Gregory Leslie MINNS

Total number of appointments 35, 34 active appointments

LIBERTATEM HEALTHCARE HOLDINGS LTD

Correspondence address
Indigo House Fishponds Road, Wokingham, England, RG41 2GY
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 August 2022
Resigned on
2 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG41 2GY £4,551,000

LIBERTATEM HEALTHCARE GROUP LIMITED

Correspondence address
Indigo House Fishponds Road, Wokingham, England, RG41 2GY
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 August 2022
Resigned on
2 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG41 2GY £4,551,000

ARROW SUPPORT LIMITED

Correspondence address
11-15 St. Mary At Hill, London, England, EC3R 8EE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
28 February 2022
Resigned on
2 June 2023
Nationality
British
Occupation
Director

SONDERWELL TOPCO LIMITED

Correspondence address
11-15 St. Mary At Hill, London, England, EC3R 8EE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 February 2022
Resigned on
2 June 2023
Nationality
British
Occupation
Director

SONDERWELL MIDCO LIMITED

Correspondence address
11-15 St. Mary At Hill, London, England, EC3R 8EE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 February 2022
Resigned on
2 June 2023
Nationality
British
Occupation
Director

SONDERWELL FINCO LIMITED

Correspondence address
11-15 St. Mary At Hill, London, England, EC3R 8EE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 February 2022
Resigned on
2 June 2023
Nationality
British
Occupation
Director

SONDERWELL BIDCO LIMITED

Correspondence address
11-15 St. Mary At Hill, London, England, EC3R 8EE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 February 2022
Resigned on
2 June 2023
Nationality
British
Occupation
Director

BETTER HEALTHCARE SERVICES LIMITED

Correspondence address
11-15 St. Mary At Hill, London, England, EC3R 8EE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 February 2022
Resigned on
2 June 2023
Nationality
British
Occupation
Director

ENVIVA CARE LIMITED

Correspondence address
11-15 St Mary At Hill, London, United Kingdom, EC3R 8EE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 February 2022
Resigned on
2 June 2023
Nationality
British
Occupation
Director

BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED

Correspondence address
11-15 St Mary At Hill, London, United Kingdom, EC3R 8EE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 February 2022
Resigned on
2 June 2023
Nationality
British
Occupation
Director

DIVERSITY CARE SOLUTIONS LIMITED

Correspondence address
11-15 St Mary At Hill, London, United Kingdom, EC3R 8EE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 February 2022
Resigned on
2 June 2023
Nationality
British
Occupation
Director

ENVIVA COMPLEX CARE LIMITED

Correspondence address
11-15 St Mary At Hill, London, United Kingdom, EC3R 8EE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 February 2022
Resigned on
2 June 2023
Nationality
British
Occupation
Director

DIVERSITY CARE SOLUTIONS LIMITED

Correspondence address
5 Abbey Business Park Monks Walk, Farnham, England, GU9 8HT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
17 March 2021
Resigned on
28 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8HT £1,063,000

BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED

Correspondence address
5 Abbey Business Park Monks Walk, Farnham, England, GU9 8HT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
2 March 2021
Resigned on
28 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8HT £1,063,000

INVENT HEALTH LIMITED

Correspondence address
5 Monks Walk, Farnham, England, GU9 8HT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
15 February 2021
Resigned on
28 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 8HT £1,063,000

BERKELEY WINCHMORE HILL LTD

Correspondence address
Abbey Business Park Monks Walk, Farnham, England, GU9 8HT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
9 November 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU9 8HT £1,063,000

ENVIVA COMPLEX CARE LIMITED

Correspondence address
30 Angel Gate, 326 City Road, London, England, EC1V 2PT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
8 September 2020
Resigned on
28 August 2021
Nationality
British
Occupation
Finance Director

BELGRAVIA CARE LIMITED

Correspondence address
Unit 5 Abbey Business Park Monks Walk, Farnham, England, GU9 8HT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 September 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU9 8HT £1,063,000

ENVIVA CARE LIMITED

Correspondence address
30 Angel Gate, 326 City Road, London, England, EC1V 2PT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 September 2020
Resigned on
28 August 2021
Nationality
British
Occupation
Finance Director

FITZROVIA PERSONAL HOMECARE LTD

Correspondence address
Unit 5 Abbey Business Park Monks Walk, Farnham, England, GU9 8HT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 September 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU9 8HT £1,063,000

NANCANDO LTD

Correspondence address
Unit 5 Abbey Business Park Monks Walk, Farnham, Surrey, England, GU9 8HT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 September 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU9 8HT £1,063,000

BERKELEY HOME HEALTH LIMITED

Correspondence address
Unit 5 Abbey Business Park Monks Walk, Farnham, Surrey, England, GU9 8HT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 September 2020
Resigned on
16 September 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU9 8HT £1,063,000

TRANSFORMACTION CONSULTANCY LIMITED

Correspondence address
Unit 5 Abbey Business Park Monks Walk, Farnham, England, GU9 8HT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 September 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU9 8HT £1,063,000

BERKELEY HOME HEALTH HOLDCO LIMITED

Correspondence address
Unit 5 Abbey Business Park Monks Walk, Farnham, England, GU9 8HT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 September 2020
Resigned on
16 September 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU9 8HT £1,063,000

CORINIUM CARE LIMITED

Correspondence address
Unit 5 Abbey Business Park Monks Walk, Farnham, England, GU9 8HT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 September 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU9 8HT £1,063,000

BERKELEY SURREY LIMITED

Correspondence address
Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, England, GU9 8HT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 September 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU9 8HT £1,063,000

EVE PERSONAL HOMECARE LIMITED

Correspondence address
Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, England, GU9 8HT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 September 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU9 8HT £1,063,000

BELGRAVIA NURSING AND CARE BUREAU LIMITED

Correspondence address
Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, England, GU9 8HT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 September 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU9 8HT £1,063,000

BERKELEY HOME HEALTH GROUP SERVICES LIMITED

Correspondence address
Unit 5 Abbey Business Park Monks Walk, Farnham, Surrey, England, GU9 8HT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 September 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU9 8HT £1,063,000

BERKELEY NORTHWOOD LIMITED

Correspondence address
Unit 5, Abbey Business Park Monks Walk, Farnham, Surrey, England, GU9 8HT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 September 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU9 8HT £1,063,000

CARE YOUR WAY INVESTMENTS LIMITED

Correspondence address
Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, England, GU9 8HT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 September 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU9 8HT £1,063,000

CLARKECARE LIMITED

Correspondence address
Unit 5 Monks Walk, Abbey Business Park, Farnham, England, GU9 8HT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 September 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU9 8HT £1,063,000

CONVIVIUM CARE LTD

Correspondence address
Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, England, GU9 8HT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 September 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU9 8HT £1,063,000

TRANSFORMACTION CONSULTANCY LIMITED

Correspondence address
Unit 5 Abbey Business Park Monks Walk, Farnham, England, GU9 8HT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 July 2020
Resigned on
7 July 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU9 8HT £1,063,000


AIQ SOLUTIONS LIMITED

Correspondence address
113 Paddick Drive, Reading, United Kingdom, RG6 4HF
Role RESIGNED
director
Date of birth
July 1965
Appointed on
1 April 2019
Resigned on
29 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG6 4HF £766,000