Saint Francis Hospice

Hospital activities

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

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

Address: The Hall Broxhill Road Havering Atte Bower RM4 1QH Romford Essex

Phone: 01708 753319 01708 753319

Fax: 01708 753319 01708 753319

Email: [email protected]

Website:

Schedule:

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

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

Registration data Saint Francis Hospice

Register date: 1978-05-11
Register number: 01367828
Capital: 576,000 GBP
Sales per year: Less 667,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign 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 Saint Francis Hospice

Addition activities kind of Saint Francis Hospice

281600. Inorganic pigments
25179901. Home entertainment unit cabinets, wood
34449909. Sheet metal specialties, not stamped
48999903. Radar station operation
50390202. Interior flat glass: plate and window
51130305. Fiber cans and drums
78190201. Video tape or disk reproduction
79991003. Carnival operation
80620000. General medical and surgical hospitals

Owner, director, manager of Saint Francis Hospice

Director - Malcolm Miller. Address: Broxhill Road, Havering-Atte-Bower, Romford, RM4 1QH, England. DoB: May 1949, British

Director - Malcolm Paul Miller. Address: Broxhill Road, Havering-Atte-Bower, Romford, RM4 1QH, England. DoB: May 1949, British

Secretary - Lynn Bryan. Address: The Hall Broxhill Road, Havering Atte Bower, Romford Essex, RM4 1QH. DoB:

Director - Peter John Batt. Address: Broxhill Road, Havering-Atte-Bower, Romford, Essex, RM4 1QH, England. DoB: February 1974, British

Director - Paul Gwinn. Address: Broxhill Road, Havering-Atte-Bower, Romford, RM4 1QH, England. DoB: July 1946, British

Director - Paul Gwinn. Address: Broxhill Road, Havering-Atte-Bower, Romford, RM4 1QH, England. DoB: July 1946, British

Director - Dr Gurdev Singh Saini. Address: The Hall Broxhill Road, Havering Atte Bower, Romford Essex, RM4 1QH. DoB: March 1947, British

Director - Christopher Leonard Ghiotti. Address: The Hall Broxhill Road, Havering Atte Bower, Romford Essex, RM4 1QH. DoB: August 1943, British

Director - Peter Crutchett. Address: The Hall, Havering-Atte-Bower, Romford, Essex, RM4 1QH. DoB: November 1951, British

Director - Peter Adams. Address: The Green, West Tilbury Village, Essex, RM18 8TU. DoB: September 1944, British

Director - Neville Anthony Brown. Address: 70 Selwood Road, Brentwood, Essex, CM14 4QA. DoB: February 1939, British

Director - Robin Wright. Address: 2 Henry De Grey Close, Grays, Essex, RM17 5GH. DoB: July 1947, British

Director - David Gowan Burton. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: April 1943, British

Director - Dr Robert Weatherstone. Address: Three Chimneys 23 Chigwell Rise, Chigwell, Essex, IG7 6AQ. DoB: March 1946, British

Director - Stephen John Roome. Address: The Hall Broxhill Road, Havering Atte Bower, Romford Essex, RM4 1QH. DoB: March 1954, British

Director - Sally Holland. Address: The Hall Broxhill Road, Havering Atte Bower, Romford Essex, RM4 1QH. DoB: December 1957, British

Director - Geraldine St Louis. Address: The Hall Broxhill Road, Havering Atte Bower, Romford Essex, RM4 1QH. DoB: May 1943, British

Secretary - Sara Glover. Address: Kings Gardens, Feering, Essex, CO5 9RJ. DoB: n\a, British

Director - Richard Thatcher. Address: Stocks, 44 Willow Green, Ingatestone, Essex, CM4 0DH. DoB: September 1946, British

Secretary - Jane Sutherland. Address: 56 Turnstone, New Barn, Kent, DA3 7NR. DoB:

Director - Reverand Keith Underhill. Address: 7 Hastings Avenue, Barkingside Ilford, Essex, IG6 1DZ. DoB: October 1959, British

Director - Ruth Elizabeth Laws. Address: 264 South Street, Romford, Essex, RM1 2AD. DoB: n\a, British

Director - Josephine Ferrary. Address: 59 Ingrebourne Gardens, Upminster, Essex, RM14 1BN. DoB: June 1948, British

Director - Alan David Gray. Address: The Laurels 73 Shepherds Hill, Harold Wood, Romford, Essex, RM3 0NP. DoB: March 1954, British

Secretary - Adrian Shafford. Address: 18 Hillhouse Close, Billericay, Essex, CM12 0BB. DoB: n\a, British

Director - John Mckernan. Address: 34 Cranham Gardens, Upminster, Essex, RM14 1JG. DoB: October 1939, British

