GURKIRPAL SINGH TATLA

Total number of appointments 36, 28 active appointments

DUNTOCHER CARE LIMITED

Correspondence address
C/O ADDLESHAW GODDARD LLP, EXCHANGE TOWER, 19 CANN, EDINBURGH, SCOTLAND, EH3 8EH
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
28 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

KINGSACRE CARE LIMITED

Correspondence address
C/O ADDLESHAW GODDARD LLP, EXCHANGE TOWER, 19 CANN, EDINBURGH, SCOTLAND, EH3 8EH
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
28 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

DUNTOCHER CARECO LIMITED

Correspondence address
C/O ADDLESHAW GODDARD LLP, EXCHANGE TOWER, 19 CANN, EDINBURGH, SCOTLAND, EH3 8EH
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
28 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

HADDINGTON CARE LTD

Correspondence address
C/O ADDLESHAW GODDARD LLP, EXCHANGE TOWER, 19 CANN, EDINBURGH, SCOTLAND, EH3 8EH
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
1 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

WILLIS ACORN LIMITED

Correspondence address
2ND FLOOR, THE PRIORY STOMP ROAD, BURNHAM, SLOUGH, ENGLAND, SL1 7LW
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
23 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

WILLINBROOK HEALTHCARE LIMITED

Correspondence address
2ND FLOOR STOMP ROAD, BURNHAM, SLOUGH, ENGLAND, SL1 7LW
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
23 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

FLEET VALLEY CARE LIMITED

Correspondence address
2ND FLOOR, THE PRIORY STOMP ROAD, BURNHAM, BUCKS, UNITED KINGDOM, SL1 7LW
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
15 June 2019
Nationality
BRITISH
Occupation
BUSINESSMAN

ETIVE HOUSE CARE HOME LTD

Correspondence address
2ND FLOOR, THE PRIORY STOMP ROAD, BURNHAM, BUCKS, UNITED KINGDOM, SL1 7LW
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
12 April 2019
Nationality
BRITISH
Occupation
BUSINESSMAN

TENM LIMITED

Correspondence address
2ND FLOOR THE PRIORY, STOMP ROAD, BURNHAM, BUCKS, UNITED KINGDOM, SL1 7LW
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
26 October 2018
Nationality
BRITISH
Occupation
NONE

CRANBOURNE PARK INVESTMENTS LIMITED

Correspondence address
12 MONTAGUE PARK WINKFIELD, WINDSOR, BERKSHIRE, UNITED KINGDOM, SL4 4BD
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
3 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL4 4BD £1,819,000

HUTTON PARK LIMITED

Correspondence address
EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, SCOTLAND, EH3 8EH
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
28 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

PRIORY 1CC LLP

Correspondence address
2ND FLOOR THE PRIORY, STOMP ROAD, BURNHAM, BUCKS, UNITED KINGDOM, SL1 7LW
Role ACTIVE
LLPDMEM
Date of birth
May 1961
Appointed on
6 January 2017
Nationality
BRITISH

TY LLANDAFF CARE HOME LIMITED

Correspondence address
THE PRIORY BUSINESS CENTRE STOMP ROAD, BURNHAM, SLOUGH, ENGLAND, SL1 7LW
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
25 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

CCG PAYROLL LIMITED

Correspondence address
THE PRIORY BUSINESS CENTRE 2ND FLOOR, STOMP ROAD, BURNHAM, SLOUGH, ENGLAND, SL1 7LW
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
3 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

CARE CONCERN ANDOVER LIMITED

Correspondence address
CARE CONCERN GROUP, 2ND FLOOR, THE PRIORY STOMP RO, BURNHAM, SLOUGH, ENGLAND, SL1 7LW
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

THE AMWELL CARE HOME LIMITED

Correspondence address
2ND FLOOR, THE PRIORY BUSINESS CENTRE STOMP ROAD, BURNHAM, SLOUGH, ENGLAND, SL1 7LW
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
29 October 2015
Nationality
BRITISH
Occupation
CARE HOME OPERATOR

CARE CONCERN FIFE LTD

Correspondence address
53 BATHURST WALK, RICHINGS PARK, IVER, BUCKINGHAMSHIRE, UNITED KINGDOM, SL0 9EE
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
21 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL0 9EE £860,000

WEST COAST CARE LIMITED

Correspondence address
53 BATHURST WALK, RICHINGS PARK, IVER, BUCKINGHAMSHIRE, UNITED KINGDOM, SL0 9EE
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
7 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL0 9EE £860,000

