Bmi Healthcare Limited

All UK companiesHuman health and social work activitiesBmi Healthcare Limited

Dental practice activities

Hospital activities

Other human health activities

Specialists medical practice activities

Bmi Healthcare Limited contacts: address, phone, fax, email, website, shedule

Address: Bmi Healthcare House 3 Paris Garden Southwark SE1 8ND London

Phone: +44-1487 2855041

Fax: +44-1360 5175903

Email: n\a

Website:

Shedule:

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

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

Registration data Bmi Healthcare Limited

Register date: 1987-09-15

Register number: 02164270

Type of company: Private Limited Company

Get full report form global database UK for Bmi Healthcare Limited

Owner, director, manager of Bmi Healthcare Limited

Henry Jonathan Davies Director. Address: 3 Paris Garden, Southwark, London, SE1 8ND. DoB: January 1968, British

Jill Margaret Watts Director. Address: 3 Paris Garden, Southwark, London, SE1 8ND. DoB: August 1958, British

Catherine Mary Jane Vickery Director. Address: 3 Paris Garden, Southwark, London, SE1 8ND. DoB: June 1975, British

Catherine Mary Jane Vickery Secretary. Address: The Square, High Pine Close, Weybridge, Surrey, KT13 9EA, England. DoB: June 1975, British

Craig Barry Lovelace Director. Address: 3 Paris Garden, Southwark, London, SE1 8ND, United Kingdom. DoB: September 1973, British

Adrian John Fawcett Director. Address: 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF. DoB: July 1968, British

Phil Wieland Director. Address: 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF. DoB: May 1973, British

Anthony Arnold Lundin Director. Address: 33 Beauchamp Road, East Molesey, Surrey, KT8 0PA. DoB: December 1951, South African

Jo Le Couilliard Director. Address: Rake House, Crossways Road, Grayshott, Surrey, GU26 6HE. DoB: November 1963, British

Ian Richard Smith Director. Address: 22 The Grange, Wimbledon, London, SW19 4PS. DoB: January 1954, British

Jonathan Simpson Dent Director. Address: Carisbrook, 19 Briar Walk Putney, London, SW15 6UD. DoB: November 1966, British

Dr Paul Richard Preston Director. Address: Foxholm, 65 Lubbock Road, Chislehurst, Kent, BR7 5JG. DoB: April 1955, British

Stephen John Collier Director. Address: 3 Paris Garden, Southwark, London, SE1 8ND, United Kingdom. DoB: May 1957, British

Nigel Robert Harris Director. Address: Cedar Cottage, Croft Lane, Crondall, Farnham, Surrey, GU10 5QG. DoB: November 1948, British

Eugene Gerard Hayes Director. Address: 42 West Heath Drive, London, NW11 7QH. DoB: January 1955, Irish

David Percy Nash Director. Address: Copcourt Manor, Copcourt, Tetsworth, Oxfordshire, OX9 7DE. DoB: May 1940, British

Peter Edmund Charles Farrier Director. Address: North Lodge Monkhams Grove, Woodford Green, Woodford, Essex, IG8 0BU. DoB: March 1943, British

Roy Forman Director. Address: The Beacon Cottage, Cripps Corner Road Staplecross, Robertsbridge, East Sussex, TN32 5QR. DoB: December 1931, British

David Gibbons Director. Address: Laurel Cottage, North Street, Theale Reading, Berkshire, RG7 5EX. DoB: March 1938, British

Paul Murphy Director. Address: Cunnery Farm Wychnor Park, Burton-Under-Needwood, Burton Upon Trent, Staffordshire, DE13 8BU. DoB: August 1949, British

Baroness Gloria Dorothy Hooper Director. Address: 11 Cleveland Row, St James, London, SW1A 1DH. DoB: May 1939, British

Charles Cairns Auld Director. Address: 2 Cheyne Row, London, SW3 5HL. DoB: June 1943, British

Stephen John Collier Secretary. Address: 180 Kennington Park Road, Kennington, London, SE11 4BT. DoB: May 1957, British

Daniel Bour Director. Address: Haras National, 78610 Les Breviaires, France. DoB: December 1955, French

