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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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