Barry Michael LAMBERT

Total number of appointments 65, 24 active appointments

HAMPTON CARE LTD

Correspondence address
Russell House Oxford Road, Bournemouth, England, BH8 8EX
Role ACTIVE
director
Date of birth
June 1950
Appointed on
23 May 2017
Resigned on
17 November 2020
Nationality
British
Occupation
Commercial Director

HALTON SERVICES LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, England, BH8 8EX
Role ACTIVE
director
Date of birth
June 1950
Appointed on
23 May 2017
Resigned on
17 November 2020
Nationality
British
Occupation
Company Director

WILLOWS CARE HOME (ROMFORD) LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, England, BH8 8EX
Role ACTIVE
director
Date of birth
June 1950
Appointed on
25 June 2015
Resigned on
17 November 2020
Nationality
British
Occupation
Director

MAYFLOWER CARE HOME (NORTHFLEET) LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, England, BH8 8EX
Role ACTIVE
director
Date of birth
June 1950
Appointed on
25 June 2015
Resigned on
17 November 2020
Nationality
British
Occupation
Director

MAPLES CARE HOME (BEXLEYHEATH) LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, England, BH8 8EX
Role ACTIVE
director
Date of birth
June 1950
Appointed on
25 June 2015
Resigned on
17 November 2020
Nationality
British
Occupation
Director

HEATHLANDS CARE HOME (CHINGFORD) LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, England, BH8 8EX
Role ACTIVE
director
Date of birth
June 1950
Appointed on
25 June 2015
Resigned on
17 November 2020
Nationality
British
Occupation
Director

CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, England, BH8 8EX
Role ACTIVE
director
Date of birth
June 1950
Appointed on
25 June 2015
Resigned on
17 November 2020
Nationality
British
Occupation
Director

CANFORD HEALTHCARE CONSULTANCY LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, Dorset, BH8 8EX
Role ACTIVE
director
Date of birth
June 1950
Appointed on
26 January 2015
Resigned on
17 November 2020
Nationality
British
Occupation
Company Director

BILLANCOURT INVESTMENTS LIMITED

Correspondence address
Ordnance House 31 Pier Road, St Helier, Jersey, JE4 8PW
Role ACTIVE
director
Date of birth
June 1950
Appointed on
17 January 2012
Nationality
British
Occupation
Director

ASHRIDGE COURT LTD

Correspondence address
Russell House Oxford Road, Bournemouth, Dorset, United Kingdom, BH8 8EX
Role ACTIVE
director
Date of birth
June 1950
Appointed on
30 September 2010
Resigned on
17 November 2020
Nationality
British
Occupation
Company Director

ASHRIDGE COURT (BEXHILL) LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, Dorset, BH8 8EX
Role ACTIVE
director
Date of birth
June 1950
Appointed on
10 September 2010
Resigned on
17 November 2020
Nationality
British
Occupation
Director

QUALITY CARE GROUP LIMITED

Correspondence address
The Old Town Hall 71 Christchurch Road, Ringwood, BH24 1DH
Role ACTIVE
director
Date of birth
June 1950
Appointed on
24 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode BH24 1DH £318,000

QUANTUM LIFECARE OPERATIONS LIMITED

Correspondence address
3 Haig Avenue, Poole, Dorset, BH13 7AJ
Role ACTIVE
director
Date of birth
June 1950
Appointed on
23 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode BH13 7AJ £2,603,000

BARTY HOUSE NURSING HOME LIMITED

Correspondence address
Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX
Role ACTIVE
director
Date of birth
June 1950
Appointed on
30 November 2007
Resigned on
17 November 2020
Nationality
British
Occupation
Company Director

PENTLOW COMMUNITY CARE LIMITED

Correspondence address
Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX
Role ACTIVE
director
Date of birth
June 1950
Appointed on
13 September 2007
Resigned on
17 November 2020
Nationality
British
Occupation
Company Director

PENTLOW NURSING HOME LIMITED

Correspondence address
Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX
Role ACTIVE
director
Date of birth
June 1950
Appointed on
13 September 2007
Resigned on
17 November 2020
Nationality
British
Occupation
Company Director

TUNBRIDGE WELLS CARE CENTRE LIMITED

Correspondence address
Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX
Role ACTIVE
director
Date of birth
June 1950
Appointed on
13 September 2007
Resigned on
17 November 2020
Nationality
British
Occupation
Company Director

INGLEWOOD NURSING HOMES LIMITED

Correspondence address
Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX
Role ACTIVE
director
Date of birth
June 1950
Appointed on
19 June 2007
Resigned on
17 November 2020
Nationality
British
Occupation
Company Director

