Ian MATTHEWS

Total number of appointments 104, 81 active appointments

ARTISAN IVY OPCO LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
December 1948
Appointed on
6 October 2021
Resigned on
11 July 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode NN7 1AB £812,000

ARTISAN IVY HOLDCO LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
December 1948
Appointed on
5 October 2021
Resigned on
11 July 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode NN7 1AB £812,000

ARTISAN CARE GODMANCHESTER LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
December 1948
Appointed on
18 August 2021
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode NN7 1AB £812,000

ASPEN TOWER RB DEVCO 1 LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
6 May 2021
Resigned on
9 March 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode NN4 9BS £435,000

AH GODMANCHESTER LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
December 1948
Appointed on
21 April 2021
Resigned on
13 September 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode NN7 1AB £812,000

IVY CARE HOMES 2 LIMITED

Correspondence address
8th Floor, Berkeley Square House Berkeley Square, London, England, W1J 6DB
Role ACTIVE
director
Date of birth
December 1948
Appointed on
8 March 2021
Resigned on
22 December 2021
Nationality
British
Occupation
Business Executive

KILSBY PROPERTIES LTD

Correspondence address
2 Pavilion Court 600 Pavilion Drive, Northampton, United Kingdom, NN4 7SL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
8 March 2021
Nationality
British
Occupation
Businessman

Average house price in the postcode NN4 7SL £3,863,000

PLF DEVELOPMENTS LTD

Correspondence address
2 Pavilion Court 600 Pavilion Drive, Northampton, United Kingdom, NN4 7SL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
8 March 2021
Nationality
British
Occupation
Businessman

Average house price in the postcode NN4 7SL £3,863,000

AH BRAINTREE LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
5 March 2021
Resigned on
9 March 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode NN4 9BS £435,000

AH LITTLEOVER HOLDCO LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
20 November 2020
Resigned on
9 March 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN4 9BS £435,000

IVY CARE HOMES 3 LIMITED

Correspondence address
8th Floor, Berkeley Square House Berkeley Square, London, England, W1J 6DB
Role ACTIVE
director
Date of birth
December 1948
Appointed on
20 November 2020
Resigned on
26 October 2021
Nationality
British
Occupation
Chartered Accountant

ARTISAN CARE NORTHAMPTON LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
December 1948
Appointed on
1 October 2020
Resigned on
11 July 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN7 1AB £812,000

ARTISAN CARE NORWICH LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
December 1948
Appointed on
1 October 2020
Resigned on
11 July 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN7 1AB £812,000

BEECH HEALTHCARE LIMITED

Correspondence address
2 Pavilion Court 600 Pavilion Drive, Northampton, United Kingdom, NN4 7SL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
11 September 2020
Resigned on
20 June 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode NN4 7SL £3,863,000

ARTISAN CARE STAFFORD LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
December 1948
Appointed on
10 April 2019
Resigned on
22 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode NN7 1AB £812,000

AVERY CANNOCK OPCO LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
4 January 2019
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

ARTISAN CARE KETTERING LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
December 1948
Appointed on
11 September 2018
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode NN7 1AB £812,000

ARTISAN CARE NORTHANTS HOLDCO LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
1 June 2018
Resigned on
11 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NN4 9BS £435,000

ARTISAN CARE NORTHANTS LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
1 June 2018
Resigned on
11 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NN4 9BS £435,000

OTTERS LEISURE (NORTHANTS) LTD

Correspondence address
2 Pavilion Court 600 Pavilion Drive, Northampton, Northants, United Kingdom, NN4 7SL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
25 January 2018
Nationality
British
Occupation
Businessman

Average house price in the postcode NN4 7SL £3,863,000

ARTISAN CARE CLEVEDON LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
December 1948
Appointed on
29 September 2017
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode NN7 1AB £812,000

ABORA DEVELOPMENTS LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
December 1948
Appointed on
29 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode NN7 1AB £812,000

