North Devon Hospice
Specialists medical practice activities
North Devon Hospice contacts: address, phone, fax, email, website, shedule
Address: North Devon Hospice Deer Park Newport EX32 0HU Barnstaple
Phone: 01271 347244
Fax: 01271 347244
Email: [email protected]
Website: www.northdevonhospice.org.uk
Shedule:
Incorrect data or we want add more details informations for "North Devon Hospice"? - send email to us!
Registration data North Devon Hospice
Register date: 1983-02-01
Register number: 01696150
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for North Devon HospiceOwner, director, manager of North Devon Hospice
Mary Elizabeth Brooks Director. Address: Deer Park, Newport, Barnstaple, Devon, EX32 0HU. DoB: November 1952, English
Paul Jay Turner Director. Address: Deer Park, Newport, Barnstaple, Devon, EX32 0HU, England. DoB: October 1969, British
Stephen Roberts Secretary. Address: Deer Park, Newport, Barnstaple, Devon, EX32 0HU, England. DoB:
Dr Martin James Cossor Mather Director. Address: Deer Park, Newport, Barnstaple, Devon, EX32 0HU, England. DoB: June 1947, British
Kevin Ronald Underwood Director. Address: Deer Park, Newport, Barnstaple, Devon, EX32 0HU, England. DoB: July 1958, English
Doreen Ivy Woodrow Director. Address: Deer Park, Newport, Barnstaple, Devon, EX32 0HU, England. DoB: March 1945, British
Paul William Hevingham Director. Address: Deer Park, Newport, Barnstaple, Devon, EX32 0HU, England. DoB: February 1958, British
Andrew Jackson Director. Address: Deer Park, Newport, Barnstaple, Devon, EX32 0HU, England. DoB: May 1957, British
Alison Carol Dyer Director. Address: Deer Park, Newport, Barnstaple, Devon, EX32 0HU, England. DoB: April 1956, British
Andrea Dorothy Rowe Director. Address: Deer Park, Newport, Barnstaple, Devon, EX32 0HU, England. DoB: January 1950, English
Michael Reginald Arthur Ford Director. Address: Deer Park, Newport, Barnstaple, Devon, EX32 0HU, England. DoB: April 1960, British
Kenneth Andrew Clarke Director. Address: Deer Park, Newport, Barnstaple, Devon, EX32 0HU, England. DoB: May 1944, English
Christopher Clapp Director. Address: Deer Park, Newport, Barnstaple, Devon, EX32 0HU, England. DoB: July 1948, English
Acting Joint Chief Executive Samantha Anne Husband Secretary. Address: Deer Park, Deer Park Road, Barnstaple, Devon, EX32 0HU. DoB:
Gordon Lester Secretary. Address: Fairy Cross, Bideford, Devon, EX39 5DA, United Kingdom. DoB:
Stephen John Scoffield Director. Address: Deer Park, Deer Park Road, Barnstaple, Devon, EX32 0HU. DoB: May 1958, British
Dr Eric Holmes Director. Address: Old Tree Cottage, Lincombe Lee, Ilfracombe, Devon, EX34 8LL. DoB: September 1944, British
Barbara Mary Bollom Director. Address: Sletchcott, Kings Nympton, Umberleigh, Devon, EX37 9TB. DoB: n\a, British
Angela Dawn Webb Director. Address: Chedlee, Prixford, Barnstaple, Devon, EX31 4DX. DoB: January 1949, British
Doreen Joan Coull Director. Address: 65 Wrafton, Braunton, Devon, EX33 2DN. DoB: August 1964, British
Allister Mcneill Director. Address: Woodcote Limers Lane, Northam, Bideford, Devon, EX39 2RG. DoB: September 1946, British
Philip John Loft Director. Address: Marsh Hall Lodge, North Molton, South Molton, Devon, EX36 3HQ. DoB: January 1932, British
Charles Jewell Secretary. Address: The Longhouse, Swimbridge, Barnstaple, Devon, EX32 0QY. DoB:
Carole Ann Ryall Director. Address: Colleytown Cottage, Chittlehampton, Umberleigh, North Devon, EX37 9QT. DoB: April 1937, British
Dr John Samuel Bassett Womersley Director. Address: Buckland Road, Georgeham, Braunton, Devon, EX33 1JP. DoB: July 1956, British
Alan Richard Rennles Director. Address: Streamways, Tanners Road, Landkey, Barnstaple, Devon, EX32 0NQ. DoB: May 1951, British
Helen Martha Tanner Director. Address: 38 Abbey Road, Barnstaple, Devon, EX31 1JT. DoB: April 1959, British
Barbara Sheppard Director. Address: 22 Granville Avenue, Barnstaple, Devon, EX32 7AH. DoB: October 1937, British
Arthur Colin Bruce Browne Director. Address: South Cobbaton Farm, Chittlehampton, Umberleigh, Devon, EX37 9RZ. DoB: October 1950, British
David Trueman Director. Address: 6 Chichester Crescent, Barnstaple, Devon, EX32 9JH. DoB: July 1943, British
Sandra Eileen Yeo Director. Address: Newstead, Inston, Bideford, Devon, EX39 4LN. DoB: March 1943, British
Mark Parkhouse Director. Address: Beechwood House, High Bickington, Umberleigh, Devon, EX37 9BQ. DoB: September 1952, British
