Bupa Care Homes (ans) Limited

All companies of The UKOther service activitiesBupa Care Homes (ans) Limited

Other service activities n.e.c.

Contacts of Bupa Care Homes (ans) Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1462 6287170 +44-1462 6287170

Fax: +44-1208 1688842 +44-1208 1688842

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 844,000 GBP
Sales per year: More 385,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Bupa Care Homes (ans) Limited

Addition activities kind of Bupa Care Homes (ans) Limited

209600. Potato chips and similar snacks
284399. Surface active agents, nec
02729904. Mule farm
29529901. Asphalt saturated board
30890303. Corrugated panels, plastics
34669903. Jar tops and crowns, stamped metal
35590402. Cryogenic machinery, industrial
39140404. Flatware, plated (all metals)
63249901. Dental insurance

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Bupa Care Homes (ans) Limited, vacancies. Career and training on Bupa Care Homes (ans) Limited, practic

Now Bupa Care Homes (ans) Limited have no open offers. Look for open vacancies in other companies

  • Senior Assistant Catering Manager (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Commercial Services

    Salary: £28,185 per annum - including London allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Senior Business Analyst (London)

    Region: London

    Company: University of London

    Department: Information and Communications Technology

    Salary: £43,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Year 5 & Cambridge Graduate Course Administrator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Office of the School of Clinical Medicine

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Placements Officer (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: School of Health Sciences

    Salary: £28,936 to £35,550 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Professor of Laser Inference Lithography (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: N\A

    Salary: £55,000 + p.a. pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Dean, Saudi Arabia (Umluj - Saudi Arabia)

    Region: Umluj - Saudi Arabia

    Company: Waikato Institute of Technology

    Department: N\A

    Salary: NZ$120,000 to NZ$140,000
    £67,524 to £78,778 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies,Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management

  • Professor and Head of Earth Sciences (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Science, School of Earth Sciences

    Salary: Competitive salary plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Geology,Ocean Sciences,Geography,Environmental Sciences

  • Information Security Manager (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: N\A

    Salary: £43,348 to £49,749

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Project Manager (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Medical School

    Salary: £39,324 to £46,924 per annum (pro-rata to £15,730 - £18,770 per annum) together with USS benefits. Grade 9.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Other

  • Lecturer or Senior Lecturer in Law (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Leeds Law School

    Salary: £37,075 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Law

  • Postdoctoral Prize Research Fellowships in Politics (Oxford)

    Region: Oxford

    Company: Nuffield College

    Department: Department of Politics and International Relations - University of Oxford

    Salary: £30,963 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Postdoctoral Researcher in Visible/Near-IR Astronomical Instrumentation (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics (Astrophysics)

    Salary: £39,324 to £46,924 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

Responds for Bupa Care Homes (ans) Limited on Facebook, comments in social nerworks

Read more comments for Bupa Care Homes (ans) Limited. Leave a comment for Bupa Care Homes (ans) Limited. Profiles of Bupa Care Homes (ans) Limited on Facebook and Google+, LinkedIn, MySpace

Location Bupa Care Homes (ans) Limited on Google maps

Other similar companies of The United Kingdom as Bupa Care Homes (ans) Limited: Osterley Minting Limited | Godshill Park Developments Limited | Floks Enterprises Limited | Corporate Pest Management Limited | Machine Assist Limited

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.

Bupa Care Homes (ans) Limited is a domestic nonprofit company, located in Leeds, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Bridge House, Outwood Lane Horsforth LS18 4UP Leeds. Bupa Care Homes (ans) Limited was registered on 1985-11-18. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 844,000 GBP, sales per year - more 385,000,000 GBP. Bupa Care Homes (ans) Limited is Private Limited Company.
The main activity of Bupa Care Homes (ans) Limited is Other service activities, including 9 other directions. Director of Bupa Care Homes (ans) Limited is David Emmanuel Hynam, which was registered at 15-19 Bloomsbury Way, London, WC1A 2BA, England. Products made in Bupa Care Homes (ans) Limited were not found. This corporation was registered on 1985-11-18 and was issued with the Register number 01960990 in Leeds, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Bupa Care Homes (ans) Limited, open vacancies, location of Bupa Care Homes (ans) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Bupa Care Homes (ans) Limited from yellow pages of The United Kingdom. Find address Bupa Care Homes (ans) Limited, phone, email, website credits, responds, Bupa Care Homes (ans) Limited job and vacancies, contacts finance sectors Bupa Care Homes (ans) Limited