Albert Edward SMITH

Total number of appointments 108, 7 active appointments

FLOSS TOPCO LIMITED

Correspondence address
137 High Street, Brentwood, Essex, England, CM14 4RZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
8 April 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Non-Executive Chairman

Average house price in the postcode CM14 4RZ £534,000

P2U HOLDINGS LIMITED

Correspondence address
Lumina Park Approach, Thorpe Park, Leeds, England, LS15 8GB
Role ACTIVE
director
Date of birth
May 1958
Appointed on
29 March 2018
Resigned on
31 May 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode LS15 8GB £2,194,000

KEYS ACCOMPLISH GROUP LIMITED

Correspondence address
Maybrook House, Second Floor Queensway, Halesowen, England, B63 4AH
Role ACTIVE
director
Date of birth
May 1958
Appointed on
4 March 2017
Resigned on
25 March 2022
Nationality
British
Occupation
Non-Executive Chairman

ACCOMPLISH GROUP HOLDCO LIMITED

Correspondence address
GROUND FLOOR 2 PARKLANDS, RUBERY, UNITED KINGDOM, B45 9PZ
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
6 June 2014
Nationality
BRITISH
Occupation
NON-EXECUTIVE CHAIRMAN

Average house price in the postcode B45 9PZ £8,977,000

TRACSCARE 2006 GROUP LIMITED

Correspondence address
GROUND FLOOR 2 PARKLANDS, RUBERY, UNITED KINGDOM, B45 9PZ
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
2 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

CASCADE CARE GROUP LIMITED

Correspondence address
GROUND FLOOR 2 PARKLANDS, RUBERY, UNITED KINGDOM, B45 9PZ
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
2 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

ACCOMPLISH GROUP PROPERTY LIMITED

Correspondence address
GROUND FLOOR 2 PARKLANDS, RUBERY, UNITED KINGDOM, B45 9PZ
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
2 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000


AUREM CARE (ACQCO) LIMITED

Correspondence address
RIVERHOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 5RH
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 September 2014
Resigned on
31 January 2016
Nationality
BRITISH
Occupation
NON-EXECUTIVE CHAIRMAN

FUTURE LIFE LIMITED

Correspondence address
PART GROUND FLOOR AND FIRST FLOOR TWO PARKLANDS BU, PARKLANDS, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
16 May 2014
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode B45 9PZ £8,977,000

SANCTUARY CARE (NORTH) LIMITED

Correspondence address
PART GROUND FLOOR AND FIRST FLOOR TWO PARKLANDS BU, PARKLANDS, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
10 April 2014
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

KEYS GROUP PCE (HOLDINGS) LIMITED

Correspondence address
PART GROUND FLOOR AND FIRST FLOOR TWO PARKLANDS BU, PARKLANDS, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
10 April 2014
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

FUTURE LIFE SUPPORT LIMITED

Correspondence address
PART GROUND FLOOR AND FIRST FLOOR TWO PARKLANDS BU, PARKLANDS, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
10 April 2014
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

CUSTODES TOPCO LIMITED

Correspondence address
ASTICUS BUILDING 2ND FLOOR, 21 PALMER STREET, LONDON, SW1H 0AD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 April 2014
Resigned on
31 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

ASSISTED LIVING SOUTH WEST HOLDINGS LIMITED

Correspondence address
UNIT 21 MILLER COURT SEVERN DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, ENGLAND, GL20 8DN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 September 2013
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL20 8DN £532,000

SELECT LIVING OPTIONS LIMITED

Correspondence address
UNIT 21 MILLER COURT SEVERN DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, ENGLAND, GL20 8DN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 September 2013
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL20 8DN £532,000

INCLUSION CARE GROUP LIMITED

Correspondence address
UNIT 21 MILLER COURT SEVERN DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, ENGLAND, GL20 8DN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 September 2013
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL20 8DN £532,000

EDEN CARE SOLUTIONS LIMITED

Correspondence address
FRIARY HOUSE 17A FRIARY ROAD, NEWARK, NOTTINGHAMSHIRE, UNITED KINGDOM, NG24 1LE
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
28 June 2013
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG24 1LE £259,000

