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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Corporate Development Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Alternate Director

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
Nationality
British
Occupation
Alternate Director

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
Nationality
British
Occupation
Alternate Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Alternate Director

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
Nationality
British
Occupation
Director

Average house price in the postcode GL20 7JE £976,000