David John COLE

Total number of appointments 51, 28 active appointments

RUBICONE TOPCO LIMITED

Correspondence address
C/O Orbis Group Vision Court, Caxton Place, Pentwyn, Cardiff, United Kingdom, CF23 8HA
Role ACTIVE
director
Date of birth
September 1962
Appointed on
12 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CF23 8HA £1,329,000

INVENT HEALTH LIMITED

Correspondence address
272 Bath Street, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
September 1962
Appointed on
6 March 2024
Nationality
British
Occupation
Director

METSI BIDCO LIMITED

Correspondence address
Unit 7j Blenheim Court, Blenheim Park Road Blenheim Industrial Estate, Bulwell, Nottingham, United Kingdom, NG6 8YP
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 January 2024
Resigned on
21 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG6 8YP £1,840,000

LIBERTATEM HEALTHCARE GROUP LIMITED

Correspondence address
Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom, RG41 2PY
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 July 2023
Nationality
British
Occupation
Director

DIVERSITY CARE SOLUTIONS LIMITED

Correspondence address
Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom, RG41 2PY
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 July 2023
Nationality
British
Occupation
Director

BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED

Correspondence address
Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, England, RG41 2PY
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 July 2023
Nationality
British
Occupation
Director

ENVIVA COMPLEX CARE LIMITED

Correspondence address
Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom, RG41 2PY
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 July 2023
Nationality
British
Occupation
Director

ARROW SUPPORT LIMITED

Correspondence address
Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, England, RG41 2PY
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 July 2023
Nationality
British
Occupation
Director

LIBERTATEM HEALTHCARE HOLDINGS LTD

Correspondence address
Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom, RG41 2PY
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 July 2023
Nationality
British
Occupation
Director

SONDERWELL MIDCO LIMITED

Correspondence address
Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom, RG41 2PY
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 July 2023
Nationality
British
Occupation
Director

SONDERWELL TOPCO LIMITED

Correspondence address
Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom, RG41 2PY
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 July 2023
Nationality
British
Occupation
Director

BETTER HEALTHCARE SERVICES LIMITED

Correspondence address
Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom, RG41 2PY
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 July 2023
Nationality
British
Occupation
Director

SONDERWELL BIDCO LIMITED

Correspondence address
Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom, RG41 2PY
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 July 2023
Nationality
British
Occupation
Director

ENVIVA CARE LIMITED

Correspondence address
Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom, RG41 2PY
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 July 2023
Nationality
British
Occupation
Director

SONDERWELL FINCO LIMITED

Correspondence address
Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom, RG41 2PY
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 July 2023
Nationality
British
Occupation
Director

PICNIC TOPCO LIMITED

Correspondence address
Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, England, DE56 0RN
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DE56 0RN £304,000

ARMADA BIDCO LIMITED

Correspondence address
Unit 1144 Regent Court The Square, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AD
Role ACTIVE
director
Date of birth
September 1962
Appointed on
19 January 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode GL3 4AD £6,915,000

ARMADA MIDCO LIMITED

Correspondence address
Unit 1144 Regent Court The Square, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AD
Role ACTIVE
director
Date of birth
September 1962
Appointed on
19 January 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode GL3 4AD £6,915,000

ARMADA TOPCO LIMITED

Correspondence address
Unit 1144 Regent Court The Square, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AD
Role ACTIVE
director
Date of birth
September 1962
Appointed on
19 January 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode GL3 4AD £6,915,000

PROJECT DARWIN BIDCO LIMITED

Correspondence address
Unit 1144 Regent Court The Square, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AD
Role ACTIVE
director
Date of birth
September 1962
Appointed on
12 April 2017
Resigned on
31 December 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode GL3 4AD £6,915,000

VANGUARD HEALTHCARE SOLUTIONS LIMITED

Correspondence address
Unit 1144 Regent Court The Square, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AD
Role ACTIVE
director
Date of birth
September 1962
Appointed on
12 April 2017
Resigned on
31 December 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode GL3 4AD £6,915,000

VANGUARD HEALTHCARE GROUP LIMITED

Correspondence address
Unit 1144 Regent Court The Square, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AD
Role ACTIVE
director
Date of birth
September 1962
Appointed on
12 April 2017
Resigned on
31 December 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode GL3 4AD £6,915,000

