Bupa Home Healthcare Limited

All UK companiesHuman health and social work activitiesBupa Home Healthcare Limited

Other human health activities

Wholesale of pharmaceutical goods

Bupa Home Healthcare Limited contacts: address, phone, fax, email, website, shedule

Address: Bupa House 15-19 Bloomsbury Way WC1A 2BA London

Phone: +44-1536 7115539

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bupa Home Healthcare Limited"? - send email to us!

Bupa Home Healthcare Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bupa Home Healthcare Limited.

Registration data Bupa Home Healthcare Limited

Register date: 1992-11-10

Register number: 02764914

Type of company: Private Limited Company

Get full report form global database UK for Bupa Home Healthcare Limited

Owner, director, manager of Bupa Home Healthcare Limited

Joan Martina Elliott Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: January 1965, British

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

Melvin Douglas Pointer Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: August 1958, British

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

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

Mark Ellerby Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: August 1961, British

Neil Robert Taylor Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: February 1960, British

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

Stephen David Flanagan Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: September 1960, British

Mahboob Ali Merchant Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: July 1955, British

Fraser David Gregory Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: September 1959, British

Stuart David Sheehy Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: March 1966, British

Fergus Alexander Kee Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: April 1960, 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

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

Joanna Isabella Mary Hirst Director. Address: 35 Blackdown Close, Brooches Mead, Great Ashby, Hertfordshire, SG1 6AY. DoB: April 1963, British

Stephen Paul Hart Director. Address: 13 Welland Close, Crowborough, East Sussex, TN6 3BF. DoB: April 1963, British

Graeme Cleland Director. Address: 277 Birchover Way, Allestree, Derby, Derbyshire, DE22 2RQ. DoB: February 1965, New Zealand

Elizabeth Williams Director. Address: 75 Prospect Avenue, Stanford Le Hope, Essex, SS17 0NJ. DoB: August 1959, British

Ejaz Mahmud Nabi Director. Address: 45 First Avenue, Westcliff On Sea, Essex, SS0 8HP. DoB: February 1960, British

Cathryn Elizabeth Green Director. Address: 16 Dukes Close, North Weald, Essex, CM16 6DA. DoB: May 1964, British

Dr Anthony Edward Felton Director. Address: Great Bainden Cottage, Piccadilly Lane, Mayfield, East Sussex, TN20 6RH. DoB: February 1958, British

Mark Spoors Director. Address: 101 Sopwell Lane, St. Albans, Hertfordshire, AL1 1RN. DoB: November 1971, British

David Oliver Lyon Director. Address: 41 Park Avenue North, Harpenden, Hertfordshire, AL5 2EE. DoB: June 1961, British

Robert Ian Burns Director. Address: 6 Netherfield Road, Harpenden, Hertfordshire, AL5 2AG. DoB: March 1951, British

David Robert Ross Fletcher Director. Address: 140 Station Road, Harpenden, Hertfordshire, AL5 4RH. DoB: June 1961, British

Serge Ollivry Director. Address: Route De Saint Treivier La Croix, Messimy Sun Saone, 01480, France. DoB: February 1952, French

Patrice Arpal Director. Address: 31 Rue De La Dentelliere, L'Isle D'Abeau, 38080, France. DoB: October 1972, French

Joanna Mary Shaw Director. Address: 8 Cowbridge, Hertford, Hertfordshire, SG14 1PQ. DoB: December 1965, British

Andrew Kenneth Low Director. Address: 71 The Shearers, St Michaels Mead, Bishops Stortford, Hertfordshire, CM23 4AZ. DoB: June 1965, British

Jean-Claude Lavorel Director. Address: Chemin Du Bois, Caluire Et Cuire, France, 69300, FOREIGN, France. DoB: March 1948, French

Stanislas Lavorel Director. Address: Chemin Du Bois, Caluire Et Cuire, 69300, France. DoB: May 1972, French

Severine Metzeler Director. Address: 41 Rue Nuzilly, Caluire Et Cuire, 69300, France. DoB: March 1971, French

Benjamin Lavorel Director. Address: Chemin Du Bois, Caluire Et Cuire, 69300, France. DoB: January 1977, French

