Teesside Hospice Care Foundation

All companies of The UKHuman health and social work activitiesTeesside Hospice Care Foundation

Specialists medical practice activities

Contacts of Teesside Hospice Care Foundation: address, phone, fax, email, website, working hours

Address: 1 Northgate Road TS5 5NW Middlesbrough

Phone: 01642 811060 01642 811060

Fax: 01642 811060 01642 811060

Email: [email protected]

Website:

Schedule:

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

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

Registration data Teesside Hospice Care Foundation

Register date: 1982-06-09
Register number: 01642201
Capital: 810,000 GBP
Sales per year: Less 667,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
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 Teesside Hospice Care Foundation

Addition activities kind of Teesside Hospice Care Foundation

399500. Burial caskets
50510104. Rods, wire (not insulated)
50650207. Public address equipment
73590102. Floor maintenance equipment rental
73840201. Film developing and printing
76290300. Electrical household appliance repair
87320201. Educational research

Owner, director, manager of Teesside Hospice Care Foundation

Director - David Addison Swallow. Address: Northgate Road, Middlesbrough, Cleveland, TS5 5NW. DoB: June 1951, British

Director - Paul Mcgrath. Address: Northgate Road, Middlesbrough, Cleveland, TS5 5NW. DoB: April 1955, British

Secretary - Erica Marie Turner. Address: Northgate Road, Middlesbrough, Cleveland, TS5 5NW. DoB:

Director - Dr Maxine Craig. Address: Northgate Road, Middlesbrough, Cleveland, TS5 5NW. DoB: September 1964, British

Director - Erica Marie Turner. Address: Northgate Road, Middlesbrough, Cleveland, TS5 5NW. DoB: May 1985, British

Director - Robert Morgan Jewell. Address: Northgate Road, Middlesbrough, Cleveland, TS5 5NW. DoB: May 1949, British

Director - Dr Richard Anthony Parkin. Address: Northgate Road, Middlesbrough, Cleveland, TS5 5NW. DoB: September 1941, British

Director - Ann O'hanlon. Address: Northgate Road, Middlesbrough, Cleveland, TS5 5NW. DoB: September 1956, British

Director - William Richard Pickersgill. Address: Northgate Road, Middlesbrough, Cleveland, TS5 5NW. DoB: April 1947, British

Director - Nigel Packer. Address: Northgate Road, Middlesbrough, Cleveland, TS5 5NW. DoB: May 1952, British

Director - John Leslie Fysh. Address: Northgate Road, Middlesbrough, Cleveland, TS5 5NW. DoB: June 1945, British

Director - Professor Brian Footitt. Address: Northgate Road, Middlesbrough, Cleveland, TS5 5NW. DoB: August 1944, British

Director - Paul Everett Whitaker. Address: Northgate Road, Middlesbrough, Cleveland, TS5 5NW. DoB: n\a, British

Director - Thomas Anthony Waites. Address: Northgate Road, Middlesbrough, Cleveland, TS5 5NW. DoB: April 1943, British

Director - William Alan Gould. Address: Northgate Road, Middlesbrough, Cleveland, TS5 5NW. DoB: August 1940, British

Director - William Alan Gould. Address: Northgate Road, Middlesbrough, Cleveland, TS5 5NW. DoB: August 1940, British

Director - Emma Jane Moody. Address: 13 Holmlands Crescent, Durham, County Durham, DH1 5AR. DoB: October 1978, British

Director - Margaret Anne Simpson. Address: Skipton Hill House, Thirlby, Thirsk, North Yorkshire, YO7 2DQ. DoB: October 1959, British

Director - Ian Ruffett. Address: 64 Hall Drive, Acklam, Middlesbrough, Cleveland, TS5 7EX. DoB: September 1947, British

Director - Keith Herron. Address: 640 Yarm Road, Eaglescliffe, Stockton On Tees, TS16 0DH. DoB: April 1939, British

Director - Janette Garrett. Address: 81 Coniston Grove, Acklam, Middlesbrough, TS5 7DE. DoB: April 1964, British

Director - Richard Clive Cruddas. Address: Northgate Road, Middlesbrough, Cleveland, TS5 5NW. DoB: May 1951, British

Director - Freda Ann Marie Sharp. Address: 12 Cliffden Court, Saltburn Lane, Saltburn By The Sea, Cleveland, TS12 1EZ. DoB: April 1940, British

Director - Glenis Guy. Address: 68 High Street, Normanby, Middlesbrough, Cleveland, TS6 0LB. DoB: April 1942, British

Director - Geoffrey Roger Clinkard. Address: Carlton Grange, Carlton, Middlesbrough, Cleveland, TS9 7BB. DoB: June 1935, British

