Bupa 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Bupa Home Healthcare Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.