Jonathan James VELLACOTT

Total number of appointments 58, 41 active appointments

ORBIS EDUCATION AND CARE TOPCO LIMITED

Correspondence address
Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales, CF23 8HA
Role ACTIVE
director
Date of birth
March 1959
Appointed on
27 June 2023
Resigned on
1 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CF23 8HA £1,329,000

POPPY FIELD SCHOOL LIMITED

Correspondence address
Caxton Place Caxton Place, Cardiff, Wales, CF23 8HA
Role ACTIVE
director
Date of birth
March 1959
Appointed on
1 February 2023
Resigned on
1 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF23 8HA £1,329,000

SHINE BIDCO LIMITED

Correspondence address
Caxton House Caxton Place, Cardiff, United Kingdom, CF23 8HA
Role ACTIVE
director
Date of birth
March 1959
Appointed on
31 January 2023
Resigned on
1 May 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CF23 8HA £1,329,000

PEMBROKESHIRE RESOURCE CENTRE LIMITED

Correspondence address
Vision Court Caxton Place, Pentwyn, Cardiff, Wales, CF23 8HA
Role ACTIVE
director
Date of birth
March 1959
Appointed on
31 January 2023
Resigned on
1 May 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CF23 8HA £1,329,000

ORBIS EDUCATION AND CARE LIMITED

Correspondence address
Vision Court Caxton Place, Pentwyn, Cardiff, Wales, CF23 8HA
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 January 2023
Resigned on
1 May 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CF23 8HA £1,329,000

ORBIS EDUCATION AND CARE BIDCO LIMITED

Correspondence address
Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales, CF23 8HA
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 January 2023
Resigned on
1 May 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CF23 8HA £1,329,000

HOPEDALE CHILDREN AND FAMILY SERVICES LIMITED

Correspondence address
Hopedale House Off West Drive, Cheddleton, Leek, Staffordshire, ST13 7ED
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 January 2023
Resigned on
1 May 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode ST13 7ED £249,000

ORBIS EDUCATION AND CARE SERVICES LIMITED

Correspondence address
Vision Court Caxton Place, Pentwyn, Cardiff, Wales, CF23 8HA
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 January 2023
Resigned on
1 May 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CF23 8HA £1,329,000

SUNLIGHT EDUCATION NUCLEUS LIMITED

Correspondence address
Unit 5, Vision Court Caxton Place, Cardiff, Wales, CF23 8HA
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 January 2023
Resigned on
1 May 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CF23 8HA £1,329,000

GOWER LODGE (SWANSEA) LTD

Correspondence address
Orbis Education And Care, Vision Court Caxton Place, Cardiff, Wales, CF23 8HA
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 January 2023
Resigned on
1 May 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CF23 8HA £1,329,000

BLUEBELL SCHOOL LIMITED

Correspondence address
Bluebell School Limited Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 1EH
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 January 2023
Resigned on
15 December 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode ST7 1EH £201,000

POLD HOLDINGS LIMITED

Correspondence address
Vision Court Caxton Place, Cardiff, Wales, CF23 8HA
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 January 2023
Resigned on
1 May 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CF23 8HA £1,329,000

PRIORITY CHILDCARE LIMITED

Correspondence address
Vision Court Caxton Place, Cardiff, Wales, CF23 8HA
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 January 2023
Resigned on
1 May 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CF23 8HA £1,329,000

RUBICONE TOPCO LIMITED

Correspondence address
C/O Orbis Group Vision Court, Caxton Place, Pentwyn, Cardiff, United Kingdom, CF23 8HA
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 January 2023
Resigned on
1 May 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CF23 8HA £1,329,000

RUBICONE MIDCO LIMITED

Correspondence address
Vision Court Caxton Place, Cardiff, Wales, CF23 8HA
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 January 2023
Resigned on
1 May 2025
Nationality
British
Occupation
Chief Exe

Average house price in the postcode CF23 8HA £1,329,000

RUBICONE FINCO LIMITED

Correspondence address
Caxton Place Caxton Place, Cardiff, Wales, CF23 8HA
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 January 2023
Resigned on
1 May 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CF23 8HA £1,329,000

