Ram Krishan GOYAL

Total number of appointments 86, 74 active appointments

HALLMARK HEALTHCARE (WARRINGTON) LTD

Correspondence address
C/O Muras Baker Jones Ltd Regent House, Bath Avenue, Wolverhampton, WV1 4EG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
14 August 2025
Nationality
British
Occupation
Commercial Director

Average house price in the postcode WV1 4EG £348,000

HALLMARK CARE HOMES (PENYLAN HOUSE) LIMITED

Correspondence address
Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
25 January 2024
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (PENYLAN) LIMITED

Correspondence address
Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
24 January 2024
Nationality
British
Occupation
Director

RC BOND HOLDINGS LIMITED

Correspondence address
Future Business Centre King's Hedges Road, Cambridge, CB4 2HY
Role ACTIVE
director
Date of birth
June 1962
Appointed on
17 April 2023
Resigned on
4 December 2024
Nationality
British
Occupation
Director

RCB BONDS PLC

Correspondence address
Future Business Centre King's Hedges Road, Cambridge, United Kingdom, CB4 2HY
Role ACTIVE
director
Date of birth
June 1962
Appointed on
17 April 2023
Resigned on
4 December 2024
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (MIDFORD MANOR) LIMITED

Correspondence address
Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
8 July 2021
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (ANGMERING GRANGE) LIMITED

Correspondence address
Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
8 July 2021
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (WILLINGDON PARK MANOR) LIMITED

Correspondence address
Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
7 July 2021
Nationality
British
Occupation
Director

SANTHEM CARE LIMITED

Correspondence address
Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
24 June 2021
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (WOODFORD GREEN) LIMITED

Correspondence address
Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
9 December 2020
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (SONNING) LIMITED

Correspondence address
Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
3 December 2020
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (INGATESTONE) LIMITED

Correspondence address
174 Norsey Road, Billericay, Essex, United Kingdom, CM11 1BU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode CM11 1BU £1,403,000

WOOD VIEW BILLERICAY LIMITED

Correspondence address
27 Hornsby Square Southfields Business Park, Laindon, Basildon, Essex, United Kingdom, SS15 6SD
Role ACTIVE
director
Date of birth
June 1962
Appointed on
11 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode SS15 6SD £415,000

HALLMARK CARE HOMES (ST MELLONS) LIMITED

Correspondence address
Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 May 2020
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (AMERSHAM) LIMITED

Correspondence address
Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 March 2020
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (BATH) LIMITED

Correspondence address
Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 March 2020
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (BROMLEY) LIMITED

Correspondence address
Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
19 February 2020
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (EASTBOURNE) LIMITED

Correspondence address
Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
18 February 2020
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (BRENTWOOD) LIMITED

Correspondence address
Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
26 July 2019
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (HUTTON VIEW) LIMITED

Correspondence address
Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
2 July 2019
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (HUTTON MOUNT) LIMITED

Correspondence address
Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 July 2019
Nationality
British
Occupation
Director

CAMBERLEY HOMES LIMITED

Correspondence address
Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
12 June 2019
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (HENLEY MANOR) LIMITED

Correspondence address
Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
11 June 2019
Nationality
British
Occupation
Director

SAVISTA DEVELOPMENTS LIMITED

Correspondence address
Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
14 November 2018
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (CAMBRIDGE) LIMITED

Correspondence address
2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
13 July 2018
Nationality
British
Occupation
Director

PARKHALL PROPERTY MANAGEMENT LIMITED

Correspondence address
27 Hornsby Square, Southfields Business Park, Basildon, Essex, United Kingdom, SS15 6SD
Role ACTIVE
director
Date of birth
June 1962
Appointed on
26 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode SS15 6SD £415,000

HALLMARK CARE HOMES (ANGMERING) LIMITED

Correspondence address
2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
25 January 2018
Nationality
British
Occupation
Director

RENOWN DEVELOPMENTS LIMITED

Correspondence address
2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
20 December 2017
Nationality
British
Occupation
Director

FUTURE LIFE REALTY BARI LIMITED

Correspondence address
2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 December 2017
Nationality
British
Occupation
Director

GGS DEVELOPMENTS LIMITED

Correspondence address
2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
15 November 2017
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (HENLEY) LIMITED

Correspondence address
2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
9 November 2017
Nationality
British
Occupation
Director

GREAT BERRY DEVELOPMENTS LIMITED

Correspondence address
2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
13 September 2017
Resigned on
26 August 2022
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (PORTH) LIMITED

