Published date: 1 February 2023

Awarded contract - This means that the contract has been awarded to a supplier.


Closing: 23 August 2022, 12pm

Contract summary

Industry

  • Medical equipments - 33100000

  • Medical furniture - 33192000

Location of contract

SG13 8DE

Value of contract

£0 to £36,500,000

Procurement reference

IT-285-6550-HCC2113420 - AWARD

Published date

1 February 2023

Closing date

23 August 2022

Closing time

12pm

Contract start date

14 November 2022

Contract end date

13 November 2026

Contract type

Supply contract

Procedure type

Open procedure

Any interested supplier may submit a tender in response to an opportunity notice.

Contract is suitable for SMEs?

Yes

Contract is suitable for VCSEs?

No


Description

The Contracting Authority (Hertfordshire County Council or HCC), acting on behalf of the Participating Authorities, has established a Framework Agreement for the Supply of Independent Living Products.

The requirement was divided into 10 Lots, and all Lots have been awarded.

The following suppliers have been awarded into the Framework Agreement, please see the Award Notice for suppliers awarded to each Lot.

Accora Limited, Aidapt Bathrooms Limited, Arjo UK Limited, BES Healthcare Limited, Care and Independence Limited, Careflex Limited, Direct Healthcare group, Drive Devilbiss Healthcare Limited, Enable Access Limited, Essential Healthcare Solutions (UK) Limited, Etac Limited, Frontier Therapeutics Limited, Harvest Healthcare Limited, Herida Healthcare Limited, Hospital Direct (Marketing) Limited, Innovation Rehab Limited, Invacare Limited, IQ Medical Limited, Katnic Limited T/A H and M Health and Mobility, Langham-Gordon Ellis, Linet UK Limited, Liscare Limited, Mangar International Limited, Nottingham Rehab Limited T/A NRS Healthcare, Oska Care Limited, OTS Limited, Prism UK Medical Limited, Roma Medical Aids Limited, Scan Mobility Limited, SIlvalea Limited, Simplymed Limited, SmitCare Limited, Sumed International (UK) Limited and Trulife Limited

FTS Notice - 2022/S 000-019708
Award Notice - 2023/S 0003086


Award information

Awarded date

12 December 2022

Contract start date

14 November 2022

Contract end date

13 November 2026

Total value of contract

£36,500,000

This contract was awarded to 34 suppliers.

Accora Ltd

Address

Charter House, Barrington Road, Orwell, Cambridge, Cambridgeshire, United Kingdom, SG8 5QP

Reference

None

AIDAPT BATHROOMS LTD

Address

LANCOTS LANE, SUTTON OAK, ST HELENS , MERSEYSIDE , United Kingdom, WA10 4PL

Reference

None

Arjo UK Ltd

Address

Hougton Hall Business Park, Bedfordshire, United Kingdom, LU5 5XF

Reference

None

BES Healthcare Ltd

Address

131 South Liverty Lane, Ashton Vale, Bristol, United Kingdom, BS3 2SZ

Reference

None

Care And Independence

Address

Unit 3, Telford Business Centre, Telford Road, Bicester , Oxfordshire , United Kingdom, OX264LD

Reference

None

Careflex Ltd

Address

Templer House, King Charles Business Park, Old Newton Road, Newton Abbot, Devon, United Kingdom, TQ12 6UT

Reference

None

Direct Healthcare Group

Address

6-10 Withey Court , Western Industrial Estate, Caerphilly, Caerphilly, United Kingdom, CF831BF

Reference

None

Drive DeVilbiss Healthcare Ltd

Address

Heathfield Lane, Birkenshaw, Bradford, West Yorkshire, United Kingdom, BD11 2HW

Reference

None

Enable Access Ltd

Address

Unit R, Cherrycourt Way, Leighton Buzzard, Bedfordshire, Great Britain, LU7 4UH

Reference

None

Essential Healthcare Solutions UK Ltd

Address

Essential Enterprise Village, Fieldhead Lane, Birstall, West Yorkshire, United Kingdom, WF17 9BN