DARTMOUTH LIMITED

Correspondence address
Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX
Role ACTIVE
director
Date of birth
June 1950
Appointed on
5 December 2006
Nationality
British
Occupation
Company Director

CANFORD HEALTHCARE LIMITED

Correspondence address
Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX
Role ACTIVE
director
Date of birth
June 1950
Appointed on
5 December 2006
Resigned on
30 June 2022
Nationality
British
Occupation
Company Director

CANFORD CONSULTANCY LLP

Correspondence address
31-33 Commercial Road, Poole, Dorset, BH14 0HU
Role ACTIVE
llp-designated-member
Date of birth
June 1950
Appointed on
11 August 2005

Average house price in the postcode BH14 0HU £422,000

STAGECARE LIMITED

Correspondence address
3 Haig Avenue, Poole, Dorset, BH13 7AJ
Role ACTIVE
director
Date of birth
June 1950
Appointed on
3 June 2005
Resigned on
10 June 2013
Nationality
British
Occupation
Associate Director

Average house price in the postcode BH13 7AJ £2,603,000

PURBECK CARE LIMITED

Correspondence address
The French Quarter 114 High Street, Southampton, Hampshire, SO14 2AA
Role ACTIVE
director
Date of birth
June 1950
Appointed on
1 January 2005
Nationality
British
Occupation
Care Home Manager

Average house price in the postcode SO14 2AA £367,000

ANGLOWARD LIMITED

Correspondence address
3 Haig Avenue, Poole, Dorset, BH13 7AJ
Role ACTIVE
director
Date of birth
June 1950
Appointed on
21 February 1995
Resigned on
23 October 1995
Nationality
British
Occupation
Company Director Business Prop

Average house price in the postcode BH13 7AJ £2,603,000


HAMPTON NOMINEE CO 1 LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, United Kingdom, BH8 8EX
Role RESIGNED
director
Date of birth
June 1950
Appointed on
23 May 2017
Resigned on
17 November 2020
Nationality
British
Occupation
Commercial Director

HALTON NOMINEE CO 2 LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, United Kingdom, BH8 8EX
Role RESIGNED
director
Date of birth
June 1950
Appointed on
23 May 2017
Resigned on
17 November 2020
Nationality
British
Occupation
Commercial Director

HAMPTON NOMINEE CO 2 LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, United Kingdom, BH8 8EX
Role RESIGNED
director
Date of birth
June 1950
Appointed on
23 May 2017
Resigned on
17 November 2020
Nationality
British
Occupation
Company Director

HALTON NOMINEE CO 1 LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, United Kingdom, BH8 8EX
Role RESIGNED
director
Date of birth
June 1950
Appointed on
23 May 2017
Resigned on
17 November 2020
Nationality
British
Occupation
Company Director

MAYFLOWER NOMINEE CO 2 LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, England, BH8 8EX
Role RESIGNED
director
Date of birth
June 1950
Appointed on
25 June 2015
Resigned on
17 November 2020
Nationality
British
Occupation
Director

MAPLES NOMINEE CO 2 LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, England, BH8 8EX
Role RESIGNED
director
Date of birth
June 1950
Appointed on
25 June 2015
Resigned on
17 November 2020
Nationality
British
Occupation
Director

HEATHLANDS NOMINEE CO 1 LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, England, BH8 8EX
Role RESIGNED
director
Date of birth
June 1950
Appointed on
25 June 2015
Resigned on
17 November 2020
Nationality
British
Occupation
Director

WILLOWS NOMINEE CO 2 LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, England, BH8 8EX
Role RESIGNED
director
Date of birth
June 1950
Appointed on
25 June 2015
Resigned on
17 November 2020
Nationality
British
Occupation
Director

WILLOWS NOMINEE CO 1 LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, England, BH8 8EX
Role RESIGNED
director
Date of birth
June 1950
Appointed on
25 June 2015
Resigned on
17 November 2020
Nationality
British
Occupation
Director

CEDARS NOMINEE CO 1 LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, England, BH8 8EX
Role RESIGNED
director
Date of birth
June 1950
Appointed on
25 June 2015
Resigned on
17 November 2020
Nationality
British
Occupation
Director

CEDARS NOMINEE CO 2 LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, England, BH8 8EX
Role RESIGNED
director
Date of birth
June 1950
Appointed on
25 June 2015
Resigned on
17 November 2020
Nationality
British
Occupation
Director