Director - Dr Henry Lee. Address: 11 Bannister Drive, Hutton, Essex, CM13 1YX. DoB: May 1946, British

Director - Alan Williams. Address: 40 Hainault Court, Forest Rise, London, E17 3NW. DoB: October 1934, British

Secretary - Helen Ball. Address: 64 St Johns Road, Epping, Essex, CM16 5DP. DoB:

Director - Mary Mackie. Address: 149 Haynes Road, Hornchurch, Essex, RM11 2HX. DoB: February 1935, British

Director - Donald May. Address: 48 Mashiters Walk, Romford, Essex, RM1 4BX. DoB: March 1932, British

Director - Sheila Fayers. Address: Wrymeads 21 Tawny Avenue, Upminster, Essex, RM14 2EW. DoB: April 1938, British

Director - Pamela Curry. Address: 14 Holme Road, Hornchurch, Essex, RM11 3QS. DoB: April 1953, British

Director - John Patrick Mcnamara. Address: 12 Roding Road, Loughton, Essex, IG10 3ED. DoB: March 1953, Irish

Director - James William Hooper. Address: 36 Tudor Drive, Gidea Park, Romford, Essex, RM2 5LH. DoB: April 1934, British

Director - David Gowan Burton. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: April 1943, British

Director - Colin John Rye. Address: St. James Church, The Green, Chignal St. James, Chelmsford, Essex, CM1 4TY. DoB: June 1943, British

Director - Sir Alexander Anthony Jarratt. Address: Barn Mead, Fryerning, Ingatestone, Essex, CM4 0NP. DoB: January 1924, British

Director - Stanley Thomson. Address: 6 Belvedere Road, Brentwood, Essex, CM14 4PZ. DoB: June 1926, British

Director - Susan Rayner. Address: 20 Willowdene Court, Warley, Brentwood, Essex, CM14 5ET. DoB: February 1943, British

Director - Michael Albert Pointer. Address: Spindles 12 Hillwood Grove, Hutton Mount, Brentwood, Essex, CM13 2PF. DoB: September 1936, British

Director - Edwin Smith. Address: 42 Spurway Park, Polegate, East Sussex, BN26 5DD. DoB: May 1919, British

Director - Donald Goodwin. Address: 26 Melton Grange Road, Woodbridge, Suffolk, IP12 1SA. DoB: March 1925, British

Director - Harry Packham. Address: 91 Chestnut Avenue, Hornchurch, Essex, RM12 4HH. DoB: September 1930, British

Secretary - Janet Emery. Address: 14 Stanley Road, Bulphan, Upminster, Essex, RM14 3RX. DoB: n\a, British

Director - Brian Edmunds. Address: Kynnersley Glanthams Road, Shenfield, Brentwood, Essex, CM15 8DA. DoB: October 1928, British

Director - Michael Dunne. Address: 23 Spurgate, Hutton, Brentwood, Essex, CM13 2LA. DoB: September 1937, British

Director - Reverend Ivy Crawford. Address: 64 Hare St Springs, Harlow, Essex, CM19 4AW. DoB: September 1950, British

Director - Mary Mccarthy. Address: 111a Squirrels Heath Road, Harold Wood, Romford, Essex, RM3 0LR. DoB: April 1943, British

Director - Audrey Cowie. Address: 27 Spurgate, Hutton, Brentwood, Essex, CM13 2JS. DoB: February 1930, British

Director - Anthony Dermot Butler. Address: 126 Park Drive, Upminster, Essex, RM14 3AU. DoB: January 1942, British

Director - Joan Alfreda Matthews. Address: 2 Faversham Lodge, 203 Eastern Esplanade, Southend On Sea, Essex, SS1 3AD. DoB: February 1920, British

Director - Len Harvey. Address: 38 Holbrook Lane, Chislehurst, Kent, BR7 6PF. DoB: August 1925, British

Director - Richard Beaver. Address: 37 Havering Drive, Romford, Essex, RM1 4BH. DoB: September 1932, British

Director - George Howard. Address: 46 Spital Lane, Brentwood, Essex, CM14 5PG. DoB: July 1919, British

Director - Terence Goodchild. Address: 44a Haslemere Road, Wickford, Essex, SS11 7LF. DoB: April 1942, British

Jobs in Saint Francis Hospice, vacancies. Career and training on Saint Francis Hospice, practic

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

  • Recruitment Campaigns Manager (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Marketing and Communications

    Salary: £34,137 to £40,317 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Deputy Assistant Registrar (12 months maternity leave cover) (London)

    Region: London

    Company: London South Bank University

    Department: External Reporting Department

    Salary: £30,302 to £35,346 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Assistant Professor in Theatre and Performance Studies (Toronto - Canada)

