Jeremy Robert Arthur RICHARDSON

Total number of appointments 144, 105 active appointments

THISTLE BIDCO LIMITED

Correspondence address
25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
Role ACTIVE
director
Date of birth
September 1970
Appointed on
28 March 2024
Nationality
British
Occupation
Ceo

THISTLE HOLDCO LIMITED

Correspondence address
25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
Role ACTIVE
director
Date of birth
September 1970
Appointed on
28 March 2024
Nationality
British
Occupation
Ceo

INCISIVE SMILES HOLDINGS LIMITED

Correspondence address
25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
Role ACTIVE
director
Date of birth
September 1970
Appointed on
27 March 2024
Nationality
British
Occupation
Ceo

ENAMEL DENTAL HOLDINGS LIMITED

Correspondence address
25 Queen Street, Edinburgh, United Kingdom, EH2 1JX
Role ACTIVE
director
Date of birth
September 1970
Appointed on
27 March 2024
Nationality
British
Occupation
Ceo

ADONIA MEDICAL GROUP LIMITED

Correspondence address
C/O Harveys Insolvency Turnaround Ltd 2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode RG14 1QL £754,000

SKIN LASER EXPRESS LIMITED

Correspondence address
2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

COURTHOUSE MEDISPA LTD

Correspondence address
2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

ADVANCED AESTHETICS LIMITED

Correspondence address
2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

LASERCARE SKIN & BODY LIMITED

Correspondence address
2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

COURTHOUSE CLINICS BODY LIMITED

Correspondence address
2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

CLE MEDICAL LIMITED

Correspondence address
2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

HEBE TOPCO LTD

Correspondence address
C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode RG14 1QL £754,000

HEBE HOLDINGS LTD

Correspondence address
C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode RG14 1QL £754,000

HEBE FINCO LTD

Correspondence address
C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode RG14 1QL £754,000

HEBE MIDCO LTD

Correspondence address
C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode RG14 1QL £754,000

HEBE OPCO LTD

Correspondence address
2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

HEBE BIDCO LTD

Correspondence address
2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode RG14 1QL £754,000

SKN LIMITED

Correspondence address
C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode RG14 1QL £754,000

NEVIS BIDCO LIMITED

Correspondence address
2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

ADVANCED COSMETICS LIMITED

Correspondence address
2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

ADVANCED LASER DERMATOLOGY AND COSMETIC SURGERY CENTRES LIMITED

Correspondence address
2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

ADVANCED MEDICAL BEAUTY LIMITED

Correspondence address
2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

ADVANCED COSMETIC SURGERY LIMITED

Correspondence address
2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

ADVANCED SKIN CARE LIMITED

Correspondence address
2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

MEDICAL BEAUTY LIMITED

Correspondence address
2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

PROLON UK DISTRIBUTION LIMITED

Correspondence address
2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

MEDIWEIGHT LIMITED

Correspondence address
2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

LASERTRONICS LIMITED

Correspondence address
C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode RG14 1QL £754,000

LASER XPRESS LIMITED

Correspondence address
2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

LASERCARE EXPRESS LIMITED

Correspondence address
2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

SKINCARE EXPRESS LIMITED

Correspondence address
2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

SKINBRANDS LIMITED

Correspondence address
2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

MINMAR (1008) LIMITED

Correspondence address
2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

ESHER SKIN REJUVENATION CLINIC LTD

Correspondence address
The Pavilion Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, England, SS13 1QB
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

COSMESTORE LIMITED

Correspondence address
2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

VITAGE LED LIMITED

Correspondence address
2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

DESTINATION SKIN GROUP LIMITED

Correspondence address
C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode RG14 1QL £754,000

CELLITE CLINIC LIMITED

Correspondence address
2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

SKIN AND BEAUTY LIMITED

Correspondence address
2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

LASER EXPRESS LIMITED

Correspondence address
2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

LASERCARE CLINICS (HARROGATE) LIMITED

Correspondence address
2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

LCHMG LIMITED

Correspondence address
2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

COSMECEUTICALS LIMITED

Correspondence address
2 Bromwich Court 1st Floor Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

THE MOLE CLINIC LIMITED

Correspondence address
7 Moorgate, London, England, EC2R 6AF
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

ABC LASERS LTD.

