Andrew Mark DALTON

Total number of appointments 63, 63 active appointments

THRIVE CHILDCARE AND EDUCATION HOLDINGS LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GT £4,053,000

THRIVE CHILDCARE AND EDUCATION GROUP LIMITED

Correspondence address
Newfield House 1 New Street, Musselburgh, East Lothian, EH21 6HY
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Commercial Director

THE VILLAGE NURSERY GROUP LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GT £4,053,000

ENCHANTED FOREST NURSERY (BISHOPBRIGGS) LTD

Correspondence address
Newfield House New Street, Musselburgh, East Lothian, Scotland, EH21 6HY
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

THE VILLAGE NURSERY (TRAFFORD) LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GT £4,053,000

THE QUAYS PRIVATE DAY NURSERY LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GT £4,053,000

THE NURSERY (VNG) LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GT £4,053,000

ASTBURY LANE NURSERY LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GT £4,053,000

BENISON (NURSERY SCHOOL) LIMITED

Correspondence address
3 Central Park Ohio Avenue, Salford, England, M50 2GT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GT £4,053,000

BUOYS AND GULLS NURSERY LIMITED

Correspondence address
Newfield House 1 New Street, Musselburgh, East Lothian, EH21 6HY
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

CELTIC CROSS NURSERY SCHOOL LIMITED

Correspondence address
Newfield House 1 New Street, Musselburgh, East Lothian, EH21 6HY
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

CULCHETH DAY NURSERY LIMITED

Correspondence address
3 Central Park Ohio Avenue, Salford, England, M50 2GT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GT £4,053,000

THE DEVLIN GROUP LIMITED

Correspondence address
Newfield House New Street, Musselburgh, East Lothian, Scotland, EH21 6HY
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

STRAWBERRY HILL NURSERIES LIMITED

Correspondence address
Newfield House 1 New Street, Musselburgh, East Lothian, EH21 6HY
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

SMARTIES AND SMARTCARE LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GT £4,053,000

SCHOOL HOUSE NURSERY (VNG) LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GT £4,053,000

PROJECT WINSTON PROPCO LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GT £4,053,000

PAINT POTS NURSERY (SCOTLAND) LIMITED

Correspondence address
Newfield House 1 New Street, Musselburgh, Scotland, EH21 6HY
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

POPLARS (LEYLAND) LIMITED

Correspondence address
3 Central Park, Ohio Avenue, Salford, England, M50 2GT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GT £4,053,000

JMB UK LTD.

Correspondence address
Newfield House 1 New Street, Musselburgh, East Lothian, EH21 6HY
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

HOMESTEAD NURSERY (WIRRAL) LIMITED

Correspondence address
3 Central Park Ohio Avenue, Salford, England, M50 2GT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GT £4,053,000

ENCHANTED FOREST NURSERY LIMITED

Correspondence address
Newfield House New Street, Musselburgh, East Lothian, Scotland, EH21 6HY
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

WINDMILL CHILDCARE LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GT £4,053,000

ENCHANTED FOREST NURSERY (INVERKIP) LTD

Correspondence address
Newfield House New Street, Musselburgh, East Lothian, Scotland, EH21 6HY
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

TOWNHOUSE CHILDCARE LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GT £4,053,000

TOTS N TYKES (LEEDS) LIMITED

Correspondence address
No 3 Central Park Ohio Avenue, Salford, England, M50 2GT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GT £4,053,000

THRIVE CHILDCARE AND EDUCATION TOPCO LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GT £4,053,000

THRIVE CHILDCARE AND EDUCATION LIMITED

Correspondence address
Newfield House 1 New Street, Musselburgh, East Lothian, EH21 6HY
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

EDUCARE ADOLESCENT SERVICES LIMITED

Correspondence address
Horizon Care & Education 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom, WS11 1AP
Role ACTIVE
director
Date of birth
October 1968
Appointed on
2 October 2023
Resigned on
30 April 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode WS11 1AP £179,000

HORIZON CARE AND EDUCATION SERVICES LIMITED

Correspondence address
Horizon Care & Education 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom, WS11 1AP
Role ACTIVE
director
Date of birth
October 1968
Appointed on
2 October 2023
Resigned on
30 April 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode WS11 1AP £179,000

RANGE TOPCO LIMITED

Correspondence address
Horizon Care & Education 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom, WS11 1AP
Role ACTIVE
director
Date of birth
October 1968
Appointed on
2 October 2023
Resigned on
30 April 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode WS11 1AP £179,000

RANGE MIDCO 1 LIMITED

Correspondence address
Horizon Care & Education 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom, WS11 1AP
Role ACTIVE
director
Date of birth
October 1968
Appointed on
2 October 2023
Resigned on
30 April 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode WS11 1AP £179,000

RANGE MIDCO 2 LIMITED

Correspondence address
Horizon Care & Education 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom, WS11 1AP
Role ACTIVE
director
Date of birth
October 1968
Appointed on
2 October 2023
Resigned on
30 April 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode WS11 1AP £179,000

LYNSTEAD CHILDRENS SERVICES LTD

Correspondence address
Horizon Care & Education 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom, WS11 1AP
Role ACTIVE
director
Date of birth
October 1968
Appointed on
2 October 2023
Resigned on
30 April 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode WS11 1AP £179,000

HORIZON CARE AND EDUCATION GROUP LIMITED

Correspondence address
Horizon Care & Education 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom, WS11 1AP
Role ACTIVE
director
Date of birth
October 1968
Appointed on
2 October 2023
Resigned on
30 April 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode WS11 1AP £179,000