Lesley Ann Taylor Director. Address: Mambury Manor, East Putford, Holsworthy, Devon, EX22 7UH. DoB: September 1954, British
Catherine Janet Tompkins Director. Address: 11 Kingsmead Drive, Torrington, Devon, EX38 7DB. DoB: March 1947, British
Teresa Turner Director. Address: Roodge, Harracott, Barnstaple, Devon, EX31 3JW. DoB: December 1960, British
David Leslie Whiteley Secretary. Address: Breakers, Saunton, Braunton, Devon, EX33 1LG. DoB: June 1940, British
Mark Napier Director. Address: The Old Rectory, Lower Town, Halberton, Devon, EX16 7AU. DoB: January 1963, Australian
Peter Hugh Mchugh Director. Address: 38 Hillcrest Road, Barnstaple, Devon, EX32 9EP. DoB: December 1953, British
John William Courtney Director. Address: Rock House West Hill, Braunton, Devon, EX33 1AR. DoB: July 1951, British
Christopher Leo Birch Director. Address: 1 Poyers Farm, Wrafton, Devon, EX33 2DP. DoB: June 1962, British
Mary Lamley Miller Director. Address: Key Point, New Road Instow, Bideford, Devon, EX39 4LN. DoB: December 1934, British
Simon James Nicholls Director. Address: Abbotsfield South, East Hill, Braunton, Devon, EX33 2LD. DoB: June 1964, British
Chairman Samuel Gilbert Aubrey Loze Director. Address: The Olde Vicarage, Abbotsham, Bideford, Devon, EX39 5AP. DoB: October 1932, British
Doctor Stephen Barber Director. Address: Solway, Ashford, Barnstaple, Devon, EX31 4BY. DoB: March 1945, British
Doctor John Ellis Miller Director. Address: Town Farm Cottage, Shirwell, Barnstaple, Devon, EX31 4JU. DoB: July 1945, British
David Leslie Whiteley Director. Address: Breakers, Saunton, Braunton, Devon, EX33 1LG. DoB: June 1940, British
Nicholas Ian Markham Director. Address: Youldon House, Goodleigh, Barnstaple, Devon, EX32 7NX. DoB: May 1953, British
Roderick Thomas Whittaker Director. Address: Bakers Elstone Elstone, Chulmleigh, Devon, EX18 7AQ. DoB: September 1933, British
Elizabeth Anne Smith Director. Address: Ivycott, East Woodlands, Newton Tracey, North Devon, EX31 3PP. DoB: August 1948, British
Joan Neal Director. Address: Alder Lodge,Eastacombe,, Tawstock, Barnstaple, Devon, EX31 3PA. DoB: August 1942, British
Margaret Done Director. Address: Granscott, East Down, Barnstaple, Devon. DoB: April 1945, British
Sylvia Dorothy Willis Director. Address: Lower Upcott, Chittlehampton, Barnstaple, Devon. DoB: March 1936, British
Ronald Edward Ley Director. Address: Four Winds, Mortehoe Station Road, Woolacombe, Devon, EX34 7HD. DoB: December 1953, British
Rita Eugenie Gallup Director. Address: 8 Lane Head Close, Croyde, Barnstaple, Devon, EX33 1NW. DoB: August 1924, British
Councillor Marguerite Dorothy Shapland Director. Address: Bartley House 21 Church Street, Braunton, Devon, EX33 2EL. DoB: August 1948, British
John Ross Urquhart Director. Address: Ross House, Buckland Brewer, Bideford, Devon, EX39 5LW. DoB: July 1925, British
Dr Robin Harold Buckland Director. Address: Speenholme, Primrose Lane, Northam, North Devon, EX39 1NR. DoB: September 1954, British
Suzanne Christine Mace Director. Address: Barum View, Littabourne Pilton, Barnstaple, Devon, EX31 1PX. DoB: February 1947, British
Reverend Robert Edward Shorter Director. Address: 11 Hazel Avenue, Braunton, Devon, EX33 2EZ. DoB: November 1948, British
Anthony William Hawkins Director. Address: Taddiport, West Buckland, Barnstaple, Devon, EX32 0SL. DoB: September 1937, British
John Edwin Riley Director. Address: Caradon Anstey Way, Instow, Bideford, Devon, EX39 4JF. DoB: October 1947, British
Sheila Macfarlane Hale Director. Address: Baggy View Down End, Croyde, Braunton, Devon, EX33 1QE. DoB: April 1940, British
Susan Ticehurst Director. Address: The Manse, Exeter Road, Braunton, Devon, EX33 2BN. DoB: August 1946, British
Fay Marie Copp Director. Address: Perrymans Cottage, Georgeham, Braunton, Devon, EX33 1JJ. DoB: May 1929, British
Edward William Frederick Rawstron Director. Address: Glebelands, Rectory Lane, Instow, Devon, EX39 4LY. DoB: June 1944, British
Mark Parkhouse Director. Address: 2 Union Terrace, Barnstaple, Devon, EX32 9AB. DoB: September 1952, British
David George Clapp Director. Address: Oaklands, Ashford, Barnstaple, Devon, EX31 4BT. DoB: December 1947, British
Elizabeth Primrose Coham-fleming Director. Address: 11 Park Avenue, Bideford, Devon, EX39 2QH. DoB: April 1918, British
William Paterson Bradford Director. Address: St Merryn Higher Park Road, Braunton, Devon, EX33 2LG. DoB: October 1939, British
