Katherine Rebecca JACOB

Total number of appointments 63, 63 active appointments

SMART FOCUSED INSIGHT LTD

Correspondence address
59 Dukes Wood Avenue, Gerrards Cross, United Kingdom, SL9 7JY
Role ACTIVE
director
Date of birth
October 1977
Appointed on
27 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SL9 7JY £2,163,000

NRS MOBILITY CARE LIMITED

Correspondence address
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UB
Role ACTIVE
director
Date of birth
October 1977
Appointed on
6 January 2025
Resigned on
6 May 2025
Nationality
British
Occupation
Chief Financial Officer

COMPLETE CARE NETWORK LIMITED

Correspondence address
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UB
Role ACTIVE
director
Date of birth
October 1977
Appointed on
6 January 2025
Resigned on
6 May 2025
Nationality
British
Occupation
Chief Financial Officer

COMPLETE CARE RENTALS LIMITED

Correspondence address
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UB
Role ACTIVE
director
Date of birth
October 1977
Appointed on
6 January 2025
Resigned on
6 May 2025
Nationality
British
Occupation
Chief Financial Officer

COMPLETE CARE SHOP LIMITED

Correspondence address
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UB
Role ACTIVE
director
Date of birth
October 1977
Appointed on
6 January 2025
Resigned on
6 May 2025
Nationality
British
Occupation
Chief Financial Officer

CARE SUPERSTORE LIMITED

Correspondence address
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UB
Role ACTIVE
director
Date of birth
October 1977
Appointed on
6 January 2025
Resigned on
6 May 2025
Nationality
British
Occupation
Chief Financial Officer

ACESO HEALTHCARE HOLDINGS LIMITED

Correspondence address
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UB
Role ACTIVE
director
Date of birth
October 1977
Appointed on
6 January 2025
Resigned on
6 May 2025
Nationality
British
Occupation
Chief Financial Officer

CARE BASICS LIMITED

Correspondence address
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UB
Role ACTIVE
director
Date of birth
October 1977
Appointed on
6 January 2025
Resigned on
6 May 2025
Nationality
British
Occupation
Chief Financial Officer

ABLE 2 OCCUPATIONAL THERAPY SERVICES LIMITED

Correspondence address
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UB
Role ACTIVE
director
Date of birth
October 1977
Appointed on
6 January 2025
Resigned on
6 May 2025
Nationality
British
Occupation
Chief Financial Officer

PANACEA UNIVERSAL HOLDINGS LIMITED

Correspondence address
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UB
Role ACTIVE
director
Date of birth
October 1977
Appointed on
6 January 2025
Resigned on
6 May 2025
Nationality
British
Occupation
Chief Financial Officer

NRS HEALTHCARE LIMITED

Correspondence address
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UB
Role ACTIVE
director
Date of birth
October 1977
Appointed on
6 January 2025
Resigned on
6 May 2025
Nationality
British
Occupation
Chief Financial Officer

PANACEA HEALTHCARE GROUP HOLDINGS LIMITED

Correspondence address
Sherwood House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England, LE67 1UB
Role ACTIVE
director
Date of birth
October 1977
Appointed on
6 January 2025
Resigned on
6 May 2025
Nationality
British
Occupation
Chief Financial Officer

PANACEA UNIVERSAL HEALTHCARE LIMITED

Correspondence address
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UB
Role ACTIVE
director
Date of birth
October 1977
Appointed on
6 January 2025
Resigned on
6 May 2025
Nationality
British
Occupation
Chief Financial Officer

ACESO HEALTHCARE GROUP HOLDINGS LIMITED

Correspondence address
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UB
Role ACTIVE
director
Date of birth
October 1977
Appointed on
6 January 2025
Resigned on
6 May 2025
Nationality
British
Occupation
Chief Financial Officer

ACESO HEALTHCARE LIMITED

Correspondence address
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UB
Role ACTIVE
director
Date of birth
October 1977
Appointed on
6 January 2025
Resigned on
6 May 2025
Nationality
British
Occupation
Chief Financial Officer

