Michael Robert PARISH
Total number of appointments 84, 22 active appointments
PROJECT ARIA TOPCO LIMITED
- Correspondence address
- 1st Floor, Ash House Breckland, Linford Wood West, Milton Keynes, England, MK14 6ET
- Role ACTIVE
- director
- Date of birth
- May 1959
- Appointed on
- 7 October 2021
- Resigned on
- 28 November 2023
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 £570,000
FUTURE ACADEMIES
- Correspondence address
- Pimlico Academy Lupus Street, London, SW1V 3AT
- Role ACTIVE
- director
- Date of birth
- May 1959
- Appointed on
- 14 October 2020
- Resigned on
- 2 November 2022
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 £4,370,000
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 £4,370,000
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 £4,370,000
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 £29,798,000
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
CARE UK ANGMERING 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
- 15 May 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 £261,000
POCKET PHYSIO LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- May 1959
- Appointed on
- 15 May 2013
LIVING AMBITIONS 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
- 4 April 2013
CARE UK COMMUNITY PARTNERSHIPS (SUFFOLK) LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- May 1959
- Appointed on
- 12 September 2012
- Resigned on
- 31 October 2019
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
CHS (KINCARDINE) 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
- 8 July 2002
- Resigned on
- 31 October 2019
CARE UK CARE SERVICES 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
- 8 July 2002
- Resigned on
- 31 October 2019
ELLERASH 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
- 8 July 2002
- Resigned on
- 31 October 2019
CARE UK COMMUNITY PARTNERSHIPS LTD
- 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 November 2001
- Resigned on
- 31 October 2019
PRACTICE PLUS GROUP BIDCO LIMITED
- Correspondence address
- Hawker House, 5-6 Napier Court Napier Road, Reading, Berkshire, England, RG1 8BW
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 8 October 2019
- Resigned on
- 31 October 2019
PRACTICE PLUS GROUP MIDCO 2 LIMITED
- Correspondence address
- Hawker House, 5-6 Napier Court Napier Road, Reading, Berkshire, England, RG1 8BW
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 8 October 2019
- Resigned on
- 31 October 2019
PRACTICE PLUS GROUP MIDCO 1 LIMITED
- Correspondence address
- Hawker House, 5-6 Napier Court Napier Road, Reading, Berkshire, England, RG1 8BW
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 8 October 2019
- Resigned on
- 31 October 2019
CARE UK SOUTHAMPTON LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 18 September 2019
- Resigned on
- 31 October 2019
CARE UK SAFFRON WALDEN LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 18 September 2019
- Resigned on
- 31 October 2019
CARE UK TRING LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 13 September 2019
- Resigned on
- 31 October 2019
CARE UK CARDIFF LIMITED
- Correspondence address
- Connaught House The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 13 September 2019
- Resigned on
- 31 October 2019
CARE UK PROPERTY HOLDINGS 4 LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 12 August 2019
- Resigned on
- 31 October 2019
CARE UK THAME LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 19 July 2019
- Resigned on
- 31 October 2019
CARE UK MIDCO LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 10 July 2019
- Resigned on
- 31 October 2019
CARE UK SHREWSBURY LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 5 July 2019
- Resigned on
- 31 October 2019
CARE UK SHINFIELD LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 30 March 2019
- Resigned on
- 31 October 2019
CARE UK BRISTOL LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 29 March 2019
- Resigned on
- 31 October 2019
CARE UK SARISBURY GREEN LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 29 March 2019
- Resigned on
- 31 October 2019
CARE UK QUORN LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 29 March 2019
- Resigned on
- 31 October 2019
CARE UK MURRAYFIELD LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 29 March 2019
- Resigned on
- 31 October 2019
CARE UK CHEADLE LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 29 March 2019
- Resigned on
- 31 October 2019
CARE UK BROMSGROVE LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 29 March 2019
- Resigned on
- 31 October 2019
CARE UK PROPERTY LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 13 March 2019
- Resigned on
- 31 October 2019
CARE UK PROPERTY HOLDINGS LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 13 March 2019
- Resigned on
- 31 October 2019
CARE UK DEVELOPMENTS LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 13 March 2019
- Resigned on
- 31 October 2019
CARE UK HAYWARDS HEATH LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 9 March 2019
- Resigned on
- 31 October 2019
CARE UK CAMBRIDGE LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 9 March 2019
- Resigned on
- 31 October 2019
PRACTICE PLUS GROUP PRIMARY CARE LIMITED
- Correspondence address
- Hawker House 5-6 Napier Road, Reading, Berkshire, England, RG1 8BW
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 23 November 2017
- Resigned on
- 31 October 2019
PRACTICE PLUS GROUP HOLDINGS LIMITED
- Correspondence address
- Hawker House 5-6 Napier Road, Reading, Berkshire, England, RG1 8BW
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 24 May 2017
- Resigned on
- 31 October 2019
PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED
- Correspondence address
- Hawker House 5-6 Napier Road, Reading, Berkshire, England, RG1 8BW
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 28 November 2016
- Resigned on
- 31 October 2019
SHEPTON MALLET HEALTH PARTNERSHIP LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 21 March 2016
- Resigned on
- 31 October 2019
CARE UK (SHEPTON MALLET) LIMITED
- Correspondence address
- Hawker House 5-6 Napier Road, Reading, Berkshire, England, RG1 8BW
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 20 February 2013
- Resigned on
- 31 October 2019
CARE UK (UKSH) LIMITED
- Correspondence address
- Hawker House 5-6 Napier Road, Reading, Berkshire, England, RG1 8BW
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 20 February 2013
- 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 (PENINSULA) LIMITED
- Correspondence address
- Hawker House 5-6 Napier Road, Reading, Berkshire, England, RG1 8BW
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 20 February 2013
- Resigned on
- 31 October 2019
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
PRACTICE PLUS GROUP URGENT CARE LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 5 November 2012
- Resigned on
- 31 October 2019
PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 5 November 2012
- Resigned on
- 31 October 2019
SUFFOLK INTEGRATED HEALTHCARE LIMITED
- Correspondence address
- Hawker House 5-6 Napier Road, Reading, Berkshire, England, RG1 8BW
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 5 November 2012
- Resigned on
- 31 October 2019
AMICUS ITS LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 5 November 2012
- Resigned on
- 18 February 2016
PRACTICE PLUS GROUP H4H LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 5 November 2012
- Resigned on
- 31 October 2019
RECOVERY AND REHABILITATION PARTNERSHIP LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 2 August 2012
- Resigned on
- 21 December 2012
THE 2012 DISPOSAL COMPANY LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 11 July 2012
- Resigned on
- 10 August 2012
PRACTICE PLUS GROUP LIMITED
- Correspondence address
- Hawker House 5-6 Napier Road, Reading, Berkshire, England, RG1 8BW
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 14 June 2011
- Resigned on
- 31 October 2019
PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS LIMITED
- Correspondence address
- Hawker House 5-6 Napier Road, Reading, Berkshire, England, RG1 8BW
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 4 January 2011
- Resigned on
- 31 October 2019
CARE UK SOCIAL CARE LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 27 April 2010
- Resigned on
- 31 October 2019
CARE UK INVESTMENTS LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 27 April 2010
- Resigned on
- 31 October 2019
WIGMORE 1 LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 19 April 2007
- Resigned on
- 31 October 2019
ROWAN TREE CARE LIMITED
- Correspondence address
- Hurstwood Court New Hall Hey Road, Rossendale, Lancashire, United Kingdom, BB4 6HR
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 26 May 2006
- Resigned on
- 7 March 2011
Average house price in the postcode BB4 6HR £1,408,000
PROMOTING POSITIVE LIVES LIMITED
- Correspondence address
- Hurstwood Court New Hall Hey Road, Rossendale, Lancashire, United Kingdom, BB4 6HR
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 26 May 2006
- Resigned on
- 7 March 2011
Average house price in the postcode BB4 6HR £1,408,000
FOSTERING SUPPORT GROUP LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 7 February 2005
- Resigned on
- 13 December 2010
CARETECH FOSTER CARE LIMITED
- Correspondence address
- Leighton House 33-37 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 21 July 2004
- Resigned on
- 13 December 2010
KEYS EDUCATION LIMITED
- Correspondence address
- Hurstwood Court Laganwood House, New Hall Hey Road, Rossendale, Lancashire, United Kingdom, BB4 6HR
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 26 September 2003
- Resigned on
- 7 March 2011
Average house price in the postcode BB4 6HR £1,408,000
MEARS HOMECARE LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 8 July 2002
- Resigned on
- 29 May 2015
PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED
- Correspondence address
- Hawker House 5-6 Napier Road, Reading, Berkshire, England, RG1 8BW
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 8 July 2002
- Resigned on
- 31 October 2019
CHS HEALTHCARE LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 8 July 2002
- Resigned on
- 31 October 2019
MEARS COMMUNITY CARE AGENCY LIMITED
- Correspondence address
- Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 8 July 2002
- Resigned on
- 29 May 2015
PRACTICE PLUS GROUP HOSPITALS LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 8 July 2002
- Resigned on
- 31 October 2019
COMMUNITY HEALTH SERVICES LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 8 July 2002
- Resigned on
- 31 October 2019
PARTNERSHIPS IN CARE 1 LIMITED
- Correspondence address
- Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 5 November 2001
- Resigned on
- 1 June 2015
CARE UK LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 5 November 2001
- Resigned on
- 31 October 2019
LIVING AMBITIONS LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 5 November 2001
- Resigned on
- 13 May 2015
HOMEBRIDGE TWO LIMITED
- Correspondence address
- Connaught House, 850 The Crescent, Colchester Business Park, Colchester Essex, CO4 9QB
- Role RESIGNED
- director
- Date of birth
- May 1959
- Appointed on
- 5 November 2001
- Resigned on
- 13 May 2015