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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo