Gareth Norman DUFTON

Total number of appointments 156, 107 active appointments

MANCIPATIO BH LIMITED

Correspondence address
Ground Floor, Parkview 82 Oxford Road, Uxbridge, England, UB8 1UX
Role ACTIVE
director
Date of birth
January 1976
Appointed on
7 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1UX £21,718,000

WHITEFIELDS ROAD PROPERTIES LIMITED

Correspondence address
4th Floor, Parkview 82 Oxford Road, Uxbridge, England, UB8 1UX
Role ACTIVE
director
Date of birth
January 1976
Appointed on
19 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode UB8 1UX £21,718,000

IVOLVE 1 HEAD OFFICE LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
13 January 2022
Resigned on
27 May 2022
Nationality
British
Occupation
Chief Financial Officer

IVOLVE 2 HEAD OFFICE LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
13 January 2022
Resigned on
27 May 2022
Nationality
British
Occupation
Chief Financial Officer

FIELDBAY LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
23 December 2021
Resigned on
27 May 2022
Nationality
British
Occupation
Chief Financial Officer

IVOLVE NO2 LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
23 December 2021
Resigned on
27 May 2022
Nationality
British
Occupation
Chief Financial Officer

IVOLVE NO3 LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
23 December 2021
Resigned on
27 May 2022
Nationality
British
Occupation
Chief Financial Officer

ENVIVO CAVENDISH BIDCO LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
23 December 2021
Resigned on
27 May 2022
Nationality
British
Occupation
Chief Financial Officer

HERLEVA MAINTENANCE (SOUTH) LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
2 September 2021
Resigned on
27 May 2022
Nationality
British
Occupation
Chief Financial Officer

SEVCO 2022 LIMITED

Correspondence address
Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, West Glamorgan, Wales, SA7 9LA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
24 August 2021
Resigned on
27 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode SA7 9LA £157,000

HEATHCOTES HEAD OFFICE LIMITED

Correspondence address
37 Station Road, Chesterfield, Derbyshire, United Kingdom, S41 7BF
Role ACTIVE
director
Date of birth
January 1976
Appointed on
13 July 2021
Resigned on
27 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode S41 7BF £1,040,000

IVOLVE GROUP LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
30 June 2021
Resigned on
27 May 2022
Nationality
British
Occupation
Director

IVOLVE WALES HEAD OFFICE LTD

Correspondence address
Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom, SA7 9LA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
23 June 2021
Resigned on
27 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode SA7 9LA £157,000

RHODOS PROPERTIES (NO4) LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
25 May 2021
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

IVOLVE CARE HOLDINGS LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
20 April 2021
Resigned on
27 May 2022
Nationality
British
Occupation
Director

RHODOS PROPERTIES (NO3) LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
16 February 2021
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

ENVIVO CORUNDUM BIDCO LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
10 December 2020
Resigned on
27 May 2022
Nationality
British
Occupation
Chartered Accountant

ENVIVO DEWIN BIDCO LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
10 December 2020
Resigned on
27 May 2022
Nationality
British
Occupation
Chartered Accountant

HEATHCOTES M LIMITED

Correspondence address
37 Station Road, Chesterfield, Derbyshire, S41 7BF
Role ACTIVE
director
Date of birth
January 1976
Appointed on
12 November 2020
Resigned on
12 November 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode S41 7BF £1,040,000

HEATHCOTES (SOUTHERN) LIMITED

Correspondence address
37 Station Road, Chesterfield, Derbyshire, United Kingdom, S41 7BF
Role ACTIVE
director
Date of birth
January 1976
Appointed on
12 November 2020
Resigned on
12 November 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode S41 7BF £1,040,000

HEATHCOTES PD LIMITED

Correspondence address
37 Station Road, Chesterfield, Derbyshire, S41 7BF
Role ACTIVE
director
Date of birth
January 1976
Appointed on
12 November 2020
Resigned on
12 November 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode S41 7BF £1,040,000

