ANTONY VINCENT HOLT

Total number of appointments 56, no active appointments


FAMILY PLACEMENT.COM LIMITED

Correspondence address
FRAYS COURT, 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
5 April 2019
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode UB8 2AE £977,000

REACH-OUT CARE LIMITED

Correspondence address
FRAYS COURT, 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
15 October 2018
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode UB8 2AE £977,000

BRIGHTER FUTURES FOSTER CARE LTD

Correspondence address
FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 August 2018
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode UB8 2AE £977,000

CHILD CARE BUREAU LIMITED

Correspondence address
FRAYS COURT, 71 COWLEY ROAD, UXBRIDGE, ENGLAND, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
8 June 2018
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode UB8 2AE £977,000

FOSTERING SOLUTIONS (NORTHERN) LIMITED

Correspondence address
1 MERCHANTS PLACE RIVER STREET, BOLTON, LANCASHIRE, BL2 1BX
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 October 2017
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL2 1BX £303,000

FOSTERING SOLUTIONS (HITCHIN) LIMITED

Correspondence address
1 MERCHANTS PLACE, RIVER STREET, BOLTON, LANCASHIRE, BL2 1BX
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 October 2017
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL2 1BX £303,000

FOCUS ON FOSTERING LIMITED

Correspondence address
1 MERCHANT'S PLACE, RIVER STREET, BOLTON, LANCASHIRE, BL2 1BX
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 October 2017
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL2 1BX £303,000

NATIONAL FOSTERING AGENCY WEST LIMITED

Correspondence address
1 MERCHANTS PLACE RIVER STREET, BOLTON, LANCASHIRE, BL2 1BX
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 October 2017
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL2 1BX £303,000

HEATH FARM (2) LIMITED

Correspondence address
1 MERCHANTS PLACE RIVER STREET, BOLTON, BL2 1BX
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 October 2017
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL2 1BX £303,000

HAPPEN FOSTERCARE LIMITED

Correspondence address
1 MERCHANT'S PLACE, RIVER STREET, BOLTON, LANCASHIRE, BL2 1BX
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 October 2017
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL2 1BX £303,000

FOSTERING SOLUTIONS LIMITED

Correspondence address
1 MERCHANTS PLACE, RIVER STREET, BOLTON, LANCASHIRE, BL2 1BX
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 October 2017
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL2 1BX £303,000

PATHWAY CARE SOUTH WEST LIMITED

Correspondence address
1 MERCHANTS PLACE RIVER STREET, BOLTON, LANCASHIRE, BL2 1BX
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 October 2017
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL2 1BX £303,000

PATHWAY CARE GROUP LIMITED

Correspondence address
1 MERCHANTS PLACE RIVER STREET, BOLTON, LANCASHIRE, BL2 1BX
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 October 2017
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL2 1BX £303,000

PATHWAY CARE (MIDLANDS) LIMITED

Correspondence address
1 MERCHANTS PLACE RIVER STREET, BOLTON, LANCASHIRE, BL2 1BX
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 October 2017
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL2 1BX £303,000

PATHWAY CARE (HOLDINGS) LIMITED

Correspondence address
1 MERCHANT'S PLACE, RIVER STREET, BOLTON, LANCASHIRE, BL2 0BX
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 October 2017
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PATHWAY CARE (BRISTOL) LIMITED

Correspondence address
1 MERCHANTS PLACE RIVER STREET, BOLTON, LANCASHIRE, BL2 1BX
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 October 2017
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL2 1BX £303,000

HEATH FARM FAMILY SERVICES LIMITED

Correspondence address
FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 October 2017
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

INDEPENDENT FOSTER CARE SERVICES LIMITED

Correspondence address
FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
28 August 2015
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

SSCP SPRING TOPCO LIMITED

Correspondence address
FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
24 April 2015
Resigned on
6 July 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

SSCP SPRING BIDCO LIMITED

Correspondence address
FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
24 April 2015
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

SSCP SPRING MIDCO 2 LIMITED

Correspondence address
FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
24 April 2015
Resigned on
6 July 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

SSCP SPRING MIDCO 1 LIMITED

Correspondence address
FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
24 April 2015
Resigned on
6 July 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

ARCHWAY CARE LIMITED

Correspondence address
FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
13 March 2015
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

ALPHA PLUS FOSTERING LIMITED

Correspondence address
FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 August 2014
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

NFAH LIMITED

Correspondence address
FRAYS COURT, 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 August 2014
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

FOSTERING RELATIONS LIMITED

Correspondence address
71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 August 2014
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

THE NATIONAL FOSTERING AGENCY LIMITED

Correspondence address
FRAYS COURT, 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 August 2014
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

THE NATIONAL FOSTERING AGENCY (SCOTLAND) LIMITED

Correspondence address
FRAYS COURT, 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 August 2014
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

THE FOSTER CARE AGENCY LIMITED

Correspondence address
FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 August 2014
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

NFAP LIMITED

Correspondence address
FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 August 2014
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

NFAG LIMITED

Correspondence address
FRAYS COURT, 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 August 2014
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

NFA PARTNERSHIPS LIMITED

Correspondence address
FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 August 2014
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

KINDERCARE FOSTERING LTD.

Correspondence address
71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 August 2014
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

JAY FOSTERING LIMITED

Correspondence address
71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 August 2014
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

CHILDREN FIRST FOSTERING AGENCY LIMITED

Correspondence address
FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 August 2014
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED

Correspondence address
71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 August 2014
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

NATIONAL FOSTERING GROUP LIMITED

Correspondence address
FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 August 2014
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

BELTON ASSOCIATES HOLDINGS LIMITED

Correspondence address
FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 August 2014
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

BELTON ASSOCIATES GROUP LIMITED

Correspondence address
FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 August 2014
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

BELTON ASSOCIATES (GROUP HOLDINGS) LIMITED

Correspondence address
FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 August 2014
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

ALLIANCE FOSTER CARE LIMITED

Correspondence address
71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 August 2014
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

KINDERCARE FOSTERING NORTHERN IRELAND LIMITED

Correspondence address
71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2AE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 August 2014
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB8 2AE £977,000

SBJ GROUP LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
15 December 2011
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
NONE

THINC MANAGEMENT SERVICES LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
26 October 2011
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
NONE

CAPITA EMPLOYEE BENEFITS HOLDINGS LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 September 2010
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
NONE

E.B. CONSULTANTS LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 June 2009
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SBJ GROUP LIMITED

Correspondence address
12 MYMMS DRIVE, BROOKMANS PARK, HERTFORDSHIRE, AL9 7AF
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 December 2008
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL9 7AF £2,360,000

CAPITA EMPLOYEE BENEFITS SERVICES LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 December 2008
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
ACC

SBJ PROFESSIONAL TRUSTEES LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 December 2008
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
ACC

CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 October 2008
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SBJ BENEFIT CONSULTANTS LIMITED

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 October 2008
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PIFC PEOPLE SOLUTIONS LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role
Director
Date of birth
July 1959
Appointed on
3 April 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

PIFC CONSULTING LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
7 January 2003
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

SOVEREIGN INSURANCE (UK) LIMITED

Correspondence address
12 MYMMS DRIVE, BROOKMANS PARK, HERTFORDSHIRE, AL9 7AF
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 April 1996
Resigned on
9 November 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL9 7AF £2,360,000

GALLAGHER CONSULTANTS (HEALTHCARE) LIMITED

Correspondence address
12 MYMMS DRIVE, BROOKMANS PARK, HERTFORDSHIRE, AL9 7AF
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 May 1992
Resigned on
29 November 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL9 7AF £2,360,000

JTC SHARE PLAN TRUSTEES (UK) LIMITED

Correspondence address
12 MYMMS DRIVE, BROOKMANS PARK, HERTFORDSHIRE, AL9 7AF
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 April 1992
Resigned on
29 November 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL9 7AF £2,360,000