NOTTINGHAM REHAB LIMITED

Correspondence address
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UB
Role ACTIVE
director
Date of birth
October 1977
Appointed on
6 January 2025
Resigned on
6 May 2025
Nationality
British
Occupation
Chief Financial Officer

SALUS HEALTHCARE LIMITED

Correspondence address
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UB
Role ACTIVE
director
Date of birth
October 1977
Appointed on
6 January 2025
Resigned on
6 May 2025
Nationality
British
Occupation
Chief Financial Officer

NRS TELECARE LIMITED

Correspondence address
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UB
Role ACTIVE
director
Date of birth
October 1977
Appointed on
6 January 2025
Resigned on
6 May 2025
Nationality
British
Occupation
Chief Financial Officer

PANACEA HEALTHCARE HOLDINGS LIMITED

Correspondence address
Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UB
Role ACTIVE
director
Date of birth
October 1977
Appointed on
6 January 2025
Resigned on
6 May 2025
Nationality
British
Occupation
Chief Financial Officer

M & M PHARMACIES LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
18 August 2023
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode M3 4LZ £5,470,000

WESTMINSTER PARK PHARMACY LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
18 August 2023
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode M3 4LZ £5,470,000

C SPEDDING LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
18 August 2023
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode M3 4LZ £5,470,000

J.F. EILBECK (CHEMIST) LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
18 August 2023
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode M3 4LZ £5,470,000

NORCHEM HEALTHCARE LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
18 August 2023
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode M3 4LZ £5,470,000

VITTORIA HEALTHCARE LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
18 August 2023
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode M3 4LZ £5,470,000

ASPIRUS LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, United Kingdom, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
18 August 2023
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode M3 4LZ £5,470,000

LP NORTH THIRTEEN LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
16 August 2023
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode M3 4LZ £5,470,000

LP NORTH ELEVEN LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, United Kingdom, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
7 August 2023
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode M3 4LZ £5,470,000

JOHN BELL & CROYDEN LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
26 July 2023
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M3 4LZ £5,470,000

DISPEX LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
14 April 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M3 4LZ £5,470,000

LEXON UK HOLDINGS LIMITED

Correspondence address
18 Oxleasow Road, Redditch, Worcestershire, England, B98 0RE
Role ACTIVE
director
Date of birth
October 1977
Appointed on
14 April 2023
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode B98 0RE £4,561,000

LEXON (UK) LIMITED

Correspondence address
18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, England, B98 0RE
Role ACTIVE
director
Date of birth
October 1977
Appointed on
14 April 2023
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode B98 0RE £4,561,000

NORCHEM LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
14 April 2023
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M3 4LZ £5,470,000

KEY PHARMACEUTICALS LIMITED

Correspondence address
18 Oxleasow Road, Redditch, Worcestershire, England, B98 0RE
Role ACTIVE
director
Date of birth
October 1977
Appointed on
14 April 2023
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode B98 0RE £4,561,000

PHARMDATA LTD

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
14 April 2023
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M3 4LZ £5,470,000

ASUREX LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, United Kingdom, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
14 April 2023
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M3 4LZ £5,470,000

JANE ABBOTT LIMITED

Correspondence address
18 Oxleasow Road, Moons Moat East, Redditch, England, B98 0RE
Role ACTIVE
director
Date of birth
October 1977
Appointed on
14 April 2023
Resigned on
5 October 2023
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode B98 0RE £4,561,000

OAKWOOD (BIRSTALL) LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
14 April 2023
Resigned on
5 October 2023
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode M3 4LZ £5,470,000

DAVID A WILDE LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
14 April 2023
Resigned on
5 October 2023
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode M3 4LZ £5,470,000

BESTWAY HEALTHCARE FINCO LIMITED

Correspondence address
Merchants Warehouse Castle Street, Castlefield, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
17 January 2023
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M3 4LZ £5,470,000

