Peter Jonathan BATTLE

Total number of appointments 53, 22 active appointments

CAPSTONE THERAPEUTIC CARE (MIDLANDS) LIMITED

Correspondence address
Unit 2 Greenbox, Westonhall Road, Stoke Prior, Worcestershire, United Kingdom, B60 4AL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
18 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B60 4AL £337,000

CAPSTONE THERAPEUTIC HOMES LIMITED

Correspondence address
Unit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire, United Kingdom, B60 4AL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
18 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B60 4AL £337,000

CAPSTONE FOSTER CARE LIMITED

Correspondence address
Unit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire, United Kingdom, B60 4AL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 July 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode B60 4AL £337,000

FOSTERCARE UK LTD

Correspondence address
Unit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire, United Kingdom, B60 4AL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 July 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode B60 4AL £337,000

CAPSTONE FOSTER CARE (SOUTH WEST) LIMITED

Correspondence address
Unit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire, United Kingdom, B60 4AL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 July 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode B60 4AL £337,000

CAPSTONE FOSTER CARE (NORTH) LIMITED

Correspondence address
Unit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire, United Kingdom, B60 4AL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 July 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode B60 4AL £337,000

CAPSTONE FOSTER CARE (SOUTH EAST) LIMITED

Correspondence address
Unit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire, United Kingdom, B60 4AL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 July 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode B60 4AL £337,000

VISION FOSTERING AGENCY LIMITED

Correspondence address
Unit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire, United Kingdom, B60 4AL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 July 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode B60 4AL £337,000

EXCEL FOSTERING LIMITED

Correspondence address
Unit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire, United Kingdom, B60 4AL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 July 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode B60 4AL £337,000

CLASSIC FOSTER CARE LIMITED

Correspondence address
Unit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire, United Kingdom, B60 4AL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 July 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode B60 4AL £337,000

WELCOME FOSTER CARE LIMITED

Correspondence address
Unit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire, United Kingdom, B60 4AL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 July 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode B60 4AL £337,000

OAKDALE CARE GROUP LIMITED

Correspondence address
Level 13 Broadgate Tower 20 Primrose Street, London, EC2A 2EW
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 January 2020
Resigned on
30 June 2020
Nationality
British
Occupation
Director

OAKDALE CARE HOMES GROUP LIMITED

Correspondence address
Level 13, Broadgate Tower 20 Primrose Street, London, EC2A 2EW
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 January 2020
Resigned on
30 June 2020
Nationality
British
Occupation
Director

OAKDALE CARE HOMES NO. 2 LIMITED

Correspondence address
Level 13, Broadgate Tower 20 Primrose Street, London, EC2A 2EW
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 January 2020
Resigned on
30 June 2020
Nationality
British
Occupation
Director

OAKDALE CARE HOMES NO. 1 LIMITED

Correspondence address
Level 13, Broadgate Tower 20 Primrose Street, London, EC2A 2EW
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 January 2020
Resigned on
30 June 2020
Nationality
British
Occupation
Director

ACCOMPLISH SUPPORTED LIVING LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
25 January 2018
Resigned on
10 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

ACCOMPLISH SUPPORT LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
25 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

TRACSCARE NEWCO LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
25 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

CONSTRUCTION ALLIANCE RECRUITMENT LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, England, B45 9PZ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
28 November 2017
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

ACCOMPLISH GROUP RESIDENTIAL CARE LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
25 October 2016
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

CVS HOMES LIMITED

Correspondence address
Staple Court 11 Staple Inn Buildings, London, WC1V 7QH
Role ACTIVE
director
Date of birth
March 1978
Appointed on
26 January 2015
Nationality
British
Occupation
None

ACCOMPLISH GROUP LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
26 January 2015
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000


FREEDOM CARE LIMITED

Correspondence address
2 Ground Floor, Parklands, Rubery, England, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
6 July 2018
Resigned on
10 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

ACCOMPLISH CARE LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role
director
Date of birth
March 1978
Appointed on
25 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