Secretary - Shirley Margaret Storey. Address: Northgate Road, Middlesbrough, Cleveland, TS5 5NW. DoB: June 1933, British

Director - Shirley Margaret Storey. Address: Northgate Road, Middlesbrough, Cleveland, TS5 5NW. DoB: June 1933, British

Director - The Reverend Philip Owen Bennison. Address: 62 Glaisdale Road, Yarm, Stockton, TS15 9RP. DoB: January 1942, British

Secretary - Norma Linklater. Address: 32 Devonshire Road, Linthorpe, Middlesbrough, Cleveland, TS5 6DP. DoB:

Director - Cedric Tideswell. Address: 36 South Side, Hutton Rudby, Yarm, Cleveland, TS15 0DF. DoB: November 1928, British

Director - Linda Margaret Peace. Address: 8 St Martins Way, Kirklevington, Yarm, Cleveland, TS15 9NR. DoB: May 1950, British

Director - William Hedley Twizell. Address: Leven Valley, Hutton Rudby, Yarm On Tees, Cleveland, TS15 0EZ. DoB: July 1926, English

Director - Hugh Richard Vaughan Morgan Williams. Address: Cowesby Farm House, Cowesby, Thirsk, North Yorkshire, YO7 2JL. DoB: January 1953, British

Secretary - Kathleen Vivienne Hierons. Address: 5 Fox Howe, Coulby Newham, Middlesbrough, Cleveland, TS8 0RU. DoB:

Director - Patricia Howes. Address: 4 Priestcrofts, Marske By The Sea, Redcar, Cleveland, TS11 7HP. DoB: October 1931, British

Director - Sheila Johnson. Address: 15 The Crescent, Linthorpe, Middlesbrough, Cleveland, TS5 6SG. DoB: December 1933, British

Director - Arthur Reginald Leman Mason. Address: Broomfield 26 Marske Mill Lane, Saltburn, Saltburn By The Sea, Cleveland, TS12 1HR. DoB: September 1917, British

Director - Robert Murray. Address: Aurigny, Victoria Road, Saltburn, Cleveland, TS12 1JD. DoB: December 1927, British

Director - Richard Parkin. Address: 17 Upleatham, Redcar, Cleveland, TS11 8AG. DoB: February 1941, British

Director - Carole Pearson. Address: 14 Silton Grove, Hartburn, Stockton On Tees, Cleveland, TS18 5AT. DoB: February 1957, British

Director - Ian Ruffett. Address: 64 Hall Drive, Acklam, Middlesbrough, Cleveland, TS5 7EX. DoB: September 1947, British

Director - Thomasina Woolhouse. Address: 24 Melford Grove, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0YF. DoB: May 1935, British

Director - Henry Robert Gribbin. Address: 5 Fanacurt Road, Guisborough, Cleveland, TS14 8BJ. DoB: September 1947, British

Director - Betty Duncan. Address: 5 Lansdowne Road, Yarm, Cleveland, TS15 9NX. DoB: July 1928, British

Secretary - Peter Briggs. Address: 3 Levenside, Hutton Rudby, Yarm, Cleveland, TS15 0EX. DoB:

Director - Jean Stuart. Address: 1 The Yew Walk, Long Newton, Stockton On Tees, Cleveland, TS21 1PA. DoB: May 1935, British

Director - Harry Thornton. Address: 133 Oxford Road, Middlesbrough, Cleveland, TS5 5EA. DoB: March 1923, British

Director - Joan Mary Thornton. Address: 133 Oxford Road, Linthorpe, Middlesbrough, Cleveland, TS5 5EA. DoB: September 1922, British

Jobs in Teesside Hospice Care Foundation, vacancies. Career and training on Teesside Hospice Care Foundation, practic

Now Teesside Hospice Care Foundation have no open offers. Look for open vacancies in other companies

  • Clinical Studies Officer Eczema Trials (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School (PHS)

    Salary: £32,548 to £36,613 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • Senior Lecturer in Computer Games Programming (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: School of Creative Technologies

    Salary: £38,833 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Institute of Arab and Islamic Studies Manager (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Social Sciences and International Studies – Institute of Arabic and Islamic Studies

    Salary: £26,495 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Communications and Public Engagement Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Paediatrics

    Salary: £31,076 to £38,183 Grade 7 p.a. (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Lecturer – Land Based (Moulton)

    Region: Moulton

    Company: Moulton College

    Department: N\A

    Salary: £24,030 to £35,959 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture

  • Lecturer in Biomedical Sciences - GAB0093-1 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: N\A

    Salary: £38,779 to £49,888 per annum incl. of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology

  • Stakeholder Relationship Manager for Health (79152-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Stakeholder Relationship Manager for Health

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Computing and Computer Electronics Systems Technician (London)

    Region: London

    Company: University College London

    Department: UCL Chemical Engineering

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Fellow in Cancer Cell Biology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Biological Sciences

    Salary: £32,004 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,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Ocean Modeller (Southampton)

    Region: Southampton

    Company: National Oceanography Centre

    Department: Marine Systems Modelling (MSM) Group

    Salary: £28,200 to £32,130 per annum and depending upon skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Ocean Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Maritime Technology

  • Learning Support Manager (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: N\A

    Salary: £34,521 to £39,993 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Professor / Reader in Advanced, Remanufacturing and Distributed Manufacturing (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: N\A

    Salary: Reader: £57,674 - £61,179; Professor: Competitive Professorial package commensurate with your profile and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing

Responds for Teesside Hospice Care Foundation on Facebook, comments in social nerworks

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

Location Teesside Hospice Care Foundation on Google maps

Other similar companies of The United Kingdom as Teesside Hospice Care Foundation: Vitrose Limited | Direct Health (uk) Limited | Londonwide Physio Limited | Geltser Ltd | Lotus Care & Support Services Ltd

Started with Reg No. 01642201 thirty four years ago, Teesside Hospice Care Foundation is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's actual registration address is 1 Northgate Road, Middlesbrough. This company Standard Industrial Classification Code is 86220 : Specialists medical practice activities. Teesside Hospice Care Foundation filed its latest accounts up until 2015/03/31. The company's most recent annual return information was filed on 2015/10/19. 34 years of presence on this market comes to full flow with Teesside Hospice Care Foundation as the company managed to keep their clients happy through all the years.

Having 9 recruitment announcements since 9th July 2014, the corporation has been among the most active firms on the job market. Most recently, it was looking for candidates in Middlesbrough and Stokesley. They most often hire part time employers under Zero hours contracts mode. They hire candidates on such positions as for instance: Marketing Assistant, Charity Shop Manager and Staff Nurse. Out of the available posts, the best paid post is Casual Assistant Cook in Middlesbrough with £14000 per year. Those who would like to apply for this vacancy should email to [email protected].

The enterprise was registered as a charity on 12th July 1982. Its charity registration number is 512875. The range of the company's activity is stockton-on-tees. They work in Middlesbrough, Stockton-On-Tees, North Yorkshire, Darlington, Hartlepool, Redcar And Cleveland. The firm's board of trustees has fourteen representatives: Nigel Packer, Ann O'hanlon, Dr Richard Parkin, Erica Marie Turner and Robert Morgan Jewell, to name a few of them. As for the charity's financial statement, their best period was in 2014 when their income was 4,270,225 pounds and their expenditures were 4,102,115 pounds. The charitable organisation focuses on the advancement of health and saving of lives and the advancement of health and saving of lives. It works to the benefit of the general public, people with disabilities, all the people. It helps the above beneficiaries by providing specific services and providing specific services. If you would like to learn something more about the corporation's activity, dial them on this number 01642 811060 or browse their website. If you would like to learn something more about the corporation's activity, mail them on this e-mail [email protected] or browse their website.

As the data suggests, this particular company was built in June 1982 and has so far been managed by fourty three directors, and out this collection of individuals fourteen (David Addison Swallow, Paul Mcgrath, Dr Maxine Craig and 11 other members of the Management Board who might be found within the Company Staff section of this page) are still actively participating in the company's life. In addition, the director's responsibilities are helped by a secretary - Erica Marie Turner, from who was recruited by the following company on 2014-10-27.

Teesside Hospice Care Foundation is a domestic company, located in Middlesbrough, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 1 Northgate Road TS5 5NW Middlesbrough. Teesside Hospice Care Foundation was registered on 1982-06-09. 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 - 810,000 GBP, sales per year - less 667,000 GBP. Teesside Hospice Care Foundation is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Teesside Hospice Care Foundation is Human health and social work activities, including 7 other directions. Director of Teesside Hospice Care Foundation is David Addison Swallow, which was registered at Northgate Road, Middlesbrough, Cleveland, TS5 5NW. Products made in Teesside Hospice Care Foundation were not found. This corporation was registered on 1982-06-09 and was issued with the Register number 01642201 in Middlesbrough, 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 Teesside Hospice Care Foundation, open vacancies, location of Teesside Hospice Care Foundation 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 Teesside Hospice Care Foundation from yellow pages of The United Kingdom. Find address Teesside Hospice Care Foundation, phone, email, website credits, responds, Teesside Hospice Care Foundation job and vacancies, contacts finance sectors Teesside Hospice Care Foundation