Correspondence address
2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England, B46 1JU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B46 1JU £2,510,000

FARNCOMBE LIFE LIMITED

Correspondence address
Farncombe House, Broadway, Worcestershire, WR12 7LJ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 June 2023
Resigned on
1 June 2023
Nationality
British
Occupation
Non-Executive Director

FARNCOMBE ESTATE LIMITED

Correspondence address
Farncombe Hse., Broadway, Worcs., WR12 7LJ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 June 2023
Nationality
British
Occupation
Non-Executive Director

KATHRYN HOMES LIMITED

Correspondence address
107 London Road, Hadleigh, Benfleet, England, SS7 2QL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
30 September 2022
Resigned on
17 May 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SS7 2QL £396,000

RUNWOOD HOMES LIMITED

Correspondence address
Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
13 July 2022
Resigned on
17 May 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SS7 2QL £396,000

SANDERS SENIOR LIVING LIMITED

Correspondence address
107 London Road, Hadleigh, Benfleet, Essex, England, SS7 2QL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
13 July 2022
Resigned on
17 May 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SS7 2QL £396,000

FSHC MANAGEMENT SERVICES (KINGS REACH) LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
20 August 2021
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

FOUR SEASONS HEALTH CARE (ISLE OF MAN) LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
4 August 2021
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

FSHC DEVELOPMENTS LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
19 July 2021
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

FSHC MANAGEMENT SERVICES (SADDLE MEWS) LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
19 July 2021
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

ARKROY LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
19 July 2021
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

FSHC (HOLDINGS) ISLE OF MAN LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
19 July 2021
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

HUNTERCOMBE (NHP) LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
5 March 2021
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

FOUR SEASONS HEALTH CARE (NORTHERN IRELAND) LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 October 2020
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

FOUR SEASONS HEALTH CARE (ENGLAND) LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 October 2020
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

ALLIANCE CARE (TRENDLEWOOD) LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 October 2020
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

FOUR SEASONS GROUP LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 October 2020
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

FOUR SEASONS HEALTH CARE PROPERTIES LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 October 2020
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

PRINCIPAL HEALTHCARE FINANCE (UK) NO.1 LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 October 2020
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

PRINCIPAL HEALTHCARE FINANCE (UK) NO.2 LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 October 2020
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

FOUR SEASONS HEALTH CARE GROUP LIMITED

Correspondence address
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
September 1970
Appointed on
3 August 2020
Resigned on
13 October 2020
Nationality
British
Occupation
Director

TAMARIS (SCOTLAND) LIMITED

Correspondence address
Burlington Court Regional Office 3 Stepps Road, Glasgow, United Kingdom, G33 3NH
Role ACTIVE
director
Date of birth
September 1970
Appointed on
3 August 2020
Resigned on
17 March 2022
Nationality
British
Occupation
Director

TAMARIS MANAGEMENT SERVICES LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
3 August 2020
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

IDUN MANAGEMENT SERVICES LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
3 August 2020
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

FOUR SEASONS HEALTH CARE LIMITED

Correspondence address
Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
September 1970
Appointed on
3 August 2020
Resigned on
13 October 2020
Nationality
British
Occupation
Director

BRIGHTERKIND (QUERCUS) LIMITED

Correspondence address
Four Brindleyplace, Birmingham, B1 2HZ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
13 October 2020
Nationality
British
Occupation
Director

