarvis. Address: 56 Brand Hill, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8SS. DoB: August 1968, British
Director - Christopher Russell Hilton. Address: The Laurels, Laughton, Leicestershire, LE17 6QD. DoB: August 1938, British
Director - John Anthony Yell. Address: 2 Grange Park, Thurnby, Leicester, LE7 9QQ. DoB: March 1932, British
Director - Dr John Cookson. Address: 300 Leicester Road, Cropston, Leicester, Leicestershire, LE7 7GT. DoB: January 1945, British
Director - Lady Clarissa Palmer. Address: Carlton Curlieu Hall, Carlton Curlieu, Leicester, Leicestershire, LE8 0PH. DoB: January 1938, British
Director - Himatlal Girdharbhai Tanna. Address: 7 Monsell Drive, Leicester, Leicestershire, LE2 8PP. DoB: August 1947, British
Director - Richard Stephen Alban Thomas. Address: The Oaks 6 Main Street, Queniborough, Leicester, Leicestershire, LE7 3DA. DoB: July 1940, British
Director - Robert Rawlinson. Address: The Old Post House Main Street, Hungarton, Leicester, LE7 9JR. DoB: July 1933, British
Director - Marie Kerr. Address: 10 St Lukes Close, Thurnby, Leicester, Leicestershire, LE7 9RH. DoB: December 1932, British
Director - Dr Joy Osborne. Address: Meadow Cottage 32 Church Lane, Ratcliffe On The Wreake, Leicester, Leicestershire, LE7 4SF. DoB: February 1955, British
Director - Silvia Ham-ying. Address: 3 Bronze Barrow Close, Wigston Harcourt, Leicester, Leics, LE18 3RZ. DoB: November 1946, British
Director - Bernard Cecil Melville Hall. Address: 1 Barrington Road, Leicester, Leicestershire, LE2 2RA. DoB: February 1934, British
Director - Jeremy Barlow. Address: 71 Oaks Road, Great Glen, Leicester, Leicestershire, LE8 9EG. DoB: April 1934, British
Director - Peter Portch. Address: Sandbank Cottage, Stoughton Lane, Leicester, LE2 2FH. DoB: September 1927, British
Director - Dr John Cookson. Address: 300 Leicester Road, Cropston, Leicester, Leicestershire, LE7 7GT. DoB: January 1945, British
Director - Patricia Buckingham. Address: 83 Stoughton Road, Oadby, Leicester, Leicestershire, LE2 4FQ. DoB: January 1926, British
Director - Peter Wall. Address: 41 Manor Road Extension, Oadby, Leicester, Leicestershire, LE2 4FG. DoB: March 1926, British
Director - Canon Michael Wilson. Address: 7 St Martins East, Leicester, Leicestershire, LE1 5FX. DoB: April 1944, British
Director - Kenneth Wood. Address: 26 Southernhay Road, Leicester, Leicestershire, LE2 3TJ. DoB: July 1923, British
Director - Russell Kempton. Address: Mount Pleasant, Peckleton Lane, Desford, Leics, LE9 9JU. DoB: June 1937, British
Director - Craig Lancelot Mitchell. Address: The Manor House, Hungarton, Leicester, Leicestershire, LE7 9JR. DoB: n\a, British
Jobs in Leicestershire & Rutland Organisation For The Relief Of Suffering Limited, vacancies. Career and training on Leicestershire & Rutland Organisation For The Relief Of Suffering Limited, practic
Now Leicestershire & Rutland Organisation For The Relief Of Suffering Limited have no open offers. Look for open vacancies in other companies
-
Director of Curriculum (GFE and HE) (Melton Mowbray)
Region: Melton Mowbray
Company: N\A
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Clinical Care Coordinator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Clinical Neurosciences (NDCN)
Salary: £28,098 to £33,518 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
PhD Scholarship in the Division of Biomedical Imaging: "Quantification of Novel MR Imaging Biomarkers using Machine Learning for Prognosis in Diabetic Kidney Disease" (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine and Health
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence
-
Postdoctoral Research Assistant (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Physics & Astronomy
Salary: £32,956 to £38,709 per annum incl. London allowance (grade 4).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Research Associate in Ceramics Manufacturing Using Advanced Powder Processes (London)
Region: London
Company: Imperial College London
Department: Departments of Materials, Physics and Chemistry
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
-
Assistant Registrar (Executive Support) (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: N\A
Salary: £39,992 rising annually to £43,685
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Other
-
Learning Development Administrative Assistant (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Library
Salary: £18,777 to £20,989 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management
-
Research Associate/Fellow in Chemistry - Catalytic C-S Bond Formation (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Organic Chemistry
Salary: £26,495 to £31,604 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Invite for Fellowship Proposals, Postdoctoral Research Fellowships in Digital Content and Media Technologies (Dublin)
Region: Dublin
Company: EDGE
Department: ADAPT
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Media and Communications,Communication Studies,Media Studies,Information Management and Librarianship,Information Science,Other Information Management and Librarianship
-
Research Scientist - Immunology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Human Immunology Unit
Salary: £31,076 to £38,183 per annum (Grade 7)
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
-
Events & Marketing Assistant (Falmer)
Region: Falmer
Company: University of Sussex
Department: Careers & Employability Centre
Salary: £20,624 and rising to £23,879
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Hospitality, Retail, Conferences and Events
-
Multiple PhD Positions in the European Training Network (Vienna - Austria, Lyngby - Denmark, Kaiserslautern, Klein-winternheim - Germany, Västerås - Sweden, Zürich - Switzerland)
