James Christopher, Mr. HEATH

Total number of appointments 70, 19 active appointments

EASTBURY PARK LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 June 2020
Nationality
British
Occupation
Director

EASTBURY PARK (HOLDINGS) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 June 2020
Nationality
British
Occupation
Director

ALBION HEALTHCARE (OXFORD) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 October 2018
Resigned on
7 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (BLACKBURN) FUNDING PLC

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 October 2018
Nationality
British
Occupation
Director

CONSORT HEALTHCARE (BLACKBURN) HOLDINGS LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 October 2018
Nationality
British
Occupation
Director

CONSORT HEALTHCARE (BLACKBURN) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 October 2018
Nationality
British
Occupation
Director

CONSORT HEALTHCARE (BLACKBURN) INTERMEDIATE LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 October 2018
Nationality
British
Occupation
Director

ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 October 2018
Resigned on
7 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

EMBLEM SCHOOLS (HOLDINGS) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
5 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

EMBLEM SCHOOLS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
5 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

GENESYS TELECOMMUNICATIONS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
12 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

ADDIEWELL PRISON (HOLDINGS) LTD

Correspondence address
Infrared Capital Partners Level 7 - One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
12 September 2018
Nationality
British
Occupation
Director

GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
12 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

ADDIEWELL PRISON LTD

Correspondence address
Infrared Capital Partners Limited Level 7 - One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
12 September 2018
Nationality
British
Occupation
Director

SERVICES SUPPORT (SEL) HOLDINGS LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
4 September 2018
Resigned on
16 March 2021
Nationality
British
Occupation
Director

SERVICES SUPPORT (SEL) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
4 September 2018
Resigned on
16 March 2021
Nationality
British
Occupation
Director

SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
4 September 2018
Resigned on
6 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

SERVICES SUPPORT (MANCHESTER) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
4 September 2018
Resigned on
6 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

CCURV (NOMINEE) LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role ACTIVE
director
Date of birth
December 1975
Appointed on
5 February 2013
Resigned on
23 June 2015
Nationality
British
Occupation
Director

RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1975
Appointed on
31 October 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

RAVENSBOURNE HEALTH SERVICES LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1975
Appointed on
31 October 2018
Resigned on
2 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QY
Role RESIGNED
director
Date of birth
December 1975
Appointed on
3 September 2018
Resigned on
9 September 2019
Nationality
British
Occupation
Director

SERVICES SUPPORT (GRAVESEND) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1975
Appointed on
3 September 2018
Resigned on
9 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

COLLABORATIVE SERVICES SUPPORT NE LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
19 December 2016
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED

Correspondence address
8 White Oak Square London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
19 December 2016
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

HEALTHCARE SUPPORT (NEWCASTLE) LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, England, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
7 September 2016
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

EQUION HEALTH (NEWCASTLE) LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, England, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
7 September 2016
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC

Correspondence address
8 White Oak Square, London Road, Swanley, England, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
7 September 2016
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, England, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
7 September 2016
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

BARNSLEY SPV THREE LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
December 1975
Appointed on
24 July 2015
Resigned on
22 June 2016
Nationality
British
Occupation
Director

BARNSLEY HOLDCO THREE LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
December 1975
Appointed on
24 July 2015
Resigned on
22 June 2016
Nationality
British
Occupation
Director

BARNSLEY PARTNERSHIP FOR LEARNING THREE LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
December 1975
Appointed on
24 July 2015
Resigned on
22 June 2016
Nationality
British
Occupation
Director

BARNSLEY HOLDCO ONE LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
December 1975
Appointed on
24 July 2015
Resigned on
22 June 2016
Nationality
British
Occupation
Director

BARNSLEY HOLDCO TWO LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
December 1975
Appointed on
24 July 2015
Resigned on
22 June 2016
Nationality
British
Occupation
Director

BARNSLEY SPV ONE LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
December 1975
Appointed on
24 July 2015
Resigned on
22 June 2016
Nationality
British
Occupation
Director

BARNSLEY LOCAL EDUCATION PARTNERSHIP LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
December 1975
Appointed on
24 July 2015
Resigned on
22 June 2016
Nationality
British
Occupation
Director

