Philip Antony SMITH
Total number of appointments 72, 63 active appointments
SMITH EXECUTIVE MANAGEMENT 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
- 18 September 2024
Average house price in the postcode WA14 1PF £1,204,000
ARMIGHORN CAPITAL LIMITED
- Correspondence address
- Aspen Hill Village Church Street, Leeds, United Kingdom, LS10 2AY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 27 September 2022
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 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
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
SEMPER EXIMIUS MANAGEMENT LIMITED
- Correspondence address
- Kendal House, Murley Moss Business Village Oxenholme Rd, Kendal, United Kingdom, LA9 7RL
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 16 December 2019
Average house price in the postcode LA9 7RL £599,000
THE OAKS (SPRING) LIMITED
- Correspondence address
- 2 Merchants Drive Parkhouse, Carlisle, Cumbria, United Kingdom, CA3 0JW
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 12 November 2019
Average house price in the postcode CA3 0JW £597,000
WILLOUGHBY GRANGE 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
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
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
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
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
Average house price in the postcode CA3 0JW £597,000
STANSHAWES CARE HOME 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
Average house price in the postcode CA3 0JW £597,000
INSTITUTE FOR TURNAROUND
- Correspondence address
- Warnford Court 29 Throgmorton Street, London, England, EC2N 2AT
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 24 September 2019
- Resigned on
- 10 February 2022
ASPEN HILL HEALTHCARE LIMITED
- Correspondence address
- Aspen Hill Village Church Street, Leeds, United Kingdom, LS10 2AY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 16 August 2019
- Resigned on
- 27 September 2022
HOLLYBLUE HEALTHCARE (VOYAGE CARE) 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
Average house price in the postcode CA3 0JW £597,000
MINSTER CARE CHEANEY LIMITED
- Correspondence address
- 238 Station Road, Addlestone, Surrey, England, KT15 2PS
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 9 July 2019
- Resigned on
- 24 September 2021
Average house price in the postcode KT15 2PS £238,000
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
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
Average house price in the postcode CA3 0JW £597,000
MPT STIRLING LIMITED
- Correspondence address
- 85 Queen Victoria Street, 1st Floor, Senator House, London, England, EC4V 4AB
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 9 July 2019
- Resigned on
- 6 July 2021
HOLLYBLUE HEALTHCARE (CARRICK GLEN) 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
Average house price in the postcode CA3 0JW £597,000
HOLLYBLUE HEALTHCARE (GISBURNE PARK) 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
Average house price in the postcode CA3 0JW £597,000
HOLLYBLUE HEALTHCARE (RED HILL) 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
Average house price in the postcode CA3 0JW £597,000
HOLLYBLUE (FINANCE 2) 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
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
ABI SUPPORTED LIVING LTD
- Correspondence address
- C/O The Raphael Medical Centre Coldharbour Lane, Hildenborough, Tonbridge, Kent, United Kingdom, TN11 9LE
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 1 May 2019
- Resigned on
- 26 February 2021
Average house price in the postcode TN11 9LE £1,377,000
RAPHAEL MEDICAL CENTRE LIMITED(THE)
- Correspondence address
- C/O Rrs S&W Partners Llp, 45 Gresham Street, London, England, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 1 May 2019
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED
- Correspondence address
- C/O Rrs S&W Partners Llp, 45 Gresham Street, London, England, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 1 May 2019
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode WA14 1PF £1,204,000
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
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
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
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
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 (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
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
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
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
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
SAPIENT INVESTMENTS LIMITED
- Correspondence address
- Palladium House 1-4 Argyll Street, London, United Kingdom, W1F 7LD
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 5 May 2010
POSITIVE INTERVENTIONS LIMITED
- Correspondence address
- Apartment 50 7 Tiltman Place, London, United Kingdom, N7 7EL
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 11 April 2007
Average house price in the postcode N7 7EL £526,000
CONSILIUM INTERIM MANAGEMENT LIMITED
- Correspondence address
- Apartment 50 7 Tiltman Place, Holloway, London, United Kingdom, N7 7EL
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 18 May 2006
Average house price in the postcode N7 7EL £526,000
COOLNEAT PROPERTY MANAGEMENT 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
- 31 January 2006
Average house price in the postcode WA14 1PF £1,204,000
ST. PAUL'S MEWS LIMITED
- Correspondence address
- 2 Merchants Drive, Carlisle, Cumbria, United Kingdom, CA3 0JW
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 15 June 2023
Average house price in the postcode CA3 0JW £597,000
GLENSIDE CARE GROUP LIMITED
- Correspondence address
- 2 Merchants Drive Parkhouse, Carlisle, Cumbria, CA3 0JW
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 1 May 2019
- Resigned on
- 26 February 2021
Average house price in the postcode CA3 0JW £597,000
VUK REALISATIONS LIMITED
- Correspondence address
- 24 Greville Street, London, United Kingdom, EC1N 8SS
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 18 November 2010
- Resigned on
- 15 July 2011
VCH REALISATIONS LIMITED
- Correspondence address
- 24 Greville Street, London, United Kingdom, EC1N 8SS
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 18 November 2010
- Resigned on
- 18 October 2011
PW REALISATIONS LIMITED
- Correspondence address
- 24 Greville Street, London, United Kingdom, EC1N 8SS
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 18 November 2010
- Resigned on
- 15 July 2011
VSUSA REALISATIONS LIMITED
- Correspondence address
- 24 Greville Street, London, United Kingdom, EC1N 8SS
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 18 November 2010
- Resigned on
- 15 July 2011
NGP REALISATIONS LIMITED
- Correspondence address
- 24 Greville Street, London, United Kingdom, EC1N 8SS
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 18 November 2010
- Resigned on
- 15 July 2011
VPRO REALISATIONS LIMITED
- Correspondence address
- 24 Greville Street, London, United Kingdom, EC1N 8SS
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 18 November 2010
- Resigned on
- 15 July 2011
VENTURE ACADEMY STUDIO LIMITED
- Correspondence address
- 24 Greville Street, London, United Kingdom, EC1N 8SS
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 18 November 2010
- Resigned on
- 15 July 2011