The Bupa Foundation

All UK companiesOther service activitiesThe Bupa Foundation

Other service activities not elsewhere classified

The Bupa Foundation contacts: address, phone, fax, email, website, shedule

Address: 8 Salisbury Square EC4Y 8BB London

Phone: +44-1424 3544158

Fax: +44-1424 3544158

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Bupa Foundation"? - send email to us!

The Bupa Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Bupa Foundation.

Registration data The Bupa Foundation

Register date: 1979-02-12

Register number: 01414385

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Bupa Foundation

Owner, director, manager of The Bupa Foundation

Dr Paul Zollinger-read Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: February 1962, British

Judith Alison Miller Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: November 1965, British

Daniel Murray Secretary. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB:

Dr Fiona Jane Adshead Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: July 1962, British

Bhavin Savla Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: February 1974, British

Dr Duncan Ronald Forsyth Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: March 1955, British

Steven John Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: March 1973, British

Doctor Hugh Montgomery Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: October 1962, British

Stephen Duffy Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: August 1956, British

Professor Mary Jane Watkins Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: March 1955, British

Professor Parveen June Kumar Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: June 1942, British

Professor Anthony Kendrick Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: September 1956, British

Dr Judy Evans Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: May 1951, British

Professor Theresa Mary Marteau Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: March 1953, British

Michael Marmot Director. Address: St Andrews Place, Regents Park, London, England, NW1 4LB, England. DoB: January 1945, British

David James Stott Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: June 1959, British

Dr David Oliver Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: January 1966, British

Kevin Rohan Taylor Secretary. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB:

Jonathan Macfie Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: July 1950, British

Edward Todd Director. Address: 29b Edith Road, London, W14 0SU. DoB: September 1972, British

Professor John Rowat Telford Monson Director. Address: 44 Westwood Road, Beverley, East Yorkshire, HU17 8EJ. DoB: January 1956, Irish

Christopher Hasluck Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: July 1947, British

Professor Jennifer Popay Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: October 1946, British

Professor Gordon Keith Wilcock Director. Address: 8 High Street, Kingswood, Wotton Under Edge, Gloucestershire, GL12 8RS. DoB: September 1945, British

Dame Deirdre Joan Hine Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: September 1937, British

Peter Jones Director. Address: 32 Heathfield Gardens, Chiswick, London, W4 4JX. DoB: April 1949, British

Ray Fitzpatrick Director. Address: 80 Southmoor Road, Oxford, Oxfordshire, OX2 6RB. DoB: October 1950, British

Lord Ara Warkes Darzi Director. Address: 93 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NW. DoB: May 1960, British

Prof Rosalind Anne Eeles Director. Address: Little Bush Farm Codicote Heights, Rabley Heath Road, Welwyn, Hertfordshire, AL6 9UA. DoB: October 1959, British

Hugh Anderson Director. Address: 16 Bonneville Gardens, London, SW4 9LF. DoB: February 1941, Australian

Philip Brett Director. Address: 24 Highfield Way, Rickmansworth, Hertfordshire, WD3 2PR. DoB: April 1955, British/French (Dual)

Professor Richard John Heald Director. Address: Waytes, 37 High Street, Odiham, Hampshire, RG25 1LE. DoB: May 1936, British

Dr Virginia Jane Warren Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: April 1955, British

Professor Sir Michael Peckham Director. Address: 9 Ennismore Mews, London, SW7 1AP. DoB: August 1935, British

Professor Philip Alexander Poole-wilson Director. Address: 174 Burbage Road, Dulwich Village, London, SE21 7AG. DoB: April 1943, British

Dr David Costain Director. Address: The Barn St Helena, Westleton, Saxmundham, Suffolk, IP17 3ED. DoB: April 1948, British

Dr Gilbert Thompson Director. Address: 3 Queen Annes Gardens, London, W4 1TU. DoB: November 1932, British

Natalie Macdonald Director. Address: 101d Clifton Hill, St Johns Wood, London, NW8 0JR. DoB: June 1962, British

Dr Andrew John Vallance-owen Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, England. DoB: September 1951, British

Professor Martin Vessey Director. Address: 8 Warnborough Road, Oxford, Oxfordshire, OX2 6HZ. DoB: July 1936, British

Roger Frederick Hymas Director. Address: Wancom Edge, Puttenham Heath Road, Compton, Guildford, Surrey, GU3 1DU. DoB: April 1946, British

