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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
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

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

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company 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

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
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

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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

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

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

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

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
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 (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

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director