ARTISAN CARE HOLDCO LIMITED

Correspondence address
Little Houghton House Bedford Road, Little Houghton, Northampton, England, NN7 1AB
Role ACTIVE
director
Date of birth
December 1948
Appointed on
28 September 2017
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode NN7 1AB £812,000

AVERY HOMES EDENBRIDGE LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
4 August 2017
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HEALTHCARE HOLDINGS LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
6 December 2016
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

MIJ DEVELOPMENTS LTD

Correspondence address
3 Cygnet Drive Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
8 February 2016
Nationality
British
Occupation
Businessman

Average house price in the postcode NN4 9BS £435,000

AVERY HOLDCO EXETER LIMITED

Correspondence address
3 Cygnet Drive Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
30 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY CARE EXETER LIMITED

Correspondence address
3 Cygnet Drive Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
30 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

WILLOW DOMICILIARY CARE LIMITED

Correspondence address
3 Cygnet Drive Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
28 September 2015
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

ADEPT BUILD LIMITED

Correspondence address
3 Cygnet Drive Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
1 September 2015
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

JIS CONSULTING LIMITED

Correspondence address
3 Cygnet Drive Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
26 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

LITCHFIELD CARE LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
25 February 2015
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES LICHFIELD LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
25 February 2015
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES (CANNOCK) LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
25 February 2015
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES STRATFORD LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
25 February 2015
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOLDCO CANNOCK LIMITED

Correspondence address
3 Cygnet Drive Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
3 February 2015
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES RH LIMITED

Correspondence address
Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Role ACTIVE
director
Date of birth
December 1948
Appointed on
3 February 2015
Nationality
British
Occupation
Director

AVERY HOMES GROVE PARK LIMITED

Correspondence address
3 Cygnet Drive Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
3 February 2015
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES WELLINGBOROUGH LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
28 January 2015
Resigned on
9 March 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES CLEVEDON LIMITED

Correspondence address
3 Cygnet Drive Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
5 December 2014
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES STAFFORD LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
27 November 2014
Resigned on
9 March 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NN4 9BS £435,000

AVERY CARE (CANNOCK) LIMITED

Correspondence address
3 Cygnet Drive Swan Valley, Northampton, United Kingdom, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
11 September 2014
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

HOLIDAY RETIREMENT (CLEVEDON) LIMITED

Correspondence address
Lacon House 84 Theobalds Road, London, England, WC1X 8RW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
11 August 2014
Resigned on
14 August 2014
Nationality
British
Occupation
Director

HAWTHORNS CLEVEDON LIMITED

Correspondence address
Lacon House 84 Theobalds Road, London, England, WC1X 8RW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
11 August 2014
Resigned on
14 August 2014
Nationality
British
Occupation
Director

HAWTHORNS RETIREMENT MANAGEMENT LIMITED

Correspondence address
Lacon House 84 Theobalds Road, London, England, WC1X 8RW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
11 August 2014
Resigned on
14 August 2014
Nationality
British
Occupation
Director

HAWTHORNS NORTHAMPTON LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
13 June 2014
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

HAWTHORNS RETIREMENT LIVING LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
17 March 2014
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY CONSULTANCY LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
17 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES KINGSTANDING LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
6 December 2013
Resigned on
9 March 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NN4 9BS £435,000

AVERY HEALTHCARE DEVELOPMENTS LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
6 December 2013
Resigned on
9 March 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES DERBY LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
4 December 2013
Resigned on
9 March 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NN4 9BS £435,000

AVERY HEALTHCARE GROUP LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
16 July 2013
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES TH LIMITED

Correspondence address
The Croft Glyndwr Road, Gwernymynydd, Mold, United Kingdom, CH7 5LP
Role ACTIVE
director
Date of birth
December 1948
Appointed on
3 July 2013
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH7 5LP £398,000

