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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Banking

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
Nationality
British
Occupation
Banking

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
Nationality
British
Occupation
Banking

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Banking

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Banking

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
Nationality
British
Occupation
Company Director