MAYFLOWER NOMINEE CO 1 LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, England, BH8 8EX
Role RESIGNED
director
Date of birth
June 1950
Appointed on
25 June 2015
Resigned on
17 November 2020
Nationality
British
Occupation
Director

HEATHLANDS NOMINEE CO 2 LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, England, BH8 8EX
Role RESIGNED
director
Date of birth
June 1950
Appointed on
25 June 2015
Resigned on
17 November 2020
Nationality
British
Occupation
Director

MAPLES NOMINEE CO 1 LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, England, BH8 8EX
Role RESIGNED
director
Date of birth
June 1950
Appointed on
25 June 2015
Resigned on
17 November 2020
Nationality
British
Occupation
Director

CANFORD LEGACY LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, Dorset, BH8 8EX
Role
director
Date of birth
June 1950
Appointed on
29 January 2015
Nationality
British
Occupation
Director

CANFORD NOMINEE CO 1 LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, Dorset, BH8 8EX
Role RESIGNED
director
Date of birth
June 1950
Appointed on
27 November 2014
Resigned on
17 November 2020
Nationality
British
Occupation
Director

CANFORD NOMINEE CO 2 LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, Dorset, BH8 8EX
Role RESIGNED
director
Date of birth
June 1950
Appointed on
27 November 2014
Resigned on
17 November 2020
Nationality
British
Occupation
Director

BUPA CARE HOMES (PT LINKS) LIMITED

Correspondence address
2-6 Cromer Road, Poole, Dorset, United Kingdom, BH12 1NB
Role RESIGNED
director
Date of birth
June 1950
Appointed on
2 May 2012
Resigned on
28 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode BH12 1NB £240,000

ENCORE CARE GROUP LIMITED

Correspondence address
10 Bridge Street, Christchurch, Dorset, United Kingdom, BH23 1EF
Role RESIGNED
director
Date of birth
June 1950
Appointed on
1 April 2012
Resigned on
26 October 2015
Nationality
British
Occupation
Company Director

CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED

Correspondence address
622 Chigwell Road, Woodford Bridge, Essex, IG8 8AA
Role RESIGNED
director
Date of birth
June 1950
Appointed on
29 November 2011
Resigned on
31 December 2012
Nationality
British
Occupation
Healthcare

Average house price in the postcode IG8 8AA £876,000

HUNTERS LODGE CARE HOMES LIMITED

Correspondence address
31 Commercial Road, Poole, Dorset, BH14 0HU
Role RESIGNED
director
Date of birth
June 1950
Appointed on
16 April 2010
Resigned on
30 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode BH14 0HU £422,000

MAYFLOWER CARE HOME (NORTHFLEET) LIMITED

Correspondence address
622 Chigwell Road, Woodford Bridge, Essex, IG8 8AA
Role RESIGNED
director
Date of birth
June 1950
Appointed on
13 April 2010
Resigned on
31 December 2012
Nationality
British
Occupation
Healthcare

Average house price in the postcode IG8 8AA £876,000

BRIJ CARE LIMITED

Correspondence address
3 Haig Avenue, Poole, Dorset, BH13 7AJ
Role RESIGNED
director
Date of birth
June 1950
Appointed on
24 September 2009
Resigned on
30 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode BH13 7AJ £2,603,000

ST. ELMO CARE HOMES LIMITED

Correspondence address
31/33 Commercial Road, Poole, Dorset, BH14 0HU
Role RESIGNED
director
Date of birth
June 1950
Appointed on
24 September 2009
Resigned on
30 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode BH14 0HU £422,000

HIGHCLIFFE NURSING SERVICES LIMITED

Correspondence address
3 Haig Avenue, Poole, Dorset, BH13 7AJ
Role RESIGNED
director
Date of birth
June 1950
Appointed on
24 September 2009
Resigned on
30 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode BH13 7AJ £2,603,000

TENDRING CARE HOMES LIMITED

Correspondence address
31-33 Commercial Road, Poole, Dorset, BH14 0HU
Role RESIGNED
director
Date of birth
June 1950
Appointed on
24 September 2009
Resigned on
30 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode BH14 0HU £422,000

HEATHLANDS CARE HOME (CHINGFORD) LIMITED

Correspondence address
622 Chigwell Road, Woodford Green, Essex, IG8 8AA
Role RESIGNED
director
Date of birth
June 1950
Appointed on
1 October 2008
Resigned on
31 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode IG8 8AA £876,000

