The Rowans Hospice

All UK companiesHuman health and social work activitiesThe Rowans Hospice

Specialists medical practice activities

The Rowans Hospice contacts: address, phone, fax, email, website, shedule

Address: The Rowans Hospice Purbrook Heath Road PO7 5RU Purbrook Waterlooville

Phone: 02392 250001

Fax: 02392 250001

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Rowans Hospice

Register date: 1988-07-07

Register number: 02275068

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 The Rowans Hospice

Owner, director, manager of The Rowans Hospice

Wendy Elizabeth Greenish Director. Address: The Rowans Hospice, Purbrook Heath Road, Purbrook Waterlooville, Hampshire, PO7 5RU. DoB: February 1952, British

Dr. Roger Sutton Director. Address: The Rowans Hospice, Purbrook Heath Road, Purbrook Waterlooville, Hampshire, PO7 5RU. DoB: June 1960, British

Vivien Margaret West Director. Address: The Rowans Hospice, Purbrook Heath Road, Purbrook Waterlooville, Hampshire, PO7 5RU. DoB: December 1946, British

Mark Van Wijk Secretary. Address: Purbrook Heath Road, Purbrook, Waterlooville, Hampshire, PO7 5RU, Uk. DoB:

Caroline Hewitt Director. Address: The Rowans Hospice, Purbrook Heath Road, Purbrook Waterlooville, Hampshire, PO7 5RU. DoB: March 1956, British

Anne Powell Director. Address: The Rowans Hospice, Purbrook Heath Road, Purbrook Waterlooville, Hampshire, PO7 5RU. DoB: April 1943, British

The Very Reverend David Charles Brindley Director. Address: The Rowans Hospice, Purbrook Heath Road, Purbrook Waterlooville, Hampshire, PO7 5RU. DoB: June 1953, British

Roger David Harrison Director. Address: The Rowans Hospice, Purbrook Heath Road, Purbrook Waterlooville, Hampshire, PO7 5RU. DoB: February 1945, British

Elizabeth Mary Emms Director. Address: The Rowans Hospice, Purbrook Heath Road, Purbrook Waterlooville, Hampshire, PO7 5RU. DoB: January 1955, British

Lisa Dickens Director. Address: The Rowans Hospice, Purbrook Heath Road, Purbrook Waterlooville, Hampshire, PO7 5RU. DoB: February 1958, British

Richard Charles Tonge Director. Address: The Rowans Hospice, Purbrook Heath Road, Purbrook Waterlooville, Hampshire, PO7 5RU. DoB: March 1957, British

Ian James Young Director. Address: The Rowans Hospice, Purbrook Heath Road, Purbrook Waterlooville, Hampshire, PO7 5RU. DoB: November 1950, British

John Anthony Laurence Casey Director. Address: The Rowans Hospice, Purbrook Heath Road, Purbrook Waterlooville, Hampshire, PO7 5RU. DoB: November 1960, British

Mathew Nicholas Simon Smith Director. Address: The Rowans Hospice, Purbrook Heath Road, Purbrook Waterlooville, Hampshire, PO7 5RU. DoB: July 1970, British

Arnold Clive Clenshaw Director. Address: Nursery Road, Havant, Hampshire, PO9 3BG. DoB: August 1945, British

Patricia May Morris Director. Address: The Rowans Hospice, Purbrook Heath Road, Purbrook Waterlooville, Hampshire, PO7 5RU. DoB: July 1938, British

Ian Anthony Patmore Dillow Director. Address: The Rowans Hospice, Purbrook Heath Road, Purbrook Waterlooville, Hampshire, PO7 5RU. DoB: October 1941, British

Dr Oliver Melbourne Howard Director. Address: The Rowans Hospice, Purbrook Heath Road, Purbrook Waterlooville, Hampshire, PO7 5RU. DoB: May 1947, British

Judith Goodall Director. Address: 10 Churchill Square, Southsea, Hampshire, PO4 9XL. DoB: July 1946, British

Sharon Smith Director. Address: 22 Fen Avenue, Fareham, Hampshire, PO16 0TD. DoB: June 1957, British

Anne Elizabeth Yendell Secretary. Address: The Rowans Hospice, Purbrook Heath Road, Purbrook Waterlooville, Hampshire, PO7 5RU. DoB: n\a, British

Michael Short Director. Address: 14 South Street, Havant, Hampshire, PO9 1DA. DoB: August 1950, British

Susan Newcombe Director. Address: 33 Tebourba Drive, Gosport, Hampshire, PO12 2NT. DoB: March 1952, British

Peter Charles Radley Director. Address: The Rowans Hospice, Purbrook Heath Road, Purbrook Waterlooville, Hampshire, PO7 5RU. DoB: June 1948, British

William Cullum Director. Address: 10 Ferndale, Waterlooville, Hampshire, PO7 7NZ. DoB: June 1954, British

Dr John Young Director. Address: 29 Kennedy Crescent, Alverstoke, Gosport, Hampshire, PO12 2NL. DoB: August 1931, British

Christopher John Lucas Evans Director. Address: Watergall Cottage, 8 Wade Court Road, Havant, Hampshire, PO9 2SU. DoB: November 1939, British

Bryan Jezeph Director. Address: Clareville, 6 Merton Road, Southsea, Hampshire, PO5 2AG. DoB: July 1945, British

Prof Jean Hooper Director. Address: 18b Hill Road, Portchester, Fareham, Hampshire, PO16 8LA. DoB: June 1936, British

John George William Huffell Director. Address: 108 Penny Street, Old Portsmouth, Hampshire, PO1 2NL. DoB: November 1931, British

Marian Ramadan Secretary. Address: Crawleigh Villa, 51c Kent Road, Southsea, Hampshire, PO5 3EL. DoB: January 1955, British

