Mark Daniel GROSS
Total number of appointments 77, 69 active appointments
SAFE HAVEN CARE HOME AND LODGES LIMITED
- Correspondence address
- 6th Floor, St Magnus House 3 Lower Thames Street, London, England, EC3R 6HD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 28 March 2025
MAGNUS INTERMEDIATE LIMITED
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6EN
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 7 November 2024
HAMBERLEY NEUROCARE (BASINGSTOKE) LIMITED
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6AF
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 1 November 2024
INSPIRE NEUROCARE LIMITED
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6AF
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 1 November 2024
HAMBERLEY NEUROCARE (SOUTHAMPTON) LIMITED
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6AF
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 1 November 2024
HAMBERLEY NEUROCARE (CAMBERLEY) LIMITED
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6AF
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 1 November 2024
SHELL CARE HOLDCO LIMITED
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6EN
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 21 October 2024
MAGNUS ACQUISITIONS LIMITED
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6AF
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 6 September 2024
MAGNUS TOPCO LIMITED
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6EN
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 15 July 2024
EAM HOMECARE LIMITED
- Correspondence address
- 6th Floor, St Magnus House Lower Thames Street, London, England, EC3R 6HD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 3 July 2024
MYSA CARE (ARDOUR) LIMITED
- Correspondence address
- 6th Floor, St Magnus House Lower Thames Street, London, England, EC3R 6HD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 3 July 2024
EAM CARE GROUP LIMITED
- Correspondence address
- 6th Floor, St Magnus House Lower Thames Street, London, England, EC3R 6HD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 3 July 2024
MAGNUS BIDCO LIMITED
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6EN
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 24 June 2024
MAGNUS HOLDCO LIMITED
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6EN
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 24 June 2024
POC HOMECARE LTD
- Correspondence address
- Alexander House Colliery Road, Llanbradach, Caerphilly, Wales, CF83 3QQ
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 24 November 2023
POC TDC LTD
- Correspondence address
- Alexander House Colliery Road, Llanbradach, Caerphilly, Wales, CF83 3QQ
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 24 November 2023
PARTNERSHIP OF CARE LIMITED
- Correspondence address
- Alexander House Colliery Road, Llanbradach, Caerphilly, Wales, CF83 3QQ
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 24 November 2023
POC INVESTMENTS LTD
- Correspondence address
- Alexander House Colliery Road, Llanbradach, Caerphilly, Wales, CF83 3QQ
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 24 November 2023
PRIORY CC123 LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 2 November 2023
DALGETY BAY CARE HOME LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 1 November 2023
- Resigned on
- 5 February 2025
PRIORY CC75 LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 16 August 2023
MYSA CARE SUPPORTED LIVING OPCO LIMITED
- Correspondence address
- 77a Victoria Road, Farnborough, Hampshire, GU14 7PL
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 7 March 2023
Average house price in the postcode GU14 7PL £757,000
PROPCO SL LIMITED
- Correspondence address
- 77a Victoria Road, Farnborough, Hampshire, GU14 7PL
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 7 March 2023
Average house price in the postcode GU14 7PL £757,000
PULFORD TRADING LIMITED
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6EN
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 6 March 2023
NEEDWOOD CARE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 9 February 2023
BARTON HOUSE CARE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 9 February 2023
HYDE LEA HOLDINGS LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 1 July 2022
HYDE LEA GROUP LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 1 July 2022
HYDE LEA NURSING HOMES LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 1 July 2022
HYDE LEA LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 1 July 2022
