Halton Haven Hospice

All UK companiesHuman health and social work activitiesHalton Haven Hospice

Medical nursing home activities

Halton Haven Hospice contacts: address, phone, fax, email, website, shedule

Address: Barnfield Avenue Murdishaw WA7 6EP Runcorn

Phone: 01928 719454

Fax: 01928 719454

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Halton Haven Hospice"? - send email to us!

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

Registration data Halton Haven Hospice

Register date: 1989-06-21

Register number: 02397402

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Halton Haven Hospice

Owner, director, manager of Halton Haven Hospice

Julie Hunt Director. Address: Kingsway, Frodsham, Cheshire, WA6 6RU, United Kingdom. DoB: April 1953, British

Dr Charles Philip Hallam Director. Address: Townfield Lane, Mollington, Chester, Cheshire, CH1 6NJ, United Kingdom. DoB: May 1957, British

Michelle Wood Director. Address: Sudbury Gardens, St Helens, Merseyside, WA9 5FS, United Kingdom. DoB: May 1969, British

Teresa Mary Tierney Director. Address: Blackcap Close, Ellenbrook, Worsley, M28 7XD, United Kingdom. DoB: May 1959, Irish

Colin Marshall Mckenzie Director. Address: Finsbury Park, Widnes, Cheshire, WA8 9WN, United Kingdom. DoB: September 1952, British

John Maddock Director. Address: Walton Road, Stockton Heath, Warrington, WA4 6NW, United Kingdom. DoB: March 1944, British

Neil James Townsend Director. Address: Holme Close, Pilling, Lancashire, PR3 6HY, United Kingdom. DoB: December 1963, British

William John Christopher Parlane Secretary. Address: Upton Lane, Widnes, Cheshire, WA8 9AQ. DoB: April 1941, British

William John Christopher Parlane Director. Address: Upton Lane, Widnes, Cheshire, WA8 9AQ. DoB: April 1941, British

Stephen Paul Hankinson Director. Address: Caton Drive, Howe Bridge, Atherton, Manchester, M46 0NY, United Kingdom. DoB: August 1966, British

Judith Guthrie Secretary. Address: Cabot Close, Old Hall, Warrington, WA5 9QQ, Great Britain. DoB:

Judith Mary Guthrie Director. Address: Cabot Close, Old Hall, Warrington, Cheshire, WA5 9QQ, England. DoB: March 1955, British

Ian Jones Director. Address: Porto Hey Road, Irby, Wirral, CH61 2XA. DoB: August 1954, British

Scott Justin Amos Director. Address: Minehead Avenue, Burnley, Lancashire, BB10 2NP. DoB: January 1974, British

Margaret Swain Director. Address: Greenway Cottage, Greenway Road, Runcorn, Cheshire, WA7 4NP. DoB: February 1950, British

David Fanning Director. Address: 2 Ardmore Road Mossley Hill, Liverpool, Merseyside, L18 4PJ. DoB: December 1947, British

Father Iain Griffiths Director. Address: St Edwards, Ivy Street, Runcorn, Cheshire, WA7 5NZ. DoB: August 1959, British

Carole Ann Gibbard Director. Address: Tomlinson Road, Elsecar, Barnsley, South Yorkshire, S74 8DH, United Kingdom. DoB: February 1947, British

Stella Priestner Lewis Secretary. Address: 174 Lunts Heath Road, Widnes, Cheshire, WA8 5AZ. DoB:

Barbara Jordan Director. Address: 53 Irwell Street, West Bank, Widnes, Cheshire, WA8 0EP. DoB: November 1957, British

Beryl Watson Director. Address: Salalah, 16a Trafford Crescent, Runcorn, Cheshire, WA7 4AR. DoB: May 1934, British

Jean Oldroyd Secretary. Address: 25 Clifton Road, Runcorn, Cheshire, WA7 4SX. DoB: March 1940, British

Father Bernard Anthony Forshaw Director. Address: St Martins 27 Micklegate, Murdishaw, Runcorn, Cheshire, WA7 6HT. DoB: February 1962, British

Stella Priestner Lewis Director. Address: 174 Lunts Heath Road, Widnes, Cheshire, WA8 5AZ. DoB: April 1928, British

Patrick Tyrrell Director. Address: 16 Caernarvon Close, Castlefields, Runcorn, Cheshire, WA7 2JZ. DoB: February 1931, British

Jean Oldroyd Director. Address: 25 Clifton Road, Runcorn, Cheshire, WA7 4SX. DoB: March 1940, British

Dorothy Ann Entwistle Director. Address: Ophrys 113 Station Road, Delamere, Northwich, Cheshire, CW8 2HZ. DoB: July 1933, British