Geoffrey Michael Salvetti Director. Address: 1 Royal Gate, Eastney Esplanade, Southsea, Hampshire, PO4 9XH. DoB: January 1950, British

David Russell Secretary. Address: The Rowans, Purbrook Heath Road, Purbrook, Waterlooville, Hampshire, PO7 5RU. DoB:

Elisabeth Gale Director. Address: 6 High Street, Southwick, Hampshire, PO17 6EB. DoB: December 1938, British

Evelyn Beryl Burley Director. Address: 2 Wallington Orchard, Riverside Avenue, Fareham, Hampshire, PO16 8TF. DoB: n\a, British

David Muir Nesbit Director. Address: 5 Bruce Road, Southsea, Hampshire, PO4 9RL. DoB: November 1938, British

John Edward Powell Director. Address: 87 Ferndale, Waterlooville, Hampshire, PO7 7PQ. DoB: September 1929, British

The Very Reverend Michael Leslie Yorke Director. Address: Cathedral Office St Thomas's Street, Portsmouth, Hampshire, PO1 2HH. DoB: March 1939, British

Ian Anthony Patmore Dillow Director. Address: 122 Downs Road, South Wonston, Winchester, Hampshire, SO21 3EW. DoB: October 1941, British

Ian Peter Oliver Director. Address: 67a Havant Road, Horndean, Waterlooville, Hampshire, PO8 0DP. DoB: December 1961, British

Arthur Hunt Director. Address: 20 Thorold Road, Bitterne Park, Southampton, Hampshire, SO18 1JB. DoB: June 1926, British

Ian Bott Director. Address: 45 Portsdown Hill Road, Havant, Hampshire, PO9 3JU. DoB: April 1932, British

Christine Banerjee Director. Address: 8 Southbrook Road, Langstone, Havant, Hampshire, PO9 1RN. DoB: June 1940, British

Muriel Rose Allen Director. Address: 904 Tower House, Southsea, Hampshire, PO5 2LA. DoB: May 1931, British

Raymond Snell Secretary. Address: The Rowans Purbrook Heath Road, Purbrook, Waterlooville, Hampshire, PO7 5RU. DoB:

Dorrine Burton-jenkins Director. Address: 122 Mays Lane, Stubbington, Fareham, Hampshire, PO14 2ED. DoB: October 1927, British

William Scott Director. Address: 7 Halifax Rise, Waterlooville, Hampshire, PO7 7NJ. DoB: July 1931, British

Dr David Raw Director. Address: 16 St Edwards Road, Southsea, Hampshire, PO5 3DJ. DoB: July 1950, British

Louisa Taylor Director. Address: 5 Hanover Court, Portsmouth, Hampshire, PO1 2BN. DoB: June 1923, British

Douglas Taylor Director. Address: 55 Saint Marys Road, Hayling Island, Hampshire, PO11 9DB. DoB: June 1958, British

Dr John Duncan Walters Director. Address: Two Ways, 30 St Johns Road Cosham, Portsmouth, Hampshire, PO6 2DR. DoB: August 1927, British

Jobs in The Rowans Hospice vacancies. Career and practice on The Rowans Hospice. Working and traineeship

Assistant. From GBP 1800

Plumber. From GBP 2000

Driver. From GBP 2100

Manager. From GBP 3400

Project Planner. From GBP 3300

Other personal. From GBP 1100

Manager. From GBP 3100

Fabricator. From GBP 2500

Responds for The Rowans Hospice on FaceBook

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

Address The Rowans Hospice on google map

Other similar UK companies as The Rowans Hospice: Hub Network Services Limited | Shah Consultants Limited | Yeoman Software Services Limited | Craig Wyllie Consultants Limited | Speechstorm Limited

This particular The Rowans Hospice company has been in this business for twenty eight years, as it's been founded in 1988. Registered under the number 02275068, The Rowans Hospice is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in The Rowans Hospice, Purbrook Waterlooville PO7 5RU. The registered name of this business was changed in 2002 to The Rowans Hospice. This enterprise former business name was Portsmouth Area Hospice. This enterprise Standard Industrial Classification Code is 86220 which means Specialists medical practice activities. Its most recent records were filed up to Thu, 31st Mar 2016 and the most current annual return information was submitted on Sun, 22nd Nov 2015. It has been 28 years for The Rowans Hospice on the local market, it is constantly pushing forward and is an object of envy for the competition.

The enterprise became a charity on 1988-07-20. It operates under charity registration number 299731. The range of their area of benefit is portsmouth and area and it provides aid in different locations across Hampshire and Portsmouth City. Their trustees committee consists of twelve members: David Brindley, Peter Radley, Ian Young, Richard Tonge and Lisa Dickens, to name a few of them. When it comes to the charity's financial statement, their most successful year was 2013 when they raised £5,514,655 and they spent £5,670,915. The firm concentrates on saving lives and the advancement of health and the advancement of health and saving of lives. It works to the benefit of the general public, the whole humanity. It provides aid to these agents by the means of providing various services, providing advocacy and counselling services and providing buildings, facilities or open spaces. If you want to find out anything else about the company's undertakings, dial them on this number 02392 250001 or check their website. If you want to find out anything else about the company's undertakings, mail them on this e-mail [email protected] or check their website.

Within this particular limited company, all of director's assignments have been met by Wendy Elizabeth Greenish, Dr. Roger Sutton, Vivien Margaret West and 8 other directors who might be found below. Amongst these eleven individuals, Ian James Young has been an employee of the limited company for the longest time, having become a vital part of Board of Directors since nine years ago. In order to help the directors in their tasks, for the last nearly one month the limited company has been utilizing the expertise of Mark Van Wijk, who has been concerned with successful communication and correspondence within the firm.