MAPLEBROOK CARE LIMITED
- Correspondence address
- 2nd Floor, The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 20 June 2022
- Resigned on
- 29 June 2023
DOWNING GROUP LLP
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6AF
- Role ACTIVE
- llp-member
- Date of birth
- November 1978
- Appointed on
- 31 May 2022
PRIORY CC71 LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 16 March 2022
BELSIZE HC26 LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 16 March 2022
MYSA CARE (BLUE CEDARS) LIMITED
- Correspondence address
- 77a Victoria Road, Farnborough, Hampshire, GU14 7PL
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 4 February 2022
Average house price in the postcode GU14 7PL £757,000
MYSA CARE AND SUPPORT LIMITED
- Correspondence address
- 77a Victoria Road, Farnborough, Hampshire, GU14 7PL
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 4 February 2022
Average house price in the postcode GU14 7PL £757,000
MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED
- Correspondence address
- 77a Victoria Road, Farnborough, Hampshire, GU14 7PL
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 4 February 2022
Average house price in the postcode GU14 7PL £757,000
MYSA CARE (THE CHESTNUTS) LIMITED
- Correspondence address
- 6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 4 February 2022
MYSA CARE (JASMINE HOUSE) LIMITED
- Correspondence address
- 77a Victoria Road, Farnborough, Hampshire, GU14 7PL
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 4 February 2022
Average house price in the postcode GU14 7PL £757,000
MYSA CARE (TALL OAKS) LIMITED
- Correspondence address
- 77a Victoria Road, Farnborough, Hampshire, GU14 7PL
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 4 February 2022
Average house price in the postcode GU14 7PL £757,000
MYSA CARE (HOLDCO) LIMITED
- Correspondence address
- 77a Victoria Road, Farnborough, Hampshire, GU14 7PL
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 20 January 2022
Average house price in the postcode GU14 7PL £757,000
THE FLEET CARE HOME TOPCO LIMITED
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6EN
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 23 December 2021
BIGGLESWADE CARE HOME LIMITED
- Correspondence address
- 2nd Floor, The Priory Centre Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 3 December 2021
- Resigned on
- 6 September 2024
HAZELWELL CARE HOME LIMITED
- Correspondence address
- Exchange Tower 19 Canning Street, Edinburgh, EH3 8EH
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 3 December 2021
- Resigned on
- 6 September 2024
ASPEN TOWER SILVERSTONE PROPCO (ROSELEA COURT) LIMITED
- Correspondence address
- Exchange Tower 19 Canning Street, Edinburgh, Scotland, EH3 8EH
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 26 November 2021
- Resigned on
- 5 February 2025
ASPEN TOWER SILVERSTONE PROPCO (LONGBRIDGE DEVERILL) LIMITED
- Correspondence address
- 2nd Floor, The Priory Stomp Road, Burnham, Slough, Berkshire, United Kingdom, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 1 November 2021
- Resigned on
- 1 November 2024
MAGNUS FIBRE COMPANY LIMITED
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6EN
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 6 October 2021
PRIORY CC100 LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 1 October 2021
- Resigned on
- 5 February 2025
ASPEN TOWER SILVERSTONE PROPCO (WHITE HOUSE) LIMITED
- Correspondence address
- 5 Churchill Place 10th Floor, Canary Wharf, London, England, E14 5HU
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 1 October 2021
- Resigned on
- 1 November 2024
Average house price in the postcode E14 5HU £330,638,000
PRIORY CC40 LIMITED
- Correspondence address
- 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 20 August 2021
- Resigned on
- 5 February 2025
ASPEN TOWER SILVERSTONE PROPCO (QVH) LIMITED
- Correspondence address
- Exchange Tower Canning Street, Edinburgh, Scotland, EH3 8EH
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 20 August 2021
- Resigned on
- 5 February 2025
THE FLEET CARE HOME LIMITED
- Correspondence address
- 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 28 July 2021
- Resigned on
- 23 December 2021
ASPEN TOWER SILVERSTONE PROPCO (ANCASTER HOUSE) LIMITED
- Correspondence address
- 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 29 May 2020
- Resigned on
- 5 February 2025
KINGSACRE CARE LIMITED
- Correspondence address
