Antonio, Dr ROMERO

Total number of appointments 46, 33 active appointments

CYGNET HEALTH DEVELOPMENTS LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, United Kingdom, TN15 7RS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
27 December 2017
Nationality
Spanish
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

CYGNET HEALTH PROPERTIES LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, United Kingdom, TN15 7RS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
27 December 2017
Nationality
Spanish
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

UK ACQUISITIONS NO. 6 LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
27 December 2017
Nationality
Spanish
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

CYGNET HOSPITALS HOLDINGS LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
27 December 2017
Nationality
Spanish
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

CYGNET SURREY LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
27 December 2017
Nationality
Spanish
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

TAUNTON HOSPITAL LIMITED

Correspondence address
NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, ENGLAND, TN15 7RS
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
27 December 2017
Nationality
SPANISH
Occupation
CEO

Average house price in the postcode TN15 7RS £1,684,000

STAC HEALTHCARE LIMITED

Correspondence address
NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, ENGLAND, TN15 7RS
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
27 December 2017
Nationality
SPANISH
Occupation
CEO

Average house price in the postcode TN15 7RS £1,684,000

CYGNET TRUSTEES LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
27 December 2017
Nationality
Spanish
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

CYGNET NW LIMITED

Correspondence address
NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, ENGLAND, TN15 7RS
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
27 December 2017
Nationality
SPANISH
Occupation
CEO

Average house price in the postcode TN15 7RS £1,684,000

CYGNET INTER-HOLDINGS LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
27 December 2017
Nationality
Spanish
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

CYGNET SUPPORTED LIVING LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
27 December 2017
Nationality
Spanish
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

ORCHARD PORTMAN HOUSE LIMITED

Correspondence address
NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, ENGLAND, TN15 7RS
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
27 December 2017
Nationality
SPANISH
Occupation
CEO

Average house price in the postcode TN15 7RS £1,684,000

CYGNET 2000 LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
27 December 2017
Nationality
Spanish
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

CYGNET PROPCO LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
27 December 2017
Nationality
Spanish
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

CYGNET 2002 LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
27 December 2017
Nationality
Spanish
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

CYGNET PROPCO HOLDCO LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
27 December 2017
Nationality
Spanish
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

CYGNET HEALTH CARE LIMITED

Correspondence address
NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, ENGLAND, TN15 7RS
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
24 October 2017
Nationality
SPANISH
Occupation
CEO

Average house price in the postcode TN15 7RS £1,684,000

ISAND (DOMICILIARY CARE) LIMITED

Correspondence address
18 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
28 December 2016
Nationality
Spanish
Occupation
Director

Average house price in the postcode ME19 4AE £10,552,000

ISAND LIMITED

Correspondence address
18 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
28 December 2016
Nationality
Spanish
Occupation
Director

Average house price in the postcode ME19 4AE £10,552,000

EVERYCORNER LIMITED

Correspondence address
NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, ENGLAND, TN15 7RS
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
28 December 2016
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN15 7RS £1,684,000

CYGNET LEARNING DISABILITIES LIMITED

Correspondence address
18 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
28 December 2016
Nationality
Spanish
Occupation
Director

Average house price in the postcode ME19 4AE £10,552,000

CYGNET CLIFTON LIMITED

Correspondence address
18 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
28 December 2016
Nationality
Spanish
Occupation
Company Director

Average house price in the postcode ME19 4AE £10,552,000

CAS ST PAUL'S LIMITED

Correspondence address
18 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
28 December 2016
Nationality
Spanish
Occupation
Director

Average house price in the postcode ME19 4AE £10,552,000

CAS LEARNING DISABILITIES SERVICES LIMITED

Correspondence address
NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, ENGLAND, TN15 7RS
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
28 December 2016
Nationality
SPANISH
Occupation
DIRECTOR

Average house price in the postcode TN15 7RS £1,684,000

CAS HEALTHCARE PROPERTIES LIMITED

Correspondence address
18 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
28 December 2016
Nationality
Spanish
Occupation
Director

Average house price in the postcode ME19 4AE £10,552,000

CAIREACH LIMITED

Correspondence address
18 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
28 December 2016
Nationality
Spanish
Occupation
Company Director

Average house price in the postcode ME19 4AE £10,552,000

SHORT GROUND LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
28 December 2016
Nationality
Spanish
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

CAS CLIFTON HEALTHCARE LIMITED

Correspondence address
NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, ENGLAND, TN15 7RS
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
28 December 2016
Nationality
SPANISH
Occupation
DIRECTOR

Average house price in the postcode TN15 7RS £1,684,000

CYGNET LEARNING DISABILITIES MIDLANDS LIMITED

Correspondence address
18 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
28 December 2016
Nationality
Spanish
Occupation
Director

Average house price in the postcode ME19 4AE £10,552,000

RELATIVETO LIMITED

Correspondence address
18 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
28 December 2016
Nationality
Spanish
Occupation
Company Director

Average house price in the postcode ME19 4AE £10,552,000

CYGNET ASPIRATIONS DEVELOPMENTS LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2010
Nationality
Spanish
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

