PAUL ANTHONY CALLANDER

Total number of appointments 17, 11 active appointments

HORIZON EDUCATION (SOUTH LONDON) LIMITED

Correspondence address
VENTURE HOUSE LONGFORD ROAD, CANNOCK, STAFFORDSHIRE, ENGLAND, WS11 0LG
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
5 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS11 0LG £394,000

RANGE BIDCO LIMITED

Correspondence address
VENTURE HOUSE LONGFORD ROAD, CANNOCK, STAFFORDSHIRE, ENGLAND, WS11 0LG
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
15 August 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode WS11 0LG £394,000

RANGE TOPCO LIMITED

Correspondence address
VENTURE HOUSE LONGFORD ROAD, CANNOCK, STAFFORDSHIRE, ENGLAND, WS11 0LG
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
15 August 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode WS11 0LG £394,000

RANGE MIDCO 2 LIMITED

Correspondence address
VENTURE HOUSE LONGFORD ROAD, CANNOCK, STAFFORDSHIRE, ENGLAND, WS11 0LG
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
15 August 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode WS11 0LG £394,000

RANGE MIDCO 1 LIMITED

Correspondence address
VENTURE HOUSE LONGFORD ROAD, CANNOCK, STAFFORDSHIRE, ENGLAND, WS11 0LG
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
15 August 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode WS11 0LG £394,000

HORIZON SUPPORTED ACCOMMODATION LIMITED

Correspondence address
JAMES HOUSE 47A JAMES STREET, OXFORD, OX4 1EU
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
25 October 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode OX4 1EU £671,000

HORIZON CARE LIMITED

Correspondence address
VENTURE HOUSE 12 PROSPECT BUSINESS PARK, LONGFORD ROAD, CANNOCK, STAFFORDSHIRE, WS11 0LG
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
7 July 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WS11 0LG £394,000

LYNSTEAD CHILDRENS SERVICES LTD

Correspondence address
VENTURE HOUSE 12 PROSPECT PARK LONGFORD ROAD, STAFFORDSHIRE, CANNOCK, WS11 0LG
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
7 July 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WS11 0LG £394,000

HORIZON 2918 LIMITED

Correspondence address
VENTURE HOUSE LONGFORD ROAD, CANNOCK, STAFFORDSHIRE, WS11 0LG
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
7 July 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WS11 0LG £394,000

HORIZON CARE AND EDUCATION SERVICES LIMITED

Correspondence address
VENTURE HOUSE LONGFORD ROAD, CANNOCK, STAFFORDSHIRE, WS11 0LG
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
7 July 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WS11 0LG £394,000

EDUCARE ADOLESCENT SERVICES LIMITED

Correspondence address
VENTURE HOUSE PROSPECT BUSINESS PARK, LONGFORD ROAD, CANNOCK, STAFFORDSHIRE, WS11 0LG
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
7 July 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WS11 0LG £394,000


THE SLC GROUP LIMITED

Correspondence address
9 THE COPPICE, LONGTON, PRESTON, LANCASHIRE, PR4 5HQ
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
23 December 2008
Resigned on
28 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR4 5HQ £656,000

CROSSGATE CHURCH LTD

Correspondence address
9 THE COPPICE, LONGTON, PRESTON, LANCASHIRE, PR4 5HQ
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
11 November 2008
Resigned on
17 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR4 5HQ £656,000

R G CATERING SERVICES LIMITED

Correspondence address
9 THE COPPICE, LONGTON, PRESTON, LANCASHIRE, PR4 5HQ
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
1 August 2002
Resigned on
19 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR4 5HQ £656,000

LANCASHIRE CARE ASSOCIATION CO LIMITED

Correspondence address
CENTURION HOUSE CENTURION WAY, LEYLAND, PRESTON, UNITED KINGDOM, PR25 3GR
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
26 March 2002
Resigned on
20 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR25 3GR £236,000

RAVENSCROFT REST HOME LIMITED

Correspondence address
9 THE COPPICE, LONGTON, PRESTON, LANCASHIRE, PR4 5HQ
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
1 December 2001
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR4 5HQ £656,000

ORVIA GROUP LIMITED

Correspondence address
9 THE COPPICE, LONGTON, PRESTON, LANCASHIRE, PR4 5HQ
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
19 June 2001
Resigned on
26 September 2007
Nationality
BRITISH
Occupation
GROUP DIRECTOR

Average house price in the postcode PR4 5HQ £656,000