BESTWAY HEALTHCARE HOLDINGS LIMITED

Correspondence address
Merchants Warehouse Castle Street, Castlefield, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
17 January 2023
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M3 4LZ £5,470,000

FROSTS GROUP LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
31 October 2022
Resigned on
14 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode M3 4LZ £5,470,000

L&P 244 LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
31 October 2022
Resigned on
14 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode M3 4LZ £5,470,000

N-PHARMA LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
1 August 2022
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M3 4LZ £5,470,000

BRIDGE PHARMACY (NEWCASTLE EMLYN) LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
2 September 2021
Resigned on
14 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode M3 4LZ £5,470,000

R.D. & M.R. PARRY (CHEMISTS) LIMITED

Correspondence address
Merchants Warehouse Castle Street, Castlefield, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
1 June 2021
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M3 4LZ £5,470,000

PHARMA-Z LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
1 March 2021
Resigned on
14 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 4LZ £5,470,000

F.A. PARKINSON (CHEMISTS) LIMITED

Correspondence address
Well 18-20 Main Street, Beith, Ayrshire, Scotland, KA15 2AD
Role ACTIVE
director
Date of birth
October 1977
Appointed on
29 January 2021
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

PARKINSON (PAISLEY) LIMITED

Correspondence address
Well 18-20 Main Street, Beith, Ayrshire, Scotland, KA15 2AD
Role ACTIVE
director
Date of birth
October 1977
Appointed on
29 January 2021
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

VICTORIA PHARMACY LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
29 January 2021
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M3 4LZ £5,470,000

DONALD WARDLE AND SON LIMITED

Correspondence address
Well Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
29 January 2021
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M3 4LZ £5,470,000

BESTWAY BELFAST CHEMISTS LIMITED

Correspondence address
70 Ballygomartin Road, Belfast, BT13 3NE
Role ACTIVE
director
Date of birth
October 1977
Appointed on
29 January 2021
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

BESTWAY PANACEA HEALTHCARE LIMITED

Correspondence address
Merchants Warehouse Castle Street, Castlefield, Manchester, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
29 January 2021
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M3 4LZ £5,470,000

BESTWAY NATIONAL CHEMISTS LIMITED

Correspondence address
Merchants Warehouse Castle Street, Castlefield, Manchester, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
29 January 2021
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M3 4LZ £5,470,000

BESTWAY PANACEA HOLDINGS LIMITED

Correspondence address
Merchants Warehouse Castle Street, Castlefield, Manchester, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
29 January 2021
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M3 4LZ £5,470,000

THREE SWANS PHARMACY LIMITED

Correspondence address
Merchants Warehouse Castle Street, Castlefield, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
29 January 2021
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M3 4LZ £5,470,000

IDEAL HEALTHCARE LIMITED

Correspondence address
Well Merchants Warehouse Castle Street, Manchester, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
29 January 2021
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M3 4LZ £5,470,000

RLJ CONSULTANCY LIMITED

Correspondence address
Well Merchants Warehouse Castle Street, Manchester, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
29 January 2021
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode M3 4LZ £5,470,000

P.H.C. (PHARMACY) LIMITED

Correspondence address
18-20 Main Street, Beith, North Ayrshire, Scotland, KA15 2AD
Role ACTIVE
director
Date of birth
October 1977
Appointed on
29 January 2021
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

KEIGHLEY HEALTH CENTRE LIMITED

Correspondence address
Merchants Warehouse Castle Street, Castlefield, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
29 January 2021
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M3 4LZ £5,470,000

BESTWAY PHARMACY NDC LIMITED

Correspondence address
Well Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
29 January 2021
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M3 4LZ £5,470,000

CARE4U PHARMACY LIMITED

Correspondence address
Well Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
29 January 2021
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M3 4LZ £5,470,000

PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED

Correspondence address
Merchants Warehouse Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
29 January 2021
Resigned on
14 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M3 4LZ £5,470,000