Richard Hewitt Director. Address: 67 Fluin Lane, Frodsham, Warrington, Cheshire, WA6 7QT. DoB: October 1935, British

Reverernd Ian Rigby Director. Address: 2 Mount Road, Halton Village, Runcoed, Cheshire, WA7 2BH. DoB: June 1940, British

Deirdre Dolores Graal Director. Address: 23 Minton Way, Widnes, Cheshire, WA8 9QY. DoB: March 1947, British

Christine Anne Thomas Director. Address: 50 Springbourne, Frodsham, Warrington, Cheshire, WA6 6QD. DoB: March 1942, British

Kenneth John Rawlinson Director. Address: 21 Camborne Close, Brookvale, Runcorn, Cheshire, WA7 6AZ. DoB: December 1944, British

Rev William Mellor Director. Address: 27 Micklegate, Murdishaw, Runcorn, Cheshire, WA7 6HT. DoB: September 1948, British

Dominic Valdez Secretary. Address: 220 The Uplands, Palace Fields, Runcorn, Cheshire, WA7 2UE. DoB:

Thomas Reti Director. Address: 11 Wyth Burne Grove, Beechwood, Runcorn, Cheshire. DoB: April 1937, British

Dr David Eric Robertson Director. Address: The Old Shippon, Bradley Hall Frodsham, Warrington, Cheshire, WA6 7EP. DoB: February 1944, British

Jobs in Halton Haven Hospice vacancies. Career and practice on Halton Haven Hospice. Working and traineeship

Carpenter. From GBP 1900

Project Co-ordinator. From GBP 1800

Package Manager. From GBP 2300

Responds for Halton Haven Hospice on FaceBook

Read more comments for Halton Haven Hospice. Leave a respond Halton Haven Hospice in social networks. Halton Haven Hospice on Facebook and Google+, LinkedIn, MySpace

Address Halton Haven Hospice on google map

Other similar UK companies as Halton Haven Hospice: Bdmax Uk Ltd | Aunpharma Limited | John Jackson (bacon) Limited | Eric Lyons Limited | Sarah Noor Ltd

The Halton Haven Hospice business has been operating on the market for at least twenty seven years, having started in 1989. Started with Registered No. 02397402, Halton Haven Hospice was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in Barnfield Avenue, Runcorn WA7 6EP. It has been on the market under three different names. Its initial registered name, The Dom Valdez Centre For Cancer Care "halton Haven", was switched on 1999-08-04 to The Dom Valdez Centre For Cancer Care ""halton Haven"". The current name, used since 1999, is Halton Haven Hospice. The firm is registered with SIC code 86102 and has the NACE code: Medical nursing home activities. Halton Haven Hospice filed its latest accounts for the period up to Tuesday 31st March 2015. The business most recent annual return was released on Tuesday 21st June 2016. It's been 27 years for Halton Haven Hospice on the local market, it is doing well and is very inspiring for the competition.

One of the tasks of Halton Haven Hospice is to provide health care services. It has one location in Cheshire County. The company subsidiary in Runcorn has operated since January 7, 2011, and provides hospice services. The company caters for the needs of older people, patients with physical disabilities and younger adults. For further information, please call the following phone number: 01928719454. All the information concerning the firm can also be obtained on the company's website www.haltonhaven.co.uk. The company manager is Neil James Townsend. The firm joined HSCA on 2011-01-07. As for the medical procedures included in the offer, the centre provides patients with diagnosis, screening, treatment of diseases, disorders and injuries.

The company became a charity on April 5, 1990. Its charity registration number is 702654. The geographic range of the enterprise's area of benefit is the borough of halton and adjacent areas. They operate in Halton. Their board of trustees has ten members: Michelle Wood, Dr Charles Philip Hallam, Margaret Swain, Judith Guthrie and William John Christopher Parlane, and others. When it comes to the charity's financial report, their best year was 2014 when they earned £2,879,637 and they spent £2,404,586. The charitable organisation focuses on the advancement of health and saving of lives and saving lives and the advancement of health. It devotes its dedicates its efforts all the people, the whole mankind. It helps the above agents by providing various services, providing human resources and providing human resources. In order to find out something more about the company's activities, call them on this number 01928 719454 or see their website. In order to find out something more about the company's activities, mail them on this e-mail [email protected] or see their website.

At the moment, the directors employed by this business include: Julie Hunt hired in 2016 in March, Dr Charles Philip Hallam hired 3 years ago, Michelle Wood hired on 2013-05-15 and 5 other directors who might be found below. Furthermore, the managing director's assignments are backed by a secretary - William John Christopher Parlane, age 75, from who was hired by this business 9 years ago.