Garry John FITTON

Total number of appointments 30, 30 active appointments

FITTON CARE CONSULTANTS LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
16 December 2024
Nationality
British
Occupation
Chartered Accountant

SIGMA CREATIVE SUPPORT LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
16 December 2024
Nationality
British
Occupation
Chartered Accountant

ARCHES SUPPORT SERVICES LIMITED

Correspondence address
Suite 3 Tredomen Gateway Ystrad Mynach, Hengoed, Wales, CF82 7EH
Role ACTIVE
director
Date of birth
April 1972
Appointed on
14 July 2023
Resigned on
19 July 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
April 1972
Appointed on
15 June 2022
Resigned on
19 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 1RN £4,370,000

J S . CARE LIMITED

Correspondence address
Community Services Building Poolemead Watery Lane, Twerton, Bath, England, BA2 1RN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
27 May 2022
Resigned on
19 July 2024
Nationality
British
Occupation
Director And Company Secretary

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
April 1972
Appointed on
22 February 2022
Resigned on
19 July 2024
Nationality
British
Occupation
Finance 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
April 1972
Appointed on
2 February 2022
Resigned on
19 July 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
April 1972
Appointed on
29 September 2021
Resigned on
19 July 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
April 1972
Appointed on
29 January 2021
Resigned on
19 July 2024
Nationality
British
Occupation
Director

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
April 1972
Appointed on
29 January 2021
Resigned on
19 July 2024
Nationality
British
Occupation
Director

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
April 1972
Appointed on
3 August 2020
Resigned on
19 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode BA2 1RN £4,370,000

GALAXY GROUP MIDCO LIMITED

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
April 1972
Appointed on
4 June 2020
Nationality
British
Occupation
Director

PROGRESS PATHWAYS LIMITED

Correspondence address
Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
27 April 2020
Resigned on
19 July 2024
Nationality
British
Occupation
Director

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
April 1972
Appointed on
2 December 2019
Resigned on
19 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode BA2 1RN £4,370,000

DE HEALTHCARE (MIDLANDS) LIMITED

Correspondence address
Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
2 December 2019
Resigned on
19 July 2024
Nationality
British
Occupation
Director

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
April 1972
Appointed on
1 March 2019
Resigned on
19 July 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode BA2 1RN £4,370,000

AITCH CARE HOMES (LONDON) LIMITED

Correspondence address
Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
1 March 2019
Resigned on
19 July 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode BA2 1RN £4,370,000

NEW PARTNERSHIPS LTD

Correspondence address
Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
1 March 2019
Resigned on
19 July 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode BA2 1RN £4,370,000

ACHIEVE TOGETHER LIMITED

Correspondence address
Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
1 March 2019
Resigned on
19 July 2024
Nationality
British
Occupation
Finance Director

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
April 1972
Appointed on
1 March 2019
Resigned on
19 July 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN8 6GR £1,663,000

THE REGARD ACH HOLDCO LIMITED

Correspondence address
Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
1 March 2019
Resigned on
19 July 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode BA2 1RN £4,370,000

SOUTHFIELDS CARE HOMES LIMITED

Correspondence address
Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
1 March 2019
Resigned on
19 July 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode BA2 1RN £4,370,000

GALAXY GROUP BIDCO LIMITED

Correspondence address
Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
1 February 2019
Resigned on
19 July 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode BA2 1RN £4,370,000

CREATIVE SUPPORT AND CONSULTANCY LIMITED

Correspondence address
Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
27 November 2018
Resigned on
19 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode BA2 1RN £4,370,000

ALDERWOOD L.L.A. LIMITED

Correspondence address
Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
12 January 2016
Resigned on
19 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode BA2 1RN £4,370,000

CARE MANAGEMENT GROUP LIMITED

Correspondence address
Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
11 March 2014
Resigned on
19 July 2024
Nationality
British
Occupation
Chartered Accountant

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
April 1972
Appointed on
11 March 2014
Resigned on
19 July 2024
Nationality
British
Occupation
Chartered Accountant

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
April 1972
Appointed on
11 March 2014
Resigned on
19 July 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BA2 1RN £4,370,000

WHEREWELIVE CARE GROUP LIMITED

Correspondence address
Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
Role ACTIVE
director
Date of birth
April 1972
Appointed on
11 March 2014
Resigned on
19 July 2024
Nationality
British
Occupation
Chartered Accountant

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
April 1972
Appointed on
11 March 2014
Resigned on
19 July 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BA2 1RN £4,370,000