Christopher David BABINGTON
Total number of appointments 28, 27 active appointments
CHATHAM WATERS CARE HOME LIMITED
- Correspondence address
- Middle Hedge Barn Chilton Business Centre Chilton, Aylesbury, England, HP18 9LS
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 8 April 2025
BB PROPERTY DEVELOPMENTS LTD
- Correspondence address
- 4 Manor Drive, Amersham, England, HP6 5NH
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 1 April 2024
Average house price in the postcode HP6 5NH £1,184,000
ELMFIELD CARE TOPCO LIMITED
- Correspondence address
- Eyre Court Whisby Way, Lincoln, Lincolnshire, England, LN6 3LQ
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 1 September 2022
- Resigned on
- 27 March 2024
Average house price in the postcode LN6 3LQ £1,207,000
ELMFIELD CARE 1 LIMITED
- Correspondence address
- Eyre Court Whisby Way, Lincoln, Lincolnshire, England, LN6 3LQ
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 26 May 2022
- Resigned on
- 27 March 2024
Average house price in the postcode LN6 3LQ £1,207,000
ELMFIELD CARE MIDCO 1 LIMITED
- Correspondence address
- Eyre Court Whisby Way, Lincoln, Lincolnshire, England, LN6 3LQ
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 25 May 2022
- Resigned on
- 27 March 2024
Average house price in the postcode LN6 3LQ £1,207,000
PROJECT INTEGRATED CARE COLLECTIVE LIMITED
- Correspondence address
- Middle Hedge Barn Chilton, Aylesbury, England, HP18 9LS
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 17 November 2021
HERVINES INTEGRATED HEALTHCARE LIMITED
- Correspondence address
- Kintyre House 70 High Street, Fareham, England, PO16 7BB
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 8 November 2021
Average house price in the postcode PO16 7BB £559,000
LD CARE GROUP LTD
- Correspondence address
- Kintyre House 70 High Street, Fareham, Hampshire, England, PO16 7BB
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 26 March 2021
- Resigned on
- 22 March 2024
Average house price in the postcode PO16 7BB £559,000
CUMBERLAND (12) LIMITED
- Correspondence address
- 164 Main Street, Willoughby On The Wolds, Loughborough, England, LE12 6SZ
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 6 October 2020
- Resigned on
- 27 March 2024
Average house price in the postcode LE12 6SZ £608,000
CUMBERLAND (11) LIMITED
- Correspondence address
- 164 Main Street, Willoughby On The Wolds, Loughborough, England, LE12 6SZ
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 3 October 2020
- Resigned on
- 27 March 2024
Average house price in the postcode LE12 6SZ £608,000
ELMFIELD CARE LIMITED
- Correspondence address
- Eyre Court Whisby Way, Lincoln, Lincolnshire, England, LN6 3LQ
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 17 June 2020
- Resigned on
- 27 March 2024
Average house price in the postcode LN6 3LQ £1,207,000
OAKDALE CARE HOMES NO. 1 LIMITED
- Correspondence address
- Level 13, Broadgate Tower 20 Primrose Street, London, EC2A 2EW
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 12 August 2016
- Resigned on
- 13 September 2019
OAKDALE CARE HOMES GROUP LIMITED
- Correspondence address
- Level 13, Broadgate Tower 20 Primrose Street, London, EC2A 2EW
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 12 August 2016
- Resigned on
- 31 March 2021
OAKDALE CARE HOMES NO. 2 LIMITED
- Correspondence address
- Level 13, Broadgate Tower 20 Primrose Street, London, EC2A 2EW
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 12 August 2016
- Resigned on
- 13 September 2019
DIAS CAPITAL SPV 011 LIMITED
- Correspondence address
- 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 29 September 2015
Average house price in the postcode NW3 5JJ £716,000
DIAS CAPITAL SPV 009 LIMITED
- Correspondence address
- 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 29 September 2015
Average house price in the postcode NW3 5JJ £716,000
DIAS CAPITAL SPV 008 LIMITED
- Correspondence address
- 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 29 September 2015
Average house price in the postcode NW3 5JJ £716,000
DIAS CAPITAL SPV 010 LIMITED
- Correspondence address
- 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 29 September 2015
Average house price in the postcode NW3 5JJ £716,000
DIAS CAPITAL SPV 012 LIMITED
- Correspondence address
- 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 29 September 2015
Average house price in the postcode NW3 5JJ £716,000
DIAS CAPITAL SPV 017 LIMITED
- Correspondence address
- 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 17 July 2015
Average house price in the postcode NW3 5JJ £716,000
DIAS CAPITAL SPV 016 LIMITED
- Correspondence address
- 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 17 July 2015
Average house price in the postcode NW3 5JJ £716,000
DIAS CAPITAL SPV 013 LIMITED
- Correspondence address
- 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 16 July 2015
Average house price in the postcode NW3 5JJ £716,000
DIAS CAPITAL SPV 014 LIMITED
- Correspondence address
- 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 16 July 2015
Average house price in the postcode NW3 5JJ £716,000
DIAS CAPITAL SPV 015 LIMITED
- Correspondence address
- 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 16 July 2015
Average house price in the postcode NW3 5JJ £716,000
HERVINES GROUP LIMITED
- Correspondence address
- Kintyre House 70 High Street, Fareham, Hampshire, England, PO16 7BB
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 21 April 2015
Average house price in the postcode PO16 7BB £559,000
DIAS CAPITAL LIMITED
- Correspondence address
- 6th Floor Charles House, 108-110 Finchley Road, London, England, NW3 5JJ
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 11 February 2015
Average house price in the postcode NW3 5JJ £716,000
HERVINES CAPITAL LIMITED
- Correspondence address
- St Mary’S Court The Broadway, Old Amersham, Bucks, England, HP7 0UT
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 7 October 2013
OAKDALE CARE GROUP LIMITED
- Correspondence address
- Level 13 Broadgate Tower 20 Primrose Street, London, EC2A 2EW
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 12 August 2016
- Resigned on
- 13 September 2019