CYGNET CARE SERVICES LIMITED

Correspondence address
18 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
28 September 2005
Nationality
Spanish
Occupation
Doctor

Average house price in the postcode ME19 4AE £10,552,000

CYGNET BEHAVIOURAL HEALTH LIMITED

Correspondence address
NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, ENGLAND, TN15 7RS
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
22 January 2004
Nationality
SPANISH
Occupation
DOCTOR

Average house price in the postcode TN15 7RS £1,684,000


CAMBIAN WHINFELL SCHOOL LIMITED

Correspondence address
4TH FLOOR WATERFRONT BUILDING CHANCELLORS ROAD, HAMMERSMITH EMBANKMENT, LONDON, ENGLAND, W6 9RU
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
13 June 2013
Resigned on
28 December 2016
Nationality
SPANISH
Occupation
DOCTOR

CAMBIAN SIGNPOST LIMITED

Correspondence address
4TH FLOOR WATERFRONT BUILDING, CHANCELLOR'S ROAD HAMMERSMITH EMBANKMENT, LONDON, ENGLAND, W6 9RU
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
5 April 2012
Resigned on
28 December 2016
Nationality
SPANISH
Occupation
DOCTOR

CAMBIAN HERITAGE I LIMITED

Correspondence address
4TH FLOOR WATERFRONT BUILDING CHANCELLORS ROAD, HAMMERSMITH EMBANKMENT, LONDON, ENGLAND, W6 9RU
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 October 2010
Resigned on
28 December 2016
Nationality
SPANISH
Occupation
DOCTOR

CAMBIAN HERITAGE II LIMITED

Correspondence address
4TH FLOOR WATERFRONT BUILDING CHANCELLORS ROAD, HAMMERSMITH EMBANKMENT, LONDON, ENGLAND, W6 9RU
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 October 2010
Resigned on
28 December 2016
Nationality
SPANISH
Occupation
DOCTOR

CAMBIAN PROPERTIES (U.K.) LIMITED

Correspondence address
4TH FLOOR WATERFRONT BUILDING CHANCELOLORS ROAD, HAMMERSMITH EMBANKMENT, LONDON, ENGLAND, W6 9RU
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 October 2010
Resigned on
28 December 2016
Nationality
SPANISH
Occupation
DOCTOR

CYGNET LEARNING DISABILITIES LIMITED

Correspondence address
4TH FLOOR WATERFRONT BUILDING CHANCELLORS ROAD, HAMMERSMITH EMBANKMENT, LONDON, ENGLAND, W6 9RU
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 October 2010
Resigned on
28 December 2016
Nationality
SPANISH
Occupation
DOCTOR

CYGNET LEARNING DISABILITIES MIDLANDS LIMITED

Correspondence address
4TH FLOOR WATERFRONT BUILDING CHANCELLORS ROAD, HAMMERSMITH EMBANKMENT, LONDON, W6 9RU
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 October 2010
Resigned on
28 December 2016
Nationality
SPANISH
Occupation
DOCTOR

CAS LEARNING DISABILITIES SERVICES LIMITED

Correspondence address
4TH FLOOR WATERFRONT BUILDING CHANCELLORS ROAD, HAMMERSMITH EMBANKMENT, LONDON, ENGLAND, W6 9RU
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 October 2010
Resigned on
28 December 2016
Nationality
SPANISH
Occupation
DOCTOR

CAS ASPIRATIONS PROPERTIES LIMITED

Correspondence address
4TH FLOOR WATERFRONT BUILDING CHANCELLORS ROAD, HAMMERSMITH EMBANKMENT, LONDON, ENGLAND, W6 9RU
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 October 2010
Resigned on
28 December 2016
Nationality
SPANISH
Occupation
DOCTOR

CAS ST PAUL'S LIMITED

Correspondence address
4TH FLOOR WATERFRONT BUILDING CHANCELLORS ROAD, HAMMERSMITH EMBANKMENT, LONDON, W6 9RU
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 October 2010
Resigned on
28 December 2016
Nationality
SPANISH
Occupation
DOCTOR

CAMBIAN ASPERGER SYNDROME SERVICES LIMITED

Correspondence address
4TH FLOOR WATERFRONT BUILDING CHANCELLORS ROAD, HAMMERSMITH EMBANKMENT, LONDON, W6 9RU
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
28 September 2005
Resigned on
28 December 2016
Nationality
SPANISH
Occupation
DOCTOR

CAMBIAN AUTISM SERVICES LIMITED

Correspondence address
4TH FLOOR WATERFRONT BUILDING CHANCELLORS ROAD, HAMMERSMITH EMBANKMENT, LONDON, W6 9RU
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
28 September 2005
Resigned on
28 December 2016
Nationality
SPANISH
Occupation
DOCTOR

CAMBIAN EDUCATION SERVICES LIMITED

Correspondence address
4TH FLOOR WATERFRONT BUILDING CHANCELLORS ROAD, HAMMERSMITH EMBANKMENT, LONDON, W6 9RU
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
14 September 2005
Resigned on
28 December 2016
Nationality
SPANISH
Occupation
DOCTOR