Gary Ryan FEE

Total number of appointments 119, 119 active appointments

D & L SUPPORTED LIVING LIMITED

Correspondence address
Cardinal House Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
27 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

MOCHRIDHE (EDINBURGH AND LOTHIANS) SERVICES LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
9 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG7 2SZ £3,096,000

D & L SUPPORT LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
17 April 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

TOTAL COMMUNITY CARE SERVICES LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
24 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG7 2SZ £3,096,000

RAYNSFORD CARE SERVICES LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
24 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG7 2SZ £3,096,000

GUARDIAN HOMECARE SERVCO LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
2 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG7 2SZ £3,096,000

COMPLETE CARE SERVCO LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
2 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG7 2SZ £3,096,000

CARELINE SERVCO LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
2 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG7 2SZ £3,096,000

ADVANTAGE HEALTHCARE SERVCO LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
2 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG7 2SZ £3,096,000

ABACARE SERVICES LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
2 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG7 2SZ £3,096,000

MIHOMECARE SERVICES LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
2 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG7 2SZ £3,096,000

LONDON CARE SERVCO LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
2 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG7 2SZ £3,096,000

INDEPENDENT COMMUNITY CARE MANAGEMENT SERVICES LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
2 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG7 2SZ £3,096,000

HUMAN SUPPORT GROUP SERVICES LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
2 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG7 2SZ £3,096,000

HOMECARE ASSOCIATION LIMITED

Correspondence address
Mercury House 117 Waterloo Road, London, England, SE1 8UL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
10 October 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode SE1 8UL £66,000

SAGE CARE SERVCO LTD

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
3 June 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

HOME LIFE CARERS SERVICES LTD

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
3 June 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

COMFORT CALL SERVICES LTD

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
3 June 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

MOCHRIDHE LIMITED

Correspondence address
14 City Quay Camperdown Street, Dundee, Scotland, DD1 3JA
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

ABACAREDIG HOLDINGS LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

ADVANCE HEALTH CARE UK LTD

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

ADVANCED CARE SERVICES LIMITED

Correspondence address
14 City Quay Camperdown Street, Dundee, Scotland, DD1 3JA
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

ADVANTAGE HEALTHCARE LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

C&C BIDCO LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

BLUETREE HEALTHCARE LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

C&C MIDCO LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

C&C TOPCO LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

CARE LINE HOMECARE LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

CARE BY US LTD

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

CERTUS LTD.

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

CITY AND COUNTY HEALTHCARE GROUP LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

CITY AND COUNTY HEALTHCARE HOLDINGS LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

COMFORT CALL LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

COMPLETE CARE HOLDINGS LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

CONARD CARE SERVICES LIMITED

Correspondence address
Quay Gate House Unit 6, 15 Scrabo Street, Belfast, County Down, Northern Ireland, BT5 4BD
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

CUSTOM CARE LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

CONSTANCE CARE LIMITED

Correspondence address
14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

ECLIPSE HOMECARE LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

GUARDIAN HOMECARE UK LTD.

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

HELP AT HOME (EGERTON LODGE) LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

HOME LIFE CARERS LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

I S S HEALTHCARE LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

KENT SOCIAL CARE PROFESSIONALS LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

LIVEWELL (CARE & SUPPORT) LTD

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

LIVEWELL (HOLDINGS) LTD

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

LONDON CARE LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

MIDWAY CARE GROUP CONTRACTS LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

MIDWAY CARE GROUP HOLDINGS LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

MIDWAY CARE GROUP LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

MIDWAY CARE LTD

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

MIHOMECARE LIMITED

Correspondence address
Cardinal House Abbeyfield Road, Nottingham, England, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

MOCHRIDHE (EDINBURGH AND LOTHIANS) LIMITED

Correspondence address
14 City Quay Camperdown Street, Dundee, Scotland, DD1 3JA
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

NORTH EAST COMMUNITY CARE LIMITED

Correspondence address
14 City Quay Camperdown Street, Dundee, Scotland, DD1 3JA
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

PHAROS CARE LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

PHAROS SUPPORT LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

QUALITY CARE SERVICES LIMITED

Correspondence address
Quay Gate House Unit 6, 15 Scrabo Street, Belfast, Northern Ireland, BT5 4BD
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

MIDWAY SUPPORT SERVICES LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

SAGE CARE LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

RAYNSFORD CARE LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

S C P RECRUITMENT LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

SCRT LIMITED

Correspondence address
14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

THE HUMAN SUPPORT GROUP LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

THE JON FLEMING GROUP LIMITED

Correspondence address
14 City Quay Camperdown Street, Dundee, Scotland, DD1 3JA
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