Rita Patricia Medway Director. Address: Greenbanks, Raleigh Hill, Bideford, Devon, EX39 3NX. DoB: February 1936, British
Henry Louis Robert Bastiaenen Director. Address: The Croft, Lower Loxhore, Barnstaple, Devon, EX31 4SX. DoB: November 1948, British
David Kenneth Hillebrandt Director. Address: The Health Centr, Western Road, Holsworthy, Devon, EX22 6DH. DoB: July 1953, British
Philip Huxtable Secretary. Address: Messrs Pitts Tuckers, Bridge Chambers, Barnstaple, Devon, EX31. DoB: n\a, British
David Shirley Director. Address: Lorcosta 19 Clifton Street, Barnstaple, Devon, EX31 2AZ. DoB: May 1947, British
Sylvia Godfree Director. Address: 4 Saltmer Close, Ilfracombe, Devon, EX34 8LY. DoB: May 1936, British
Dr Rosemary Ann Doddington Director. Address: Braymill Cottage, Chittlehampton, Umberleigh, Devon, EX37 9RE. DoB: July 1951, British
Donald Pryce Rowbottom Director. Address: Constantia Strand Lane, Ashford, Barnstaple, Devon, EX31 4BW. DoB: December 1930, British
Jobs in North Devon Hospice vacancies. Career and practice on North Devon Hospice. Working and traineeship
Administrator. From GBP 2400
Driver. From GBP 2200
Director. From GBP 5300
Cleaner. From GBP 1000
Carpenter. From GBP 2200
Electrician. From GBP 2100
Administrator. From GBP 2300
Cleaner. From GBP 1200
Controller. From GBP 3000
Responds for North Devon Hospice on FaceBook
Read more comments for North Devon Hospice. Leave a respond North Devon Hospice in social networks. North Devon Hospice on Facebook and Google+, LinkedIn, MySpaceAddress North Devon Hospice on google map
Other similar UK companies as North Devon Hospice: Indo Brit Foods Uk Limited | Lucy Meakin Limited | Harley Street Pharmacy Limited | Greet Someone Happy Limited | Abbey Contract Interiors Limited
Located in North Devon Hospice Deer Park, Barnstaple EX32 0HU North Devon Hospice is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 01696150 Companies House Reg No.. The company was created on 1983-02-01. Registered as North Devon Hospice Care Trust, this firm used the name up till 2000, at which moment it was changed to North Devon Hospice. This business Standard Industrial Classification Code is 86220 - Specialists medical practice activities. Its most recent financial reports cover the period up to 2016-03-31 and the most current annual return was filed on 2015-08-15. Since the company debuted on the local market 33 years ago, this firm managed to sustain its impressive level of prosperity.
On 17th August 2016, the firm was seeking a Casual Cleaners to fill a part time vacancy in Barnstaple, South West. They offered a shift work with wage £7.50 per hour. The offered position required no experience and vocational qualifications (e.g. SNVQ or NVQ). All the applications should include job offer number CASCLEAN0616.
The firm became a charity on 22nd March 1983. It works under charity registration number 286554. The range of the company's area of benefit is north devon and it works in many towns across Devon. The firm's board of trustees consists of thirteen members: Christopher Clapp, Andrea Dorothy Rowe, Doreen Ivy Woodrow, Kevin Ronald Underwood and Alison Carol Dyer, to name a few of them. When it comes to the charity's financial report, their most prosperous time was in 2012 when their income was £4,922,967 and they spent £4,795,594. The company concentrates its efforts on the advancement of health and saving of lives and the advancement of health and saving of lives. It dedicates its activity to the whole humanity, people with disabilities, the whole humanity. It helps the above agents by the means of providing various services, providing advocacy, advice or information and providing open spaces, buildings and facilities. If you wish to know anything else about the corporation's activities, dial them on this number 01271 347244 or visit their website. If you wish to know anything else about the corporation's activities, mail them on this e-mail [email protected] or visit their website.
There seems to be a number of twelve directors leading the following company at the current moment, specifically Mary Elizabeth Brooks, Paul Jay Turner, Dr Martin James Cossor Mather and 9 other directors have been described below who have been performing the directors assignments for one year. What is more, the director's duties are constantly helped by a secretary - Stephen Roberts, from who was chosen by the company in March 2013.
