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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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