NICHOLAS JOHN YARROW

Total number of appointments 56, 15 active appointments

INVENT HEALTH LIMITED

Correspondence address
5 MONKS WALK, FARNHAM, ENGLAND, GU9 8HT
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
15 February 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU9 8HT £1,063,000

BERKELEY WINCHMORE HILL LTD

Correspondence address
Abbey Business Park Monks Walk, Farnham, England, GU9 8HT
Role ACTIVE
director
Date of birth
August 1967
Appointed on
9 November 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8HT £1,063,000

CORINIUM CARE LIMITED

Correspondence address
Unit 5 Abbey Business Park Monks Walk, Farnham, England, GU9 8HT
Role ACTIVE
director
Date of birth
August 1967
Appointed on
8 June 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8HT £1,063,000

CARE YOUR WAY INVESTMENTS LIMITED

Correspondence address
Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, England, GU9 8HT
Role ACTIVE
director
Date of birth
August 1967
Appointed on
8 June 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8HT £1,063,000

BERKELEY HOME HEALTH HOLDCO LIMITED

Correspondence address
Unit 5 Abbey Business Park Monks Walk, Farnham, England, GU9 8HT
Role ACTIVE
director
Date of birth
August 1967
Appointed on
8 June 2020
Resigned on
16 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8HT £1,063,000

BERKELEY NORTHWOOD LIMITED

Correspondence address
Unit 5, Abbey Business Park Monks Walk, Farnham, Surrey, England, GU9 8HT
Role ACTIVE
director
Date of birth
August 1967
Appointed on
8 June 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8HT £1,063,000

CLARKECARE LIMITED

Correspondence address
Unit 5 Monks Walk, Abbey Business Park, Farnham, England, GU9 8HT
Role ACTIVE
director
Date of birth
August 1967
Appointed on
8 June 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8HT £1,063,000

FITZROVIA PERSONAL HOMECARE LTD

Correspondence address
Unit 5 Abbey Business Park Monks Walk, Farnham, England, GU9 8HT
Role ACTIVE
director
Date of birth
August 1967
Appointed on
8 June 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8HT £1,063,000

CUSTODES PIKCO LIMITED

Correspondence address
27 COBBETTS RIDE, TRING, ENGLAND, HP23 4BZ
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
12 July 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode HP23 4BZ £770,000

CUSTODES MIDCO LIMITED

Correspondence address
27 COBBETTS RIDE, TRING, ENGLAND, HP23 4BZ
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
13 June 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode HP23 4BZ £770,000

NEW CENTURY HOTELS LIMITED

Correspondence address
27 COBBETTS RIDE, TRING, ENGLAND, HP23 4BZ
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
27 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

NEW CENTURY CARE (BOGNOR REGIS) LIMITED

Correspondence address
27 COBBETTS RIDE, TRING, ENGLAND, HP23 4BZ
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
27 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

NEW CENTURY (POULTON LANE) LIMITED

Correspondence address
27 COBBETTS RIDE, TRING, ENGLAND, HP23 4BZ
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
27 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

CUSTODES TOPCO LIMITED

Correspondence address
27 COBBETTS RIDE, TRING, ENGLAND, HP23 4BZ
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
27 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

SHARPSTONE LTD

Correspondence address
27 COBBETTS RIDE, TRING, HERTFORDSHIRE, ENGLAND, HP23 4BZ
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
9 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 4BZ £770,000


AUREM CARE (AARON HOUSE) LIMITED

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, ENGLAND, DA14 5RH
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 September 2016
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

NEW CENTURY CARE (DEVELOPMENTS) LIMITED

Correspondence address
27 COBBETTS RIDE, TRING, ENGLAND, HP23 4BZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
4 December 2015
Resigned on
19 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

AARONCARE LIMITED

Correspondence address
91-97 SALTERGATE, CHESTERFIELD, ENGLAND, S40 1LA
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 July 2015
Resigned on
2 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

NEW CENTURY CARE (ST. LEONARDS) LIMITED

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 July 2015
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

NEW CENTURY (EAST GRINSTEAD) LIMITED

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 July 2015
Resigned on
29 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

AUREM CARE (SOUTH HAVEN LODGE) LIMITED

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 July 2015
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

NEW CENTURY FINANCE & LEASING LIMITED

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 July 2015
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

NEW CENTURY CARE (BLACKHEATH) LIMITED

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 July 2015
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
NONE

NEW CENTURY CARE LIMITED

Correspondence address
RIVERHOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 July 2015
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

NEW CENTURY CARE (HASTINGS) LIMITED

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 July 2015
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

AUREM CARE (KENWOOD) LIMITED

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 July 2015
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

AUREM CARE (BUXTON LODGE) LIMITED

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 July 2015
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

NEW CENTURY CARE (EASTBOURNE) LIMITED

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 July 2015
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

NEW CENTURY CARE (ASH) LIMITED

Correspondence address
2A SYLVAN AVENUE, HORNCHURCH, ENGLAND, RM11 2PN
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 July 2015
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM11 2PN £2,453,000

PREMIER NURSING HOMES LIMITED

Correspondence address
91-97 SALTERGATE, CHESTERFIELD, ENGLAND, S40 1LA
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 July 2015
Resigned on
2 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

AUREM CARE (ACQCO) LIMITED

Correspondence address
RIVER HOUSE MAIDSTONE ROAD, SIDCUP, ENGLAND, DA14 5RH
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 July 2015
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