PROJECT DARWIN TOPCO LIMITED

Correspondence address
Unit 1144 Regent Court The Square, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AD
Role ACTIVE
director
Date of birth
September 1962
Appointed on
12 April 2017
Resigned on
31 December 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode GL3 4AD £6,915,000

VANGUARD HEALTHCARE SERVICES LIMITED

Correspondence address
Unit 1144 Regent Court The Square, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AD
Role ACTIVE
director
Date of birth
September 1962
Appointed on
12 April 2017
Resigned on
31 December 2022
Nationality
British
Occupation
Chief Execeutive Officer

Average house price in the postcode GL3 4AD £6,915,000

SAFE SPACES LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
Role ACTIVE
director
Date of birth
September 1962
Appointed on
19 August 2015
Resigned on
25 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

ORCHARD PORTMAN HOSPITAL LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
Role ACTIVE
director
Date of birth
September 1962
Appointed on
6 February 2015
Resigned on
25 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

BAR LOMO LIMITED

Correspondence address
6 Poole Road, Wimborne, Dorset, United Kingdom, BH21 1QE
Role ACTIVE
director
Date of birth
September 1962
Appointed on
27 November 2013
Nationality
British
Occupation
Chief Executive

CHOICE HOLDINGS LIMITED

Correspondence address
P O Box 2101, Kirtons Farm Road, Pingewood Reading, Berkshire, RG30 3ZR
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 April 2009
Resigned on
31 March 2014
Nationality
British
Occupation
Chairman

CYGNET HEALTH PROPERTIES LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, United Kingdom, TN15 7RS
Role RESIGNED
director
Date of birth
September 1962
Appointed on
27 June 2016
Resigned on
25 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

CYGNET HEALTH DEVELOPMENTS LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, United Kingdom, TN15 7RS
Role RESIGNED
director
Date of birth
September 1962
Appointed on
27 June 2016
Resigned on
25 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

CYGNET HOSPITALS HOLDINGS LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
Role RESIGNED
director
Date of birth
September 1962
Appointed on
19 August 2015
Resigned on
25 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

CYGNET NW LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
Role RESIGNED
director
Date of birth
September 1962
Appointed on
19 August 2015
Resigned on
25 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

CYGNET SURREY LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
Role RESIGNED
director
Date of birth
September 1962
Appointed on
19 August 2015
Resigned on
25 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

ORCHARD PORTMAN HOUSE LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
Role RESIGNED
director
Date of birth
September 1962
Appointed on
6 February 2015
Resigned on
25 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

TAUNTON HOSPITAL LIMITED

Correspondence address
Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
Role RESIGNED
director
Date of birth
September 1962
Appointed on
6 February 2015
Resigned on
25 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode TN15 7RS £1,684,000

CHOICE CARE GROUP HOLDINGS LIMITED

Correspondence address
2101 Unit 10 Reading Lake Hotel, Kirtons Farm Road Pingewood, Reading, Berkshire, England, RG30 3ZR
Role RESIGNED
director
Date of birth
September 1962
Appointed on
7 August 2013
Resigned on
31 March 2014
Nationality
British
Occupation
Director

GLENSIDE MANOR HEALTHCARE SERVICES LIMITED

Correspondence address
Glenside Manor, Warminster Road, South Newton, Salisbury, Wiltshire, SP2 0QD
Role RESIGNED
director
Date of birth
September 1962
Appointed on
7 March 2012
Resigned on
24 September 2014
Nationality
British
Occupation
Chairman

Average house price in the postcode SP2 0QD £1,635,000

GLENSIDE CARE GROUP LIMITED

Correspondence address
Glenside Manor Warminster Road, South Newton, Salisbury, Wiltshire, SP2 0QD
Role RESIGNED
director
Date of birth
September 1962
Appointed on
9 February 2011
Resigned on
24 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SP2 0QD £1,635,000