BARNSLEY PARTNERSHIP FOR LEARNING LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
December 1975
Appointed on
24 July 2015
Resigned on
22 June 2016
Nationality
British
Occupation
Director

BARNSLEY SPV TWO LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
December 1975
Appointed on
24 July 2015
Resigned on
22 June 2016
Nationality
British
Occupation
Director

BARNSLEY PARTNERSHIP FOR LEARNING TWO LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
December 1975
Appointed on
24 July 2015
Resigned on
22 June 2016
Nationality
British
Occupation
Director

SERVICES SUPPORT (CLEVELAND) LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role RESIGNED
director
Date of birth
December 1975
Appointed on
22 July 2015
Resigned on
5 November 2015
Nationality
British
Occupation
Director

SERVICES SUPPORT (CLEVELAND) HOLDINGS LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role RESIGNED
director
Date of birth
December 1975
Appointed on
22 July 2015
Resigned on
5 November 2015
Nationality
British
Occupation
Director

INEOS RUNCORN (TPS) LIMITED

Correspondence address
C/O John Laing Investments Ltd 1 Kingsway, ..., London, United Kingdom, WC2B 6AN
Role RESIGNED
director
Date of birth
December 1975
Appointed on
14 April 2014
Resigned on
30 April 2018
Nationality
British
Occupation
Director

INEOS RUNCORN (TPS) HOLDINGS LIMITED

Correspondence address
C/O John Laing Investments Ltd 1 Kingsway, ..., London, United Kingdom, WC2B 6AN
Role RESIGNED
director
Date of birth
December 1975
Appointed on
14 April 2014
Resigned on
30 April 2018
Nationality
British
Occupation
Director

INEOS RUNCORN (TPS) HOLDINGS LIMITED

Correspondence address
C/O John Laing Investments Ltd 1 Kingsway, ..., London, United Kingdom, WC2B 6AN
Role RESIGNED
director
Date of birth
December 1975
Appointed on
18 December 2013
Resigned on
14 April 2014
Nationality
British
Occupation
Director

INEOS RUNCORN (TPS) LIMITED

Correspondence address
C/O John Laing Investments Ltd 1 Kingsway, ..., London, United Kingdom, WC2B 6AN
Role RESIGNED
director
Date of birth
December 1975
Appointed on
18 December 2013
Resigned on
14 April 2014
Nationality
British
Occupation
Director

HEALTHCARE SUPPORT (ERDINGTON) LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
3 September 2013
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
3 September 2013
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, England, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
29 August 2013
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
29 August 2013
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

SERVICES SUPPORT (MANCHESTER) LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
29 August 2013
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
29 August 2013
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
29 August 2013
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

INSPIRAL OLDHAM LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
16 August 2013
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

ALDER HEY HOLDCO 3 LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
16 August 2013
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

ALDER HEY HOLDCO 2 LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
16 August 2013
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

ALDER HEY HOLDCO 1 LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
16 August 2013
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
16 August 2013
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

HEALTHCARE SUPPORT (NEWHAM) LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role RESIGNED
director
Date of birth
December 1975
Appointed on
16 August 2013
Resigned on
1 June 2016
Nationality
British
Occupation
Director

HEALTHCARE SUPPORT (NEWHAM) HOLDINGS LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role RESIGNED
director
Date of birth
December 1975
Appointed on
16 August 2013
Resigned on
1 June 2016
Nationality
British
Occupation
Director

SERVICES SUPPORT (SEL) LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
16 August 2013
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

SERVICES SUPPORT (SEL) HOLDINGS LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
16 August 2013
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

SERVICES SUPPORT (GRAVESEND) LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
16 August 2013
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
16 August 2013
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

REGENTER MYATTS FIELD NORTH LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
16 August 2013
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
16 August 2013
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

JLW EXCELLENT HOMES FOR LIFE LIMITED

Correspondence address
8 White Oak Square London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
16 August 2013
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
16 August 2013
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

INSPIRAL OLDHAM HOLDING COMPANY LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
16 August 2013
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

REGENTER B3 HOLDCO LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
17 May 2007
Resigned on
13 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

REGENTER B3 LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
17 May 2007
Resigned on
13 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000