ESQUIRE PEARL REALTY LIMITED

Correspondence address
2 MILE OAK INDUSTRIAL ESTATE MAESBURY ROAD, OSWESTRY, SHROPSHIRE, UK, SY10 8GA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
2 November 2012
Resigned on
20 December 2013
Nationality
BRITISH
Occupation
DIRECTOR CEO

Average house price in the postcode SY10 8GA £1,030,000

ESQUIRE PEARL REALTY (GILLINGHAM) LIMITED

Correspondence address
2 MILE OAK INDUSTRIAL ESTATE MAESBURY ROAD, OSWESTRY, SHROPSHIRE, UK, SY10 8GA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
2 November 2012
Resigned on
28 July 2014
Nationality
BRITISH
Occupation
DIRECTOR CEO

Average house price in the postcode SY10 8GA £1,030,000

CARE ENGLAND

Correspondence address
TWO PARKLANDS GREAT PARK, RUBERY, BIRMINGHAM, UK, ENGLAND, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
31 October 2012
Resigned on
28 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

SANCTUARY CARE (HCP STONELEA) LIMITED

Correspondence address
TWO PARKLANDS GREAT PARK, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
25 July 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode B45 9PZ £8,977,000

STONELEA DEVELOPMENTS LIMITED

Correspondence address
TWO PARKLANDS GREAT PARK, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
25 July 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode B45 9PZ £8,977,000

SANCTUARY CARE (CP OXFORD) LIMITED

Correspondence address
TWO PARKLANDS GREAT PARK, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
25 July 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode B45 9PZ £8,977,000

SANCTUARY CARE (KLER) LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED

Correspondence address
PART GROUND FLOR & FIRST FLOOR TWO PARKLANDS BUILD, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

FUTURE LIFESTYLES GROUP LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

FUTURE LIFESTYLES (B) LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR, 2 PARKLANDS REDNAL, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

FUTURE LIFESTYLES (A) LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

FUTURE LIFE REALTY (NORTH) LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

FUTURE LIFE REALTY (MIDLANDS) LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

FUTURE LIFE ALL LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

EMBRACE REALTY SCOTLAND (1) LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

EMBRACE REALTY (NE) LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

EMBRACE REALTY (CENTRAL) LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

EMBRACE (SOUTH) LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

CYNEDVE LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS, GRE, RUBERY, REDNAL, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

CORNERSTONE ACQUISITIONS LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS GREA, RUBERY REDNAL, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

COMBINED HEALTHCARE LIMITED

Correspondence address
ALLANBANK BANKEND ROAD, DUMFRIES, SCOTLAND, DG1 4AN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
6 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

AKARI CARE CYMRU LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

GALLUOGI POTENS WALES LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

ENDURANCE CARE LTD.

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS GREA, RUBERY REDNAL, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR, 2 PARKLANDS REDNAL, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

SANCTUARY CARE (WELLCARE) 2 LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR, 2 PARKLANDS REDNAL, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

SANCTUARY CARE (R) SCOTLAND LIMITED

Correspondence address
ALLANBANK BANKEND ROAD, DUMFRIES, SCOTLAND, DG1 4AN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

SANCTUARY CARE (R) GEFFEN LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

SANCTUARY CARE (QUEENS) LIMITED

Correspondence address
ALLANBANK BANKEND ROAD, DUMFRIES, SCOTLAND, DG1 4AN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

SANCTUARY CARE (NORTH) 2 LIMITED

Correspondence address
ALLANBANK BANKEND ROAD, DUMFRIES, SCOTLAND, DG1 4AN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

SANCTUARY CARE (GEFFEN) LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

SANCTUARY CARE (ENGLAND) LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

SANCTUARY CARE (ALLANBANK) LIMITED

Correspondence address
ALLANBANK BANKEND ROAD, DUMFRIES, DG1 4AN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

COMBINED HEALTHCARE (MILLPORT) LIMITED

Correspondence address
ALLANBANK BANKEND ROAD, DUMFRIES, SCOTLAND, DG1 4AN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

COMBINED HEALTHCARE MANAGEMENT LIMITED

Correspondence address
ALLANBANK BANKEND ROAD, DUMFRIES, SCOTLAND, DG1 4AN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

