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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
Mauritian
Occupation
Management Consultant

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
Nationality
Mauritian
Occupation
Operations Manager

Average house price in the postcode RM18 8RH £2,139,000