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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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