RUBICONE BIDCO LIMITED

Correspondence address
Caxton Place Caxton Place, Cardiff, Wales, CF23 8HA
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 January 2023
Resigned on
1 May 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CF23 8HA £1,329,000

ORBIS EDUCATION AND CARE MIDCO LIMITED

Correspondence address
Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales, CF23 8HA
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 January 2023
Resigned on
1 May 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CF23 8HA £1,329,000

ORBIS EDUCATION AND CARE FINCO LIMITED

Correspondence address
Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales, CF23 8HA
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 January 2023
Resigned on
1 May 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CF23 8HA £1,329,000

LAVENDER FIELD SCHOOL LIMITED

Correspondence address
Lincoln House Samuel Street, Crewe, England, CW1 3AE
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 January 2023
Resigned on
15 December 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CW1 3AE £161,000

HEATHER FIELD SCHOOL LTD

Correspondence address
Burton Bank Lane Moss Pit, Stafford, England, ST17 9JW
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 January 2023
Resigned on
15 December 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode ST17 9JW £504,000

SEN 1 LIMITED

Correspondence address
C/O Bluebell School Limited Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 1EH
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 January 2023
Resigned on
1 May 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode ST7 1EH £201,000

AMEGREEN COMPLEX HOMECARE LIMITED

Correspondence address
Complete Care Central Boulevard, Shirley, Solihull, England, B90 8AG
Role ACTIVE
director
Date of birth
March 1959
Appointed on
22 September 2020
Resigned on
1 March 2021
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode B90 8AG £769,000

NOBLE LIVE-IN CARE LTD

Correspondence address
1310 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
Role ACTIVE
director
Date of birth
March 1959
Appointed on
28 February 2020
Resigned on
1 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode B37 7YB £3,582,000

ANGELS CARE SERVICES LIMITED

Correspondence address
Unit 9b First Floor Silverwood Business Park, Silverwood Road, Craigavon, Northern Ireland, BT66 6SY
Role ACTIVE
director
Date of birth
March 1959
Appointed on
12 September 2018
Resigned on
1 March 2021
Nationality
British
Occupation
Executive Chairman

MC CARE HOLDINGS LIMITED

Correspondence address
Regus Central Boulevard, Shirley, Solihull, England, B90 8AG
Role ACTIVE
director
Date of birth
March 1959
Appointed on
12 September 2018
Resigned on
1 March 2021
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode B90 8AG £769,000

MC CARE HOLDINGS II LIMITED

Correspondence address
Regus Central Boulevard, Shirley, Solihull, England, B90 8AG
Role ACTIVE
director
Date of birth
March 1959
Appointed on
12 September 2018
Resigned on
1 March 2021
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode B90 8AG £769,000

CARETIME SERVICES LIMITED

Correspondence address
1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham, B37 7YB
Role ACTIVE
director
Date of birth
March 1959
Appointed on
12 September 2018
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode B37 7YB £3,582,000

THE CARE AGENCY LIMITED

Correspondence address
1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham, B37 7YB
Role ACTIVE
director
Date of birth
March 1959
Appointed on
12 September 2018
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode B37 7YB £3,582,000

HEART TO HEART CARE LIMITED

Correspondence address
1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham, B37 7YB
Role ACTIVE
director
Date of birth
March 1959
Appointed on
12 September 2018
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode B37 7YB £3,582,000

CARE CONNECT HOMECARE SERVICES LIMITED

Correspondence address
Unit 1310 Solihull Parkway Birmingham Business Park, Solihull, Birmingham, B37 7YB
Role ACTIVE
director
Date of birth
March 1959
Appointed on
12 September 2018
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode B37 7YB £3,582,000

ANGELS LIVE IN CARE LIMITED

Correspondence address
1310 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
Role ACTIVE
director
Date of birth
March 1959
Appointed on
12 September 2018
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode B37 7YB £3,582,000