BRIGHTERKIND (LOYDS) LIMITED

Correspondence address
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000

WHITEFIELD NURSING HOME LIMITED

Correspondence address
Burlington Court Regional Office 3 Stepps Road, Glasgow, United Kingdom, G33 3NH
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
17 March 2022
Nationality
British
Occupation
Director

SISTINE PROPERTIES (WESTBURY) LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

GRANBY CARE LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

GRANBY AT HOME LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

BRIGHTERKIND HEALTH CARE LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

BRIGHTERKIND HEALTH CARE GROUP LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

BRIGHTERKIND GROUP LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

BRIGHTERKIND (GRANBY CARE) LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

ALLIANCE CARE (DALES HOMES) LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

BRIGHTERKIND (LEASECO) LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

BRIGHTERKIND (KS) LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

BRIGHTERKIND (DOMO) LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

BRIGHTERKIND (BLAIR) LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

BARCHESTER (MW) LIMITED

Correspondence address
The Aspect Finsbury Square, London, England, EC2A 1AS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

BROADWAY HALLS CARE SERVICES LIMITED

Correspondence address
The Aspect Finsbury Square, London, United Kingdom, EC2A 1AS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

CRABWALL CLAREMONT LIMITED

Correspondence address
The Aspect Finsbury Square, London, United Kingdom, EC2A 1AS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

ELM BANK HEALTHCARE LIMITED

Correspondence address
The Aspect Finsbury Square, London, United Kingdom, EC2A 1AS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

TAMHEALTH LIMITED

Correspondence address
C/O Mazars Llp 90 Victoria Street, Bristol, BS1 6DP
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6DP £852,000

OPTIMUM LEASECO LIMITED

Correspondence address
The Aspect Finsbury Square, London, United Kingdom, EC2A 1AS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

CEDARS HEALTH CARE LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

ACEGOLD LIMITED

Correspondence address
C/O Mazars Llp 90 Victoria Street, Bristol, BS1 6DP
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6DP £852,000

CEPEN LODGE LIMITED

Correspondence address
The Aspect Finsbury Square, London, United Kingdom, EC2A 1AS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

SPRINGFIELD HOUSE (OAKEN) (2001) LIMITED

Correspondence address
C/O Mazars Llp 90 Victoria Street, Bristol, BS1 6DP
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6DP £852,000

OPTIMUM FS CARE DEVELOPMENTS LIMITED

Correspondence address
The Aspect Finsbury Square, London, United Kingdom, EC2A 1AS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

OPTIMUM DEBTCO LIMITED

Correspondence address
The Aspect Finsbury Square, London, United Kingdom, EC2A 1AS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

SKAGEN HOLDINGS UK LIMITED

Correspondence address
Farncombe House, Broadway, Worcestershire, WR12 7LJ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
6 February 2014
Resigned on
31 May 2023
Nationality
British
Occupation
Director

MENZIES HOTELS GROUP LIMITED

Correspondence address
Bakum House Etwall Road, Mickleover, Derby, Derbyshire, United Kingdom, DE3 0DL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
20 May 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode DE3 0DL £245,000

MENZIES HOTELS PROPERTY NO.20 LIMITED

Correspondence address
Bakum House Etwall Road, Mickleover, Derby, Derbyshire, United Kingdom, DE3 0DL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
20 May 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode DE3 0DL £245,000

MENZIES HOTELS PROPERTY NO.21 LIMITED

Correspondence address
Bakum House Etwall Road, Mickleover, Derby, Derbyshire, United Kingdom, DE3 0DL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
20 May 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode DE3 0DL £245,000

MENZIES HOTELS PROPERTY NO.22 LIMITED

Correspondence address
Bakum House Etwall Road, Mickleover, Derby, Derbyshire, United Kingdom, DE3 0DL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
20 May 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode DE3 0DL £245,000

MENZIES HOTELS LIMITED

Correspondence address
Bakum House Etwall Road, Mickleover, Derby, Derbyshire, United Kingdom, DE3 0DL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
20 May 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode DE3 0DL £245,000

