web-banner-marketing2

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: