Emma Louise PEARSON
Total number of appointments 107, 65 active appointments
HOLT HOLDCO LIMITED
- Correspondence address
- Helping Hands House 10 Tything Road West, Kinwarton, Alcester, Warwickshire, United Kingdom, B49 6EP
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 29 April 2024
Average house price in the postcode B49 6EP £751,000
MIDSHIRES CARE LIMITED
- Correspondence address
- Helping Hands House 10 Tything Road West, Kinwarton, Alcester, Warwickshire, United Kingdom, B49 6EP
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 29 April 2024
Average house price in the postcode B49 6EP £751,000
ARCHES SUPPORT SERVICES LIMITED
- Correspondence address
- Suite 3 Tredomen Gateway Ystrad Mynach, Hengoed, Wales, CF82 7EH
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 14 July 2023
- Resigned on
- 31 March 2024
ACHIEVE TOGETHER SERVICES LIMITED
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 June 2022
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
J S . CARE LIMITED
- Correspondence address
- Community Services Building Poolemead Watery Lane, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 27 May 2022
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
SG CARE GROUP LIMITED
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 2 February 2022
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
SUSSEX EMPOWERED LIVING LTD.
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 29 September 2021
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
AT UHL LIMITED
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 4 August 2021
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
CAREVIEW CARING SUPPORT SERVICES LIMITED
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 29 January 2021
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
CARE VIEW SERVICES LIMITED
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 29 January 2021
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
MONTANA HEALTHCARE LTD
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 3 August 2020
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
PROGRESS PATHWAYS LIMITED
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 27 April 2020
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
THE REGARD (GROUP) BIDCO LIMITED
- Correspondence address
- 1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
AITCH CARE HOMES TOPCO LIMITED
- Correspondence address
- 1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
SOMERSET HCA LTD
- Correspondence address
- First Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
NEW PARTNERSHIPS LTD
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
DUNSTALL ENTERPRISES LIMITED
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
CARE MANAGEMENT GROUP (SOUTHERN) LIMITED
- Correspondence address
- First Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
CARE MANAGEMENT GROUP (HOLDINGS) LIMITED
- Correspondence address
- First Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
ACHIEVE TOGETHER LIMITED
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
OSCARVALE LTD
- Correspondence address
- 2 Regent Park 37 Booth Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6GR
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
- Resigned on
- 31 March 2024
Average house price in the postcode NN8 6GR £1,663,000
GALAXY GROUP BIDCO LIMITED
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
CMG HOMES LIMITED
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
CARE MANAGEMENT GROUP TRUSTEES LIMITED
- Correspondence address
- First Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
CARE MANAGEMENT GROUP LIMITED
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
CARE MANAGEMENT GROUP (CYMRU) LIMITED
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
CARE MANAGEMENT GROUP (ACQUISITION) LIMITED
- Correspondence address
- First Floor Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
SOLENT RESIDENTIAL HOMES LIMITED
- Correspondence address
- First Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
ADAPT CARE GROUP LIMITED
- Correspondence address
- 1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
BLOCKLIN HOUSE LIMITED
- Correspondence address
- First Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
ALDERWOOD L.L.A. LIMITED
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
AITCH CARE HOMES (WOKING) LIMITED
- Correspondence address
- 1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
SOUTHFIELDS CARE HOMES LIMITED
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
PHILORI CARE LIMITED
- Correspondence address
- First Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
FARISEAN LIMITED
- Correspondence address
- First Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
ARCADIA CHILD CARE COMPANY LTD
- Correspondence address
- 1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
HELENE CARE LIMITED
- Correspondence address
- First Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
SEVILLES LIMITED
- Correspondence address
- First Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
COMMUNITY SUPPORT HOMES LIMITED
- Correspondence address
- 1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
HIGHDOWNS RESIDENTIAL HOMES LIMITED
- Correspondence address
- 1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
PATHWAYS (TREBANOS) LIMITED
- Correspondence address
- First Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
WHEREWELIVE CARE GROUP LIMITED
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
VICTORIA HOUSE (UK) LIMITED
- Correspondence address
- First Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
S.S.CARE LIMITED
- Correspondence address
- First Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
CREATIVE SUPPORT AND CONSULTANCY LIMITED
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
RUBY TOPCO LIMITED
- Correspondence address
- 1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
VENESTA AGENCIES LTD
- Correspondence address
- 1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
DE HEALTHCARE (MIDLANDS) LIMITED
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
WHEREWELIVE LIMITED
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
HOMES CARING FOR AUTISM LIMITED
- Correspondence address
- First Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
CMG HOLDCO LIMITED
- Correspondence address
- First Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
CARE MANAGEMENT GROUP (UK) LIMITED
- Correspondence address
- First Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
PENNY MEADOW LIFE SKILLS LIMITED
- Correspondence address
- First Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
THE REGARD (GROUP) MIDCO LIMITED
- Correspondence address
- 1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
AITCH CARE HOMES HOLDCO LIMITED
- Correspondence address
- 1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
AITCH CARE HOMES (LONDON) LIMITED
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
SOLAR CARE HOMES LIMITED
- Correspondence address
- Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
- Resigned on
- 31 March 2024
Average house price in the postcode BA2 1RN £4,370,000
CASTANA A LIMITED
- Correspondence address
- 1st Floor Q4 The Square, Randalls Way, Leatherhead, United Kingdom, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
CASTANA B LIMITED
- Correspondence address
- 1st Floor Q4 The Square, Randalls Way, Leatherhead, United Kingdom, KT22 7TW
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 January 2020
Average house price in the postcode KT22 7TW £551,000
BEHAVIOURAL HEALTH LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 22 May 2013
- Resigned on
- 20 June 2014
PREMIER MEDICAL INVESTMENTS LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 22 May 2013
- Resigned on
- 20 June 2014
CHAYA LTD
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 22 May 2013
- Resigned on
- 20 June 2014
ALBANY MEDICO LEGAL LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 22 May 2013
UNDERWRITING DIRECT LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 22 May 2013
- Resigned on
- 20 June 2014
G4S PATIENT TRANSPORT (UK) LIMITED
- Correspondence address
- 5th Floor Southside 105 Victoria Street, Victoria, London, SW1E 6QT
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 2 November 2012
- Resigned on
- 12 March 2013
QUADRANT CATERING LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 18 June 2019
- Resigned on
- 1 July 2019
Average house price in the postcode B45 9PZ £8,977,000
QUADRANT CATERING LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 16 March 2018
- Resigned on
- 18 June 2019
Average house price in the postcode B45 9PZ £8,977,000
COMPASS SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 8 September 2017
- Resigned on
- 1 May 2019
Average house price in the postcode B45 9PZ £8,977,000
COMPASS GROUP, UK AND IRELAND LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 8 September 2017
- Resigned on
- 1 May 2019
Average house price in the postcode B45 9PZ £8,977,000
COMPASS CONTRACT SERVICES (U.K.) LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 8 September 2017
- Resigned on
- 1 May 2019
Average house price in the postcode B45 9PZ £8,977,000
HEALTH ANALYTICS LTD
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 3 June 2016
- Resigned on
- 24 October 2016
AXELOS LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 1 January 2016
- Resigned on
- 24 October 2016
ENTRUST SUPPORT SERVICES LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 1 May 2014
- Resigned on
- 20 October 2016
CYMBIO LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 14 November 2013
- Resigned on
- 20 June 2014
CONTACT ASSOCIATES LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 5 August 2013
- Resigned on
- 20 June 2014
MEDICALS DIRECT SCREENINGS LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 22 May 2013
- Resigned on
- 20 June 2014
CAPITA HEALTH HOLDINGS LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 22 May 2013
- Resigned on
- 20 June 2014
MEDICALS DIRECT INTERNATIONAL LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 22 May 2013
- Resigned on
- 20 June 2014
INSURANCE MEDICAL GROUP LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 22 May 2013