LASLAW LIMITED

Correspondence address
Bakum House Etwall Road, Mickleover, Derby, Derbyshire, United Kingdom, DE3 0DL
Role ACTIVE
director
Date of birth
September 1970
Appointed on
20 May 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode DE3 0DL £245,000

CLAYOQUOT LIMITED

Correspondence address
Kitwood Place Swelling Hill, Ropley, Alresford, Hampshire, England, SO24 0DA
Role ACTIVE
director
Date of birth
September 1970
Appointed on
14 May 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SO24 0DA £1,567,000

THE GOODWOOD HOTEL LIMITED

Correspondence address
Goodwood House, Goodwood, Chichester, West Sussex, PO18 0PX
Role ACTIVE
director
Date of birth
September 1970
Appointed on
22 February 2010
Resigned on
26 February 2013
Nationality
British
Occupation
Company Director

NOMINA NO 463 LLP

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
llp-member
Date of birth
September 1970
Appointed on
8 April 2016
Resigned on
9 February 2018

BOROUGHBRIDGE MANOR LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

TEWKESBURY FIELDS HOLDINGS LIMITED

Correspondence address
The Aspect Finsbury Square, London, United Kingdom, EC2A 1AS
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

LAWTON RISE HOLDINGS LIMITED

Correspondence address
The Aspect Finsbury Square, London, United Kingdom, EC2A 1AS
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

LAWTON RISE CARE HOME LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

LAWTON MANOR HOLDINGS LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

LAWTON GROUP LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

LAWTON GROUP HOLDINGS LIMITED

Correspondence address
The Aspect Finsbury Square, London, United Kingdom, EC2A 1AS
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

BRAMPTON VIEW LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

BARCHESTER LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

BARCHESTER (CB) LIMITED

Correspondence address
The Aspect Finsbury Square, London, England, EC2A 1AS
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

BAMFIELD LODGE LIMITED

Correspondence address
The Aspect Finsbury Square, London, United Kingdom, EC2A 1AS
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

TEWKESBURY CARE HOME LIMITED

Correspondence address
The Aspect Finsbury Square, London, United Kingdom, EC2A 1AS
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

SPEN COURT HEALTHCARE LIMITED

Correspondence address
The Aspect Finsbury Square, London, United Kingdom, EC2A 1AS
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

SCARBOROUGH HALL LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

OPTIMUM FS HOMES SKIPTON LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

OPTIMUM FS CARE SERVICES LIMITED

Correspondence address
The Aspect Finsbury Square, London, United Kingdom, EC2A 1AS
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

LEEMING BAR LIMITED

Correspondence address
The Aspect Finsbury Square, London, United Kingdom, EC2A 1AS
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

LAWTON MANOR CARE HOME LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

HIGHFIELDS CARE HOME LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, Cheshire, SK9 1BU
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

HAMPTON GROVE HEALTHCARE LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

HALL PARK HEALTHCARE LIMITED

Correspondence address
The Aspect Finsbury Square, London, United Kingdom, EC2A 1AS
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

COOKRIDGE COURT LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

BEACON PLACE LIMITED

Correspondence address
The Aspect Finsbury Square, London, England, EC2A 1AS
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

BARCHESTER (BOTLEY) LIMITED

Correspondence address
The Aspect Finsbury Square, London, England, EC2A 1AS
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

ALPHACARE HOLDINGS LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 February 2016
Resigned on
8 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

HALLMARK HOTELS (EDGBASTON) LIMITED

Correspondence address
Bakum House Etwall Road, Mickleover, Derby, Derbyshire, United Kingdom, DE3 0DL
Role RESIGNED
director
Date of birth
September 1970
Appointed on
20 May 2013
Resigned on
29 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode DE3 0DL £245,000

