Bupa 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Bupa Care Homes (cfchomes) Limited"? - Send email to us!
Registration data Bupa Care Homes (cfchomes) Limited
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% superHours: 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, MySpaceLocation 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