HEATHCOTES CS LIMITED

Correspondence address
37 Station Road, Chesterfield, Derbyshire, United Kingdom, S41 7BF
Role ACTIVE
director
Date of birth
January 1976
Appointed on
12 November 2020
Resigned on
12 November 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode S41 7BF £1,040,000

PHOENIX COTTAGES LTD

Correspondence address
37 Station Road, Chesterfield, Derbyshire, S41 7BF
Role ACTIVE
director
Date of birth
January 1976
Appointed on
12 November 2020
Resigned on
12 November 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode S41 7BF £1,040,000

HEATHCOTES CARE LIMITED

Correspondence address
37 Station Road, Chesterfield, Derbyshire, S41 7BF
Role ACTIVE
director
Date of birth
January 1976
Appointed on
12 November 2020
Resigned on
12 November 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode S41 7BF £1,040,000

COATES CARE LIMITED

Correspondence address
37 Station Road, Chesterfield, Derbyshire, S41 7BF
Role ACTIVE
director
Date of birth
January 1976
Appointed on
12 November 2020
Resigned on
12 November 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode S41 7BF £1,040,000

HEATHCOTES LIMITED

Correspondence address
37 Station Road, Chesterfield, Derbyshire, S41 7BF
Role ACTIVE
director
Date of birth
January 1976
Appointed on
12 November 2020
Resigned on
12 November 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode S41 7BF £1,040,000

CIVITAS SPV HP LTD.

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 August 2020
Resigned on
26 May 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EX4 4EP £887,000

PONOS DEVELOPMENTS LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 August 2020
Resigned on
27 May 2022
Nationality
British
Occupation
Chartered Accountant

ENVIVO ROBIN BIDCO LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
10 July 2020
Resigned on
27 May 2022
Nationality
British
Occupation
Chartered Accountant

OWL PROPERTY CARE LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 July 2020
Resigned on
27 May 2022
Nationality
British
Occupation
Chartered Accountant

RHODOS PROPERTIES LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
16 June 2020
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

OWL BIDCO LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 June 2020
Resigned on
27 May 2022
Nationality
British
Occupation
Director

BRIDGE BIDCO LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 June 2020
Resigned on
27 May 2022
Nationality
British
Occupation
Director

IVOLVE FIELDBAY BIDCO LTD

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 June 2020
Resigned on
27 May 2022
Nationality
British
Occupation
None

TLC CARE BIDCO LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 June 2020
Resigned on
27 May 2022
Nationality
British
Occupation
None

BRADBURY PARK MANAGEMENT CO LIMITED

Correspondence address
Metropolitan House Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
8 October 2019
Resigned on
30 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN6 1AG £1,649,000

PURPLE ZEST LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, United Kingdom, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
24 April 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

GREENFIELDS CARE GROUP LTD

Correspondence address
5th Flr Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
21 March 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

CARETECH HOLDINGS LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
23 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

PRESTWOOD RESIDENTIAL HOMES LTD

Correspondence address
Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
23 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

DELAM CARE LIMITED

Correspondence address
Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

VICTORIA LODGE LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

PRIMROSE COURT LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

KIRKSTALL LODGE LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

WYATT HOUSE LIMITED

Correspondence address
Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

WHITE CLIFFS LODGE LIMITED

Correspondence address
5th Flr Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

VALEO LIMITED

Correspondence address
Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

UPLANDS (FAREHAM) LIMITED

Correspondence address
5th Flr Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

PROFESSIONAL INTEGRATED CARE SERVICES LIMITED

Correspondence address
Tan Y Fron, Pontardulais Road, Crosshands, Carmarthenshire, SA14 6PG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SA14 6PG £316,000

PALM CARE LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

OUTLOOK FOSTERING SERVICES LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

ONETRUE STEP LTD

Correspondence address
5th Floor, Metropolitan House 3 Darkes Lane, Potters Bar, Hertfordshire, England, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

