Avnish Mitter GOYAL
Total number of appointments 62, 60 active appointments
SANTARA CARE HOMES (IPSWICH) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 9 April 2025
HALLMARK CARE HOMES (PENYLAN HOUSE) LIMITED
- Correspondence address
- Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 25 January 2024
HALLMARK CARE HOMES (PENYLAN) LIMITED
- Correspondence address
- Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 24 January 2024
CHAMPIONING SOCIAL CARE
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, England, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 12 January 2024
RENOWN DEVELOPMENTS LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 26 November 2023
HALLMARK CARE HOMES (CHALFONT ST GILES) LIMITED
- Correspondence address
- Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 9 June 2023
HALLMARK CARE HOMES (MIDFORD MANOR) LIMITED
- Correspondence address
- Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 8 July 2021
HALLMARK CARE HOMES (ANGMERING GRANGE) LIMITED
- Correspondence address
- Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 8 July 2021
HALLMARK CARE HOMES (WILLINGDON PARK MANOR) LIMITED
- Correspondence address
- Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 7 July 2021
SANTHEM CARE LIMITED
- Correspondence address
- Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 24 June 2021
HALLMARK CARE HOMES (WOODFORD GREEN) LIMITED
- Correspondence address
- Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 9 December 2020
HALLMARK CARE HOMES (SONNING) LIMITED
- Correspondence address
- Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 3 December 2020
HALLMARK CARE HOMES (INGATESTONE) LIMITED
- Correspondence address
- 4 Hillwood Grove, Hutton, Brentwood, Essex, United Kingdom, CM13 2PF
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 30 June 2020
Average house price in the postcode CM13 2PF £3,484,000
WOOD VIEW BILLERICAY LIMITED
- Correspondence address
- 27 Hornsby Square Southfields Business Park, Laindon, Basildon, Essex, United Kingdom, SS15 6SD
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 16 June 2020
Average house price in the postcode SS15 6SD £415,000
HALLMARK CARE HOMES (ST MELLONS) LIMITED
- Correspondence address
- Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 30 May 2020
HALLMARK CARE HOMES (BATH) LIMITED
- Correspondence address
- Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 30 March 2020
HALLMARK CARE HOMES (AMERSHAM) LIMITED
- Correspondence address
- Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 30 March 2020
HALLMARK CARE HOMES (BROMLEY) LIMITED
- Correspondence address
- Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 19 February 2020
HALLMARK CARE HOMES (EASTBOURNE) LIMITED
- Correspondence address
- Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 18 February 2020
HALLMARK CARE HOMES (BRENTWOOD) LIMITED
- Correspondence address
- Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 26 July 2019
HALLMARK CARE HOMES (HUTTON VIEW) LIMITED
- Correspondence address
- Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 2 July 2019
HALLMARK CARE HOMES (HUTTON MOUNT) LIMITED
- Correspondence address
- Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 1 July 2019
CAMBERLEY HOMES LIMITED
- Correspondence address
- Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 12 June 2019
HALLMARK CARE HOMES (HENLEY MANOR) LIMITED
- Correspondence address
- Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 11 June 2019
SAVISTA DEVELOPMENTS LIMITED
- Correspondence address
- Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 14 November 2018
HALLMARK CARE HOMES (CAMBRIDGE) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 July 2018
PARKHALL PROPERTY MANAGEMENT LIMITED
- Correspondence address
- 27 Hornsby Square, Southfields Business Park, Basildon, Essex, United Kingdom, SS15 6SD
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 26 June 2018
Average house price in the postcode SS15 6SD £415,000
HALLMARK CARE HOMES (ANGMERING) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 25 January 2018
FUTURE LIFE REALTY BARI LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 1 December 2017
GGS DEVELOPMENTS LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 15 November 2017
HALLMARK CARE HOMES (HENLEY) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 9 November 2017
GREAT BERRY DEVELOPMENTS LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 September 2017
- Resigned on
- 26 August 2022
SAVISTA INVESTMENTS LIMITED
- Correspondence address
- 4 Hillwood Grove, Hutton, Brentwood, Essex, England, CM13 2PF
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 2 May 2017
Average house price in the postcode CM13 2PF £3,484,000
HALLMARK CARE HOMES (BANSTEAD) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 8 December 2016
SANTHEM RESIDENCES (SHENFIELD) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 30 March 2016
HALLMARK CARE HOMES (TUNBRIDGE WELLS) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 9 January 2015
HALLMARK CARE HOMES (GIRTON) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 17 September 2014
HALLMARK CARE HOMES DEVELOPMENTS (NO. 2) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 7 October 2013
HALLMARK CARE HOMES (RUGBY) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 29 August 2013
KINGFISHER (EU) LIMITED
- Correspondence address
- 27 Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 16 November 2012
Average house price in the postcode SS15 6SD £415,000
ROSEMONT DEVELOPMENTS LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 12 May 2011
HALLMARK CARE HOMES (LEIGH-ON-SEA) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 11 May 2011
HALLMARK CARE HOMES (BRIGHTON) LTD
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 11 May 2011
HALLMARK CARE HOMES (IPSWICH) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 14 November 2009
HALLMARK CARE HOMES (WOKINGHAM) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 30 September 2009
HALLMARK CARE HOMES (SW19) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 17 June 2009
HALLMARK HEALTHCARE (WARRINGTON) LTD
- Correspondence address
- C/O Muras Baker Jones Ltd Regent House, Bath Avenue, Wolverhampton, WV1 4EG
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 2 May 2008
Average house price in the postcode WV1 4EG £348,000
HALLMARK HEALTHCARE (BLANDFORD FORUM) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 4 April 2008
HALLMARK CARE HOMES (BILLERICAY) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 3 March 2008
HALLMARK CARE HOMES DEVELOPMENTS LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 7 November 2007
HALLMARK CARE HOMES (MERTHYR) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 2 August 2007
HALLMARK HEALTHCARE (ROCHDALE) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 3 April 2007
HALLMARK CARE HOMES GROUP HOLDINGS LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 10 January 2007
HALLMARK CARE HOMES (PENTWYN) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 19 July 2004
HALLMARK CARE HOMES (BUTE TOWN) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 16 July 2004
AMAYA CARE HOMES (MAESTEG) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 17 October 2003
- Resigned on
- 26 May 2021
HALLMARK CARE HOMES GROUP LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 15 October 2003
HALLMARK CARE HOMES HOLDINGS LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 11 June 2003
HALLMARK CARE HOMES (CARDIFF) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 23 February 1998
DREAMS CARE HOMES (CHERRY TREE) LIMITED
- Correspondence address
- Danygraig Home Quantock Drive, Newport, Wales, NP19 9DF
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 26 March 1992
- Resigned on
- 22 October 2024
Average house price in the postcode NP19 9DF £663,000
KINGFISHER (NHR) LIMITED
- Correspondence address
- 27 Hornsby Square, Southfields Business Park, Basildon, United Kingdom, SS15 6SD
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 28 April 2017
- Resigned on
- 16 June 2020
Average house price in the postcode SS15 6SD £415,000
CARTREF ANNWYL (AMMANFORD) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 24 December 2003
- Resigned on
- 2 August 2019