SUBURBAN & COUNTY CARE LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS GREA, RUBERY REDNAL, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

SANCTUARY CARE (WELLCARE) LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

SANCTUARY CARE (UK) LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

SANCTUARY CARE (SOUTH WEST) LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

ACCOMPLISH GROUP LIFESTYLES LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR, 2 PARKLANDS REDNAL, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

SANCTUARY CARE (R) UK LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

SANCTUARY CARE (R) DERBY LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

SANCTUARY CARE (DERBY) LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

SANCTUARY CARE (COMBINED) LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS, GRE, RUBERY, REDNAL, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

NE LIFESTYLES LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

KEYS GROUP PROGRESSIVE EDUCATION LIMITED

Correspondence address
TWO PARKLANDS GREAT PARK RUBERY, REDNAL, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR, 2 PARKLANDS REDNAL, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

KEYS GROUP PCE REALTY LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR, 2 PARKLANDS REDNAL, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

CMG (ENFIELD) LTD

Correspondence address
PART GROUND FLOOR & FIRST FLOOR, 2 PARKLANDS REDNAL, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

HOLMLEIGH (PIRTON) LIMITED

Correspondence address
PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUIL, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

H PLUS CARE LTD

Correspondence address
PART GROUND FLOOR & GROUND FLOOR TWO PARKLANDS BUI, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 March 2012
Resigned on
4 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

POSITIVE LIVING LIMITED

Correspondence address
CRAEGMOOR HOUSE PERDISWELL PARK, WORCESTER, WORCESTERSHIRE, WR3 7NW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
20 September 2010
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

CRAEGMOOR GROUP (NO.1) UNLIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
28 May 2009
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

CRAEGMOOR GROUP (NO.2) LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
28 May 2009
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

CRAEGMOOR GROUP (NO.3) LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
14 November 2008
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

AMORE GROUP (HOLDINGS) LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
14 November 2008
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

CRAEGMOOR HOLDINGS LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
21 December 2005
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SN8 3JY £1,015,000

CRAEGMOOR GROUP (NO.6) LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
21 December 2005
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SN8 3JY £1,015,000

CARE ENGLAND

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
8 December 2005
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SN8 3JY £1,015,000

AUTISM TASCC SERVICES LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
16 September 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

SPECIALITY CARE (LEARNING DISABILITIES) LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

SPECIALITY CARE (EMI) LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

CRAEGMOOR LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

COTSWOLD CARE SERVICES LTD

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

CONQUEST CARE HOMES (SOHAM) LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

AMORE CARE LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

IRVINE CARE LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
6 May 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

SOUTHERN COUNTIES CARE LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
20 December 2006
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode SN8 3JY £1,015,000

SPECIALITY CARE (UK LEASE HOMES) LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode SN8 3JY £1,015,000

GROVEDRAFT LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

CRAEGMOOR HEALTHCARE COMPANY LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

YORKSHIRE PARKCARE COMPANY LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

INDEPENDENT COMMUNITY LIVING (HOLDINGS) LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

TREEHOME LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

HEALTH & CARE SERVICES (NW) LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

GREYMOUNT PROPERTIES LTD

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

SPECIALITY CARE (REIT HOMES) LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
6 May 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

SPECIALITY CARE (MEDICARE) LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

SPECIALISED COURSES OFFERING PURPOSEFUL EDUCATION LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

PARKCARE HOMES LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode SN8 3JY £1,015,000

SPECIALITY CARE (ADDISON COURT) LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

HEALTH & CARE SERVICES (UK) LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

CONQUEST CARE HOMES (PETERBOROUGH) LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

ELYSIUM HEALTHCARE NO. 4 LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

CRAEGMOOR HOMES LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN8 3JY £1,015,000

ELYSIUM HEALTHCARE NO. 3 LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SN8 3JY £1,015,000

BOOKER PENSION TRUSTEES LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
4 December 2002
Resigned on
5 January 2004
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SN8 3JY £1,015,000

ICELAND FOODS LIMITED

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
23 July 2002
Resigned on
5 January 2004
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SN8 3JY £1,015,000

BRITISH RETAIL CONSORTIUM

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
10 August 2001
Resigned on
10 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN8 3JY £1,015,000