Bupa Care Homes (cfchomes) Limited

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

Other human health activities

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

Address: Bridge House Outwood Lane Horsforth LS18 4UP Leeds

Phone: +44-1269 3911651 +44-1269 3911651

Fax: +44-1478 5086364 +44-1478 5086364

Email: n\a

Website:

Schedule:

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

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

Registration data Bupa Care Homes (cfchomes) Limited

Register date: 1986-04-04
Register number: 02006738
Capital: 360,000 GBP
Sales per year: Approximately 552,000 GBP
Employees: Less 10
Credit rating: Normal
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 (cfchomes) Limited

Addition activities kind of Bupa Care Homes (cfchomes) Limited

07119902. Lime spreading services
20610000. Raw cane sugar
20630202. Molasses, from sugar beets
22620302. Napping: manmade fiber and silk broadwoven fabrics
22730401. Axminster carpets
26730101. Garment bags (plastic film): made from purchased materials
38270114. Phototheodolites
39140405. Hollowware, plated (all metals)
76990502. Engine repair and replacement, non-automotive

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

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

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

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

Director - Michael Ian Dugdale. Address: 29 Magnolia Dene, Hazlemere, Buckinghamshire, HP15 7QE. DoB: June 1962, British

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

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

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

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

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

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

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

Secretary - 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 - 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 - Gerard Bernard Wainwright. Address: Hargrove, Wall Under Heywood, Church Stretton, Shropshire, SY6 7DP. DoB: June 1950, British

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

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

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

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

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

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

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

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

Director - Alan Kenneth Tarbuck. Address: Birch House Salmons Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0PY. DoB: March 1956, British

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

Director - Anthony Peter Moul. Address: 3 St Charles Place, Weybridge, Surrey, KT13 8XJ. DoB: n\a, British

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

Director - Stephen John Goodwin. Address: Mole Hall, Hollands Moss, Upholland, Lancashire, WN8 9PZ. DoB: n\a, British

Director - Eamon Mary O'keeffe. Address: 42 Kingsley Crescent, High Wycombe, Buckinghamshire, HP11 2UL. DoB: December 1940, Irish

Director - Duncan Robert Swirles. Address: 14 Tuscan Drive, Lordswood, Chatham, Kent, ME5 8TG. DoB: September 1945, British

Director - Clive Stanley Johnstone. Address: 26 Northampton Street, Bath, Avon, BA1 2SW. DoB: October 1954, British

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

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

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

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

Director - Kevin Michael Finch. Address: 102 Regents Park Road, Ground Floor Flat, London, NW1 8UG. DoB: July 1954, British

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

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

  • Senior Lecturer Logistics & Supply Chain Management (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$113,698 to AU$131,104
    £69,696.87 to £80,366.75 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies

  • Senior International Officer (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Global Engagement and Recruitment

    Salary: £31,604 to £38,883 per annum (grade 7).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Mature Student Undergraduate Recruitment Officer (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Student Recruitment

    Salary: £32,548 to £36,613 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Sample Machinist - Technical Support (18.5 hours per week) (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £21,585 to £25,728

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Creative Arts and Design,Design,Other Creative Arts

  • Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences – School of Computer Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Research Support Officer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grading: 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry

  • Tenure Track Professorships to ERC Starting Grantees - Mathematics, Informatics and Statistics (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: Mathematics and Statistics,Mathematics,Statistics

  • Research Engineers (Chilworth)

    Region: Chilworth

    Company: University of Southampton

    Department: IT Innovation

    Salary: £29,799 to £36,613 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Environmental Management Research Support Assistant (London)

    Region: London

    Company: Imperial College London

    Department: Centre for Environmental Policy/Faculty of Natural Sciences

    Salary: £27,190 to £30,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Materials Science and Metallurgy

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science

  • Fully Funded PhD Studentship: Quantum Information Science (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Physics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Information Management and Librarianship,Information Science

  • Mathematical Modelling and Software Development Consultant (Warrington, Henley-on-thames)

    Region: Warrington, Henley-on-thames

    Company: Quintessa Ltd

    Department: N\A

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering

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

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

Location Bupa Care Homes (cfchomes) Limited on Google maps

Other similar companies of The United Kingdom as Bupa Care Homes (cfchomes) Limited: Prostate Cancer Awareness Community Interest Company | Ashby Clinical Services Ltd | Spedding Dental Clinic Limited | Dental Support Uk Ltd | Elite Oral Health Limited

1986 is the date that marks the founding Bupa Care Homes (cfchomes) Limited, a company registered at Bridge House, Outwood Lane Horsforth , Leeds. That would make 30 years Bupa Care Homes (cfchomes) has prospered on the British market, as the company was established on April 4, 1986. Its Companies House Registration Number is 02006738 and the company area code is LS18 4UP. This firm changed its registered name two times. Until 2003 this company has provided the services it's been known for under the name of Care First Care Homes but now this company is listed under the business name Bupa Care Homes (cfchomes) Limited. This enterprise is classified under the NACe and SiC code 86900 and has the NACE code: Other human health activities. 2014-12-31 is the last time when the accounts were reported. It's been thirty years for Bupa Care Homes (cfchomes) Ltd in the field, it is doing well and is very inspiring for many.

One of the tasks of Bupa Care Homes (cfchomes) is to provide health care services. It has fifty eight locations in all the UK. Acacia Lodge Residential and Nursing Home in Wellingborough has operated since 2010-11-25, and provides home care with nursing. The company caters for the needs of patients with dementia, older people and patients with physical disabilities. For further information, please call the following phone number: 01933651660. All the information concerning the firm can also be obtained on the phone number: 01133816100. Apart from its main unit in Wellingborough, the company also works in Altham Court Residential and Nursing Home located in Lincoln, Ancaster Court Nursing Home located in Bexhill On Sea and Argyles Nursing Home placed in Newbury. The company manager is Andrew John Cannon. The firm joined HSCA on 2010-11-25. 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.

The company operates as a hospital, childcare centre or caring centre. Its FHRSID is 2013/00065/COMM. It reports to Brighton and Hove and its last food inspection was carried out on 2015-12-02 in Dean Wood Nursing And Residential H, Warren Road, BN2 6DA. 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.

That limited company owes its accomplishments and unending improvement to exactly three directors, who are David Emmanuel Hynam, Jonathan Stephen Picken and Keith Moore, who have been working for the firm since July 2015. Another limited company has been appointed as one of the secretaries of this company: Bupa Secretaries Limited.

Bupa Care Homes (cfchomes) Limited is a domestic nonprofit company, located in Leeds, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in Bridge House Outwood Lane Horsforth LS18 4UP Leeds. Bupa Care Homes (cfchomes) Limited was registered on 1986-04-04. 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 - 360,000 GBP, sales per year - approximately 552,000 GBP. Bupa Care Homes (cfchomes) Limited is Private Limited Company.
The main activity of Bupa Care Homes (cfchomes) Limited is Human health and social work activities, including 9 other directions. Director of Bupa Care Homes (cfchomes) Limited is David Emmanuel Hynam, which was registered at 15-19 Bloomsbury Way, London, WC1A 2BA, England. Products made in Bupa Care Homes (cfchomes) Limited were not found. This corporation was registered on 1986-04-04 and was issued with the Register number 02006738 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 (cfchomes) Limited, open vacancies, location of Bupa Care Homes (cfchomes) 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 (cfchomes) Limited from yellow pages of The United Kingdom. Find address Bupa Care Homes (cfchomes) Limited, phone, email, website credits, responds, Bupa Care Homes (cfchomes) Limited job and vacancies, contacts finance sectors Bupa Care Homes (cfchomes) Limited