Mark Charles GREAVES

Total number of appointments 55, 55 active appointments

DANFORTH CARE SB LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
2 August 2023
Resigned on
3 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

DANFORTH CARE BROUGH DEVCO LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 August 2023
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

ADORE CARE SPENNYMOOR LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
26 July 2023
Resigned on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

DANFORTH CARE BRAMPTON DEVCO LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
12 June 2023
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

DANFORTH CARE GRIMSBY DEVCO LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
11 May 2023
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

LNT CARE DEVELOPMENTS GROUP LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
4 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

DANFORTH CARE MIDCO VB LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
28 April 2023
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

DANFORTH CARE OB 2 MIDCO LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
14 March 2023
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

DANFORTH CARE OB 1 MIDCO LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 March 2023
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

DANFORTH CARE (P) LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
22 February 2023
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

DANFORTH CARE OPCO GROUP LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
3 February 2023
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

DANFORTH CARE BROUGH LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
17 January 2023
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

DANFORTH CARE BRAMPTON LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
17 January 2023
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

DANFORTH CARE GRIMSBY LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
17 January 2023
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

DANFORTH CARE NO.2 LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
22 September 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

DANFORTH CARE LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
12 September 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

DANFORTH CARE NO. 1 LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
12 September 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

DANFORTH PARTNERS MIDCO LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 September 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

IDEAL CAREHOMES (5) LIMITED

Correspondence address
Southgate House Archer Street, Darlington, County Durham, United Kingdom, DL3 6AH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
27 June 2022
Resigned on
12 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode DL3 6AH £1,429,000

DANFORTH MIDCO LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
12 May 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

CROMWELL CARE HOMES LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
6 April 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

IDEAL CAREHOMES (4) LIMITED

Correspondence address
Marian House 3 Colton Mill, Bullerthorpe Lane, Leeds, England, LS15 9JN
Role ACTIVE
director
Date of birth
June 1966
Appointed on
31 March 2022
Resigned on
12 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS15 9JN £1,198,000

CROMWELL CARE GROUP LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
11 March 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

ADORE CARE HOMES LTD

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
10 March 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

ADORE CARE GROUP LTD

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 March 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

DANFORTH CARE PARTNERS LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
10 November 2021
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

IDEAL CAREHOMES LIMITED

Correspondence address
Southgate House Archer Street, Darlington, County Durham, United Kingdom, DL3 6AH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 November 2021
Resigned on
12 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode DL3 6AH £1,429,000

IDEAL CAREHOMES (NUMBER ONE) LIMITED

Correspondence address
Southgate House Archer Street, Darlington, County Durham, United Kingdom, DL3 6AH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 November 2021
Resigned on
12 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode DL3 6AH £1,429,000

IDEAL CAREHOMES (2) LIMITED

Correspondence address
Southgate House Archer Street, Darlington, County Durham, United Kingdom, DL3 6AH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
27 October 2021
Resigned on
12 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode DL3 6AH £1,429,000

OAKDALE CARE HOMES GROUP LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, England, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
31 March 2021
Resigned on
2 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

OAKDALE TOPCO LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
31 March 2021
Resigned on
2 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

OAKDALE CARE GROUP LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, England, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
31 March 2021
Resigned on
2 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

OAKDALE CARE HOMES NO. 1 LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, England, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
31 March 2021
Resigned on
2 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

OAKDALE CARE HOMES NO. 2 LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, England, LS25 2DY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
31 March 2021
Resigned on
2 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

HANOVER HOUSING DEVELOPMENTS LIMITED

Correspondence address
The Heal's Building Suites A & B, 22-24 Torrington Place, London, England, WC1E 7HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
29 November 2018
Resigned on
28 February 2021
Nationality
British
Occupation
Managing Director Of Care Services

KEESBURY PARK CAWOOD MANAGEMENT COMPANY LIMITED

Correspondence address
Athelstone House Keesbury Park, Cawood, Selby, England, YO8 3WH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
7 May 2018
Nationality
British
Occupation
Care Services Director

Average house price in the postcode YO8 3WH £842,000

AMSA RETIREMENT HOMES LIMITED

Correspondence address
Suites A&B The Heals Building 22-24 Torrington Place, London, WC1E 7HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Company Director

ANCHOR 2020 LIMITED

Correspondence address
Suites A & B, 3rd Floor, The Heals Building 22-24 Torrington Place, London, WC1E 7HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Company Director

ANCHOR RETIREMENT LIVING LIMITED

Correspondence address
The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, WC1E 7HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Company Director

ANCHOR CAREHOMES (HYDE) LIMITED

Correspondence address
The Heals Building Suites A & B Torrington Place, London, England, WC1E 7HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Company Director

ANCHOR CAREHOMES (NUMBER ONE) LIMITED

Correspondence address
The Heals Building Suites A & B Torrington Place, London, England, WC1E 7HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Company Director

R & J INVESTMENTS LIMITED

Correspondence address
The Heals Building, Suites A & B, Third Floor 22 - 24 Torrington Place, London, WC1E 7HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Company Director

ANCHOR TRUST TRADING LIMITED

Correspondence address
The Heals Building Suites A&B 22-24 Torrington Place, London, WC1E 7HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Company Director

CAREFORE HOMES LIMITED

Correspondence address
The Heals Building, Suites A & B, 3rd Floor 22 - 24 Torrington Place, London, England, WC1E 7HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Director

ANCHOR CAREHOMES (FIVE) LIMITED

Correspondence address
The Heals Building Suites A & B Torrington Place, London, WC1E 7HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Company Director

ANCHOR CAREHOMES (LEEDS) LIMITED

Correspondence address
The Heals Building Suites A & B Torrington Place, London, WC1E 7HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Company Director

ANCHOR CAREHOMES (NORTH EAST) LIMITED

Correspondence address
The Heals Building Suites A & B Torrington Place, London, England, WC1E 7HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Company Director

ANCHOR CAREHOMES (NORTH WEST) LIMITED

Correspondence address
The Heals Building Suites A & B Torrington Place, London, England, WC1E 7HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Company Director

ANCHOR CAREHOMES (NUMBER TWO) LIMITED

Correspondence address
The Heals Building Suites A & B Torrington Place, London, England, WC1E 7HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Company Director

ANCHOR CAREHOMES GROUP LIMITED

Correspondence address
The Heals Building 22-24 Torrington Place, London, London, WC1E 7HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Company Director

ANCHOR CAREHOMES LIMITED

Correspondence address
The Heals Building Suites A & B Torrington Place, London, WC1E 7HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Company Director

ANCHOR LIFESTYLE DEVELOPMENTS LIMITED

Correspondence address
The Heals Building 22 - 24 Torrington Place, London, WC1E 7HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Company Director

CAVENDISH HEALTHCARE (UK) LTD

Correspondence address
The Heals Building, Suites A & B, 3rd Floor 22 - 24 Torrington Place, London, WC1E 7HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Company Director

RAIN HEALTHCARE SERVICES LIMITED

Correspondence address
Suites A&B, The Heals Building 22-24 Torrington Place, London, WC1E 7HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Company Director

ANCHOR CAREHOMES (FOUR) LIMITED

Correspondence address
The Heals Building 22-24 Torrington Place, London, WC1E 7HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Company Director