JOHN ANTHONY GOODEY

Total number of appointments 57, 12 active appointments

SUNRISE OPERATIONS WINCHESTER LIMITED

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
21 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

SUNRISE OPERATIONS BAGSHOT II LIMITED

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
21 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

SUNRISE OPERATIONS WESTBOURNE LIMITED

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
21 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

CAMELIA CARE LTD.

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
2 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

AURORA PROPCO 2 LIMITED

Correspondence address
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
4 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RESTFUL HOMES TILE CROSS LTD.

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
2 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

RESTFUL HOMES DEVELOPMENTS LTD.

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
2 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

RESTFUL HOMES (MILTON KEYNES) LTD.

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
2 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

LAWRENCE CARE (MAIDS MORETON) LIMITED

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
16 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

HAWTHORNS RETIREMENT UK LIMITED

Correspondence address
6TH FLOOR 29-30 CORNHILL, LONDON, ENGLAND, EC3V 3NF
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
14 August 2014
Nationality
BRITISH
Occupation
SENIOR MANAGER, HEALTCARE REAL ESTATE INVESTING

HAWTHORNS RETIREMENT GROUP UK LIMITED

Correspondence address
6TH FLOOR 29-30 CORNHILL, LONDON, ENGLAND, EC3V 3NF
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
14 August 2014
Nationality
BRITISH
Occupation
SENIOR MANAGER, HEALTHCARE REAL ESTATE INVESTING

THE CLOSE FILM SALE AND LEASEBACK (2004/5) LLP

Correspondence address
56 PINE GROVE, WIMBLEDON, LONDON, SW19 7HE
Role ACTIVE
LLPMEM
Date of birth
December 1972
Appointed on
5 April 2005
Nationality
BRITISH

Average house price in the postcode SW19 7HE £1,807,000


STERLING MIDCO LIMITED

Correspondence address
11 OLD JEWRY 2ND FLOOR, LONDON, UNITED KINGDOM, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
16 December 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

REDWOOD TOWER UK OPCO 1 LIMITED

Correspondence address
11 OLD JEWRY, 2ND FLOOR, LONDON, UNITED KINGDOM, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
14 December 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

WT UK OPCO 1 LIMITED

Correspondence address
11 OLD JEWRY, 2ND FLOOR, LONDON, UNITED KINGDOM, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
8 November 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

AVERY HEALTHCARE GROUP LIMITED

Correspondence address
3 CYGNET DRIVE, SWAN VALLEY, NORTHAMPTON, NN4 9BS
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
18 October 2016
Resigned on
9 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

HCN UK MANAGEMENT SERVICES LIMITED

Correspondence address
6TH FLOOR 29-30 CORNHILL, LONDON, EC3V 3NF
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
26 May 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAWN OPCO II LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
26 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

DAWN OPCO LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
26 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS HALE BARNS LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS GUILDFORD LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS FLEET LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS ELSTREE LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS EDGBASTON LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS EASTBOURNE LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS CHORLEYWOOD LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS BEACONSFIELD LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS BASSETT LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SUNRISE OPERATIONS BANSTEAD LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS BAGSHOT II LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE HOME HELP SERVICES LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SAINTS INVESTMENTS LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

WELL CARDIFF OPCO LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS ESHER LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

WILLOW TOWER OPCO 1 LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

WT UK OPCO 2 LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS WINCHESTER LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS WESTBOURNE LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS V.W. LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS UK LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS TETTENHALL LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS SOUTHBOURNE LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS SONNING LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS SOLIHULL LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS PURLEY LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

WT UK OPCO 3 LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS WEYBRIDGE LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SUNRISE OPERATIONS BRAMHALL II LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

BAYFIELD COURT OPERATIONS LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
5 December 2014
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

MAIDS MORETON OPERATIONS LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
5 December 2014
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

SHELBOURNE SENIOR LIVING LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
14 August 2014
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

GRACEWELL (NEWMARKET) LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
14 August 2014
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

GRACEWELL OPERATIONS HOLDING LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
14 August 2014
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

GRACEWELL HEALTHCARE 4 LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
14 August 2014
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

WT UK OPCO 4 LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, ENGLAND
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
14 August 2014
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

GRACEWELL HEALTHCARE 1 LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
14 August 2014
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

GRACEWELL HEALTHCARE 2 LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
14 August 2014
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

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