Peter KINSEY

Total number of appointments 47, 34 active appointments

BRIGHTON NATURAL HEALTH FOUNDATION LTD

Correspondence address
Community Base 113 Queens Road, Brighton, England, BN1 3XG
Role ACTIVE
director
Date of birth
April 1964
Appointed on
23 June 2025
Nationality
British
Occupation
Retired Ceo

IRIS CARE GROUP MIDCO 2 LIMITED

Correspondence address
Unit 1 Castleton Court Fortran Road St Mellons, Cardiff, Wales, United Kingdom, CF3 0LT
Role ACTIVE
director
Date of birth
April 1964
Appointed on
17 July 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode CF3 0LT £1,399,000

HOLMLEIGH COURT MANAGEMENT LIMITED

Correspondence address
134 Cheltenham Road, Gloucester, England, GL2 0LY
Role ACTIVE
director
Date of birth
April 1964
Appointed on
27 July 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode GL2 0LY £291,000

BENBOB DEVELOPMENTS LIMITED

Correspondence address
Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT
Role ACTIVE
director
Date of birth
April 1964
Appointed on
31 May 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode CF3 0LT £1,399,000

PINETREE CARE SERVICES LIMITED

Correspondence address
Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT
Role ACTIVE
director
Date of birth
April 1964
Appointed on
22 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CF3 0LT £1,399,000

OCEAN COMMUNITY SERVICES LIMITED

Correspondence address
Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT
Role ACTIVE
director
Date of birth
April 1964
Appointed on
22 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CF3 0LT £1,399,000

HEATHERWOOD COURT LIMITED

Correspondence address
Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT
Role ACTIVE
director
Date of birth
April 1964
Appointed on
22 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CF3 0LT £1,399,000

ST. PETER'S HOSPITAL LIMITED

Correspondence address
Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT
Role ACTIVE
director
Date of birth
April 1964
Appointed on
22 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CF3 0LT £1,399,000

LUDLOW STREET HEALTHCARE GROUP LIMITED

Correspondence address
Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT
Role ACTIVE
director
Date of birth
April 1964
Appointed on
18 August 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode CF3 0LT £1,399,000

CATHEDRAL CARE (GLOUCESTER) LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, England, GL50 3AT
Role ACTIVE
director
Date of birth
April 1964
Appointed on
17 August 2022
Nationality
British
Occupation
Executive Chair

HOLMLEIGH PROPERTIES (GLOUCESTER) LIMITED

Correspondence address
Windsor House, Bayshill Road, Cheltenham, GL50 3AT
Role ACTIVE
director
Date of birth
April 1964
Appointed on
17 August 2022
Nationality
British
Occupation
Executive Chair

HOLMLEIGH CARE HOMES LIMITED

Correspondence address
Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT
Role ACTIVE
director
Date of birth
April 1964
Appointed on
17 August 2022
Nationality
British
Occupation
Executive Chair

HOLMLEIGH (PIRTON) LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, England, GL50 3AT
Role ACTIVE
director
Date of birth
April 1964
Appointed on
17 August 2022
Nationality
British
Occupation
Executive Chair

GUILD CARE

Correspondence address
Methold House North Street, Worthing, West Sussex, United Kingdom, BN11 1DU
Role ACTIVE
director
Date of birth
April 1964
Appointed on
14 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode BN11 1DU £323,000

SUTTON COUNSELLING LIMITED

Correspondence address
21a Cheam Road, Sutton, Surrey, SM1 1SN
Role ACTIVE
director
Date of birth
April 1964
Appointed on
25 February 2022
Nationality
British
Occupation
Not Known

Average house price in the postcode SM1 1SN £130,000

RENOVO HOLLANDEN PARK LIMITED

Correspondence address
2 Merchants Drive, Parkhouse, Carlisle, United Kingdom, CA3 0JW
Role ACTIVE
director
Date of birth
April 1964
Appointed on
1 March 2021
Resigned on
14 January 2022
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
April 1964
Appointed on
1 March 2021
Resigned on
14 January 2022
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
April 1964
Appointed on
1 March 2021
Resigned on
14 January 2022
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
April 1964
Appointed on
1 March 2021
Resigned on
14 January 2022
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
April 1964
Appointed on
1 March 2021
Resigned on
14 January 2022
Nationality
British
Occupation
Director

