Andrew David FRASER-DALE

Total number of appointments 62, 62 active appointments

LOVAT & CO PROFESSIONAL SERVICES LLP

Correspondence address
Hawkesbury, 29 George Street, Helpringham, Sleaford, Lincs, NG34 0RS
Role ACTIVE
llp-designated-member
Date of birth
February 1973
Appointed on
28 August 2025

Average house price in the postcode NG34 0RS £328,000

AUREM CARE GROUP LIMITED

Correspondence address
167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
February 1973
Appointed on
16 July 2025
Nationality
British
Occupation
Chartered Accountant

GLEBE CARE LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
February 1973
Appointed on
24 March 2025
Nationality
British
Occupation
Chartered Accountant

THE RED HOUSE (ASHTEAD) LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
February 1973
Appointed on
24 March 2025
Nationality
British
Occupation
Chartered Accountant

AUREM CARE (KILBURN) LIMITED

Correspondence address
167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
February 1973
Appointed on
24 February 2025
Nationality
British
Occupation
Chartered Accountant

AUREM CARE (SOUTH HAVEN LODGE) LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
February 1973
Appointed on
2 January 2025
Nationality
British
Occupation
Chartered Accountant

AUREM CARE (THE OAKS) LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
February 1973
Appointed on
2 January 2025
Nationality
British
Occupation
Chartered Accountant

AUREM CARE (BRIMINGTON) LIMITED

Correspondence address
167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
February 1973
Appointed on
2 January 2025
Nationality
British
Occupation
Chartered Accountant

AUREM CARE SHARED SERVICES LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
February 1973
Appointed on
2 January 2025
Nationality
British
Occupation
Chartered Accountant

AUREM CARE (LOSTOCK LODGE) LIMITED

Correspondence address
4385 04162062 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
February 1973
Appointed on
2 January 2025
Nationality
British
Occupation
Chartered Accountant

AUREM CARE (HILLCREST) LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
February 1973
Appointed on
2 January 2025
Nationality
British
Occupation
Chartered Accountant

AUREM CARE (AARON HOUSE) LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
February 1973
Appointed on
2 January 2025
Nationality
British
Occupation
Chartered Accountant

AUREM CARE (WESTBANK) LIMITED

Correspondence address
167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
February 1973
Appointed on
2 January 2025
Nationality
British
Occupation
Chartered Accountant

AUREM CARE (KENWOOD) LIMITED

Correspondence address
167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
February 1973
Appointed on
2 January 2025
Nationality
British
Occupation
Chartered Accountant

AUREM CARE (BUXTON LODGE) LIMITED

Correspondence address
167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
February 1973
Appointed on
2 January 2025
Nationality
British
Occupation
Chartered Accountant

CARING HOMES (SHROPSHIRE) LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

CARING HOMES HEALTHCARE LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

CARING HOMES (EDINBURGH) LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

CH (ELEVATION) HOLDINGS LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

CH (ELEVATION) LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

LISS CARE LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

HORSELL LODGE LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

LATHAM LODGE LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

AVOM CARE LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

STANDON HALL HOME LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

CARING HOMES HEALTHCARE (RINGMER) LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

PARRIS LAWN CARE LTD

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

SUMMERFIELD MEDICAL LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

CARING HOMES (BROADBRIDGE) LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

CARING HOMES (TFP) GROUP LTD

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

CARING HOMES (SALISBURY) LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

CARING HOMES (BERKSHIRE) LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

ONH (HERTS) LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

CARING HOMES GROUP LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

MYRIAD (E) LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

MYRIAD (T) LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

MYRIAD (P) LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

MYRIAD (O) LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

MYRIAD (L) LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

MYRIAD STARLIGHT LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

MYRIAD (G) LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

MHL HOLDCO LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

MYRIAD (A) LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

MYRIAD GROUP LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

CH OCTOPUS (HOLDINGS) LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

HOMEFIELD GRANGE LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

CH (BENSON) LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

SOUTH LONDON NURSING HOMES LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

LAWGRA (NO.1465) LIMITED

Correspondence address
886 The Crescent The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

PROPERTY STREET LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

HARTS LEAP (SANDHURST) LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

BROOKLYN HOUSE LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

GUYSFIELD HOUSE LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

JUBILEE HOME (SUNDERLAND) LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

SANFORD HOUSE LIMITED

Correspondence address
886 The Crescent The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

STOUR SUDBURY LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

CARING HOMES (STANDON) LIMITED

Correspondence address
886 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
28 October 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO4 9YQ £1,323,000

HOPKINS HOMES LEASE COMPANY LIMITED

Correspondence address
Melton Park House Scott Lane, Melton, Woodbridge, Suffolk, England, IP12 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
25 January 2022
Resigned on
19 July 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IP12 1TJ £632,000

HOPKINS HOMES GROUP LIMITED

Correspondence address
Melton Park House Melton, Woodbridge, Suffolk, United Kingdom, IP12 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
26 November 2021
Resigned on
19 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP12 1TJ £632,000

DENBURY HOMES HOLDINGS LIMITED

Correspondence address
Westley Bottom Westley, Bury St. Edmunds, Suffolk, England, IP33 3WD
Role ACTIVE
director
Date of birth
February 1973
Appointed on
12 November 2021
Resigned on
21 January 2022
Nationality
British
Occupation
Director

HOPKINS HOMES LIMITED

Correspondence address
Melton Park House, Melton, Woodbridge, Suffolk, IP12 1TJ
Role ACTIVE
director
Date of birth
February 1973
Appointed on
5 October 2020
Resigned on
19 July 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode IP12 1TJ £632,000

DAVID FRASER CONSTRUCTION LIMITED

Correspondence address
29 George Street, Helpringham, Sleaford, England, NG34 0RS
Role ACTIVE
director
Date of birth
February 1973
Appointed on
12 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode NG34 0RS £328,000