Prisca AJAYI-EDMONDS
Total number of appointments 15, 15 active appointments
I-SUCCESS ACADEMY LTD
- Correspondence address
- Suite 113 Thames Enterprise Centre Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, England, RM18 8RH
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 13 June 2025
Average house price in the postcode RM18 8RH £2,139,000
PINDERFIELDE HEALTHCARE LIMITED
- Correspondence address
- 32 Park Cross Street, Leeds, England, LS1 2QH
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 13 September 2024
- Resigned on
- 23 January 2025
Average house price in the postcode LS1 2QH £1,732,000
OPAL CARE SERVICES LTD
- Correspondence address
- Office 7342 321-323 High Road, Chadwell Heath, Essex, United Kingdom, RM6 6AX
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 27 June 2023
- Resigned on
- 17 July 2025
Average house price in the postcode RM6 6AX £382,000
POPPY CARE LTD
- Correspondence address
- Office 11015 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 27 June 2023
Average house price in the postcode E6 2JA £539,000
BLUE ROCK CARE LTD
- Correspondence address
- 50 Princes Street, Ipswich, Suffolk, IP1 1RJ
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 27 June 2023
- Resigned on
- 24 February 2025
Average house price in the postcode IP1 1RJ £193,000
DAWN CARE SERVICES LTD
- Correspondence address
- 66 Crown Woods Way, London, England, SE9 2NN
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 27 June 2023
- Resigned on
- 14 March 2024
Average house price in the postcode SE9 2NN £741,000
TROCHETIA CARE SERVICES LTD
- Correspondence address
- 4385 14964294 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 27 June 2023
- Resigned on
- 20 August 2024
HIMALAYA CARE SERVICES LTD
- Correspondence address
- Office 4193 Peregrine Road, Hainault, Ilford, Essex, England, IG6 3SZ
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 27 June 2023
- Resigned on
- 30 December 2024
Average house price in the postcode IG6 3SZ £2,341,000
MOUNT EDNA CARE LTD
- Correspondence address
- 4385 14963695 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 27 June 2023
TEMPLE CARE SERVICES LTD
- Correspondence address
- 7 Bell Yard, London, WC2A 2JR
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 27 June 2023
- Resigned on
- 7 February 2025
Average house price in the postcode WC2A 2JR £5,562,000
UR CARE SERVICES LTD
- Correspondence address
- 4385 14963896 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 27 June 2023
- Resigned on
- 7 February 2025
UR CARE SOLUTION LTD
- Correspondence address
- C/O Verrolyne Services, 101 Victoria Road, Romford, England, RM1 2LX
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 21 June 2023
- Resigned on
- 19 February 2024
Average house price in the postcode RM1 2LX £416,000
BLUEROCK PROPERTY SERVICES LTD
- Correspondence address
- 43 Bata Mews, East Tilbury, Tilbury, England, RM18 8FR
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 16 May 2023
Average house price in the postcode RM18 8FR £402,000
CARE STARTUP LTD
- Correspondence address
- The Hubb Business Centre 331-351 Rainham Road South, Dagenham, England, RM10 8QR
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 3 January 2020
I-SUCCESS ACADEMY LTD
- Correspondence address
- Suite 113 Thames Enterprise Centre Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, England, RM18 8RH
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 14 September 2017
- Resigned on
- 28 February 2025
Average house price in the postcode RM18 8RH £2,139,000