HORIZON SUPPORTED ACCOMMODATION LIMITED

Correspondence address
Horizon Care & Education 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom, WS11 1AP
Role ACTIVE
director
Date of birth
October 1968
Appointed on
2 October 2023
Resigned on
30 April 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode WS11 1AP £179,000

HORIZON 2918 LIMITED

Correspondence address
Horizon Care & Education 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom, WS11 1AP
Role ACTIVE
director
Date of birth
October 1968
Appointed on
2 October 2023
Resigned on
30 April 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode WS11 1AP £179,000

HORIZON EDUCATION (SOUTH LONDON) LIMITED

Correspondence address
Horizon Care & Education 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom, WS11 1AP
Role ACTIVE
director
Date of birth
October 1968
Appointed on
2 October 2023
Resigned on
30 April 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode WS11 1AP £179,000

RANGE BIDCO LIMITED

Correspondence address
Horizon Care & Education 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom, WS11 1AP
Role ACTIVE
director
Date of birth
October 1968
Appointed on
2 October 2023
Resigned on
30 April 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode WS11 1AP £179,000

HORIZON CARE LIMITED

Correspondence address
Horizon Care & Education 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom, WS11 1AP
Role ACTIVE
director
Date of birth
October 1968
Appointed on
2 October 2023
Resigned on
30 April 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode WS11 1AP £179,000

CARE HOMES FOR ADULTS WITH DISABILITIES LIMITED

Correspondence address
Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
20 December 2022
Resigned on
1 July 2023
Nationality
British
Occupation
Cfo

CHILDREN AND FAMILY SERVICES LIMITED

Correspondence address
Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
14 December 2022
Resigned on
1 July 2023
Nationality
British
Occupation
Cfo

FREEDOM CARE AND SUPPORT LTD

Correspondence address
Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
21 October 2022
Resigned on
1 July 2023
Nationality
British
Occupation
Director

DOUNE MANAGEMENT LIMITED

Correspondence address
Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
7 October 2022
Nationality
British
Occupation
Director

DEANSTON HOUSE LIMITED

Correspondence address
Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
7 October 2022
Resigned on
1 July 2023
Nationality
British
Occupation
Director

GREEN ROSE CARE LIMITED

Correspondence address
Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
6 January 2022
Resigned on
1 July 2023
Nationality
British
Occupation
Cfo

L H SOCIAL CARE LIMITED

Correspondence address
Bblc Innovation Way, Wilthorpe, Barnsley, South Yorkshire, S75 1JL
Role ACTIVE
director
Date of birth
October 1968
Appointed on
27 July 2021
Resigned on
1 July 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode S75 1JL £369,000

EMERALD CARE HOLDINGS YORKSHIRE LIMITED

Correspondence address
Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
15 October 2019
Resigned on
1 July 2023
Nationality
British
Occupation
Cfo

EMERALD CARE SERVICES LIMITED

Correspondence address
Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
15 October 2019
Resigned on
1 July 2023
Nationality
British
Occupation
Cfo

G.R.S. (CARE) LIMITED

Correspondence address
Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
9 May 2019
Resigned on
1 July 2023
Nationality
British
Occupation
Director

VALUES IN CARE LTD

Correspondence address
Three Siskin Drive Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
3 May 2019
Resigned on
1 July 2023
Nationality
British
Occupation
Director

VALUES IN CARE (HOLDINGS) LIMITED

Correspondence address
Tredomen Innovation & Technology Centre Tredomen Business Park, Hengoed, Wales, CF82 7FQ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
3 May 2019
Resigned on
1 July 2023
Nationality
British
Occupation
Company Director

SWANTON CARE & COMMUNITY (GLENPATH HOLDINGS) LIMITED

Correspondence address
Number Three Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom, CV3 4FJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 January 2019
Resigned on
1 July 2023
Nationality
British
Occupation
Company Director

ANDREW FREDERICK CARE LIMITED

Correspondence address
Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 January 2019
Nationality
British
Occupation
Company Director

SWANTON CARE & COMMUNITY (SOUTHFIELD HOUSE CARE SERVICES) LIMITED

Correspondence address
Southfield House Slamannan, Falkirk, FK1 3BB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 January 2019
Resigned on
1 July 2023
Nationality
British
Occupation
Company Director

SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED

Correspondence address
Number Three Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, United Kingdom, CV3 4FJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 January 2019
Resigned on
1 July 2023
Nationality
British
Occupation
Company Director

TY-TEILO LIMITED

Correspondence address
Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, United Kingdom, CV3 4FJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 January 2019
Nationality
British
Occupation
Company Director

SWANTON CARE & COMMUNITY LIMITED

Correspondence address
Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, United Kingdom, CV3 4FJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 January 2019
Resigned on
1 July 2023
Nationality
British
Occupation
Company Director

CWM TEILO LIMITED

Correspondence address
Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, United Kingdom, CV3 4FJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 January 2019
Nationality
British
Occupation
Company Director

SWANTON CARE & COMMUNITY (ANDREW FREDERICK CARE HOMES) LIMITED

Correspondence address
Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, United Kingdom, CV3 4FJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 January 2019
Resigned on
1 July 2023
Nationality
British
Occupation
Company Director

SWANTON CARE & COMMUNITY (MAESTEILO CARE HOMES) LIMITED

Correspondence address
Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, United Kingdom, CV3 4FJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 January 2019
Resigned on
1 July 2023
Nationality
British
Occupation
Company Director

FORD PLACE LIMITED

Correspondence address
Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, United Kingdom, CV3 4FJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 January 2019
Nationality
British
Occupation
Company Director

COURTYARD CARE LIMITED

Correspondence address
3 Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
14 January 2019
Resigned on
1 July 2023
Nationality
British
Occupation
Chief Financial Officer