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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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