PHILIP ANTONY SMITH

Total number of appointments 67, 41 active appointments

RENOVO HOLLANDEN PARK LIMITED

Correspondence address
2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, UNITED KINGDOM, CA3 0JW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
27 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA3 0JW £597,000

HOLLANDEN PARK PROPERTY MANAGEMENT LIMITED

Correspondence address
2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, CA3 0JW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA3 0JW £597,000

RENOVO SOUTH NEWTON LIMITED

Correspondence address
2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, CA3 0JW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA3 0JW £597,000

RENOVO BRIGHTON LIMITED

Correspondence address
2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, CA3 0JW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
16 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA3 0JW £597,000

RENOVO FARNBOROUGH LIMITED

Correspondence address
2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, CA3 0JW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
16 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA3 0JW £597,000

RICHMOND HEIGHTS (SPRING) LIMITED

Correspondence address
2 Merchants Drive Parkhouse, Carlisle, Cumbria, United Kingdom, CA3 0JW
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode CA3 0JW £597,000

SAINTFIELD LODGE (SPRING) LIMITED

Correspondence address
2 Merchants Drive Parkhouse, Carlisle, Cumbria, United Kingdom, CA3 0JW
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode CA3 0JW £597,000

EDGEWATER LODGE (SPRING) LIMITED

Correspondence address
2 Merchants Drive Parkhouse, Carlisle, Cumbria, United Kingdom, CA3 0JW
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode CA3 0JW £597,000

CEDARHURST LODGE (SPRING) LIMITED

Correspondence address
2 Merchants Drive Parkhouse, Carlisle, Cumbria, United Kingdom, CA3 0JW
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode CA3 0JW £597,000

HOLLYBLUE HEALTHCARE (AMORE) LIMITED

Correspondence address
2 Merchants Drive, Parkhouse, Carlisle, Cumbria, England, CA3 0JW
Role ACTIVE
director
Date of birth
September 1972
Appointed on
9 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CA3 0JW £597,000

HOLLYBLUE HEALTHCARE (SPRING) LIMITED

Correspondence address
2 Merchants Drive, Parkhouse, Carlisle, Cumbria, England, CA3 0JW
Role ACTIVE
director
Date of birth
September 1972
Appointed on
9 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CA3 0JW £597,000

RAPHAEL FARNBOROUGH LIMITED

Correspondence address
2 MERCHANTS DRIVE PARKHOUSE, CARLISLE, UNITED KINGDOM, CA3 0JW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
25 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA3 0JW £597,000

HOLLYBLUE HEALTHCARE (NORTON LEES) LIMITED

Correspondence address
2 Merchants Drive, Carlisle, Cumbria, United Kingdom, CA3 0JW
Role ACTIVE
director
Date of birth
September 1972
Appointed on
19 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode CA3 0JW £597,000

HOLLYBLUE HEALTHCARE (LONDON) LIMITED

Correspondence address
11th Floor Two Snowhill, Birmingham, England, B4 6WR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
27 February 2019
Nationality
British
Occupation
Company Director

HOLLYBLUE HEALTHCARE (FINANCE) LIMITED

Correspondence address
11th Floor Two Snowhill, Birmingham, West Midlands, England, B4 6WR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
18 September 2018
Nationality
British
Occupation
Company Director

HOLLYBLUE HEALTHCARE (ULSTER) LIMITED

Correspondence address
2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, CUMBRIA, ENGLAND, CA3 0JW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
12 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA3 0JW £597,000

NORTON LEES HALL AND LODGE LIMITED

Correspondence address
Ca3 0jw 2 Merchants Drive, Parkhouse, Carlisle, Cumbria, England, CA3 0JW
Role ACTIVE
director
Date of birth
September 1972
Appointed on
16 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CA3 0JW £597,000

ST GEORGES HALL AND LODGE LIMITED

Correspondence address
Ca3 0jw 2 Merchants Drive, Parkhouse, Carlisle, Cumbria, England, CA3 0JW
Role ACTIVE
director
Date of birth
September 1972
Appointed on
16 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CA3 0JW £597,000

HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED

Correspondence address
11th Floor 2 Snow Hill Queensway, Birmingham, England, B4 6WR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
26 March 2018
Nationality
British
Occupation
Company Director

BUTTERFLY (FINANCE) LIMITED

Correspondence address
11th Floor Two Snowhill, Birmingham, West Midlands, England, B4 6WR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
15 December 2017
Nationality
British
Occupation
Company Director

HOLLYBLUE HEALTHCARE (MILLBROW) LIMITED

Correspondence address
2 Merchants Drive, Parkhouse, Carlisle, Cumbria, England, CA3 0JW
Role ACTIVE
director
Date of birth
September 1972
Appointed on
14 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CA3 0JW £597,000

RIVERSIDE HOUSE PROPCO LIMITED

Correspondence address
Suite 2.2 My Buro 20 Market Street, Altrincham, Cheshire, United Kingdom, WA14 1PF
Role ACTIVE
director
Date of birth
September 1972
Appointed on
4 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode WA14 1PF £1,204,000

WINDMILL HILLS CARE HOME LIMITED

Correspondence address
2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, ENGLAND, CA3 0JW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
15 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA3 0JW £597,000

SOVEREIGN CARE HOMES LIMITED

Correspondence address
2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, ENGLAND, CA3 0JW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
15 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA3 0JW £597,000

PAPILLON CARE LIMITED

Correspondence address
2 Merchants Drive, Parkhouse, Carlisle, England, CA3 0JW
Role ACTIVE
director
Date of birth
September 1972
Appointed on
15 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CA3 0JW £597,000

MARIPOSA CARE LIMITED

Correspondence address
2 Merchants Drive, Parkhouse, Carlisle, England, CA3 0JW
Role ACTIVE
director
Date of birth
September 1972
Appointed on
15 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CA3 0JW £597,000

HILLCREST CARE HOMES LIMITED

Correspondence address
2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, ENGLAND, CA3 0JW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
15 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA3 0JW £597,000

EXPRESS CARE LIMITED

Correspondence address
2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, ENGLAND, CA3 0JW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
15 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA3 0JW £597,000

EXPRESS CARE (GUEST SERVICES) LIMITED

Correspondence address
2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, CUMBRIA, ENGLAND, CA3 0JW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
15 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA3 0JW £597,000

BUTTERFLY GROUP HEALTHCARE LIMITED

Correspondence address
2 Merchants Drive, Parkhouse, Carlisle, England, CA3 0JW
Role ACTIVE
director
Date of birth
September 1972
Appointed on
15 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CA3 0JW £597,000

SYSTEM CYCLE LIMITED

Correspondence address
2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, ENGLAND, CA3 0JW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
15 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA3 0JW £597,000

SALCO HOMES LIMITED

Correspondence address
2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, ENGLAND, CA3 0JW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
15 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA3 0JW £597,000

EXECUTIVE HEALTH CARE LIMITED

Correspondence address
2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, ENGLAND, CA3 0JW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
15 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA3 0JW £597,000

CROSSCO (1334) LIMITED

Correspondence address
2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, ENGLAND, CA3 0JW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
15 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA3 0JW £597,000

CROSSCO (1333) LIMITED

Correspondence address
C/O Evelyn Partners Llp 45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
September 1972
Appointed on
15 February 2016
Nationality
British
Occupation
Company Director

CROSSCO (1332) LIMITED

Correspondence address
2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, ENGLAND, CA3 0JW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
15 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA3 0JW £597,000

EAGLE VIEW CARE HOME LIMITED

Correspondence address
2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, ENGLAND, CA3 0JW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
15 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA3 0JW £597,000

RIVERSIDE HOUSE (MORPETH) LIMITED

Correspondence address
Suite 2.2 My Buro 20 Market Street, Altrincham, Cheshire, United Kingdom, WA14 1PF
Role ACTIVE
director
Date of birth
September 1972
Appointed on
30 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode WA14 1PF £1,204,000

RED CLOVER CONSULTING LIMITED

Correspondence address
PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, UNITED KINGDOM, W1F 7LD
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
26 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

THE RED CLOVER PARTNERSHIP LIMITED

Correspondence address
PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, UNITED KINGDOM, W1F 7LD
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
26 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

RED CLOVER HEALTHCARE SERVICES LIMITED

Correspondence address
PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, UNITED KINGDOM, W1F 7LD
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
26 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

HOLLYBLUE HEALTHCARE (COUNTRYWIDE) LIMITED

Correspondence address
THE SCALPEL, 18TH FLOOR 52 LIME STREET, LONDON, ENGLAND, EC3M 7AF
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
3 April 2019
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHORLEY LODGE LIMITED

Correspondence address
238 STATION ROAD, ADDLESTONE, UNITED KINGDOM, KT15 2PS
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
16 April 2018
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT15 2PS £238,000

HASLINGDEN HALL AND LODGE LIMITED

Correspondence address
238 STATION ROAD, ADDLESTONE, ENGLAND, KT15 2PS
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
16 April 2018
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT15 2PS £238,000

AMICURA CHORLEY LIMITED

Correspondence address
11TH SNOW HILL QUEENSWAY, BIRMINGHAM, ENGLAND, B4 6WR
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
26 March 2018
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AMICURA HASLINGDEN LIMITED

Correspondence address
11TH FLOOR 2 SNOW HILL QUEENSWAY, BIRMINGHAM, ENGLAND, B4 6WR
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
26 March 2018
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BUTTERFLY CUMBRIA PROPERTIES LIMITED

Correspondence address
7TH FLOOR, BUILDING 9 BERKELEY STREET, LONDON, ENGLAND, W1J 8DW
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
15 February 2016
Resigned on
7 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

QUARTER CARE LTD.

Correspondence address
72 CROFTCROIGHN ROAD, RUCHAZIE, GLASGOW, G33 3SE
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
15 February 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AK (SPV) LIMITED

Correspondence address
LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
5 November 2012
Resigned on
9 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

OHI ACG HOLDINGS LTD

Correspondence address
LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
20 June 2012
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AKARI DERBY LIMITED

Correspondence address
LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
19 June 2012
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AKARI HOMES & ESTATES LIMITED

Correspondence address
LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
19 June 2012
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AKARI HOMES LIMITED

Correspondence address
LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
19 June 2012
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AKARI IVY LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
19 June 2012
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AKARI MIDDLETON LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
19 June 2012
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AKARI WHITCHURCH LIMITED

Correspondence address
LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
19 June 2012
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AKARI NANTWICH LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
19 June 2012
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AKARI FRINDSBURY LIMITED

Correspondence address
LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
19 June 2012
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AKARI FELMINGHAM LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
19 June 2012
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AKARI BEECHCROFT LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
19 June 2012
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AKARI CARE LIMITED

Correspondence address
LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
19 June 2012
Resigned on
9 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AKARI PARBOLD LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
19 June 2012
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AKARI SALFORD LIMITED

Correspondence address
LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
19 June 2012
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AKARI SHROPSHIRE LIMITED

Correspondence address
LANSDOWNE HOUSE, 57 BERKELEY SQUARE, LONDON, W1J 6ER
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
19 June 2012
Resigned on
3 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AKARI MARTHA LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
19 June 2012
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OHI AKARI PROPERTIES LTD

Correspondence address
LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
19 June 2012
Resigned on
9 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SAMUEL THOMPSON CORPORATE LIMITED

Correspondence address
7 ST. PAULS MEWS, LONDON, UNITED KINGDOM, NW1 9TZ
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
1 May 2012
Resigned on
3 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 9TZ £1,162,000