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: www.sfh.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Saint Francis Hospice"? - Send email to us!
Registration data Saint Francis Hospice
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, MySpaceLocation 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