Daniel Caille Director. Address: 36 Rue De La Ronce, 92410 Ville D Avray, France. DoB: April 1951, French

Marvin Herman Goldberg Director. Address: 16 Hampstead Way, London, NW1. DoB: January 1928, Usa

John Lawrence Jackson Director. Address: 23 Styal Road, Wilmslow, Bucks, SK9 4AG. DoB: June 1946, British

William Campbell Allan Director. Address: 34 Smith Street, Chelsea, London, SW3 4EP. DoB: May 1932, British

James Sydney Edward Mills-webb Director. Address: The Orchard 24 Astley Road, Hemel Hempstead, Hertfordshire, HP1 1HU. DoB: August 1950, British

Jean-Claude Roucayrol Director. Address: 5 Avenue Emile-Deschaniel, Paris F-75007, FOREIGN, France. DoB: June 1920, French

John Arthur Walmsley Director. Address: 19 Coombe Lane West, Kingston, Surrey, KT2 7EW. DoB: December 1946, British

Jean Claude Banon Director. Address: 37 Warwick Gardens, London, W14 8PH. DoB: May 1948, French

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

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for Bmi Healthcare Limited on FaceBook

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

Address Bmi Healthcare Limited on google map

Other similar UK companies as Bmi Healthcare Limited: Bfahm Services Limited | Dnt Logistics Limited | Lister Aerotech Limited | Millionaire Executive Limited | Focus Forwarding Limited

Bmi Healthcare Limited is established as PLC, registered in Bmi Healthcare House 3 Paris Garden, Southwark in London. The main office post code is SE1 8ND This company has been registered in year 1987. The firm's reg. no. is 02164270. The firm debuted under the name General Healthcare Group, though for the last eighteen years has been on the market under the name Bmi Healthcare Limited. This company principal business activity number is 86230 meaning Dental practice activities. Tue, 30th Sep 2014 is the last time the company accounts were filed. It's been 29 years for Bmi Healthcare Ltd in this line of business, it is still strong and is an object of envy for many.

One of the tasks of Bmi Healthcare is to provide health care services. It has fifty four locations in all the UK. BMI Bath Clinic in Bath has operated since Wednesday 11th May 2011, and provides acute services with overnight beds. 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: 01225835555. All the information concerning the firm can also be obtained on the phone number: 02032836600. Apart from its main unit in Bath, the company also works in BMI Bishops Wood Hospital located in London, BMI Chelsfield Park Hospital located in Orpington and BMI City Medical placed in London. The company manager is Richard Evans. The firm joined HSCA on 2011-05-11. As for the medical procedures included in the offer, the centre provides patients with diagnosis, screening, surgeries, treatment of diseases, disorders and injuries.

The company operates as a hospital, childcare centre or caring centre. Its FHRSID is PI/000146076. It reports to Coventry and its last food inspection was carried out on Tuesday 5th November 2013 in Bmi Meriden Hospital, Coventry, CV2 2LQ. 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.

Bmi Healthcare Ltd is a small-sized vehicle operator with the licence number OK0216083. The firm has one transport operating centre in the country. In their subsidiary in Hounslow on Cranford Lane, 6 machines are available. The firm is also widely known as B and its director is Paul Murphy.

With 30 job announcements since Thursday 1st October 2015, the firm has been among the most active enterprise on the job market. Most recently, it was searching for new workers in Orpington, London and Glasgow. They often offer part time positions to work in Shift work mode. They employ candidates on such posts as for example: Senior Theatre Practitioner - Scrub, Maintenance Assistant (Bank) and Administration Assistant (Bank). Out of the available positions, the best paid offer is Housekeeper in Orpington with £15000 on a yearly basis. Those who would like to apply for this job ought to send the application to Recruitment Team.

1 transaction have been registered in 2011 with a sum total of £998. Cooperation with the Manchester City Council council covered the following areas: Legal Fees.

Henry Jonathan Davies, Jill Margaret Watts and Catherine Mary Jane Vickery are listed as company's directors and have been doing everything they can to help the company for one year. Furthermore, the director's assignments are bolstered by a secretary - Catherine Mary Jane Vickery, age 41, from who was chosen by the following business in 2008.