LYNDALE HEALTHCARE LIMITED

Correspondence address
3 Haig Avenue, Poole, Dorset, BH13 7AJ
Role RESIGNED
director
Date of birth
June 1950
Appointed on
20 August 2007
Resigned on
26 August 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode BH13 7AJ £2,603,000

HUNTINGTON HOUSE LIMITED

Correspondence address
3 Haig Avenue, Poole, Dorset, BH13 7AJ
Role RESIGNED
director
Date of birth
June 1950
Appointed on
14 December 2006
Resigned on
30 November 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode BH13 7AJ £2,603,000

DORCHESTER CARE LIMITED LIABILITY PARTNERSHIP

Correspondence address
3 Haig Avenue, Cranford Cliffs, Poole, BH13 7AJ
Role RESIGNED
llp-designated-member
Date of birth
June 1950
Appointed on
7 October 2005
Resigned on
7 October 2006

Average house price in the postcode BH13 7AJ £2,603,000

MAGNA CARE CENTRE LIMITED

Correspondence address
3 Haig Avenue, Poole, Dorset, BH13 7AJ
Role RESIGNED
director
Date of birth
June 1950
Appointed on
6 April 2005
Resigned on
13 August 2007
Nationality
British
Occupation
Care Home Manager

Average house price in the postcode BH13 7AJ £2,603,000

ALLENBROOK CARE LIMITED.

Correspondence address
3 Haig Avenue, Poole, Dorset, BH13 7AJ
Role RESIGNED
director
Date of birth
June 1950
Appointed on
1 January 2005
Resigned on
1 May 2008
Nationality
British
Occupation
Care Home Manager

Average house price in the postcode BH13 7AJ £2,603,000

ALUM CARE LIMITED

Correspondence address
3 Haig Avenue, Poole, Dorset, BH13 7AJ
Role RESIGNED
director
Date of birth
June 1950
Appointed on
1 January 2005
Resigned on
29 February 2008
Nationality
British
Occupation
Care Home Manager

Average house price in the postcode BH13 7AJ £2,603,000

HAVERING CARE HOMES LTD

Correspondence address
3 Haig Avenue, Poole, Dorset, BH13 7AJ
Role RESIGNED
director
Date of birth
June 1950
Appointed on
20 May 2004
Resigned on
30 July 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode BH13 7AJ £2,603,000

COOMBE GRANGE LIMITED

Correspondence address
3 Haig Avenue, Poole, Dorset, BH13 7AJ
Role RESIGNED
director
Date of birth
June 1950
Appointed on
22 March 2004
Resigned on
14 March 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode BH13 7AJ £2,603,000

NOBLEFIELD LIMITED

Correspondence address
3 Haig Avenue, Poole, Dorset, BH13 7AJ
Role RESIGNED
director
Date of birth
June 1950
Appointed on
10 December 2003
Resigned on
29 June 2011
Nationality
British
Occupation
Associate Director

Average house price in the postcode BH13 7AJ £2,603,000

OCEANCROSS LIMITED

Correspondence address
3 Haig Avenue, Poole, Dorset, BH13 7AJ
Role RESIGNED
director
Date of birth
June 1950
Appointed on
10 December 2003
Resigned on
10 June 2013
Nationality
British
Occupation
Associate Director

Average house price in the postcode BH13 7AJ £2,603,000

MOORSHIELD LIMITED

Correspondence address
3 Haig Avenue, Poole, Dorset, BH13 7AJ
Role RESIGNED
director
Date of birth
June 1950
Appointed on
29 July 2003
Resigned on
10 June 2013
Nationality
British
Occupation
Associate Director

Average house price in the postcode BH13 7AJ £2,603,000

SUTTON VENY HOUSE LIMITED

Correspondence address
3 Haig Avenue, Poole, Dorset, BH13 7AJ
Role RESIGNED
director
Date of birth
June 1950
Appointed on
18 February 2003
Resigned on
29 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode BH13 7AJ £2,603,000

AVONWOOD MANOR LIMITED

Correspondence address
3 Haig Avenue, Poole, Dorset, BH13 7AJ
Role RESIGNED
director
Date of birth
June 1950
Appointed on
3 December 2002
Resigned on
13 August 2007
Nationality
British
Occupation
Director

Average house price in the postcode BH13 7AJ £2,603,000

BML HEALTHCARE LIMITED

Correspondence address
The Old Town Hall 71, Ringwood, BH24 1DH
Role
director
Date of birth
June 1950
Appointed on
6 October 1998
Nationality
British
Occupation
Director

Average house price in the postcode BH24 1DH £318,000