YOUR LIFESTYLE NATIONWIDE LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, England, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
28 November 2017
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

YOUR LIFESTYLE GROUP LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
28 November 2017
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED

Correspondence address
Staple Court 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH
Role RESIGNED
director
Date of birth
March 1978
Appointed on
3 January 2017
Resigned on
10 January 2019
Nationality
British
Occupation
None

ACCOMPLISH GROUP LIFESTYLES LIMITED

Correspondence address
Staple Court 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH
Role RESIGNED
director
Date of birth
March 1978
Appointed on
3 January 2017
Resigned on
10 January 2019
Nationality
British
Occupation
None

ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED

Correspondence address
Staple Court 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH
Role RESIGNED
director
Date of birth
March 1978
Appointed on
3 January 2017
Resigned on
10 January 2019
Nationality
British
Occupation
None

ACCOMPLISH GROUP (EILAT) LIMITED

Correspondence address
Staple Court 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH
Role RESIGNED
director
Date of birth
March 1978
Appointed on
3 January 2017
Resigned on
10 January 2019
Nationality
British
Occupation
None

ACCOMPLISH GROUP SPECIALIST CARE LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
25 October 2016
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

ACCOMPLISH GROUP CARE LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
25 October 2016
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

MILTON PARK HOLDINGS LIMITED

Correspondence address
11 Staple Inn Buidlings, Staple Court, London, London, England, WC1V 7QH
Role RESIGNED
director
Date of birth
March 1978
Appointed on
7 July 2015
Resigned on
10 January 2019
Nationality
British
Occupation
Accountant

KEMBLE HOLDINGS LIMITED

Correspondence address
11 Staple Inn Buidlings, Staple Court, London, London, England, WC1V 7QH
Role RESIGNED
director
Date of birth
March 1978
Appointed on
7 July 2015
Resigned on
10 January 2019
Nationality
British
Occupation
Accountant

ACCOMPLISH GROUP EMPLOYEE LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
7 July 2015
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

ACCOMPLISH GROUP SUPPORT LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
7 July 2015
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

KEYS 360 LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
7 July 2015
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

MOVILLE HOLDINGS LIMITED

Correspondence address
Staple Court 11 Staple Inn Buildings, Staple Court, London, London, England, WC1V 7QH
Role RESIGNED
director
Date of birth
March 1978
Appointed on
7 July 2015
Resigned on
10 January 2019
Nationality
British
Occupation
Accountant

ACCOMPLISH GROUP PROPERTY LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
26 January 2015
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

CASCADE CARE GROUP LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
26 January 2015
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

THE LEAVING CARE COMPANY LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
26 January 2015
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

ACCOMPLISH GROUP BIDCO LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
26 January 2015
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

ACCOMPLISH GROUP HOLDCO LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
26 January 2015
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

ACCOMPLISH GROUP INTERCO LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
26 January 2015
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

ACCOMPLISH GROUP MIDCO LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
26 January 2015
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

CASCADE CARE HOLDINGS LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
26 January 2015
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

TRACSCARE 2005 LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
26 January 2015
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

TRACSCARE 2006 GROUP LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
26 January 2015
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

TRACSCARE 2006 HOLDINGS LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
26 January 2015
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

TRACSCARE 2006 LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
26 January 2015
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

TRACSCARE 2007 HOLDINGS LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
26 January 2015
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

TRACSCARE 2007 LIMITED

Correspondence address
Ground Floor 2 Parklands, Rubery, United Kingdom, B45 9PZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
26 January 2015
Resigned on
10 January 2019
Nationality
British
Occupation
None

Average house price in the postcode B45 9PZ £8,977,000

GRAPHITE ESTATES LIMITED

Correspondence address
Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire, England, WS14 0QP
Role RESIGNED
director
Date of birth
March 1978
Appointed on
23 July 2012
Resigned on
5 December 2014
Nationality
British
Occupation
Business Development Director

Average house price in the postcode WS14 0QP £5,504,000