- C/O Addleshaw Goddard Llp, Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 28 February 2020
- Resigned on
- 23 December 2021
DUNTOCHER CARECO LIMITED
- Correspondence address
- C/O Addleshaw Goddard Llp, Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 28 February 2020
DUNTOCHER CARE LIMITED
- Correspondence address
- C/O Addleshaw Goddard Llp, Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 28 February 2020
- Resigned on
- 7 March 2025
BRIDGES CARE AND EDUCATION LIMITED
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6AF
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 7 February 2020
ASPEN TOWER SILVERSTONE PROPCO (ASHLEA COURT) LIMITED
- Correspondence address
- 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 13 December 2019
- Resigned on
- 3 March 2025
TALIS CARE LIMITED
- Correspondence address
- 2nd Floor, The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 10 December 2019
- Resigned on
- 3 March 2025
BOCLAIR CARE LIMITED
- Correspondence address
- 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 10 December 2019
- Resigned on
- 17 November 2022
HADDINGTON CARE LTD
- Correspondence address
- C/O Addleshaw Goddard Llp, Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 1 August 2019
- Resigned on
- 17 June 2021
CARE CONCERN (FRINTON) LIMITED
- Correspondence address
- The Priory Business Centre Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 19 July 2019
- Resigned on
- 17 June 2021
SPRINGVALE CARE LIMITED
- Correspondence address
- 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 29 March 2019
- Resigned on
- 17 June 2021
RIDGEWAY RISE CARE LIMITED
- Correspondence address
- 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 6 March 2019
- Resigned on
- 17 June 2021
AMBERLEY CARE HOME LIMITED
- Correspondence address
- 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 1 March 2019
- Resigned on
- 17 June 2021
MAGNUS CARE GROUP LIMITED
- Correspondence address
- 6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 9 November 2018
- Resigned on
- 17 June 2021
BOTHWELL CARE LIMITED
- Correspondence address
- 35 Bothwell Road, Uddingston, Glasgow, Scotland, G71 7HA
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 9 November 2018
- Resigned on
- 17 June 2021
DOWNING LLP
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6AF
- Role ACTIVE
- llp-member
- Date of birth
- November 1978
- Appointed on
- 1 August 2018
ESCAPADE GROUP LIMITED
- Correspondence address
- 5th Floor Ergon House Horseferry Road, Westminster, London, England, SW1P 2AL
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 21 July 2014
- Resigned on
- 23 September 2016
SPAGHETTI BRIDGE LTD
- Correspondence address
- DOWNING LLP 6th Floor, St Magnus House 3 Lower Thames Street, London, England, EC3R 6HD
- Role RESIGNED
- director
- Date of birth
- November 1978
- Appointed on
- 7 February 2020
- Resigned on
- 26 October 2020
SMARTMOVE HOMES LIMITED
- Correspondence address
- 6th Floor St Magnus House 3 Lower Thames Street, London, England, EC3R 6HD
- Role RESIGNED
- director
- Date of birth
- November 1978
- Appointed on
- 20 November 2017
- Resigned on
- 30 March 2018
HOBBLEDOWN LIMITED
- Correspondence address
- Ergon House Horseferry Road, London, SW1P 2AL
- Role RESIGNED
- director
- Date of birth
- November 1978
- Appointed on
- 26 October 2015
- Resigned on
- 23 September 2016
KIDSPACE CROYDON LIMITED
- Correspondence address
- Ergon House Horseferry Road, London, United Kingdom, SW1P 2AL
- Role RESIGNED
- director
- Date of birth
- November 1978
- Appointed on
- 26 October 2015
- Resigned on
- 23 September 2016
KIDSPACE ROMFORD LIMITED
- Correspondence address
- Ergon House Horseferry Road, London, United Kingdom, SW1P 2AL
- Role RESIGNED
- director
- Date of birth
- November 1978
- Appointed on
- 26 October 2015
- Resigned on
- 23 September 2016
KIDSPACE ADVENTURES LIMITED
- Correspondence address
- Ergon House Horseferry Road, London, United Kingdom, SW1P 2AL
- Role RESIGNED
- director
- Date of birth
- November 1978
- Appointed on
- 26 October 2015
- Resigned on
- 23 September 2016
HOBBLEDOWN WEST LONDON LIMITED
- Correspondence address
- Downing Llp 5th Floor, Ergon House, Horseferry Road, London, England, SW1P 2AL
- Role RESIGNED
- director
- Date of birth
- November 1978
- Appointed on
- 1 May 2015
- Resigned on
- 23 September 2016
HABONIM DROR
- Correspondence address
- Platinum House Gabriel Mews, Crewys Road, London, NW2 2GD
- Role RESIGNED
- director
- Date of birth
- November 1978
- Appointed on
- 29 January 2013
- Resigned on
- 7 January 2020