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

VERITA CONSULTANCY LIMITED

Correspondence address
338 City Road, London, England, EC1V 2PY
Role ACTIVE
director
Date of birth
April 1964
Appointed on
12 October 2020
Resigned on
1 March 2021
Nationality
British
Occupation
Independent Consultant

Average house price in the postcode EC1V 2PY £657,000

OAKDALE CARE GROUP LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, England, LS25 2DY
Role ACTIVE
director
Date of birth
April 1964
Appointed on
22 June 2020
Resigned on
31 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

OAKDALE CARE HOMES NO. 1 LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, England, LS25 2DY
Role ACTIVE
director
Date of birth
April 1964
Appointed on
22 June 2020
Resigned on
31 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

OAKDALE CARE HOMES NO. 2 LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, England, LS25 2DY
Role ACTIVE
director
Date of birth
April 1964
Appointed on
22 June 2020
Resigned on
31 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

OAKDALE CARE HOMES GROUP LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, England, LS25 2DY
Role ACTIVE
director
Date of birth
April 1964
Appointed on
22 June 2020
Resigned on
31 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

CASTANA A LIMITED

Correspondence address
1st Floor Q4 The Square, Randalls Way, Leatherhead, United Kingdom, KT22 7TW
Role ACTIVE
director
Date of birth
April 1964
Appointed on
15 October 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode KT22 7TW £551,000

CASTANA B LIMITED

Correspondence address
1st Floor Q4 The Square, Randalls Way, Leatherhead, United Kingdom, KT22 7TW
Role ACTIVE
director
Date of birth
April 1964
Appointed on
15 October 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode KT22 7TW £551,000

RUBY TOPCO LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role ACTIVE
director
Date of birth
April 1964
Appointed on
1 March 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode KT22 7TW £551,000

VENESTA AGENCIES LTD

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role ACTIVE
director
Date of birth
April 1964
Appointed on
1 March 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode KT22 7TW £551,000

SOLAR CARE HOMES LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role ACTIVE
director
Date of birth
April 1964
Appointed on
1 March 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode KT22 7TW £551,000

THE REGARD (GROUP) BIDCO LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role ACTIVE
director
Date of birth
April 1964
Appointed on
1 March 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode KT22 7TW £551,000

THE REGARD (GROUP) MIDCO LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role ACTIVE
director
Date of birth
April 1964
Appointed on
1 March 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode KT22 7TW £551,000

AITCH CARE HOMES (LONDON) LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role ACTIVE
director
Date of birth
April 1964
Appointed on
1 March 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode KT22 7TW £551,000

AITCH CARE HOMES HOLDCO LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role ACTIVE
director
Date of birth
April 1964
Appointed on
1 March 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode KT22 7TW £551,000


THE REGARD ACH HOLDCO LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
April 1964
Appointed on
1 March 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode KT22 7TW £551,000

OSCARVALE LTD

Correspondence address
4b Ashford House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FA
Role RESIGNED
director
Date of birth
April 1964
Appointed on
1 March 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode ME2 4FA £200,000

NEW PARTNERSHIPS LTD

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
April 1964
Appointed on
1 March 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode KT22 7TW £551,000

ADELPHI CARE SERVICES LTD

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
April 1964
Appointed on
1 March 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode KT22 7TW £551,000

AITCH CARE HOMES TOPCO LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
April 1964
Appointed on
1 March 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode KT22 7TW £551,000

ARCADIA CHILD CARE COMPANY LTD

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
April 1964
Appointed on
1 March 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode KT22 7TW £551,000

HIGHDOWNS RESIDENTIAL HOMES LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
April 1964
Appointed on
1 March 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode KT22 7TW £551,000

SOUTHFIELDS CARE HOMES LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
April 1964
Appointed on
1 March 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode KT22 7TW £551,000

COMMUNITY SUPPORT HOMES LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
April 1964
Appointed on
1 March 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode KT22 7TW £551,000

ADAPT CARE GROUP LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
April 1964
Appointed on
1 March 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode KT22 7TW £551,000

AITCH CARE HOMES (WOKING) LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
April 1964
Appointed on
1 March 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode KT22 7TW £551,000

ACHIEVE TOGETHER LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
April 1964
Appointed on
5 February 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode KT22 7TW £551,000

GALAXY GROUP BIDCO LIMITED

Correspondence address
1st Floor, Q4 The Square Randalls Way, Leatherhead, England, KT22 7TW
Role RESIGNED
director
Date of birth
April 1964
Appointed on
1 February 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode KT22 7TW £551,000