David Elliott WATT

Total number of appointments 23, 22 active appointments

CARING HANDS (DOMICILIARY CARE) LTD

Correspondence address
Threefield House Threefield Lane, Southampton, England, SO14 3LP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
22 January 2023
Resigned on
28 February 2023
Nationality
British
Occupation
Chairman

NOBILIS CARE MIDLANDS 2 LIMITED

Correspondence address
Arena Business Centre, Threefield House Threefield Lane, Southampton, Hampshire, United Kingdom, SO14 3LP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
22 December 2022
Nationality
British
Occupation
Director

NOBILIS CARE MIDLANDS LIMITED

Correspondence address
Arena Business Centre, Threefield House Threefield Lane, Southampton, Hampshire, United Kingdom, SO14 3LP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
30 November 2022
Nationality
British
Occupation
Director

NEXGEN ACCOUNTANTS LIMITED

Correspondence address
Arena Business Centre, Threefield House Threefield Lane, Southampton, Hampshire, United Kingdom, SO14 3LP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
25 November 2022
Nationality
British
Occupation
Director

NOBILIS CARE SERVICES 2 LTD

Correspondence address
Threefield House Threefield Lane, Southampton, United Kingdom, SO14 3LP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
10 November 2022
Nationality
British
Occupation
Director

CARDIFF HOMECARE SERVICES LTD

Correspondence address
Crown House Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR
Role ACTIVE
director
Date of birth
September 1968
Appointed on
21 September 2022
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CO4 9QR £1,147,000

SILVEROAK WINCHESTER HOLDING 1 LIMITED

Correspondence address
Arena Business Centre, Threefield House Threefield Lane, Southampton, Hampshire, United Kingdom, SO14 3LP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
4 August 2022
Nationality
British
Occupation
Director

VELVET GLOVE CARE LIMITED

Correspondence address
Crown House Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR
Role ACTIVE
director
Date of birth
September 1968
Appointed on
29 July 2022
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO4 9QR £1,147,000

APEX PRIME CARE SERVICES LTD

Correspondence address
Threefield House 19 Threefield Lane, Southampton, United Kingdom, SO14 3QB
Role ACTIVE
director
Date of birth
September 1968
Appointed on
12 November 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Director

APEX PRIME CARE EAST LTD

Correspondence address
Crown House Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR
Role ACTIVE
director
Date of birth
September 1968
Appointed on
19 April 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO4 9QR £1,147,000

SILVEROAK WINCHESTER GROUP LIMITED

Correspondence address
Arena Business Centre, Threefield House Threefield Lane, Southampton, Hampshire, United Kingdom, SO14 3LP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
19 March 2021
Nationality
British
Occupation
Director

AVIDA CARE LIMITED

Correspondence address
Threefield House Threefield Lane, Southampton, England, SO14 3LP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
11 November 2020
Nationality
British
Occupation
Chairman

SR HOMECARE LIMITED

Correspondence address
Threefield House Threefield Lane, Southampton, England, SO14 3QB
Role ACTIVE
director
Date of birth
September 1968
Appointed on
5 October 2020
Resigned on
8 December 2021
Nationality
British
Occupation
Company Director

CAREFIRST IW LTD

Correspondence address
Threefield House Threefield Lane, Southampton, England, SO14 3LP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
7 September 2020
Resigned on
10 November 2021
Nationality
British
Occupation
Chairman

APEX PRIME CARE GROUP LTD

Correspondence address
Unit 307 Solent Business Centre Millbrook Road West, Southampton, United Kingdom, SO15 0HW
Role ACTIVE
director
Date of birth
September 1968
Appointed on
30 March 2020
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode SO15 0HW £418,000

MILNTHORPE LANE RESIDENTS ASSOCIATION LIMITED

Correspondence address
Woodlawns Milnthorpe Lane, Winchester, England, SO22 4NP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
20 January 2020
Resigned on
3 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SO22 4NP £991,000

NOBILIS CARE (BRISTOL) LIMITED

Correspondence address
Threefield House 19 Threefield Lane, Southampton, England, SO14 3LP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
5 December 2019
Nationality
British
Occupation
Director

APEX PRIME CARE (IOW) LTD

Correspondence address
Threefield House 19 Threefield Lane, Southampton, England, SO14 3LP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
15 October 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Director

APEX PRIME CARE NORTH LIMITED

Correspondence address
Threefield House 19 Threefield Lane, Southampton, England, SO14 3LP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
18 September 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Director

APEX PRIME CARE WEST LTD

Correspondence address
Crown House Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR
Role ACTIVE
director
Date of birth
September 1968
Appointed on
10 September 2018
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CO4 9QR £1,147,000

ACENTIUM LIMITED

Correspondence address
Unit 316 Solent Business Centre, Millbrook Road West, Southampton, Hampshire, United Kingdom, SO15 0HW
Role ACTIVE
director
Date of birth
September 1968
Appointed on
19 November 2010
Nationality
British
Occupation
Director

Average house price in the postcode SO15 0HW £418,000

NOBILIS CARE SOUTH LIMITED

Correspondence address
Woodlawns, Milnthorpe Lane, Winchester, SO22 4NP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
15 January 2008
Resigned on
1 May 2023
Nationality
British
Occupation
Manager

Average house price in the postcode SO22 4NP £991,000


HAMPSHIRE DOMICILIARY CARE PROVIDERS LIMITED

Correspondence address
132 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3AL
Role RESIGNED
director
Date of birth
September 1968
Appointed on
22 March 2012
Resigned on
26 November 2012
Nationality
British
Occupation
Business Owner

Average house price in the postcode SO53 3AL £383,000