    Region: Toronto - Canada

    Company: University of Toronto Scarborough

    Department: Department of Arts, Culture and Media

    Salary: Commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts,Other Creative Arts

  • Dean, Saudi Arabia (Umluj - Saudi Arabia)

    Region: Umluj - Saudi Arabia

    Company: Waikato Institute of Technology

    Department: N\A

    Salary: NZ$120,000 to NZ$140,000
    £67,524 to £78,778 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies,Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management

  • Category Manager (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Finance Office

    Salary: £39,324 to £4,692 per annum. Management and Specialist grade 7.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Research Officer (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: School / College – Human and Health Sciences

    Salary: £33,518 to £38,833 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Postdoctoral Research Assistant in Control of T Cell Activation (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Sir William Dunn School of Pathology

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Domestic Bursar (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Edmund Hall

    Salary: £52,793 to £57,674 per annum (depending on experience).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,Property and Maintenance,Senior Management

  • Team Leader in Malaria Risk Stratification (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Big Data Institute, Li Ka Shing Centre for Health Information and Discovery, Nuffield Department of Medicine

    Salary: £45,562 to £52,793 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Professorship for Political Theory (Zürich - Switzerland)

    Region: Zürich - Switzerland

    Company: University of Zurich

    Department: Department of Political Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Project Manager (Florence - Italy)

    Region: Florence - Italy

    Company: N\A

    Department: N\A

    Salary: Grade AST 3

    Hours: Full Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Careers Service & Industry Relationship Specialist (London)

    Region: London

    Company: Istituto Marangoni

    Department: Fashion School

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

Responds for Saint Francis Hospice on Facebook, comments in social nerworks

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

Location Saint Francis Hospice on Google maps

Other similar companies of The United Kingdom as Saint Francis Hospice: House Of Butterflies C.i.c. | Aquadot Limited | Harley Street Bariatrics Ltd | Suffolk Consulting Limited | Leenak Limited

Saint Francis Hospice came into being in 1978 as company enlisted under the no 01367828, located at RM4 1QH Romford Essex at The Hall Broxhill Road. It has been expanding for thirty eight years and its official status is active. It has been on the market under three names. The company's very first official name, St. Francis Hospice, was switched on 1995-03-20 to St. Francis Hospice. The current name is in use since 1994, is Saint Francis Hospice. This enterprise principal business activity number is 86101 , that means Hospital activities. The most recent filed account data documents cover the period up to 2015-03-31 and the most current annual return information was filed on 2015-10-25. 38 years of competing in this line of business comes to full flow with Saint Francis Hospice as they managed to keep their customers satisfied throughout their long history.

The firm was registered as a charity on Thursday 22nd June 1978. It works under charity registration number 275913. The range of the firm's area of benefit is not defined. They provide aid in Essex and Throughout London. The charity's board of trustees consists of twelve members: Alan Gray, Robin Wright, David G Burton, Neville A Brown Jp and Dr Robert Mackenzie Weatherstone Ma Frcp, and others. As concerns the charity's financial summary, their most successful period was in 2012 when they raised £9,560,000 and they spent £8,721,000. The corporation concentrates its efforts on the advancement of health and saving of lives, education and training and saving lives and the advancement of health. It dedicates its activity to the whole humanity, the whole mankind. It tries to help these beneficiaries by providing various services and providing specific services. If you would like to know more about the firm's undertakings, call them on this number 01708 753319 or visit their website. If you would like to know more about the firm's undertakings, mail them on this e-mail [email protected] or visit their website.

Our info regarding this particular firm's staff members shows us that there are thirteen directors: Malcolm Miller, Malcolm Paul Miller, Peter John Batt and 10 other members of the Management Board who might be found within the Company Staff section of our website who joined the company's Management Board on 2015-11-24, 2015-02-24 and 2014-03-31. Moreover, the managing director's tasks are regularly aided by a secretary - Lynn Bryan, from who was selected by this company in May 2015.

Saint Francis Hospice is a foreign stock company, located in Romford Essex, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in The Hall Broxhill Road Havering Atte Bower RM4 1QH Romford Essex. Saint Francis Hospice was registered on 1978-05-11. 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 - 576,000 GBP, sales per year - less 667,000,000 GBP. Saint Francis Hospice is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Saint Francis Hospice is Human health and social work activities, including 9 other directions. Director of Saint Francis Hospice is Malcolm Miller, which was registered at Broxhill Road, Havering-Atte-Bower, Romford, RM4 1QH, England. Products made in Saint Francis Hospice were not found. This corporation was registered on 1978-05-11 and was issued with the Register number 01367828 in Romford Essex, 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 Saint Francis Hospice, open vacancies, location of Saint Francis 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 May 1st, 2024

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