
Market Leads & Opportunities
Point of Care Testing – Contracts Finder
Type of document: Contract award
Country: United Kingdom
1. Title: Point of Care Testing – Contracts Finder
2. Awarding Authority:
HealthTrust Europe LLP (HTE) acting as agent for the University Hospitals of Coventry and Warwickshire NHS Trust (“UHCW”)
19 George Road
Birmingham
England
B15 1NU
Contact: Kate Vince
Email: kate.vince@htepg.com
Phone: 0845 887 5000
URL: www.healthtrusteurope.com
3. Contract Type: Products
4. Description: This tender is to establish a framework agreement for the supply of Point of Care Testing (POCT) equipment, consumables and related services. The framework will provide a comprehensive range of products to include handheld devices, bench-top devices, connected and non-connected devices, as well as consumables, such as test strips and cassettes, and other products that can be properly described as point of care or near-patient testing.
The tender will be split into the following Lots:
Lot 1: Blood Glucose and Ketone Testing
Lot 2: Blood Gas Analysis
Lot 3: Rapid Diagnostic Test (RDT) Kits
Lot 4: Drugs of Abuse Testing
Lot 5: Urinalysis Testing
Lot 6: Coagulation Testing
Lot 7: HbA1c Testing
Lot 8: Cholesterol Testing
Lot 9: Cardiac Markers
Lot 10: Multi Test Systems
Lot 11: Interfacing and Connectivity for Point of Care Testing
Lot 12: Mini Competition and Managed Service for Point of Care Testing
5. CPV Codes:
33124100 – Diagnostic devices
6. NUTS Codes: UKG31
7. Main Site or Location of Works, Main Place of Delivery or Main Place of Performance: Any region
8. Reference Attributed by the Awarding Authority:
tender_131036/669021
Award Details:
Supplier’s Name:
Abbott Diabetes Care
Supplier’s Address:
Abbott House, Vanwall Business Park, Maidenhead, Berkshire UK SL6 4XE United Kingdom
Value of Contract(£):
£0
Awarded Date:
07/12/2017
Contract Start Date:
07/12/2017
Contract End Date:
06/12/2019
Supplier’s Name:
SureScreen Diagnostics Limited
Supplier’s Address:
1 Prime Parkway Prime Enterprise Park Derbyshire UK DE1 3QB United Kingdom
Value of Contract(£):
£0
Awarded Date:
07/12/2017
Contract Start Date:
07/12/2017
Contract End Date:
06/12/2019
Supplier’s Name:
Abbott Laboratories Limited
Supplier’s Address:
Abbott House,Vanwall Business Park, Vanwall Road, Maidenhead Berkshire UK SL6 5HY United Kingdom
Value of Contract(£):
£0
Awarded Date:
07/12/2017
Contract Start Date:
07/12/2017
Contract End Date:
06/12/2019
Supplier’s Name:
Alere Ltd
Supplier’s Address:
Biostat House, Pepper Road, Hazel Grove Cheshire UK SK7 5BW United Kingdom
Value of Contract(£):
£0
Awarded Date:
07/12/2017
Contract Start Date:
07/12/2017
Contract End Date:
06/12/2019
Supplier’s Name:
Radiometer Limited
Supplier’s Address:
Manor Court, Manor Royal Crawley, West Sussex UK RH10 9FY United Kingdom
Value of Contract(£):
£0
Awarded Date:
07/12/2017
Contract Start Date:
07/12/2017
Contract End Date:
06/12/2019
Supplier’s Name:
Siemens Healthcare Diagnostics Ltd
Supplier’s Address:
Sir Williams Siemens Square, Frimley, Camberley Surrey UK GU16 8QD United Kingdom
Value of Contract(£):
£0
Awarded Date:
07/12/2017
Contract Start Date:
07/12/2017
Contract End Date:
06/12/2019
Supplier’s Name:
Axis Medicare
Supplier’s Address:
Unit 1, Vanguard Industrial Estate, Henwood Ashford, Kent UK TN24 8DH United Kingdom
Value of Contract(£):
£0
Awarded Date:
07/12/2017
Contract Start Date:
07/12/2017
Contract End Date:
06/12/2019
Supplier’s Name:
Becton Dickinson UK Ltd
Supplier’s Address:
1030 Eskdale Road, Winnersh Triangle Wokingham, Berkshire UK RG41 5TS United Kingdom
Value of Contract(£):
£0
Awarded Date:
07/12/2017
Contract Start Date:
07/12/2017
Contract End Date:
06/12/2019
Supplier’s Name:
Henry Schein Medical
Supplier’s Address:
Medcare North,Centurion close, Gillingham Business Park Gillingham, Kent UK ME8 0SB United Kingdom
Value of Contract(£):
£0
Awarded Date:
07/12/2017
Contract Start Date:
07/12/2017
Contract End Date:
06/12/2019
Supplier’s Name:
Invitech Ltd
Supplier’s Address:
4a/4b Molesworth, Business Estate, Molesworth, Huntingdon Cambs UK PE28 0QG United Kingdom
Value of Contract(£):
£0
Awarded Date:
07/12/2017
Contract Start Date:
07/12/2017
Contract End Date:
06/12/2019
Supplier’s Name:
Nal von minden GmbH
Supplier’s Address:
HRB 5679 Friedenstra�e 32, 93053 Regensburg Germany DE 93053 Germany
Value of Contract(£):
£0
Awarded Date:
07/12/2017
Contract Start Date:
07/12/2017
Contract End Date:
06/12/2019
Supplier’s Name:
Randox Laboratories Ltd
Supplier’s Address:
NI 614690 55 Diamond Road , Crumlin Antrim IE BT29 4QY
Value of Contract(£):
£0
Awarded Date:
07/12/2017
Contract Start Date:
07/12/2017
Contract End Date:
06/12/2019
Supplier’s Name:
Roche Diagnostics Limited
Supplier’s Address:
Charles Avenue, Burgess Hill West Sussex UK RH15 9RY United Kingdom
Value of Contract(£):
£0
Awarded Date:
07/12/2017
Contract Start Date:
07/12/2017
Contract End Date:
06/12/2019
Supplier’s Name:
Sterilab Services
Supplier’s Address:
18 Mornington Terrace, Harrogate, North Yorkshire UK HG1 5DH United Kingdom
Value of Contract(£):
£0
Awarded Date:
07/12/2017
Contract Start Date:
07/12/2017
Contract End Date:
06/12/2019
Supplier’s Name:
BHR Pharmaceuticals Ltd
Supplier’s Address:
Unit 41, Centenary Business Centre Hammond Close Nuneaton Warwickshire UK CV11 6RY United Kingdom
Value of Contract(£):
£0
Awarded Date:
07/12/2017
Contract Start Date:
07/12/2017
Contract End Date:
06/12/2019
Supplier’s Name:
Diagnostica Stago
Supplier’s Address:
2 Theale Lakes Business Park Moulden Way Sulhamstead Theale UK RG7 4GB United Kingdom
Value of Contract(£):
£0
Awarded Date:
07/12/2017
Contract Start Date:
07/12/2017
Contract End Date:
06/12/2019
Supplier’s Name:
Chirus Limited
Supplier’s Address:
15-23 Greenhill Crescent, Watford Hertfordshire UK WD18 8PH United Kingdom
Value of Contract(£):
£0
Awarded Date:
07/12/2017
Contract Start Date:
07/12/2017
Contract End Date:
06/12/2019
Supplier’s Name:
Launch Diagnostics Ltd
Supplier’s Address:
Ash House, Ash Road, New Ash, Green, Longfield Kent UK DA3 8JD United Kingdom
Value of Contract(£):
£0
Awarded Date:
07/12/2017
Contract Start Date:
07/12/2017
Contract End Date:
06/12/2019
Other Information:
Additional Text
For further information/documentation please visit:
More Opportunties
- Welding Equipment – Energy Transition Skills Hub
9 May 25
A key part of the Energy Transition Skills Hub will be welding facilities which will provide hands on training for NESCol students and the wider community. This tender relates to the Welding Equipment. The overall refurbishment plan, requires> > - United Kingdom-York: Supply and Installation of Tractor
9 May 25
Askham Bryan College is looking to procure a new compact tractor to support land-based education and training, equipping students with industry-relevant skills and certifications.> > - United Kingdom-Leicester: PNC Link
9 May 25
NDI PNC link (installation, configuration, IT training for PNC Fasttrack, incl. remote installation of Cleartone) NDI PNC Link - Cleartone XML RTU Five Years.> >