ONE STEP (SUPPORT) LIMITED

Correspondence address
Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

OAKLEAF CARE (HARTWELL) LIMITED

Correspondence address
Metropolitan House Fifth Floor, 3 Darkes Lane, Potters Bar, Hertfordshire, England, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

MAGNOLIA COURT LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

LYNDHURST PSYCHIATRIC RESIDENTIAL CARE HOME LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

LEIGHAM LODGE LIMITED

Correspondence address
Metropolitan House 5th Floor, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

HUNTSMANS LODGE LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

GREENFIELDS ADOLESCENT DEVELOPMENT LIMITED

Correspondence address
Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

GLOUCESTERSHIRE AUTISM SERVICES LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

GLENROYD HOUSE LIMITED

Correspondence address
Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

FRANKLIN HOMES LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

EQL SOLUTIONS LIMITED

Correspondence address
Fifth Floor Metropolitan House 3 Darkes Lane, Potters Bar, England, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

EMERALDPOINT LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

DAWN HODGE ASSOCIATES LIMITED

Correspondence address
Fiveways House Buildwas Road, Neston, CH64 3RU
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH64 3RU £674,000

DAISYBROOK LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

COVEBERRY LIMITED

Correspondence address
5th Flr Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

COUNTICARE LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

COMPLETE CARE & ENABLEMENT SERVICES LTD

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

COLERNE COMMUNITY CARE (KENT) LIMITED

Correspondence address
Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

CARETECH FOSTER CARE LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

CARETECH ESTATES (NO. 5) LIMITED

Correspondence address
Metropolitan House 5th Floor, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

CARETECH ESTATES (NO 6) LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

APPLIED CARE AND DEVELOPMENT LIMITED

Correspondence address
Netherlea House Bankend Road, Dumfries, DG1 4AL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

ADVANCES IN AUTISM CARE & EDUCATION LIMITED

Correspondence address
Metropolitan House 5th Floor, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

ASHRING HOUSE LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

ASHVIEW HOUSE LIMITED

Correspondence address
5th Flr Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

BARLEYCARE LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

BEACON CARE HOLDINGS LIMITED

Correspondence address
Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

BEACON CARE INVESTMENTS LIMITED

Correspondence address
5th Flr Metropoltian House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

BEACON CARE LIMITED

Correspondence address
5th Fllor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

BEECH CARE LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

BRANAS ISAF (THERAPEUTIC PROVISION) LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

BRIGHT CARE LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

CARE SUPPORT SERVICES LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

CARETECH COMMUNITY SERVICES (NO.2) LIMITED

Correspondence address
Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

CARETECH INTERNATIONAL LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
20 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

MASON PROPERTY DEVELOPMENT COMPANY LIMITED

Correspondence address
Metropolitan House 5th Floor, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

LOCKSBRIDGE DEVELOPMENTS (THATCHAM) LIMITED

Correspondence address
7th Floor, Metropolitan House Darkes Lane, Potters Bar, United Kingdom, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
11 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode EN6 1AG £1,649,000

URBAN LOGISTICS HODDESDON LIMITED

Correspondence address
1st Floor Metropolitan House Darkes Lane, Potters Bar, England, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
14 February 2018
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN6 1AG £1,649,000

AEQUITAS ESTATES (MOULTON PARK) LIMITED

Correspondence address
7th Floor, Metropolitan House Darkes Lane, Potters Bar, United Kingdom, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
14 February 2018
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN6 1AG £1,649,000

AMPERSAND APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
1st Floor Metropolitan House Darkes Lane, Potters Bar, England, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 February 2018
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN6 1AG £1,649,000

AEQUITAS ESTATES (RAUNDS NO3) LIMITED

Correspondence address
1st Floor Metropolitan House Darkes Lane, Potters Bar, England, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
8 September 2017
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN6 1AG £1,649,000

AEQUITAS ESTATES (RAUNDS NO2) LIMITED

Correspondence address
1st Floor Metropolitan House Darkes Lane, Potters Bar, England, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
8 September 2017
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN6 1AG £1,649,000

AEQUITAS ESTATES HOLDINGS LIMITED

Correspondence address
1st Floor Metropolitan House Darkes Lane, Potters Bar, England, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
6 September 2017
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN6 1AG £1,649,000

AEQUITAS ESTATES (MIDLANDS NO.2) LIMITED

Correspondence address
1st Floor Metropolitan House Darkes Lane, Potters Bar, England, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
30 August 2017
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN6 1AG £1,649,000

CRANFIELD TECHNOLOGY PARK INVESTMENTS LIMITED

Correspondence address
7th Floor, Metropolitan House 3 Darkes Lane, Potters Bar, Hertfordshire, United Kingdom, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
22 June 2017
Resigned on
24 April 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

METROPOLITAN HOUSE INVESTMENTS (U.K.) LIMITED

Correspondence address
7th Floor, Metropolitan House Darkes Lane, Potters Bar, United Kingdom, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
6 March 2017
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN6 1AG £1,649,000

LOCKSBRIDGE DEVELOPMENTS (WHYTELEAF) NO2 LIMITED

Correspondence address
7th Floor, Metropolitan House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 March 2015
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN6 1AG £1,649,000

HARROW THE HUB (HOLDINGS) LIMITED

Correspondence address
Metropolitan House Darkes Lane, Potters Bar, England, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
12 December 2014
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN6 1AG £1,649,000

BURAQ RETAIL NO 2 LIMITED

Correspondence address
7th Floor Metropolitan House Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
22 October 2014
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN6 1AG £1,649,000

AEQUITAS ESTATES (MAIDSTONE) LIMITED

Correspondence address
Metropolitan House 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
23 September 2014
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN6 1AG £1,649,000

AEQUITAS ESTATES LIMITED

Correspondence address
1st Floor Metropolitan House Darkes Lane, Potters Bar, England, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
20 September 2013
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN6 1AG £1,649,000

GROSVENOR (UK) LIMITED

Correspondence address
7th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Herts, United Kingdom, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
12 July 2013
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN6 1AG £1,649,000

HARROW THE HUB INVESTMENTS LIMITED

Correspondence address
7th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
25 May 2012
Resigned on
24 April 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

LOCKSBRIDGE CAPITAL LIMITED

Correspondence address
Metropolitan House Darkes Lane, Potters Bar, England, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
24 October 2011
Resigned on
24 April 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

SHEIKH HOLDINGS GROUP (INVESTMENTS) LIMITED

Correspondence address
1st Floor Metropolitan House Darkes Lane, Potters Bar, England, EN6 1AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
26 May 2011
Resigned on
24 April 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000


HEATHCOTES HEAD OFFICE LIMITED

Correspondence address
37 Station Road, Chesterfield, Derbyshire, United Kingdom, S41 7BF
Role RESIGNED
director
Date of birth
January 1976
Appointed on
12 November 2020
Resigned on
12 November 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode S41 7BF £1,040,000

RUH DENTAL TRAINING ACADEMY LIMITED

Correspondence address
1st Floor Metropolitan House, Darkes Lane, Potters Bar, United Kingdom, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
20 August 2019
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN6 1AG £1,649,000

SHEIKH VENTURES LIMITED

Correspondence address
Metropolitan House Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
28 February 2019
Resigned on
24 April 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

SPARK OF GENIUS (TRAINING) LTD.