AVERY HOMES NOMINEE 1 LIMITED

Correspondence address
The Croft Glyndwr Road, Gwernymynydd, Mold, United Kingdom, CH7 5LP
Role ACTIVE
director
Date of birth
December 1948
Appointed on
3 July 2013
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH7 5LP £398,000

AVERY HOMES NOMINEE 2 LIMITED

Correspondence address
The Croft Glyndwr Road, Gwernymynydd, Mold, United Kingdom, CH7 5LP
Role ACTIVE
director
Date of birth
December 1948
Appointed on
3 July 2013
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH7 5LP £398,000

AVERY HOMES SH LIMITED

Correspondence address
The Croft Glyndwr Road, Gwernymynydd, Mold, United Kingdom, CH7 5LP
Role ACTIVE
director
Date of birth
December 1948
Appointed on
3 July 2013
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH7 5LP £398,000

WILLOWBROOK HEALTHCARE GROUP LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
5 April 2013
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES HINCKLEY LIMITED

Correspondence address
15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom, NN4 5EZ
Role ACTIVE
director
Date of birth
December 1948
Appointed on
18 January 2013
Resigned on
9 March 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NN4 5EZ £365,000

AVERY HEALTHCARE MANAGEMENT LIMITED

Correspondence address
15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom, NN4 5EZ
Role ACTIVE
director
Date of birth
December 1948
Appointed on
13 March 2012
Resigned on
9 March 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NN4 5EZ £365,000

AVERY MANAGEMENT SERVICES LIMITED

Correspondence address
15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom, NN4 5EZ
Role ACTIVE
director
Date of birth
December 1948
Appointed on
13 March 2012
Resigned on
9 March 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NN4 5EZ £365,000

AVERY HOMES DUSTON LIMITED

Correspondence address
15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom, NN4 5EZ
Role ACTIVE
director
Date of birth
December 1948
Appointed on
7 November 2011
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NN4 5EZ £365,000

AVERY HOMES WEYBRIDGE LIMITED

Correspondence address
15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom, NN4 5EZ
Role ACTIVE
director
Date of birth
December 1948
Appointed on
24 June 2011
Resigned on
9 March 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NN4 5EZ £365,000

STAPLEFORD SHOOT LIMITED

Correspondence address
The Croft Ffordd Bryngwyn, Gwernymynydd, Mold, Clwyd, Great Britain, CH7 5JW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
2 February 2011
Nationality
British
Occupation
None

Average house price in the postcode CH7 5JW £570,000

AVERY HOMES HANFORD LIMITED

Correspondence address
15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom, NN4 5EZ
Role ACTIVE
director
Date of birth
December 1948
Appointed on
27 January 2011
Resigned on
9 March 2022
Nationality
British
Occupation
None

Average house price in the postcode NN4 5EZ £365,000

AVERY HOMES NUTHALL LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
13 January 2011
Resigned on
9 March 2022
Nationality
British
Occupation
None

Average house price in the postcode NN4 9BS £435,000

OPTIMUM LEASECO LIMITED

Correspondence address
The Croft Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
21 October 2010
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode CH7 5JW £570,000

AVERY HOMES WSM LIMITED

Correspondence address
15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom, NN4 5EZ
Role ACTIVE
director
Date of birth
December 1948
Appointed on
3 September 2010
Resigned on
9 March 2022
Nationality
British
Occupation
None

Average house price in the postcode NN4 5EZ £365,000

AVERY HOMES HATFIELD LIMITED

Correspondence address
15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom, NN4 5EZ
Role ACTIVE
director
Date of birth
December 1948
Appointed on
1 April 2010
Resigned on
9 March 2022
Nationality
British
Occupation
None

Average house price in the postcode NN4 5EZ £365,000

AVERY HOMES WOLVERHAMPTON LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
3 December 2009
Resigned on
9 March 2022
Nationality
British
Occupation
None

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES NUNEATON LIMITED

Correspondence address
15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom, NN4 5EZ
Role ACTIVE
director
Date of birth
December 1948
Appointed on
3 September 2009
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EZ £365,000

