Bupa Care Services Limited

All UK companiesProfessional, scientific and technical activitiesBupa Care Services Limited

Activities of head offices

Bupa Care Services Limited contacts: address, phone, fax, email, website, shedule

Address: Bridge House Outwood Lane LS18 4UP Horsforth

Phone: +44-1455 7862884

Fax: +44-1464 9586639

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bupa Care Services Limited"? - send email to us!

Bupa Care Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bupa Care Services Limited.

Registration data Bupa Care Services Limited

Register date: 1992-08-05

Register number: 02737370

Type of company: Private Limited Company

Get full report form global database UK for Bupa Care Services Limited

Owner, director, manager of Bupa Care Services Limited

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

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

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

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

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

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

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

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

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

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

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

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

Raymond King Director. Address: Westlands House, Cowfold Road West Grinstead, Horsham, West Sussex, RH13 8LZ. DoB: May 1953, British

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

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

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

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

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

Valerie Frances Gooding Director. Address: 22 Spencer Road, East Molesey, Surrey, KT8 0SP. DoB: May 1950, British

Edward William Lea Director. Address: 81 Castle Road, St. Albans, Hertfordshire, AL1 5DQ. DoB: September 1941, British

Geoffrey Robert Stevens Director. Address: Beech House, 3 Millhouses Court, Sheffield, South Yorkshire, S11 9HZ. DoB: November 1953, British

Professor Oliver Francis Wintour James Director. Address: Sleightholmedale Lodge, Kirkby Moorside, North Yorkshire, YO6 6JG. DoB: September 1943, British

Diana Jean Parker Director. Address: 93 Manthorpe Road, Grantham, Lincolnshire, NG31 8DE. DoB: June 1932, British

Sir Brian John Hill Director. Address: Barrow House The Warren, Kingswood, Surrey, KT20 6PQ. DoB: December 1932, British

Stephen Anthony Coates Director. Address: 21 Old Mill Lane, Clifford, Wetherby, West Yorkshire, LS23 6LE. DoB: February 1952, British

Graham Dewhirst Director. Address: Hopton Grove 21 Hopton Hall Lane, Upper Hopton, Mirfield, West Yorkshire, WF14 8EA. DoB: June 1951, British

William Nicholas Jackson Director. Address: 16a, Seymour Walk, London, SW10 9MS. DoB: October 1963, British

Christopher Thomas Burnett Director. Address: Moorfield Rombalds Lane, Ben Rhydding, Ilkley, West Yorkshire, LS29 8RT. DoB: April 1941, British

Graham Smith Director. Address: Moor Lane, Burley In Wharfedale, West Yorkshire, LS297AF, United Kingdom. DoB: May 1950, British

David Richard Morris Secretary. Address: 22 Lee Lane East, Horsforth, Leeds, West Yorkshire, LS18 5RE. DoB: n\a, British

John Graham Jones Director. Address: Lowick House, 41 Creskeld Lane Bramhope, Leeds, West Yorkshire, LS16 9EP. DoB: n\a, British

Ian Fozard Director. Address: The Old Brewhouse, 8a Waterside, Knaresborough, North Yorkshire, HG5 9AZ. DoB: March 1953, British

Jobs in Bupa Care Services Limited vacancies. Career and practice on Bupa Care Services Limited. Working and traineeship

Engineer. From GBP 2700

Plumber. From GBP 2200

Assistant. From GBP 1400

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1000

Electrical Supervisor. From GBP 2300

Assistant. From GBP 1400

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Bupa Care Services Limited on FaceBook

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

Address Bupa Care Services Limited on google map

Other similar UK companies as Bupa Care Services Limited: Dwm Commercial Services Ltd | Emmerson Commissioning Services Limited | J Clubb Limited | Geo-ops Limited | Qualcot Limited

Bupa Care Services Limited can be reached at Horsforth at Bridge House. You can look up this business using the area code - LS18 4UP. Bupa Care Services's incorporation dates back to year 1992. The enterprise is registered under the number 02737370 and their up-to-data status is active. The enterprise SIC code is 70100 , that means Activities of head offices. 2014-12-31 is the last time company accounts were filed. 24 years of presence in this field comes to full flow with Bupa Care Services Ltd as they managed to keep their clients happy through all this time.

With 30 job advertisements since 2016-04-22, the firm has been among the most active enterprise on the labour market. Most recently, it was recruiting job candidates in Dudley, Bearsden and Barrhead. They need workers on such posts as for example: Food Services Assistant/ Hostess, Registered Nurse (Adult) - Bank and Activity Co-ordinator. Out of the available positions, the best paid offer is Registered Nurse (Adult) in Dudley with £33700 annually. More details concerning recruitment and the career opportunity is provided in particular job offers.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 804 transactions from worth at least 500 pounds each, amounting to £17,503,782 in total. The company also worked with the Solihull Metropolitan Borough Council (30 transactions worth £33,261 in total). Bupa Care Services was the service provided to the Sandwell Council Council covering the following areas: Adult Social Care, Total Adult Social Care and Director Of Adult Services & Health was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Adult Social Care.

David Emmanuel Hynam and Jonathan Stephen Picken are the enterprise's directors and have been working on the company success since July 2015. At least one secretary in this firm is a limited company: Bupa Secretaries Limited.