EXCEL SUPPORT SERVICES LTD

Correspondence address
Chilgrove Noads Way, Dibden Purlieu, Southampton, SO45 4PD
Role RESIGNED
director
Date of birth
September 1962
Appointed on
12 November 2010
Resigned on
31 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode SO45 4PD £964,000

CHOICE PATHWAYS LIMITED

Correspondence address
Chilgrove Noads Way, Dibden Purlieu, Southampton, SO45 4PD
Role RESIGNED
director
Date of birth
September 1962
Appointed on
30 April 2010
Resigned on
31 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode SO45 4PD £964,000

CHOICE CARE GROUP LIMITED

Correspondence address
PO BOX 2101, Kirtons Farm Road Pingewood, Reading, Berkshire, RG30 3ZR
Role RESIGNED
director
Date of birth
September 1962
Appointed on
31 December 2009
Resigned on
31 March 2014
Nationality
British
Occupation
Company Director

ORCHARD END LIMITED

Correspondence address
PO BOX 2101, Kirtons Farm Road, Pingewood Reading, Berkshire, RG30 3ZR
Role RESIGNED
director
Date of birth
September 1962
Appointed on
31 December 2009
Resigned on
31 March 2014
Nationality
British
Occupation
Company Director

COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED

Correspondence address
P O Box 2101, Kirtens Farm Road, Pingewood Reading, Berkshire Rg303zr
Role RESIGNED
director
Date of birth
September 1962
Appointed on
31 December 2009
Resigned on
31 March 2014
Nationality
British
Occupation
Director

TRUECARE GROUP LIMITED

Correspondence address
PO BOX 2101, Kirtons Farm Road Pingewood, Reading, Berkshire, RG30 3ZR
Role RESIGNED
director
Date of birth
September 1962
Appointed on
31 December 2009
Resigned on
31 March 2014
Nationality
British
Occupation
Company Director

CCG CONTRACTS LIMITED

Correspondence address
PO BOX 2101, Kirtons Farm Road, Pingewood Reading, Berkshire, RG30 3ZR
Role RESIGNED
director
Date of birth
September 1962
Appointed on
1 April 2009
Resigned on
31 March 2014
Nationality
British
Occupation
Chairman

TRUECARE HOLDINGS LIMITED

Correspondence address
Unit 10 Kirtons Farm Road, PO BOX 2101, Reading, United Kingdom
Role RESIGNED
director
Date of birth
September 1962
Appointed on
1 April 2009
Resigned on
31 March 2014
Nationality
British
Occupation
Chairman

ELYSIUM HEALTHCARE (FIELD HOUSE) LIMITED

Correspondence address
2nd Floor Bezant House Bradgate Park View, Chellaston, Derbyshire, DE73 5UH
Role RESIGNED
director
Date of birth
September 1962
Appointed on
19 January 2009
Resigned on
21 September 2012
Nationality
British
Occupation
Chairman

ELYSIUM HEALTHCARE (LIGHTHOUSE) LIMITED

Correspondence address
2nd Floor Bezant House Bradgate Park View, Chellaston, Derbyshire, DE73 5UH
Role RESIGNED
director
Date of birth
September 1962
Appointed on
19 January 2009
Resigned on
21 September 2012
Nationality
British
Occupation
Chairman

ELYSIUM HEALTHCARE (PHOENIX) LIMITED

Correspondence address
2nd Floor Bezant House Bradgate Park View, Chellaston, Derbyshire, DE73 5UH
Role RESIGNED
director
Date of birth
September 1962
Appointed on
19 January 2009
Resigned on
21 September 2012
Nationality
British
Occupation
Chairman

ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED

Correspondence address
2nd Floor Bezant House Bradgate Park View, Chellaston, Derbyshire, DE73 5UH
Role RESIGNED
director
Date of birth
September 1962
Appointed on
19 January 2009
Resigned on
21 September 2012
Nationality
British
Occupation
Chairman

ELYSIUM HEALTHCARE (ACORN CARE) LIMITED

Correspondence address
2nd Floor Bezant House Bradgate Park View, Chellaston, Derbyshire, DE73 5UH
Role RESIGNED
director
Date of birth
September 1962
Appointed on
19 January 2009
Resigned on
21 September 2012
Nationality
British
Occupation
Chairman