Michael Robert PARISH

Total number of appointments 26, 12 active appointments

MICHAEL PARISH MANAGEMENT SERVICES LTD

Correspondence address
59 Abbeygate Street, Bury St Edmunds, Suffolk, United Kingdom, IP33 1LB
Role ACTIVE
director
Date of birth
May 1959
Appointed on
12 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode IP33 1LB £567,000

CARE MANAGEMENT GROUP LIMITED

Correspondence address
Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
Role ACTIVE
director
Date of birth
May 1959
Appointed on
1 February 2020
Resigned on
30 September 2024
Nationality
British
Occupation
Chairman

Average house price in the postcode BA2 1RN £4,340,000

GALAXY GROUP BIDCO LIMITED

Correspondence address
Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
Role ACTIVE
director
Date of birth
May 1959
Appointed on
1 February 2020
Resigned on
30 September 2024
Nationality
British
Occupation
Chairman

Average house price in the postcode BA2 1RN £4,340,000

ACHIEVE TOGETHER LIMITED

Correspondence address
Poolemead House Watery Lane, Twerton, Bath, England, BA2 1RN
Role ACTIVE
director
Date of birth
May 1959
Appointed on
1 February 2020
Resigned on
30 September 2024
Nationality
British
Occupation
Chairman

Average house price in the postcode BA2 1RN £4,340,000

PRACTICE PLUS GROUP TOPCO LIMITED

Correspondence address
Ground Floor, 1330 Arlington Business Park Theale, Reading, England, RG7 4SA
Role ACTIVE
director
Date of birth
May 1959
Appointed on
8 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode RG7 4SA £29,593,000

CARE UK WILMSLOW LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
Role ACTIVE
director
Date of birth
May 1959
Appointed on
13 September 2019
Resigned on
31 October 2019
Nationality
British
Occupation
Company Director

UNITY SCHOOLS PARTNERSHIP

Correspondence address
Unity Schools Partnership Offices Park Road, Haverhill, Suffolk, England, CB9 7YD
Role ACTIVE
director
Date of birth
May 1959
Appointed on
14 June 2017
Resigned on
29 February 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode CB9 7YD £259,000

CARE UK HOLDINGS LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
Role ACTIVE
director
Date of birth
May 1959
Appointed on
5 May 2010
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK FINANCE LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
Role ACTIVE
director
Date of birth
May 1959
Appointed on
27 April 2010
Resigned on
31 October 2019
Nationality
British
Occupation
Company Director

PRACTICE ASSIST LIMITED

Correspondence address
Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex, CO4 9QB
Role ACTIVE
director
Date of birth
May 1959
Appointed on
19 April 2007
Nationality
British
Occupation
Director

PHG (HAMPSHIRE) LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
Role ACTIVE
director
Date of birth
May 1959
Appointed on
9 March 2007
Nationality
British
Occupation
Company Director

PHG (MAIDSTONE) LTD

Correspondence address
Hawker House 5-6 Napier Road, Reading, Berkshire, England, RG1 8BW
Role ACTIVE
director
Date of birth
May 1959
Appointed on
19 April 2005
Resigned on
31 October 2019
Nationality
British
Occupation
Company Director

CARE UK (AGW) LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
Role
director
Date of birth
May 1959
Appointed on
20 February 2013
Nationality
British
Occupation
Company Director

CARE UK (SURREY) LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
Role
director
Date of birth
May 1959
Appointed on
5 November 2012
Nationality
British
Occupation
Company Director

CARE UK (HCS) LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
Role
director
Date of birth
May 1959
Appointed on
5 November 2012
Nationality
British
Occupation
Company Director

BH HEALTH LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
Role
director
Date of birth
May 1959
Appointed on
5 November 2012
Nationality
British
Occupation
Company Director

HILLINGDON HEALTH LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
Role
director
Date of birth
May 1959
Appointed on
5 November 2012
Nationality
British
Occupation
Company Director

HOUSECALL CARE AND SUPPORT LIMITED

Correspondence address
CONNAUGHT HOUSE 850 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9QB
Role
Director
Date of birth
May 1959
Appointed on
29 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE NHS CONFEDERATION

Correspondence address
50 BROADWAY, LONDON, UNITED KINGDOM, SW1H 0DB
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
28 January 2010
Resigned on
17 April 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

VERILOCATION TRANSPORT LIMITED

Correspondence address
FARM COTTAGE, MILTHORPE, TOWCESTER, NORTHAMPTONSHIRE, NN12 8PP
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
20 November 2000
Resigned on
22 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN12 8PP £685,000

DHL TRUSTEES LIMITED

Correspondence address
FARM COTTAGE, MILTHORPE, TOWCESTER, NORTHAMPTONSHIRE, NN12 8PP
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
19 September 2000
Resigned on
1 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN12 8PP £685,000

EXEL LIMITED

Correspondence address
FARM COTTAGE, MILTHORPE, TOWCESTER, NORTHAMPTONSHIRE, NN12 8PP
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
3 May 2000
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN12 8PP £685,000

EXEL INVESTMENTS LIMITED

Correspondence address
FARM COTTAGE, MILTHORPE, TOWCESTER, NORTHAMPTONSHIRE, NN12 8PP
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
8 December 1999
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN12 8PP £685,000

THE DHL UK FOUNDATION

Correspondence address
FARM COTTAGE, MILTHORPE, TOWCESTER, NORTHAMPTONSHIRE, NN12 8PP
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
7 December 1999
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN12 8PP £685,000

DHL SUPPLY CHAIN LIMITED

Correspondence address
FARM COTTAGE, MILTHORPE, TOWCESTER, NORTHAMPTONSHIRE, NN12 8PP
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
24 July 1997
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN12 8PP £685,000

TRADETEAM LIMITED

Correspondence address
FARM COTTAGE, MILTHORPE, TOWCESTER, NORTHAMPTONSHIRE, NN12 8PP
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
29 September 1995
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN12 8PP £685,000