Bupa Care Homes (cfchomes) Limited

All UK companiesHuman health and social work activitiesBupa Care Homes (cfchomes) Limited

Other human health activities

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

Address: Bridge House Outwood Lane Horsforth LS18 4UP Leeds

Phone: +44-1269 3911651

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

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

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

Registration data Bupa Care Homes (cfchomes) Limited

Register date: 1986-04-04

Register number: 02006738

Type of company: Private Limited Company

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

Owner, director, manager of Bupa Care Homes (cfchomes) 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

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

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

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

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

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

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

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

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

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

Michael Ian Dugdale Director. Address: 29 Magnolia Dene, Hazlemere, Buckinghamshire, HP15 7QE. DoB: June 1962, British

Dean Allan Holden Director. Address: Spring House, Spring Hill Fordcombe, Tunbridge Wells, Kent, TN3 0SE. DoB: July 1958, British

Desmond Patrick Kelly Director. Address: The Hollies 4 South Avenue, Stoke Park, Coventry, West Midlands, CV2 4DR. DoB: June 1952, British

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

Douglas John Quinn Director. Address: Netherhayton Cottage, Thrift Wicket Lane, Haytons Bent Ludlow, Shropshire, SY8 2AU. DoB: September 1955, British

Dominic Patrick Thomas Hayes Director. Address: The Old Presbytery, Rudding Lane Follifoot, Harrogate, Yorkshire, HG3 1DQ. DoB: November 1963, British

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

Peter Campbell Ludford Director. Address: 18 The Avenue, Rowledge, Farnham, Surrey, GU10 4BD. DoB: March 1951, British

Arthur David Walford Secretary. 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

Graham Smith Director. Address: Moor Lane, Burley In Wharfedale, West Yorkshire, LS297AF, United Kingdom. DoB: May 1950, British

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

Gerard Bernard Wainwright Director. Address: Hargrove, Wall Under Heywood, Church Stretton, Shropshire, SY6 7DP. DoB: June 1950, British

Robert John Maclean Director. Address: 2 Willowbank Printshop Lane, Darwen, Lancashire, BB3 2QF. DoB: July 1949, British

Charles Edmund Patrick Eggleston Director. Address: 21 Oakley Close, Sandbach, Cheshire, CW11 1RQ. DoB: May 1962, British

David Edmund Bradshaw Director. Address: 38 Parkhall Road, Walsall, West Midlands, WS5 3HL. DoB: April 1948, British

Peter Tregarthen Roberts Director. Address: The Cottage Waldley, Doveridge, Ashbourne, Derbyshire, DE6 5LR. DoB: June 1949, British

Keith George Bradshaw Director. Address: The Chase Nurton Hill Road, Wolverhampton, West Midlands, WV6 7HG. DoB: August 1943, British

Eric Woodhead Secretary. Address: 23 Midgley Drive, Sutton Coldfield, West Midlands, B74 2TW. DoB: n\a, British

Ronald James Reid Director. Address: Ackleton Manor, Folley Road Ackleton, Wolverhampton, West Midlands, WV6 7JL. DoB: March 1952, British

Hamilton Douglas Anstead Director. Address: 5 Heald Court, 34 Hawthorn Lane, Wilmslow, Cheshire, SK9 5DG. DoB: July 1956, British

Alan Kenneth Tarbuck Director. Address: Birch House Salmons Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0PY. DoB: March 1956, British

Philip James Mcauley Director. Address: 210 Seddon House, Barbican, London, EC2Y 8BX. DoB: November 1959, New Zealand

Anthony Peter Moul Director. Address: 3 St Charles Place, Weybridge, Surrey, KT13 8XJ. DoB: n\a, British

Desmond Patrick Kelly Director. Address: The Hollies 4 South Avenue, Stoke Park, Coventry, West Midlands, CV2 4DR. DoB: June 1952, British

Stephen John Goodwin Director. Address: Mole Hall, Hollands Moss, Upholland, Lancashire, WN8 9PZ. DoB: n\a, British

Eamon Mary O'keeffe Director. Address: 42 Kingsley Crescent, High Wycombe, Buckinghamshire, HP11 2UL. DoB: December 1940, Irish

Duncan Robert Swirles Director. Address: 14 Tuscan Drive, Lordswood, Chatham, Kent, ME5 8TG. DoB: September 1945, British

Clive Stanley Johnstone Director. Address: 26 Northampton Street, Bath, Avon, BA1 2SW. DoB: October 1954, British

Sushilkumar Chandulal Radia Director. Address: 9 Grove Farm Park, Northwood, Middlesex, HA6 2BQ. DoB: November 1953, Birtish

Anthony George Heywood Director. Address: Woodhill, Cross In Hand, Heathfield, East Sussex, TN21 0TP. DoB: September 1948, British

Sushilkumar Chandulal Radia Secretary. Address: 9 Grove Farm Park, Northwood, Middlesex, HA6 2BQ. DoB: November 1953, Birtish

Dr Chaitanya Bhupendra Patel Director. Address: The Thatched House, Manor Way Oxshott, Leatherhead, Surrey, KT22 0HU. DoB: September 1954, British

Kevin Michael Finch Director. Address: 102 Regents Park Road, Ground Floor Flat, London, NW1 8UG. DoB: July 1954, British

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

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for Bupa Care Homes (cfchomes) Limited on FaceBook

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

Address Bupa Care Homes (cfchomes) Limited on google map

Other similar UK companies as Bupa Care Homes (cfchomes) Limited: Rajeda Limited | Maxgen Lng Limited | Baines Baines & Harrison Limited | Mjmr Limited | P W Well Test Limited

1986 is the date that marks the founding Bupa Care Homes (cfchomes) Limited, a company registered at Bridge House, Outwood Lane Horsforth , Leeds. That would make 30 years Bupa Care Homes (cfchomes) has prospered on the British market, as the company was established on April 4, 1986. Its Companies House Registration Number is 02006738 and the company area code is LS18 4UP. This firm changed its registered name two times. Until 2003 this company has provided the services it's been known for under the name of Care First Care Homes but now this company is listed under the business name Bupa Care Homes (cfchomes) Limited. This enterprise is classified under the NACe and SiC code 86900 and has the NACE code: Other human health activities. 2014-12-31 is the last time when the accounts were reported. It's been thirty years for Bupa Care Homes (cfchomes) Ltd in the field, it is doing well and is very inspiring for many.

One of the tasks of Bupa Care Homes (cfchomes) is to provide health care services. It has fifty eight locations in all the UK. Acacia Lodge Residential and Nursing Home in Wellingborough has operated since 2010-11-25, and provides home care with nursing. The company caters for the needs of patients with dementia, older people and patients with physical disabilities. For further information, please call the following phone number: 01933651660. All the information concerning the firm can also be obtained on the phone number: 01133816100. Apart from its main unit in Wellingborough, the company also works in Altham Court Residential and Nursing Home located in Lincoln, Ancaster Court Nursing Home located in Bexhill On Sea and Argyles Nursing Home placed in Newbury. The company manager is Andrew John Cannon. The firm joined HSCA on 2010-11-25. 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.

The company operates as a hospital, childcare centre or caring centre. Its FHRSID is 2013/00065/COMM. It reports to Brighton and Hove and its last food inspection was carried out on 2015-12-02 in Dean Wood Nursing And Residential H, Warren Road, BN2 6DA. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 5 for confidence in management.

That limited company owes its accomplishments and unending improvement to exactly three directors, who are David Emmanuel Hynam, Jonathan Stephen Picken and Keith Moore, who have been working for the firm since July 2015. Another limited company has been appointed as one of the secretaries of this company: Bupa Secretaries Limited.