AVERY HOMES NEWCASTLE UL LIMITED

Correspondence address
15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom, NN4 5EZ
Role ACTIVE
director
Date of birth
December 1948
Appointed on
30 July 2009
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EZ £365,000

AVERY HOMES MOSTON LIMITED

Correspondence address
15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom, NN4 5EZ
Role ACTIVE
director
Date of birth
December 1948
Appointed on
30 July 2009
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EZ £365,000

AVERY HOMES KIRKSTALL LIMITED

Correspondence address
The Croft Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
8 June 2009
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH7 5JW £570,000

HIGHCLIFFE CARE CENTRE LIMITED

Correspondence address
The Croft Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
2 April 2009
Resigned on
9 March 2022
Nationality
British
Occupation
Accountant Director

Average house price in the postcode CH7 5JW £570,000

AVERY HOMES RUGELEY LIMITED

Correspondence address
The Croft Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
27 November 2008
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH7 5JW £570,000

WILLOWBROOK HEALTHCARE DEBTCO LIMITED

Correspondence address
The Croft Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
8 August 2008
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH7 5JW £570,000

WILLOWBROOK HEALTHCARE LIMITED

Correspondence address
The Croft Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
8 August 2008
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH7 5JW £570,000

AVERY HEALTHCARE LIMITED

Correspondence address
The Croft Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
8 August 2008
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH7 5JW £570,000

AVERY HOMES CLIFTONVILLE LIMITED

Correspondence address
The Croft Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
8 August 2008
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH7 5JW £570,000

AVERY HOMES (NELSON) LIMITED

Correspondence address
The Croft Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
8 August 2008
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH7 5JW £570,000

WILLOWBROOK HEALTHCARE DEVELOPMENTS LIMITED

Correspondence address
The Croft Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
8 August 2008
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH7 5JW £570,000


ASPEN TOWER PROPCO 2 LIMITED

Correspondence address
11 Old Jewry, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
December 1948
Appointed on
29 November 2016
Resigned on
11 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

KILSBY PROPERTIES LTD

Correspondence address
2 Pavilion Court 600 Pavilion Drive, Northampton, Northants, United Kingdom, NN4 7SL
Role RESIGNED
director
Date of birth
December 1948
Appointed on
26 September 2016
Resigned on
26 September 2016
Nationality
British
Occupation
Businessman

Average house price in the postcode NN4 7SL £3,863,000

WIMBLEDON OPCO LIMITED

Correspondence address
11 Old Jewry, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
December 1948
Appointed on
11 September 2015
Resigned on
1 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

CAMELIA CARE LTD.

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, United Kingdom, NN4 9BS
Role RESIGNED
director
Date of birth
December 1948
Appointed on
2 April 2015
Resigned on
2 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

RESTFUL HOMES DEVELOPMENTS LTD.

Correspondence address
125 London Wall, London, England, EC2Y 5AL
Role RESIGNED
director
Date of birth
December 1948
Appointed on
25 February 2015
Resigned on
2 March 2015
Nationality
British
Occupation
Director

RESTFUL HOMES (MILTON KEYNES) LTD.

Correspondence address
125 London Wall, London, England, EC2Y 5AL
Role RESIGNED
director
Date of birth
December 1948
Appointed on
25 February 2015
Resigned on
2 March 2015
Nationality
British
Occupation
Director

RESTFUL HOMES (BIRMINGHAM) LIMITED

Correspondence address
125 London Wall, London, England, EC2Y 5AL
Role RESIGNED
director
Date of birth
December 1948
Appointed on
25 February 2015
Resigned on
2 March 2015
Nationality
British
Occupation
Director

RESTFUL HOMES (WARWICKSHIRE) LTD.