NEW CENTURY CARE (LEOLYN) LIMITED

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 July 2015
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

AUREM CARE (WESTBANK) LIMITED

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 July 2015
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

AUREM CARE (THE OAKS) LIMITED

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 July 2015
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

ADEN HOUSE LIMITED

Correspondence address
91-97 SALTERGATE, CHESTERFIELD, ENGLAND, S40 1LA
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 July 2015
Resigned on
2 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

GRACEWELL (NEWMARKET) LIMITED

Correspondence address
CHILTERN VIEW 27 COBBETTS RIDE, TRING, HERTS, UNITED KINGDOM, HP23 4BZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
11 July 2014
Resigned on
13 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

GRACEWELL HEALTHCARE 7 LIMITED

Correspondence address
CHILTERN VIEW 27 COBBETTS RIDE, TRING, HERTS, UNITED KINGDOM, HP23 4BZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
30 May 2014
Resigned on
14 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

HAMBERLEY (LITTLE BOOKHAM) LIMITED

Correspondence address
CHILTERN VIEW 27 COBBETTS RIDE, TRING, HERTS, UNITED KINGDOM, HP23 4BZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
20 December 2013
Resigned on
4 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

SHELBOURNE SENIOR LIVING LIMITED

Correspondence address
MERIDIEN HOUSE 69-71 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, ENGLAND, WD17 1DS
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
10 June 2013
Resigned on
13 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 1DS £31,017,000

GRACEWELL HEALTHCARE 4 LIMITED

Correspondence address
CHILTERN VIEW 27 COBBETTS RIDE, TRING, HERTFORDSHIRE, ENGLAND, HP23 4BZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
21 May 2013
Resigned on
13 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

WT UK OPCO 4 LIMITED

Correspondence address
CHILTERN VIEW 27 COBBETTS RIDE, TRING, HERTS, UNITED KINGDOM, HP23 4BZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 September 2012
Resigned on
13 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

GRACEWELL HEALTHCARE 1 LIMITED

Correspondence address
CHILTERN VIEW 27 COBBETTS RIDE, TRING, HERTS, ENGLAND, HP23 4BZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 December 2011
Resigned on
13 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

GRACEWELL HEALTHCARE LIMITED

Correspondence address
CHILTERN VIEW 27 COBBETTS RIDE, TRING, HERTS, ENGLAND, HP23 4BZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 December 2011
Resigned on
13 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

GRACEWELL HEALTHCARE 2 LIMITED

Correspondence address
CHILTERN VIEW 27 COBBETTS RIDE, TRING, HERTS, ENGLAND, HP23 4BZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 December 2011
Resigned on
13 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

CHESTNUTBAY ACQUISITIONCO LIMITED

Correspondence address
CHILTERN VIEW, 27, COBBETTS RIDE, TRING, HERTFORDSHIRE, HP23 4BZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 June 2008
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

CHESTNUTBAY MIDDLECO LIMITED

Correspondence address
CHILTERN VIEW, 27, COBBETTS RIDE, TRING, HERTFORDSHIRE, HP23 4BZ
Role
Director
Date of birth
August 1967
Appointed on
1 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

RIVERTIDE DAY NURSERIES LIMITED

Correspondence address
CHILTERN VIEW, 27, COBBETTS RIDE, TRING, HERTFORDSHIRE, HP23 4BZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 February 2008
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

ASQUITH COURT HOLDINGS LIMITED

Correspondence address
CHILTERN VIEW, 27, COBBETTS RIDE, TRING, HERTFORDSHIRE, HP23 4BZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 February 2008
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

ASQUITH NURSERIES DEVELOPMENTS LIMITED

Correspondence address
CHILTERN VIEW, 27, COBBETTS RIDE, TRING, HERTFORDSHIRE, HP23 4BZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 February 2008
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

ASQUITH NURSERIES LIMITED

Correspondence address
CHILTERN VIEW, 27, COBBETTS RIDE, TRING, HERTFORDSHIRE, HP23 4BZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 February 2008
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

ACORNDRIVE LIMITED

Correspondence address
CHILTERN VIEW, 27, COBBETTS RIDE, TRING, HERTFORDSHIRE, HP23 4BZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 February 2008
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

CHESTNUTBAY LIMITED

Correspondence address
CHILTERN VIEW, 27, COBBETTS RIDE, TRING, HERTFORDSHIRE, HP23 4BZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 February 2008
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

KINDERSTART DAY NURSERIES LIMITED

Correspondence address
CHILTERN VIEW, 27, COBBETTS RIDE, TRING, HERTFORDSHIRE, HP23 4BZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 February 2008
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

ACORNDRIFT LIMITED

Correspondence address
CHILTERN VIEW, 27, COBBETTS RIDE, TRING, HERTFORDSHIRE, HP23 4BZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 February 2008
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

GOOSEBROOK LIMITED

Correspondence address
CHILTERN VIEW, 27, COBBETTS RIDE, TRING, HERTFORDSHIRE, HP23 4BZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 February 2008
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP23 4BZ £770,000

ASQUITH COURT NURSERIES LIMITED

Correspondence address
CHILTERN VIEW, 27, COBBETTS RIDE, TRING, HERTFORDSHIRE, HP23 4BZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 February 2008
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP23 4BZ £770,000