COMPLETE CARE HOLDINGS LIMITED

Correspondence address
Grosvenor House Hollinswood Road, Central Park, Telford, England, TF2 9TW
Role ACTIVE
director
Date of birth
March 1959
Appointed on
12 September 2018
Resigned on
1 March 2021
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode TF2 9TW £170,000

MIHOMECARE LIMITED

Correspondence address
Regus Central Boulevard, Shirley, Solihull, England, B90 8AG
Role ACTIVE
director
Date of birth
March 1959
Appointed on
12 September 2018
Resigned on
1 March 2021
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode B90 8AG £769,000

FREEDOM SOCIALCARE RECRUITMENT LTD

Correspondence address
1310 Solihull Parkway, Birmingham Business Park Solihull, Birmingham, B37 7YB
Role ACTIVE
director
Date of birth
March 1959
Appointed on
12 September 2018
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode B37 7YB £3,582,000

ENARA GROUP LIMITED

Correspondence address
Regus Central Boulevard, Shirley, Solihull, England, B90 8AG
Role ACTIVE
director
Date of birth
March 1959
Appointed on
12 September 2018
Resigned on
1 March 2021
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode B90 8AG £769,000

ENARA FINANCE LIMITED

Correspondence address
Regus Central Boulevard, Shirley, Solihull, England, B90 8AG
Role ACTIVE
director
Date of birth
March 1959
Appointed on
12 September 2018
Resigned on
1 March 2021
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode B90 8AG £769,000

DELIGHT CARE LIMITED

Correspondence address
1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham, B37 7YB
Role ACTIVE
director
Date of birth
March 1959
Appointed on
12 September 2018
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode B37 7YB £3,582,000

COBCO 624 LIMITED

Correspondence address
The Manor House, Church Lane, Princess Risborough, Buckinghamshire, HP27 9AW
Role ACTIVE
director
Date of birth
March 1959
Appointed on
22 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode HP27 9AW £1,238,000

BLUE MENU LIMITED

Correspondence address
Parkway House Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, England, HP17 8LJ
Role ACTIVE
director
Date of birth
March 1959
Appointed on
27 January 2003
Nationality
British
Occupation
Director

Average house price in the postcode HP17 8LJ £6,137,000

BRICHESTER LIMITED

Correspondence address
The Manor House, Church Lane, Princess Risborough, Buckinghamshire, HP27 9AW
Role ACTIVE
director
Date of birth
March 1959
Appointed on
27 January 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode HP27 9AW £1,238,000


SHINEDREAM LIMITED

Correspondence address
Regus Central Boulevard, Shirley, Solihull, England, B90 8AG
Role RESIGNED
director
Date of birth
March 1959
Appointed on
12 September 2018
Resigned on
1 March 2021
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode B90 8AG £769,000

EXTRACARE LIMITED

Correspondence address
Regus Central Boulevard, Shirley, Solihull, England, B90 8AG
Role RESIGNED
director
Date of birth
March 1959
Appointed on
12 September 2018
Resigned on
1 March 2021
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode B90 8AG £769,000

VILLAGE HOMECARE SERVICES (WALES) LIMITED

Correspondence address
Regus Central Boulevard, Shirley, Solihull, England, B90 8AG
Role RESIGNED
director
Date of birth
March 1959
Appointed on
12 September 2018
Resigned on
1 March 2021
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode B90 8AG £769,000

HOME COMFORTS CARE SWANSEA LIMITED

Correspondence address
Regus Central Boulevard, Shirley, Solihull, England, B90 8AG
Role RESIGNED
director
Date of birth
March 1959
Appointed on
12 September 2018
Resigned on
1 March 2021
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode B90 8AG £769,000

TWO COUNTIES COMMUNITY CARE LIMITED

Correspondence address
Regus Central Boulevard, Shirley, Solihull, England, B90 8AG
Role RESIGNED
director
Date of birth
March 1959
Appointed on
12 September 2018
Resigned on
1 March 2021
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode B90 8AG £769,000

DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED

Correspondence address
6th Floor, Pearl House Friar Lane, Nottingham, England, NG1 6BT
Role RESIGNED
director
Date of birth
March 1959
Appointed on
26 August 2014
Resigned on
5 September 2018
Nationality
British
Occupation
None

DOMUS HEALTHCARE (EAST RIDING) LIMITED

Correspondence address
6th Floor, Pearl House Friar Lane, Nottingham, Nottinghamshire, England, NG1 6BT
Role RESIGNED
director
Date of birth
March 1959
Appointed on
26 August 2014
Resigned on
20 December 2018
Nationality
British
Occupation
None

DOMUS HEALTHCARE (KIRKLEES) LIMITED

Correspondence address
6th Floor, Pearl House Friar Lane, Nottingham, Nottinghamshire, England, NG1 6BT
Role RESIGNED
director
Date of birth
March 1959
Appointed on
26 August 2014
Resigned on
31 May 2019
Nationality
British
Occupation
Company Director

DOMUS HEALTHCARE (OLDHAM) LIMITED

Correspondence address
6th Floor, Pearl House Friar Lane, Nottingham, Nottinghamshire, England, NG1 6BT
Role RESIGNED
director
Date of birth
March 1959
Appointed on
26 August 2014
Resigned on
27 January 2019
Nationality
British
Occupation
Director

DOMUS HEALTHCARE GROUP LIMITED

Correspondence address
6th Floor, Pearl House Friar Lane, Nottingham, Nottinghamshire, England, NG1 6BT
Role RESIGNED
director
Date of birth
March 1959
Appointed on
26 August 2014
Resigned on
20 December 2018
Nationality
British
Occupation
None

DOMUS HEALTHCARE (ROTHERHAM) LIMITED

Correspondence address
6th Floor, Pearl House Friar Lane, Nottingham, Nottinghamshire, England, NG1 6BT
Role RESIGNED
director
Date of birth
March 1959
Appointed on
26 March 2014
Resigned on
24 December 2018
Nationality
British
Occupation
Company Director

DIRECT HEALTH (UK) LIMITED

Correspondence address
6th Floor, Pearl House Friar Lane, Nottingham, Nottinghamshire, England, NG1 6BT
Role RESIGNED
director
Date of birth
March 1959
Appointed on
22 November 2006
Resigned on
22 August 2019
Nationality
British
Occupation
Director

GREENSQUAREACCORD 2 LIMITED

Correspondence address
6th Floor, Pearl House Friar Lane, Nottingham, Nottinghamshire, England, NG1 6BT
Role RESIGNED
director
Date of birth
March 1959
Appointed on
13 June 2006
Resigned on
20 December 2018
Nationality
British
Occupation
Director

GREENSQUAREACCORD 1 LIMITED

Correspondence address
Pearl House Friar Lane, Nottingham, England, NG1 6BT
Role RESIGNED
director
Date of birth
March 1959
Appointed on
3 May 2006
Resigned on
31 March 2019
Nationality
British
Occupation
Director

DIRECT HEALTH GROUP LIMITED

Correspondence address
6th Floor, Pearl House Friar Lane, Nottingham, Nottinghamshire, England, NG1 6BT
Role RESIGNED
director
Date of birth
March 1959
Appointed on
28 November 2005
Resigned on
23 January 2019
Nationality
British
Occupation
Managing Director

BRITISH SKI ACADEMY LIMITED

Correspondence address
The Manor House, Church Lane, Princess Risborough, Buckinghamshire, HP27 9AW
Role RESIGNED
director
Date of birth
March 1959
Appointed on
31 January 2003
Resigned on
16 November 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode HP27 9AW £1,238,000

PREMIER 1 HOLDINGS LIMITED

Correspondence address
The Manor House, Church Lane, Princess Risborough, Buckinghamshire, HP27 9AW
Role RESIGNED
director
Date of birth
March 1959
Appointed on
14 March 2001
Resigned on
15 May 2002
Nationality
British
Occupation
Investment Banker

Average house price in the postcode HP27 9AW £1,238,000