David John Brassington Director. Address: The Willows, 37 New Road, Welwyn, Hertfordshire, AL6 0AQ. DoB: February 1958, British

Michael George Scorey Director. Address: 18 Alexander Place, London, SW7 2SF. DoB: November 1944, British

Ian Francis Waddell Director. Address: Muirside Glebe Lane, Hartley Wintney, Basingstoke, Hampshire, RG27 8EA. DoB: December 1949, British

William Patterson Forster Secretary. Address: 3 Scheffield Drive, Carnegia Pennsylvania, Usa 15106, FOREIGN. DoB:

Paul Edward Williamson Secretary. Address: 17 Duddery Road, Haverhill, Suffolk, CB9 8EA. DoB:

Dr Alastair James Riddell Director. Address: Cambridge Science Park, 418 Milton Road, Cambridge, Cambridgeshire, CB4 0PA. DoB: May 1949, British

Paul Andrew Hickman Secretary. Address: 1 Northend Cottages, Much Hadham, Hertfordshire, SG10 6HQ. DoB:

Michele Hooper Director. Address: 180 Norwich Ct, Lake Bluff Il 60044. DoB: July 1951, American

Michael Colin Brockwell Secretary. Address: 137 Ladywell Prospect, Sawbridgeworth, Hertfordshire, CM21 9PS. DoB:

Robin Lewis Dibblee Director. Address: Crosshill House, Great Chishill, Royston, Herts, SG8 8SN. DoB: April 1947, British

Jobs in Bupa Home Healthcare Limited vacancies. Career and practice on Bupa Home Healthcare Limited. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Bupa Home Healthcare Limited on FaceBook

Read more comments for Bupa Home Healthcare Limited. Leave a respond Bupa Home Healthcare Limited in social networks. Bupa Home Healthcare Limited on Facebook and Google+, LinkedIn, MySpace

Address Bupa Home Healthcare Limited on google map

Other similar UK companies as Bupa Home Healthcare Limited: C3e Consulting Limited | Ibbotson Drilling Services Limited | Pg Upstream Energy Consultants Limited | Isotank Cleaning & Engineering Limited | Millennium Ami Limited

The Bupa Home Healthcare Limited firm has been operating on the market for 24 years, as it's been established in 1992. Started with Companies House Reg No. 02764914, Bupa Home Healthcare is categorised as a Private Limited Company with office in Bupa House, London WC1A 2BA. The firm changed its registered name two times. Until 2008 the firm has been working on providing the services it's been known for under the name of Clinovia but at this moment the firm is featured under the business name Bupa Home Healthcare Limited. This business SIC code is 86900 meaning Other human health activities. The firm's latest financial reports were submitted for the period up to Wed, 31st Dec 2014 and the most recent annual return was submitted on Tue, 10th Nov 2015. It has been twenty four years for Bupa Home Healthcare Ltd in this field of business, it is still in the race and is very inspiring for many.

One of the tasks of Bupa Home Healthcare is to provide health care services. It has one location in Essex County. The company subsidiary in Harlow has operated since 2010/12/23, and provides home care. The company caters for the needs of children under the age of 18, older people and patients with physical disabilities. For further information, please call the following phone number: 01279456947. All the information concerning the firm can also be obtained on the phone number: 01279457060. The company manager is Jane Crabtree. The firm joined HSCA on 2010-12-23. As for the medical procedures included in the offer, the centre provides patients with diagnosis, screening, personal care, treatment of diseases, disorders and injuries.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 33 transactions from worth at least 500 pounds each, amounting to £55,567 in total. The company also worked with the Cornwall Council (1 transaction worth £9,707 in total). Bupa Home Healthcare was the service provided to the Cornwall Council Council covering the following areas: 57065-independent At Home Care - Private Contractors was also the service provided to the Hampshire County Council Council covering the following areas: Purch Care-indep Sector.

That firm owes its well established position on the market and permanent development to a group of two directors, who are Joan Martina Elliott and Jonathan Stephen Picken, who have been employed by it since February 2015. At least one secretary in this firm is a limited company, specifically Bupa Secretaries Limited.