Region: Vienna - Austria, Lyngby - Denmark, Kaiserslautern, Klein-winternheim - Germany, Västerås - Sweden, Zürich - Switzerland
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
Responds for Leicestershire & Rutland Organisation For The Relief Of Suffering Limited on Facebook, comments in social nerworks
Read more comments for Leicestershire & Rutland Organisation For The Relief Of Suffering Limited. Leave a comment for Leicestershire & Rutland Organisation For The Relief Of Suffering Limited. Profiles of Leicestershire & Rutland Organisation For The Relief Of Suffering Limited on Facebook and Google+, LinkedIn, MySpaceLocation Leicestershire & Rutland Organisation For The Relief Of Suffering Limited on Google maps
Other similar companies of The United Kingdom as Leicestershire & Rutland Organisation For The Relief Of Suffering Limited: Steve Halligan Limited | Arise Professional Care Ltd | C King Ltd | 3leys Ltd | Serene Care Ltd
This company is known as Leicestershire & Rutland Organisation For The Relief Of Suffering Limited. The firm was founded 39 years ago and was registered with 01298456 as its company registration number. This particular office of the firm is based in Leicestershire. You may find it at The Leicestershire &, Rutland Hospice, Groby Road. Registered as Leicester Organisation For The Relief Of Suffering, this firm used the name up till 1999, when it got changed to Leicestershire & Rutland Organisation For The Relief Of Suffering Limited. This company Standard Industrial Classification Code is 86900 , that means Other human health activities. March 31, 2015 is the last time account status updates were filed. Since the firm started in this particular field thirty nine years ago, this firm has managed to sustain its great level of prosperity.
One of the tasks of Leicestershire & Rutland Organisation For The Relief Of Suffering is to provide health care services. It has one location in Leicestershire County. LOROS The Leicestershire & Rutland Hospice in Leicester has operated since January 31, 2011, and provides hospice services. The company caters for the needs of older people and younger adults. For further information, please call the following phone number: 01162313771. All the information concerning the firm can also be obtained on the company's website www.loros.co.uk. The company manager is Joanne Kavanagh. The firm joined HSCA on 2011-01-31. As for the medical procedures included in the offer, the centre provides patients with diagnosis, screening, treatment of diseases, disorders and injuries.
The trademark of Leicestershire & Rutland Organisation For The Relief Of Suffering is "Frocktober". It was applied for in August, 2014 and it got published in the journal number 2014-039.
The company became a charity on March 30, 1977. It works under charity registration number 506120. The range of the enterprise's activity is leicestershire & rutland and it operates in various cities across Leicester City, Leicestershire, Rutland. The charity's board of trustees features twelve people: Andrew Stant, Professor John Feehally, David Lindley, Dr Juzer Broachwalla and Elizabeth Kitchen, to namea few. As regards the charity's financial summary, their most successful time was in 2010 when they earned £14,229,105 and their spendings were £9,381,524. Leicestershire & Rutland Organisation For The Relief Of Suffering Ltd focuses on the advancement of health and saving of lives, education and training and saving lives and the advancement of health. It tries to aid other definied groups, other definied groups. It tries to help the above agents by the means of providing specific services and providing specific services. If you would like to find out more about the firm's undertakings, dial them on the following number 0116 2318420 or see their official website. If you would like to find out more about the firm's undertakings, mail them on the following e-mail [email protected] or see their official website.
That business owes its well established position on the market and unending progress to fourteen directors, who are Richard Louis Brucciani, Christopher William Gladman, Dr Sian Cheverton and 11 remaining, listed below, who have been employed by it for nearly one year. What is more, the director's efforts are constantly helped by a secretary - John Knight, from who was hired by this business on Monday 9th March 2015.
Leicestershire & Rutland Organisation For The Relief Of Suffering Limited is a domestic company, located in Leicestershire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in The Leicestershire & Rutland Hospice, Groby Road LE3 9QE Leicestershire. Leicestershire & Rutland Organisation For The Relief Of Suffering Limited was registered on 1977-02-14. 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 - 123,000 GBP, sales per year - more 189,000 GBP. Leicestershire & Rutland Organisation For The Relief Of Suffering Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Leicestershire & Rutland Organisation For The Relief Of Suffering Limited is Human health and social work activities, including 7 other directions. Director of Leicestershire & Rutland Organisation For The Relief Of Suffering Limited is Richard Louis Brucciani, which was registered at 48, Elmfield Avenue, Leicester, LE2 1RD, England. Products made in Leicestershire & Rutland Organisation For The Relief Of Suffering Limited were not found. This corporation was registered on 1977-02-14 and was issued with the Register number 01298456 in Leicestershire, 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 Leicestershire & Rutland Organisation For The Relief Of Suffering Limited, open vacancies, location of Leicestershire & Rutland Organisation For The Relief Of Suffering 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