Dr Angela Margaret Coulter Director. Address: 3 Mere Road, Oxford, Oxfordshire, OX2 8AN. DoB: October 1948, British

Bryan Hawkins Director. Address: The Orchard Risedale, Allithwaite Road, Grange-Over-Sands, Cumbria, LA11 7EN. DoB: May 1930, British

Julian Philip Sanders Secretary. Address: 38 Darrick Wood Road, Orpington, Kent, BR6 8AW. DoB: n\a, British

Air Chief Marshall Sir Lewis Hodges Director. Address: Allens House, Plaxtol, Sevenoaks, Kent, TN15 0QU. DoB: March 1918, British

Richard Augustin Riseley-prichard Director. Address: The Little House, Allington, Devizes, Wiltshire, SN10 3NN. DoB: February 1925, British

Leonard Graham Hall Director. Address: Temple Bar Green Lane, Northwood, Middlesex, HA6 2UY. DoB: February 1917, British

Dr Hugh Thelwall-jones Director. Address: 168 Bermondsey Wall East, London, SE16 4TU. DoB: April 1941, British

Joceline Mary Helen Graham Director. Address: Morlais West Parade, Hythe, Kent, CT21 6HD. DoB: April 1919, British

James Ivory Director. Address: 11 Willow Park, Otford, Sevenoaks, Kent, TN14 5ND. DoB: January 1935, British

John Alan Metcalfe Director. Address: North End, Hamsey, Lewes, East Sussex, BN8 5TE. DoB: July 1919, British

William Eales Director. Address: Beech Cottage Courts Mount Road, Haslemere, Surrey, GU27 2PP. DoB: July 1925, British

Doctor Eric Blackadder Director. Address: 14 East Shore, Pittenweem, Anstruther, Fife, KY10 2NH. DoB: November 1927, British

Fergus Alexander Kee Director. Address: The Old Cottage, Howe Green, Hertford, SG13 8LH. DoB: April 1960, British

Jobs in The Bupa Foundation vacancies. Career and practice on The Bupa Foundation. Working and traineeship

Sorry, now on The Bupa Foundation all vacancies is closed.

Responds for The Bupa Foundation on FaceBook

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

Address The Bupa Foundation on google map

Other similar UK companies as The Bupa Foundation: Detbide Limited | Sbp Media Ltd | Flowbridge Limited | J Brook Testing Ltd | The Croft Riverside Limited

This enterprise is widely known as The Bupa Foundation. It first started 37 years ago and was registered under 01414385 as the reg. no.. The office of this company is registered in London. You may visit it at 8 Salisbury Square. The company's present name is The Bupa Foundation. This enterprise former associates may know this company also as Bupa Medical Foundation (the), which was in use up till 1996-04-26. This enterprise is classified under the NACe and SiC code 96090 which stands for Other service activities not elsewhere classified. The Bupa Foundation reported its account information up until 2012-12-31. The company's latest annual return information was filed on 2012-10-02.

The firm was registered as a charity on April 4, 1979. Its charity registration number is 277598. The range of the enterprise's area of benefit is not defined. They provide aid in Throughout England And Wales, Spain, Australia, New Zealand. The firm's board of trustees has twelve members: Professor Mary Watkins, Professor Anthony Robert Kendrick, Professor Fiona Adshead, Judith Miller and Dr Paul Zollinger-Read, among others. As for the charity's financial report, their most prosperous year was 2012 when they raised 3,121,879 pounds and they spent 1,462,455 pounds. The Bupa Foundation focuses on the advancement of health and saving of lives. It strives to help young people or children, other charities or voluntary bodies, people with disabilities. It provides help to these beneficiaries by making grants to organisations. If you would like to learn anything else about the corporation's undertakings, mail them on this e-mail [email protected] or see their website.

The data at our disposal regarding the following enterprise's staff members implies employment of twelve directors: Dr Paul Zollinger-read, Judith Alison Miller, Dr Fiona Jane Adshead and 9 other members of the Management Board who might be found within the Company Staff section of this page who started their careers within the company on 2012-11-22, 2012-05-31 and 2011-09-14. Furthermore, the director's duties are helped by a secretary - Daniel Murray, from who was recruited by this specific company on 2012-01-03.