Reference

None

Etac Ltd

Address

Unit D4A Coombswood Business Park, Coombswood Way, Halesowen, West Midlands, United Kingdom, B62 8BH

Reference

None

Frontier Therapeutics Limited

Address

Frontier Therapeutics Limited , Innova One , Tredegar Business Park , Blaenau Gwent , United Kingdom, NP22 3EL

Reference

None

Harvest Healthcare ltd

Address

Sheaf House, Bradmarsh Way, Rotherham, South Yorkshire, United Kingdom, S60 1BW

Reference

None

Herida Healthcare

Address

E1 & E2 Copley Hill Trading estate, Whitehall Road, Leeds, West Yorkshire , United Kingdom, LS12 1HE

Reference

None

Hospital Direct (Marketing) Ltd

Address

Units 3 & 4, The Green, Clun, Shropshire, United Kingdom, SY7 8LG

Reference

None

INNOVATION REHAB LTD

Address

Unit 7, Septimus Buildings, HAWKFIELD BUSINESS PARK.WHITCHURCH, BRISTOL, BRISTOL, United Kingdom, BS14 0BN

Reference

None

Invacare Ltd

Address

Unit 4, Pencoed Technology Park, Bridgend , United Kingdom, CF35 5AQ

Reference

None

IQ MEDICAL

Address

Unit 1a, The Wharf, Stretton Under Fosse, , Rugby, Warwickshire, United Kingdom, CV23 OPR

Reference

None

Katnic Ltd T/A H&M Bathlifts

Address

3-6 Station Road, Consett, Durham, United Kingdom, DH8 5RL

Reference

None

Langham

Address

Trent Lane, Castle Donington, United Kingdom, DE74 2AT

Reference

None

Linet UK Ltd

Address

11 Brunel Way , Cardiff, United Kingdom, PO15 5TX

Reference

None

Lisclare Limited

Address

11 Heron Business Park, Tan House Lane, Widnes, United Kingdom, WA8 0SW

Reference

None

Mangar International

Address

Presteigne Industrial Estate, Presteigne, Powys, United Kingdom, LD8 2UF

Reference

None

NRS Healthcare

Address

Sherwood House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UB

Reference

None

OSKA Care Ltd

Address

Edward House, 5 Penner Road, Havant, Hampshire, United Kingdom, PO9 1QZ

Reference

None

OTS Ltd

Address

OT Stores, Unit 16, Maple Court, Bishops Frome Technology Park, Bishops Frome, United Kingdom, WR6 5AY

Reference

None

Prism UK Medical Ltd

Address

Unit 4 Jubilee Way, Jubilee Business Park, Grange Moor, Wakefield, West Yorkshire, United Kingdom, WF4 4TD

Reference

None

ROMA MEDICAL AIDS LTD

Address

YORK ROAD, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, United Kingdom, CF31 3TB

Reference

None

Scan Mobility Limited

Address

Marsh House, 90 Ralphs Wifes Lane, Southport, Lancashire, United Kingdom, PR9 8ER

Reference

None

Silvalea Ltd

Address

Units 1 - 4. 7 & 12 Silverhills Buildings, Decoy Industrial Estate, Newton Abbot, Devon, United Kingdom, TQ12 5LZ

Reference

None

Simplymed ltd

Address

unit B new venture business park, off leopold street , wigan, lancs, United Kingdom, WN5 8DH

Reference

None

SmitCare Limited

Address

14 Camberley Business Centre, Bracebridge, Camberley, Surrey, United Kingdom, GU15 3DP

Reference

None

Sumed International (UK) Ltd

Address

Integrity House, Units 1-2 Graphite Way, Hadfield, Derbyshire, United Kingdom, SK13 1QH

Reference

None

Trulife Limited

Address

Unit 41 Amos Road, Sheffield, South Yorkshire, United Kingdom, S9 1BX

Reference

None


About the buyer

Contact name

Jake Grieves (HCC)

Address

Pegs Lane
Hertford
Hertfordshire
SG13 8DE
United Kingdom

Telephone

01707 292498

Email

jake.grieves@hertsfullstop.co.uk