TOTAL COMMUNITY CARE LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

YOUR CARE JOB LTD

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

C&C HOLDCO LIMITED

Correspondence address
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

AMEGREEN COMPLEX HOMECARE LIMITED

Correspondence address
Cardinal House Abbeyfield Road, Nottingham, England, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

NOBLE LIVE-IN CARE LTD

Correspondence address
Cardinal House Abbeyfield Road, Nottingham, England, NG7 2SZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 April 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG7 2SZ £3,096,000

ROSE COTTAGE DAY NURSERY LIMITED

Correspondence address
Crown House 2, Crown Court, Crown Way, Rushden, Northamptonshire, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
8 December 2021
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

TINYSAURUS NURSERIES LTD

Correspondence address
Crown House 2, Crown Court, Crown Way, Rushden, Northamptonshire, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
8 December 2021
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

POPPETTS LIMITED

Correspondence address
2 Crown Court, Rushden, Northamptonshire, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
24 September 2021
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

BHFS (MAIDENHEAD) LIMITED

Correspondence address
2 Crown Court Crown Way, Rushden, Northamptonshire, United Kingdom, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

CONCHORD LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

CHESTNUTBAY ACQUISITIONCO LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

CHESTNUTBAY LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

ASQUITH COURT HOLDINGS LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

ASQUITH NURSERIES LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

ASQUITH NURSERIES DEVELOPMENTS LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

KINDERSTART DAY NURSERIES LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

FOUR SEASONS AT SPECTRUM LIMITED

Correspondence address
Crown Court Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

NORFOLK LODGE SCHOOL LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

MUDDY PUDDLES CHILDCARE LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

BISHOPBRIGGS CHILDCARE CENTRE LIMITED

Correspondence address
Bishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland, G64 2NN
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

KIDS 2 US LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

MAGIC DAYCARE NURSERY LTD

Correspondence address
Bright Horizons Family Solutions Ltd 2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

MAGIC DAYCARE NURSERY (FINCHLEY) LIMITED

Correspondence address
Bright Horizons Family Solutions Ltd 2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

MAGIC NURSERY MUSWELL HILL LIMITED

Correspondence address
Bright Horizons Family Solutions Ltd 2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

TEDDIES NURSERIES LIMITED

Correspondence address
2 Crown Court, Rushden, Northamptonshire, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

RIVERTIDE DAY NURSERIES LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

TEDDIES CHILDCARE PROVISION LIMITED

Correspondence address
2 Crown Court Crown Way, Rushden, Northamptonshire, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

BOBBY'S PLAYHOUSE LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
British

ASQUITH COURT NURSERIES LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

KIDS OF WILMSLOW LIMITED

Correspondence address
2 Crown Way, Rushden, Northamptonshire, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

YELLOW DOT (FAIR OAK) LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

YELLOW DOT (ROMSEY) LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

MAGIC NURSERY GROUP LTD

Correspondence address
Bright Horizons Family Solutions Ltd 2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

KIDSUNLIMITED GROUP LIMITED

Correspondence address
2 Crown Way, Rushden, Northamptonshire, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

MY FAMILY CARE LIMITED

Correspondence address
2 Crown Way, Rushden, Northamptonshire, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

PEGASUS CHILDCARE LTD

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED

Correspondence address
2 Crown Court, Rushden, Northamptonshire, United Kingdom, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

GOOSEBROOK LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

LE CLUB FRERE JACQUES LIMITED

Correspondence address
Pioneer House 7 Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN4 7YB £1,379,000

ACORNDRIFT LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

ACORNDRIVE LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

ALLGOLD INVESTMENTS LIMITED

Correspondence address
Pioneer House 7 Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN4 7YB £1,379,000

FOUR SEASONS AT SKYPARK LIMITED

Correspondence address
Crown Court Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

CASTERBRIDGE NURSERIES LTD

Correspondence address
2 Crown Court, Rushden, Northamptonshire, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

CASTERBRIDGE REAL ESTATE LTD

Correspondence address
2 Crown Court, Rushden, Northamptonshire, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Nationality
British
Occupation
Finance Director

FOUR SEASONS NURSERIES (SCOTLAND) LIMITED

Correspondence address
Crown Court Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

ZOOM NURSERIES (ELTHAM) LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

ASQUITH NANNIES LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

KIDSUNLIMITED LIMITED

Correspondence address
2 Crown Way, Rushden, Northamptonshire, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

YELLOW DOT (OTTERBOURNE) LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

YELLOW DOT (CHILWORTH) LIMITED

Correspondence address
2 Crown Way, Rushden, England, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED

Correspondence address
2 Crown Court, Rushden, Northamptonshire, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
13 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

BHFS TWO LIMITED

Correspondence address
2 Crown Court, Rushden, Northamptonshire, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
13 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

BHFS ONE LIMITED

Correspondence address
2 Crown Court, Rushden, Northamptonshire, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
13 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director