HALLMARK HOTELS (BARR HILL) LIMITED

Correspondence address
Bakum House Etwall Road, Mickleover, Derby, Derbyshire, United Kingdom, DE3 0DL
Role RESIGNED
director
Date of birth
September 1970
Appointed on
20 May 2013
Resigned on
29 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode DE3 0DL £245,000

HALLMARK HOTELS (CARLTON) LIMITED

Correspondence address
Bakum House Etwall Road, Mickleover, Derby, Derbyshire, United Kingdom, DE3 0DL
Role RESIGNED
director
Date of birth
September 1970
Appointed on
20 May 2013
Resigned on
29 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode DE3 0DL £245,000

HALLMARK HOTELS (EAST CLIFF) LIMITED

Correspondence address
Bakum House Etwall Road, Mickleover, Derby, Derbyshire, United Kingdom, DE3 0DL
Role RESIGNED
director
Date of birth
September 1970
Appointed on
20 May 2013
Resigned on
29 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode DE3 0DL £245,000

HALLMARK HOTELS (FLITWICK) LIMITED

Correspondence address
Bakum House Etwall Road, Mickleover, Derby, Derbyshire, United Kingdom, DE3 0DL
Role RESIGNED
director
Date of birth
September 1970
Appointed on
20 May 2013
Resigned on
29 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode DE3 0DL £245,000

HALLMARK HOTELS (GLASGOW WS) LIMITED

Correspondence address
Bakum House Etwall Road, Mickleover, Derby, Derbyshire, United Kingdom, DE3 0DL
Role RESIGNED
director
Date of birth
September 1970
Appointed on
20 May 2013
Resigned on
29 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode DE3 0DL £245,000

HALLMARK HOTELS (MICKLEOVER) LIMITED

Correspondence address
Bakum House Etwall Road, Mickleover, Derby, Derbyshire, United Kingdom, DE3 0DL
Role RESIGNED
director
Date of birth
September 1970
Appointed on
20 May 2013
Resigned on
29 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode DE3 0DL £245,000

HALLMARK HOTELS (STOURPORT) LIMITED

Correspondence address
Bakum House Etwall Road, Mickleover, Derby, Derbyshire, United Kingdom, DE3 0DL
Role RESIGNED
director
Date of birth
September 1970
Appointed on
20 May 2013
Resigned on
29 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode DE3 0DL £245,000

CD WELCOMBE PROPCO LIMITED

Correspondence address
Bakum House Etwall Road, Mickleover, Derby, Derbyshire, United Kingdom, DE3 0DL
Role RESIGNED
director
Date of birth
September 1970
Appointed on
20 May 2013
Resigned on
29 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode DE3 0DL £245,000

HALLMARK HOTELS (WOODFORD GREEN) LIMITED

Correspondence address
Bakum House Etwall Road, Mickleover, Derby, Derbyshire, United Kingdom, DE3 0DL
Role RESIGNED
director
Date of birth
September 1970
Appointed on
20 May 2013
Resigned on
29 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode DE3 0DL £245,000

HALLMARK HOTELS (IRVINE) LIMITED

Correspondence address
Bakum House Etwall Road, Mickleover, Derby, Derbyshire, United Kingdom, DE3 0DL
Role RESIGNED
director
Date of birth
September 1970
Appointed on
20 May 2013
Resigned on
29 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode DE3 0DL £245,000

MENZIES HOTELS PROPERTY NO. 11 LIMITED

Correspondence address
Bakum House Etwall Road, Mickleover, Derby, Derbyshire, United Kingdom, DE3 0DL
Role RESIGNED
director
Date of birth
September 1970
Appointed on
20 May 2013
Resigned on
29 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode DE3 0DL £245,000

MENZIES HOTELS OPERATING LIMITED

Correspondence address
Bakum House Etwall Road, Mickleover, Derby, Derbyshire, United Kingdom, DE3 0DL
Role
director
Date of birth
September 1970
Appointed on
20 May 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode DE3 0DL £245,000