Bupa Care Homes (cfhcare) Limited

All companies of The UKHuman health and social work activitiesBupa Care Homes (cfhcare) Limited

Other human health activities

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

Address: Bridge House Outwood Lane Horsforth LS18 4UP Leeds

Phone: +44-1395 5757080 +44-1395 5757080

Fax: +44-1488 7286376 +44-1488 7286376

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Bupa Care Homes (cfhcare) Limited"? - Send email to us!

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

Registration data Bupa Care Homes (cfhcare) Limited

Register date: 1992-08-19
Register number: 02741070
Capital: 709,000 GBP
Sales per year: Less 348,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Limited Company

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

Addition activities kind of Bupa Care Homes (cfhcare) Limited

2621. Paper mills
28160106. Zinc pigments: zinc oxide, zinc sulfide
37959902. Specialized tank components, military
50850108. Drums, new or reconditioned
82439903. Software training, computer

Owner, director, manager of Bupa Care Homes (cfhcare) 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 - 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 Thomas Bowden. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: August 1955, Australian

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

Director - Simon Philip Reiter. Address: Bloomsbury Way, London, WC1A 2BA, England. DoB: August 1964, 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 - 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 - 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 - Alistair Maxwell How. Address: 159 Main Road, Sheepy Magna, Atherstone, Warwickshire, CV9 3QU. DoB: August 1965, British

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

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

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

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

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

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

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

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

Director - Graham Smith. Address: Moor Lane, Burley In Wharfedale, West Yorkshire, LS297AF, United Kingdom. DoB: May 1950, 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 - Gerard Bernard Wainwright. Address: Hargrove, Wall Under Heywood, Church Stretton, Shropshire, SY6 7DP. DoB: June 1950, British

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

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

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

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

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

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

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

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

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

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

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

Director - Deverok Pritchard. Address: Shelrok 14 Letter Box Lane, Sevenoaks, Kent, TN13 1SN. DoB: December 1939, British

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

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

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

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

  • Payroll and Pensions Officer (Manchester)

    Region: Manchester

    Company: LTE Group

    Department: N\A

    Salary: £24,621.78 to £25,643.28 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in Urban Planning and Design (0.5) (Central London)

    Region: Central London

    Company: University of Westminster

    Department: Faculty of Architecture and the Built Environment

    Salary: £19,752 (incl. L.W.A.)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • Professor of Medical Statistics and Trials Methodology (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: The salary will be competitive and dependent on qualifications and experience, plus £2,923 per annum London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: Developmental Biology & Cancer

    Salary: £34,056 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics

  • Research Associate (Qualitative Researcher) (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Health Sciences

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology

  • Administrative and Events Assistant (maternity cover) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Internet Institute

    Salary: £21,220 to £24,565 per annum (Grade 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Professor of Medicinal Chemistry (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Life Sciences

    Salary: Professorial Salary is determined by negotiation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Physical and Environmental Sciences,Chemistry

  • Lady Margaret's Professorship of Divinity (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Faculty of Divinity

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies

  • Tenure Track Professorships to ERC Starting Grantees - Biology (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences

  • Head of Research Operations (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Research Operations

    Salary: £57,674

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Tsinghua Advanced Innovation Fellow (Beijing - China)

    Region: Beijing - China

    Company: N\A

    Department: N\A

    Salary: ¥250,000 to ¥350,000
    £28,500 to £39,900 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Arts and Law (CAL)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

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

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

Location Bupa Care Homes (cfhcare) Limited on Google maps

Other similar companies of The United Kingdom as Bupa Care Homes (cfhcare) Limited: Thzt Medical Services Limited | Care Ability Ltd | Medenta Services (uk) Limited | Circadian Solutions Limited | Fitter, Healthier, Happier Limited

Bupa Care Homes (cfhcare) Limited with the registration number 02741070 has been competing in the field for twenty four years. This particular Private Limited Company is officially located at Bridge House, Outwood Lane Horsforth in Leeds and its postal code is LS18 4UP. This firm has a history in registered name changes. Previously this firm had two different company names. Before 2003 this firm was run as Care First Health Care and up to that point the registered company name was Takare Homes. This business Standard Industrial Classification Code is 86900 which stands for Other human health activities. The business most recent financial reports were submitted for the period up to 31st December 2014 and the most current annual return information was submitted on 3rd May 2015. It has been 24 years for Bupa Care Homes (cfhcare) Ltd in this particular field, it is still strong and is an object of envy for the competition.

One of the tasks of Bupa Care Homes (cfhcare) is to provide health care services. It has fifty seven locations in all the UK. Abbotsleigh Mews Residential and Nursing Home in Sidcup has operated since Tue, 16th Nov 2010, and provides home care with nursing. The company caters for the needs of patients with dementia and 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 Sidcup, the company also works in Admirals Reach Residential and Nursing Home located in Chelmsford, Amerind Grove Nursing Home located in Bristol and Anglesea Heights Nursing Home placed in Ipswich. The company manager is Andrew John Cannon. The firm joined HSCA on 2010-11-16. 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.

Considering this specific company's magnitude, it became unavoidable to find more company leaders: David Emmanuel Hynam and Jonathan Stephen Picken who have been cooperating since 2015-07-23 to promote the success of this specific business. At least one secretary in this firm is a limited company: Bupa Secretaries Limited.

Bupa Care Homes (cfhcare) Limited is a domestic company, located in Leeds, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Bridge House Outwood Lane Horsforth LS18 4UP Leeds. Bupa Care Homes (cfhcare) Limited was registered on 1992-08-19. 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 - 709,000 GBP, sales per year - less 348,000 GBP. Bupa Care Homes (cfhcare) Limited is Private Limited Company.
The main activity of Bupa Care Homes (cfhcare) Limited is Human health and social work activities, including 5 other directions. Director of Bupa Care Homes (cfhcare) Limited is David Emmanuel Hynam, which was registered at 15-19 Bloomsbury Way, London, WC1A 2BA, England. Products made in Bupa Care Homes (cfhcare) Limited were not found. This corporation was registered on 1992-08-19 and was issued with the Register number 02741070 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 (cfhcare) Limited, open vacancies, location of Bupa Care Homes (cfhcare) 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 May 1st, 2024

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