Andrew Watkin JONES

Total number of appointments 25, 25 active appointments

ALP SUPPORTED LIVING SERVICES LIMITED

Correspondence address
Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
9 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CF3 0LT £1,399,000

BENBOB DEVELOPMENTS LIMITED

Correspondence address
Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CF3 0LT £1,399,000

HEATHERWOOD COURT LIMITED

Correspondence address
Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CF3 0LT £1,399,000

HOLMLEIGH CARE HOMES LIMITED

Correspondence address
Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2025
Nationality
British
Occupation
Chief Executive Officer

HOLMLEIGH PROPERTIES (GLOUCESTER) LIMITED

Correspondence address
Windsor House, Bayshill Road, Cheltenham, GL50 3AT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2025
Nationality
British
Occupation
Chief Executive Officer

LUDLOW STREET HEALTHCARE GROUP LIMITED

Correspondence address
Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CF3 0LT £1,399,000

HOLMLEIGH (PIRTON) LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, England, GL50 3AT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2025
Nationality
British
Occupation
Chief Executive Officer

OCEAN COMMUNITY SERVICES LIMITED

Correspondence address
Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CF3 0LT £1,399,000

BEECHWOOD COURT LIMITED

Correspondence address
Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CF3 0LT £1,399,000

CATHEDRAL CARE (GLOUCESTER) LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, England, GL50 3AT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2025
Nationality
British
Occupation
Chief Executive Officer

PINETREE CARE SERVICES LIMITED

Correspondence address
Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CF3 0LT £1,399,000

ST. PETER'S HOSPITAL LIMITED

Correspondence address
Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CF3 0LT £1,399,000

IRIS CARE GROUP MIDCO 2 LIMITED

Correspondence address
Unit 1 Castleton Court Fortran Road St Mellons, Cardiff, Wales, United Kingdom, CF3 0LT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CF3 0LT £1,399,000

INDEPENDENT MEDICAL (GROUP) LIMITED

Correspondence address
Level 18 Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
30 November 2018
Resigned on
21 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 1HQ £222,000

EXETER MEDICAL LIMITED

Correspondence address
Level 18 Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
30 November 2018
Resigned on
21 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 1HQ £222,000

CLIFTON PARK HOSPITAL LIMITED

Correspondence address
Level 18, Tower 42 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
9 January 2018
Resigned on
22 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 1HQ £222,000

RAMSAY HEALTH CARE UK OPERATIONS LIMITED

Correspondence address
Level 18, Tower 42 25 Old Broad Street, London, EC2N 1HQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2018
Resigned on
21 March 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC2N 1HQ £222,000

RAMSAY HEALTH CARE (UK) LIMITED

Correspondence address
Level 18, Tower 42 25 Old Broad Street, London, EC2N 1HQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2018
Resigned on
2 May 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC2N 1HQ £222,000

RAMSAY UK PROPERTIES LIMITED

Correspondence address
Level 18, Tower 42 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2018
Resigned on
21 March 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC2N 1HQ £222,000

RAMSAY DIAGNOSTICS UK LIMITED

Correspondence address
Level 18, Tower 42 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2018
Resigned on
21 March 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC2N 1HQ £222,000

RAMSAY HEALTH CARE UK FINANCE LIMITED

Correspondence address
Level 18, Tower 42 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2018
Resigned on
21 March 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC2N 1HQ £222,000

LINEAR HEALTHCARE UK LIMITED

Correspondence address
Level 18 Tower 42 25 Old Broad Street, London, EC2N 1HQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2018
Resigned on
21 March 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC2N 1HQ £222,000

RAMSAY HEALTH CARE HOLDINGS UK LIMITED

Correspondence address
Level 18, Tower 42 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2018
Resigned on
21 March 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC2N 1HQ £222,000

INDEPENDENT BRITISH HEALTHCARE (DONCASTER) LIMITED

Correspondence address
Level 18, Tower 42 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2018
Resigned on
21 March 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC2N 1HQ £222,000

A & T PROPERTY MANAGEMENT LIMITED

Correspondence address
4e The Lanterns 16 Melbourn Street, Royston, England, SG8 7BX
Role ACTIVE
director
Date of birth
January 1974
Appointed on
22 September 2003
Nationality
British
Occupation
Doctor

Average house price in the postcode SG8 7BX £858,000