NEWTON MEARNS CARE LIMITED

Correspondence address
62 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2BU
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
6 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 2BU £2,921,000

DEESIDE CARE HOLDINGS LLP

Correspondence address
204 FIELD END ROAD, PINNER, MIDDLESEX, ENGLAND, HA5 1RD
Role ACTIVE
LLPDMEM
Date of birth
May 1961
Appointed on
16 October 2013
Nationality
BRITISH

Average house price in the postcode HA5 1RD £395,000

KINGSMEAD CARE HOME LIMITED

Correspondence address
204 FIELD END ROAD, PINNER, MIDDX, UNITED KINGDOM, HA5 1RD
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
20 September 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode HA5 1RD £395,000

MCKENZIE CARE LTD

Correspondence address
53 BATHURST WALK, RICHINGS PARK, IVER, BUCKINGHAMSHIRE, UNITED KINGDOM, SL0 9EE
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
21 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL0 9EE £860,000

WALLACE MANAGEMENT SERVICES LIMITED

Correspondence address
53 BATHURST WALK, RICHINGS PARK, IVER, SL0 9EE
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
1 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL0 9EE £860,000

BEECHGROVE CH LIMITED

Correspondence address
53 BATHURST WALK, RICHINGS PARK, IVER, SL0 9EE
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
1 April 2008
Nationality
BRITISH
Occupation
CARE HOME OPERATOR

Average house price in the postcode SL0 9EE £860,000

MCKENZIE CARE HOMES LTD

Correspondence address
53 BATHURST WALK, RICHINGS PARK, IVER, SL0 9EE
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
12 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL0 9EE £860,000

WINDYHALL CARE HOME LIMITED

Correspondence address
53 BATHURST WALK, RICHINGS PARK, IVER, SL0 9EE
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
6 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL0 9EE £860,000

JTV CARE HOMES LIMITED

Correspondence address
53 BATHURST WALK, RICHINGS PARK, IVER, SL0 9EE
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
19 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL0 9EE £860,000

CARE CONCERN LIMITED

Correspondence address
53 BATHURST WALK, RICHINGS PARK, IVER, SL0 9EE
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
19 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL0 9EE £860,000


PILGRIM TRADING LIMITED

Correspondence address
6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
23 October 2017
Resigned on
8 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

DORSET HEALTHCARE LTD

Correspondence address
204 FIELD END ROAD, PINNER, MIDDLESEX, UNITED KINGDOM, HA5 1RD
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
8 March 2017
Resigned on
14 March 2017
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode HA5 1RD £395,000

PILGRIM TRADING LIMITED

Correspondence address
5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD, LONDON, ENGLAND, SW1P 2AL
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
6 October 2016
Resigned on
20 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

HALING PARK CARE LLP

Correspondence address
2ND FLOOR THE PRIORY, STOMP ROAD, BURNHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, SL1 7LW
Role RESIGNED
LLPDMEM
Date of birth
May 1961
Appointed on
7 March 2016
Resigned on
25 January 2018
Nationality
BRITISH

DEESIDE CARE LLP

Correspondence address
62 WILSON STREET, LONDON, ENGLAND, EC2A 2BU
Role RESIGNED
LLPDMEM
Date of birth
May 1961
Appointed on
1 September 2013
Resigned on
25 January 2018
Nationality
BRITISH

Average house price in the postcode EC2A 2BU £2,921,000

WESTERTON CARE LLP

Correspondence address
204 FIELD END ROAD, PINNER, MIDDLESEX, HA5 1RD
Role RESIGNED
LLPDMEM
Date of birth
May 1961
Appointed on
5 May 2011
Resigned on
29 March 2018
Nationality
BRITISH

Average house price in the postcode HA5 1RD £395,000

TEMPLETON CARE LLP

Correspondence address
204 FIELD END ROAD, EASTCOTE, PINNER, MIDDLESEX, HA5 1RD
Role RESIGNED
LLPDMEM
Date of birth
May 1961
Appointed on
28 September 2010
Resigned on
29 March 2018
Nationality
BRITISH

Average house price in the postcode HA5 1RD £395,000

CARE CONCERN YORKSHIRE LTD

Correspondence address
53 BATHURST WALK, RICHINGS PARK, IVER, BUCKINGHAMSHIRE, UNITED KINGDOM, SL0 9EE
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
8 July 2010
Resigned on
6 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL0 9EE £860,000