Correspondence address
125 London Wall, London, England, EC2Y 5AL
Role RESIGNED
director
Date of birth
December 1948
Appointed on
25 February 2015
Resigned on
2 March 2015
Nationality
British
Occupation
Director

STAFFORDSHIRE CARE LIMITED

Correspondence address
318 Fulham Road, London, England, SW10 9UG
Role RESIGNED
director
Date of birth
December 1948
Appointed on
25 February 2015
Resigned on
22 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW10 9UG £1,814,000

RESTFUL HOMES TILE CROSS LTD.

Correspondence address
125 London Wall, London, England, EC2Y 5AL
Role RESIGNED
director
Date of birth
December 1948
Appointed on
25 February 2015
Resigned on
2 March 2015
Nationality
British
Occupation
Director

AVERY HOMES DOWNEND LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, United Kingdom, NN4 9BS
Role RESIGNED
director
Date of birth
December 1948
Appointed on
29 August 2014
Resigned on
9 July 2019
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NN4 9BS £435,000

COLSON & COLSON LIMITED

Correspondence address
Lacon House 84 Theobalds Road, London, England, WC1X 8RW
Role RESIGNED
director
Date of birth
December 1948
Appointed on
11 August 2014
Resigned on
14 August 2014
Nationality
British
Occupation
Director

HAWTHORNS BRAINTREE LIMITED

Correspondence address
Lacon House 84 Theobalds Road, London, England, WC1X 8RW
Role RESIGNED
director
Date of birth
December 1948
Appointed on
11 August 2014
Resigned on
14 August 2014
Nationality
British
Occupation
Director

HAWTHORNS RETIREMENT UK LIMITED

Correspondence address
Lacon House 84 Theobalds Road, London, England, WC1X 8RW
Role RESIGNED
director
Date of birth
December 1948
Appointed on
11 August 2014
Resigned on
14 August 2014
Nationality
British
Occupation
Director

HAWTHORNS RETIREMENT GROUP UK LIMITED

Correspondence address
Lacon House 84 Theobalds Road, London, England, WC1X 8RW
Role RESIGNED
director
Date of birth
December 1948
Appointed on
11 August 2014
Resigned on
14 August 2014
Nationality
British
Occupation
Director

HAWTHORNS EASTBOURNE LIMITED

Correspondence address
Lacon House 84 Theobalds Road, London, England, WC1X 8RW
Role RESIGNED
director
Date of birth
December 1948
Appointed on
11 August 2014
Resigned on
14 August 2014
Nationality
British
Occupation
Director

BOWOOD CARE HOMES LIMITED

Correspondence address
The Standings, Fields Farm Business Centre Hinckley Road, Sapcote, Leicester, Leicestershire, England, LE9 4LH
Role RESIGNED
director
Date of birth
December 1948
Appointed on
17 June 2014
Resigned on
18 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode LE9 4LH £746,000

ROTHERWOOD HEALTHCARE (ST GEORGES PARK) LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role RESIGNED
director
Date of birth
December 1948
Appointed on
17 June 2014
Resigned on
3 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY (LUCAS COURT) LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role RESIGNED
director
Date of birth
December 1948
Appointed on
17 June 2014
Resigned on
23 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY (GLENMOOR) LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role RESIGNED
director
Date of birth
December 1948
Appointed on
17 June 2014
Resigned on
23 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode NN4 9BS £435,000

AVERY HOMES BRACKNELL LIMITED

Correspondence address
3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS
Role RESIGNED
director
Date of birth
December 1948
Appointed on
28 April 2014
Resigned on
21 December 2016
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NN4 9BS £435,000

SIPL SAINTS BRISTOL PROPCO LIMITED

Correspondence address
11 Old Jewry, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
December 1948
Appointed on
17 March 2014
Resigned on
11 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

SIPL SAINTS LEICESTER PROPCO LIMITED

Correspondence address
11 Old Jewry, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
December 1948
Appointed on
17 February 2011
Resigned on
16 July 2019
Nationality
British
Occupation
None

Average house price in the postcode EC2R 8DU £28,091,000