Bupa Care Homes (ans) Limited

All UK companiesOther service activitiesBupa Care Homes (ans) Limited

Other service activities n.e.c.

Bupa Care Homes (ans) Limited contacts: address, phone, fax, email, website, shedule

Address: Bridge House, Outwood Lane Horsforth LS18 4UP Leeds

Phone: +44-1462 6287170

Fax: +44-1208 1688842

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bupa Care Homes (ans) Limited"? - send email to us!

Bupa Care Homes (ans) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bupa Care Homes (ans) Limited.

Registration data Bupa Care Homes (ans) Limited

Register date: 1985-11-18

Register number: 01960990

Type of company: Private Limited Company

Get full report form global database UK for Bupa Care Homes (ans) Limited

Owner, director, manager of Bupa Care Homes (ans) Limited

David Emmanuel Hynam Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: August 1971, British

Jonathan Stephen Picken Director. Address: Outwood Lane, Horsforth, Leeds, LS18 4UP, United Kingdom. DoB: November 1965, British

Keith Moore Director. Address: Outwood Lane, Horsforth, Leeds, LS18 4UP, United Kingdom. DoB: April 1961, British

Richard Thomas Bowden Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: August 1955, Australian

Andrew John Cannon Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: August 1969, British

Andrew John Cannon Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: August 1969, British

Andrew Michael Peeler Director. Address: Outwood Lane, Horsforth, Leeds, LS18 4UP, United Kingdom. DoB: January 1963, British

Richard Nicholas Jackson Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: May 1957, Uk

Steven Michael Los Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: December 1970, British

Simon Philip Reiter Director. Address: Bloomsbury Way, London, WC1A 2BA, England. DoB: August 1964, British

Tim John Seal Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: August 1965, British

Oliver Henry Dixon Thomas Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: May 1956, British

Mark Paul Elliott Director. Address: Bloomsbury Way, London, WC1A 2BA, England. DoB: April 1954, British

Tracey Fletcher Director. Address: Ivydene, 4 Stevens Street, Alderley Edge, Cheshire, SK9 7NL. DoB: October 1964, British

Alistair Maxwell How Director. Address: 159 Main Road, Sheepy Magna, Atherstone, Warwickshire, CV9 3QU. DoB: August 1965, British

Mahboob Ali Merchant Director. Address: 28 Denham Road, Epsom, Surrey, KT17 3AA. DoB: July 1955, British

Fraser David Gregory Director. Address: 9 Nightingale Shott, Egham, Berkshire, TW20 9SU. DoB: September 1959, British

Benjamin David Jemphrey Kent Director. Address: Fernleigh Lodge, Northchurch Common, Berkhamsted, Hertfordshire, HP4 1LR. DoB: September 1965, British

Nicholas Tetley Beazley Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: January 1960, British

Arthur David Walford Director. Address: 94 London Road, Stanmore, Middlesex, HA7 4NS. DoB: September 1945, British

Mark Ellerby Director. Address: Burton Grange, Burton Leonard, Harrogate, North Yorkshire, HG3 3SU. DoB: August 1961, British

Julian Peter Davies Director. Address: Timberlea, Warminster Road, South Newton, Salisbury, Wiltshire, SP2 0QW. DoB: February 1956, British

Neil Robert Taylor Director. Address: Highfield, Church Street, Goldsborough, Knaresborough, HG5 8NR. DoB: February 1960, British

Surindar Dhandsa Director. Address: 14 Canons Close, Bognor Regis, West Sussex, PO21 4EB. DoB: April 1953, British

Frederick John Sinclair Brown Director. Address: Rudge House, Itchel Lane Crondall, Farnham, Surrey, GU10 5PR. DoB: January 1961, British

Robert Edward Parkinson Director. Address: 37 Stafford Road, Eccles, Manchester, Lancashire, M30 9HN. DoB: September 1954, British

Richard Percy Cooper Director. Address: 39 Bathurst Mews, London, W2 2SB. DoB: April 1949, British

Roger Christopher Storey Director. Address: 11 Newlands, Letchworth, Hertfordshire, SG6 2JE. DoB: October 1948, British

Robert Frederick King Director. Address: 8 Prior Bolton Street, Canonbury, London, N1 2NX. DoB: n\a, British

Anthony Leake Robinson Director. Address: The Rose Garden, Orchehill Avenue, Gerrards Cross, Buckinghamshire, SL9 8QE. DoB: January 1945, British

Dr Narinder Dhandsa Director. Address: D102 Montevetro, 100 Battersea Church Road Battersea, London, SW11 3YL. DoB: February 1956, British

Geoffrey William Stuart Daly Director. Address: Sixpenny Buckle, Coldhouse Hill, Woking, Surrey, GU22 0QS. DoB: April 1954, British

Jobs in Bupa Care Homes (ans) Limited vacancies. Career and practice on Bupa Care Homes (ans) Limited. Working and traineeship

Package Manager. From GBP 2400

Carpenter. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2600

Responds for Bupa Care Homes (ans) Limited on FaceBook

Read more comments for Bupa Care Homes (ans) Limited. Leave a respond Bupa Care Homes (ans) Limited in social networks. Bupa Care Homes (ans) Limited on Facebook and Google+, LinkedIn, MySpace

Address Bupa Care Homes (ans) Limited on google map

Other similar UK companies as Bupa Care Homes (ans) Limited: Ojs Access Solutions Limited | Peelton Ltd | Global Vision Trading Limited | Nrg Project Management Ltd. | Diamond Sorting Services Ltd.

This enterprise operates under the name of Bupa Care Homes (ans) Limited. It was established 31 years ago and was registered under 01960990 as the registration number. This head office of this firm is registered in Leeds. You can contact it at Bridge House, Outwood Lane, Horsforth. This company currently known as Bupa Care Homes (ans) Limited, was earlier listed as Ans Homes. The change has occurred in 2007-08-29. This enterprise is classified under the NACe and SiC code 96090 : Other service activities not elsewhere classified. Bupa Care Homes (ans) Ltd filed its latest accounts up till 2014-12-31. The business most recent annual return information was submitted on 2015-10-25. From the moment the firm began in this particular field thirty one years ago, the company has sustained its great level of success.

One of the tasks of Bupa Care Homes (ans) is to provide health care services. It has fourty four locations in all the UK. Alveston Leys Nursing Home in Stratford Upon Avon has operated since Fri, 1st Oct 2010, and provides home care with nursing. The company caters for the needs of older people. For further information, please call the following phone number: . All the information concerning the firm can also be obtained on the phone number: 01133816100. Apart from its main unit in Stratford Upon Avon, the company also works in Bakers Court Nursing Centre located in London, Bayford House Nursing Centre located in Newbury and Beacher Hall Nursing Centre placed in Reading. The company manager is Andrew John Cannon. The firm joined HSCA on 2010-10-01. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care, diagnosis, screening, treatment of diseases, disorders and injuries.

Council Merton Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 12,243 pounds of revenue. In 2010 the company had 11 transactions that yielded 28,231 pounds. In total, transactions conducted by the company since 1970 amounted to £58,890. Cooperation with the Merton Council council covered the following areas: Miscellaneous Agency Services.

The details about this firm's staff members implies the existence of four directors: David Emmanuel Hynam, Jonathan Stephen Picken, Keith Moore and Keith Moore who joined the team on 2015-07-23, 2014-07-01 and 2013-08-05. At least one secretary in this firm is a limited company: Bupa Secretaries Limited.