Matthew STEVENS
Total number of appointments 84, 42 active appointments
MBS CONSULTING LTD
- Correspondence address
- Speedwell Mill Old Coach Road, Tansley, Matlock, England, DE4 5FY
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 4 December 2023
Average house price in the postcode DE4 5FY £456,000
TOTAL ACCESS HEALTH LIMITED
- Correspondence address
- The Enterprise Centre University Of East Anglia, University Drive, Norwich, England, NR4 7TJ
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 1 January 2022
MAGNATE HOLDCO LIMITED
- Correspondence address
- 6th Floor 2 Kingdom Street, London, England, W2 6BD
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 11 December 2020
- Resigned on
- 5 September 2023
Average house price in the postcode W2 6BD £101,219,000
MAGNATE MIDCO LIMITED
- Correspondence address
- 6th Floor 2 Kingdom Street, London, England, W2 6BD
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 11 December 2020
- Resigned on
- 5 September 2023
Average house price in the postcode W2 6BD £101,219,000
MYCOM (UK) LIMITED
- Correspondence address
- 6th Floor 2 Kingdom Street, London, England, W2 6BD
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 11 December 2020
- Resigned on
- 5 September 2023
Average house price in the postcode W2 6BD £101,219,000
MAGNATE DOLLARCO LIMITED
- Correspondence address
- 6th Floor 2 Kingdom Street, London, England, W2 6BD
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 11 December 2020
- Resigned on
- 5 September 2023
Average house price in the postcode W2 6BD £101,219,000
MAGNATE HOLDCO 2 LIMITED
- Correspondence address
- 6th Floor 2 Kingdom Street, London, England, W2 6BD
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 11 December 2020
- Resigned on
- 5 September 2023
Average house price in the postcode W2 6BD £101,219,000
LIFEWAYS RAGLIN LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS ORCHARD CARE LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
KEYS HILL PARK LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
INTEGRA CARE HOMES LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
HOMEBRIDGE TWO LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
BURGESS CARE LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
AUTISM CARE (UK) LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS SUPPORT SERVICES LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
Average house price in the postcode SE1 0AS £1,170,000
VITAVIA PROPERTIES (SOMERSET) LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS SUPPORT OPTIONS LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
AUTISM CARE (NORTH WEST) LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
AUTISM CARE (BEDFORD) LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
AUTISM CARE UK (2) LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
CLEAROUTCOME LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
AVOCA CARE LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS ISS LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
AUTISM CARE (PROPERTIES) LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
AUTISM CARE PROPERTIES (2) LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
LISTRAC INTERMEDIATE HOLDINGS LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS PARAGON LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
LIVING AMBITIONS LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS INCLUSIVE LIFESTYLES LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
INTEGRA CARE MANAGEMENT LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
INCLUSION BY DESIGN LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
HAVEN CARE AND SUPPORT LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
COMMUNITY CARE SOLUTIONS LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
AUTISM CARE UK (4) LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
AUTISM CARE UK (3) LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
TELECARE LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017
PHARMASERVICE LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017
HOSPITAL AT HOME LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017
DMWSL 691 LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017
MEDIHOME (UK) LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017
MERIDIAN PHARMASERVICES LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017
ICKNIELD CONSULTING LIMITED
- Correspondence address
- 4th Floor, Radius House 51 Clarendon Road, Watford, England, WD17 1HP
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 14 May 2015
Average house price in the postcode WD17 1HP £7,853,000
SIL.2 LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 22 February 2018
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS S S P CARE SERVICES LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
Average house price in the postcode SE1 0AS £1,170,000
THE SLC GROUP LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
Average house price in the postcode SE1 0AS £1,170,000
OAKLANDS COMMUNITY CARE LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS SIGNPOSTS LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS SIL LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS ROSE CARE AND SUPPORT LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
LISTRAC MIDCO LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
LISTRAC FINANCE LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
LISTRAC BIDCO LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS NATURAL NETWORKS LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
VITAVIA PROPERTY MANAGEMENT LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
TOTAL HOME CARE SOLUTIONS LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
SOCIAL CARE SOLUTIONS LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS FINANCE LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS COMMUNITY CARE LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
BRIGHTON AND SUSSEX CARE LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
M-POWER HOUSING LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
FUTURE HOME CARE LTD.
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS COMMUNITY CARE (INVERNESS) LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
LIFEWAYS HOLDINGS LIMITED
- Correspondence address
- 56 Southwark Bridge Road, London, England, SE1 0AS
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 28 June 2017
- Resigned on
- 14 January 2020
Average house price in the postcode SE1 0AS £1,170,000
HALCYON TOPCO LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 26 April 2017
- Resigned on
- 17 May 2017
HALCYON ACQUISITIONS LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 25 April 2017
- Resigned on
- 17 May 2017
ARGONAUT BIDCO LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 25 April 2017
- Resigned on
- 17 May 2017
SCIENSUS PHARMA SERVICES LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 25 April 2017
- Resigned on
- 17 May 2017
SCIENSUS2 LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017
MEDICINES INTELLIGENCE LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017
HALCYON MIDCO LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017
HALCYON FINANCING LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017
EGX LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017
EGX GROUP LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017
ARGONAUT TOPCO LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017
ARGONAUT MIDCO LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017
HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017
HEALTHCARE AT HOME TRUSTEES LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017
INVENTIVE SOLUTIONS LTD
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017
MEDICAL VISITS LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017
REFER2US UK LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017
APPLIED DISPENSARY SERVICES LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017
MEDIHOME LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017
HEALTHCARE AT HOME (EUROPE) LIMITED
- Correspondence address
- 107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 17 May 2017