- Resigned on
- 20 June 2014
MDG 2023 DORMANT 1 LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 22 May 2013
- Resigned on
- 20 June 2014
MDG 2023 DORMANT 2 LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 22 May 2013
- Resigned on
- 20 June 2014
INSURANCE MEDICAL REPORTING LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 22 May 2013
- Resigned on
- 20 June 2014
MEDICALS DIRECT MEDICO-LEGAL LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 22 May 2013
- Resigned on
- 20 June 2014
MEDICALS DIRECT ASSETS LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 22 May 2013
- Resigned on
- 20 June 2014
CARE & CUSTODY (HEALTH) LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 22 May 2013
- Resigned on
- 20 June 2014
CAPITA HEALTH AND WELLBEING LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 22 May 2013
- Resigned on
- 19 June 2014
PHYSIO-LINK SERVICES LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 22 May 2013
- Resigned on
- 20 June 2014
MEDICALS DIRECT CLINICS LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 22 May 2013
- Resigned on
- 20 June 2014
CML REPORTING LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 22 May 2013
- Resigned on
- 20 June 2014
MDG 2023 DORMANT 3 LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 22 May 2013
- Resigned on
- 20 June 2014
NURSE DIRECT LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 22 May 2013
- Resigned on
- 20 June 2014
G4S HEALTH SERVICES (UK) LIMITED
- Correspondence address
- Farncombe House Farncombe, Broadway, Worcestershire, United Kingdom, WR12 7LJ
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 24 February 2012
- Resigned on
- 12 March 2013
G4S FACILITIES MANAGEMENT (UK) LIMITED
- Correspondence address
- Farncombe House Farncombe, Broadway, Worcestershire, United Kingdom, WR12 7LJ
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 19 November 2010
- Resigned on
- 12 March 2013
WALSALL LIFT ACCOMMODATION SERVICES LIMITED
- Correspondence address
- Farncombe House, Broadway, Worcestershire, WR12 7LJ
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 24 September 2009
- Resigned on
- 6 May 2011
WALSALL HOLDCO LIMITED
- Correspondence address
- Farncombe House, Broadway, Worcestershire, WR12 7LJ
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 24 September 2009
- Resigned on
- 6 May 2011
BHH LIFT ACCOMMODATION SERVICES LIMITED
- Correspondence address
- Applewood, Kemerton, Tewkesbury, Gloucestershire, GL20 7JE
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 11 March 2008
- Resigned on
- 31 December 2011
Average house price in the postcode GL20 7JE £976,000
INFRACARE NORTH WEST LONDON LIMITED
- Correspondence address
- Applewood, Kemerton, Tewkesbury, Gloucestershire, GL20 7JE
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 11 March 2008
- Resigned on
- 31 December 2011
Average house price in the postcode GL20 7JE £976,000
BHH HOLDCO LIMITED
- Correspondence address
- Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 11 March 2008
- Resigned on
- 31 December 2011
INFRACARE SOUTH EAST LONDON LIMITED
- Correspondence address
- Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 24 January 2008
- Resigned on
- 24 August 2010
BBG HOLDCO LIMITED
- Correspondence address
- Farncombe House, Broadway, Worcestershire, WR12 7LJ
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 24 January 2008
- Resigned on
- 24 August 2010
BBG LIFT ACCOMMODATION SERVICES LIMITED
- Correspondence address
- Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 24 January 2008
- Resigned on
- 24 August 2010
WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED
- Correspondence address
- Farncombe House, Broadway, Worcestershire, WR12 7LJ
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 6 November 2007
- Resigned on
- 6 May 2011
WOLVERHAMPTON CITY AND WALSALL LIFT ACCOMMODATION SERVICES LIMITED
- Correspondence address
- Farncombe House, Broadway, Worcestershire, WR12 7LJ
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 6 November 2007
- Resigned on
- 6 May 2011
INFRACARE WOLVERHAMPTON AND WALSALL LIMITED
- Correspondence address
- Farncombe House Farncombe, Broadway, Worcestershire, WR12 7LJ
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 6 November 2007
- Resigned on
- 6 May 2011
INFRACARE NORTH WEST LONDON LIMITED
- Correspondence address
- Applewood, Kemerton, Tewkesbury, Gloucestershire, GL20 7JE
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 2 August 2005
- Resigned on
- 11 March 2008
Average house price in the postcode GL20 7JE £976,000
BHH LIFT ACCOMMODATION SERVICES LIMITED
- Correspondence address
- Applewood, Kemerton, Tewkesbury, Gloucestershire, GL20 7JE
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 2 August 2005
- Resigned on
- 11 March 2008
Average house price in the postcode GL20 7JE £976,000
BHH HOLDCO LIMITED
- Correspondence address
- Applewood, Kemerton, Tewkesbury, Gloucestershire, GL20 7JE
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 2 August 2005
- Resigned on
- 11 March 2008
Average house price in the postcode GL20 7JE £976,000