Correspondence address
Trojan House Pegasus Avenue, Phoenix Business Park, Paisley, Renfrewshire, PA1 2BH
Role RESIGNED
director
Date of birth
January 1976
Appointed on
23 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

VALEO COMMUNITY PROJECTS LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
23 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

HERESON HOUSE LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

CARETECH FOSTERING HOLDINGS LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

CARETECH ESTATES (NO.4) LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

KO'B CARE LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

CARETECH FOSTERING SERVICES LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN2 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

VOSSE COURT LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

TROJAN SPARK LIMITED

Correspondence address
Trojan House Pegasus Avenue, Phoenix Business Park, Paisley, Renfrewshire, PA1 2BH
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

THE COMMUNITY CARE COMPANY UK LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

SUNNYSIDE CARE HOMES LTD

Correspondence address
5th Flr Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

SPARK OF GENIUS LIMITED

Correspondence address
Trojan House Pegasus Avenue, Phoenix Business Park, Paisley, PA1 2BH
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

SOUTH EAST CARE SERVICES LIMITED

Correspondence address
5th Flr Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

SELWYN CARE LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

ROSEDALE CHILDREN'S SERVICES LIMITED

Correspondence address
Metropolitan House 5th Floor, 3 Darkes Lanes, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

ROC NORTHWEST LIMITED

Correspondence address
5th Floor Metropolitan House 3 Darkes Lane Darkes Lane, Potters Bar, Hertfordshire, England, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

ROBOROUGH HOUSE LTD

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

ST. MICHAEL'S SUPPORT & CARE LIMITED

Correspondence address
Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

PARK FOSTER CARE LTD

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

FOSTERING SUPPORT GROUP LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

TLC (WALES) INDEPENDENT FOSTERING LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

SELBORNE CARE LIMITED

Correspondence address
5th Floor, Metropolitan House 3 Darkes Lane, Potters Bar, Hertfordshire, England, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

PINNACLE SUPPORTED LIVING LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

PHOENIX THERAPY AND CARE LIMITED

Correspondence address
1 Lodge Street, Haddington, East Lothian, EH41 3DX
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

PARK FOSTER CARE SERVICES SCOTLAND LIMITED

Correspondence address
272 Bath Street, Glasgow, G2 4JR
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

LONSDALE MIDLANDS LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

CARETECH ESTATES (NO 7) LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
9 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

CARETECH CONSULTING LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

BRANAS ISAF (BYTHNOD & HENDRE LLWYD) LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

CARETECH ESTATES (NO 2) LIMITED

Correspondence address
5th Floor Metropolitan Houe, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

CARETECH ESTATES (NO 3) LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

CAMERON CARE LIMITED

Correspondence address
Inspire Children Services Lochview, Fort William, Inverness-Shire, PH33 7NP
Role RESIGNED
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

BRANAS ISAF PERSONAL DEVELOPMENT CENTRE LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

CARETECH ESTATES LIMITED

Correspondence address
Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

ADDINGTON HOUSE LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

BRANAS ISAF (ASHFIELD HOUSE) LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

CARETECH COMMUNITY SERVICES LIMITED

Correspondence address
5th Floor, Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

BRANAS ISAF (PERSONAL DEVELOPMENT & APPROACH TRAINING) LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

BRANAS ISAF (LLYN COED) LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

BRANAS ISAF (HOLDINGS) LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

BRANAS ISAF (EDUCATION CENTRE) LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
8 January 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

LOCKSBRIDGE DEVELOPMENTS (BRAINTREE) LIMITED

Correspondence address
1st Floor Metropolitan House Darkes Lane, Potters Bar, England, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
26 January 2018
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN6 1AG £1,649,000

AEQUITAS ESTATES MK1 LIMITED

Correspondence address
7th Floor, Metropolitan House Darkes Lane, Potters Bar, United Kingdom, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
14 July 2017
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN6 1AG £1,649,000

PENINSULA HEALTHCARE (UK) LIMITED

Correspondence address
7th Floor, Metropolitan House 3 Darkes Lane, Potters Bar, Hertfordshire, United Kingdom, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
11 June 2014
Resigned on
24 April 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000

LOCKSBRIDGE DEVELOPMENTS LIMITED

Correspondence address
7th Floor Metropolitan House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
January 1976
Appointed on
24 May 2011
Resigned on
24 April 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN6 1AG £1,649,000