Correspondence address
2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
14 June 2017
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (BANSTEAD) LIMITED

Correspondence address
2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
8 December 2016
Nationality
British
Occupation
Director

ONE FOOTSTEP

Correspondence address
3rd Floor Regent House Bath Avenue, Wolverhampton, WV1 4EG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
22 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode WV1 4EG £348,000

GOLDFINCH DEVELOPMENTS (CAMBRIDGE) LIMITED

Correspondence address
Bay House Phoenix Way, Swansea, West Glamorgan, United Kingdom, SA7 9YT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
15 July 2016
Nationality
British
Occupation
Director

GOLDFINCH DEVELOPMENTS (TUNBRIDGE WELLS) LIMITED

Correspondence address
Bay House Phoenix Way, Swansea, West Glamorgan, United Kingdom, SA7 9YT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
15 July 2016
Nationality
British
Occupation
Director

SANTHEM RESIDENCES (SHENFIELD) LIMITED

Correspondence address
2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 March 2016
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (TUNBRIDGE WELLS) LIMITED

Correspondence address
2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
9 January 2015
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (GIRTON) LIMITED

Correspondence address
2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
17 September 2014
Nationality
British
Occupation
Director

HALLMARK CARE HOMES DEVELOPMENTS (NO. 2) LIMITED

Correspondence address
2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
7 October 2013
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (RUGBY) LIMITED

Correspondence address
2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
29 August 2013
Nationality
British
Occupation
Director

SMOKERS PARADISE (HORNCHURCH) LLP

Correspondence address
174 Norsey Road, Billericay, Essex, United Kingdom, CM11 1BU
Role ACTIVE
llp-designated-member
Date of birth
June 1962
Appointed on
28 November 2012

Average house price in the postcode CM11 1BU £1,403,000

KINGFISHER (EU) LIMITED

Correspondence address
27 Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD
Role ACTIVE
director
Date of birth
June 1962
Appointed on
16 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode SS15 6SD £415,000

HALLMARK CARE HOMES (BRIGHTON) LTD

Correspondence address
2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
19 April 2011
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (LEIGH-ON-SEA) LIMITED

Correspondence address
2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 March 2011
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (LIGHTWATER) LTD

Correspondence address
2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
16 March 2011
Nationality
British
Occupation
Director

ROSEMONT DEVELOPMENTS LIMITED

Correspondence address
2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
24 February 2011
Nationality
British
Occupation
Director

HALLMARK CARE HOMES (IPSWICH) LIMITED

Correspondence address
2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
14 November 2009
Nationality
British
Occupation
None

HALLMARK CARE HOMES (WOKINGHAM) LIMITED

Correspondence address
2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 September 2009
Nationality
British
Occupation
Company Director

HALLMARK CARE HOMES (SW19) LIMITED

Correspondence address
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
17 June 2009
Nationality
British
Occupation
Company Director

HALLMARK HEALTHCARE (BLANDFORD FORUM) LIMITED

Correspondence address
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
4 April 2008
Nationality
British
Occupation
Company Director

HALLMARK HEALTHCARE (BERKSHIRE) LTD

Correspondence address
174 Norsey Road, Billericay, Essex, CM11 1BU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
4 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode CM11 1BU £1,403,000

HALLMARK CARE HOMES (BILLERICAY) LIMITED

Correspondence address
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
3 March 2008
Nationality
British
Occupation
Company Director

HALLMARK CARE HOMES (WIMBLEDON) LIMITED

Correspondence address
174 Norsey Road, Billericay, Essex, CM11 1BU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
22 January 2008
Nationality
British
Occupation
Director

Average house price in the postcode CM11 1BU £1,403,000

HALLMARK CARE HOMES DEVELOPMENTS LIMITED

Correspondence address
2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
7 November 2007
Nationality
British
Occupation
Company Director

HALLMARK CARE HOMES (MERTHYR) LIMITED

Correspondence address
2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
2 August 2007
Nationality
British
Occupation
Company Director

HALLMARK HEALTHCARE (ROCHDALE) LIMITED

Correspondence address
2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
3 April 2007
Nationality
British
Occupation
Company Director

HALLMARK CARE HOMES GROUP HOLDINGS LIMITED

Correspondence address
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
26 January 2007
Nationality
British
Occupation
Director

HALLMARK HEALTHCARE (HOLMEWOOD) LIMITED

Correspondence address
174 Norsey Road, Billericay, Essex, CM11 1BU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
3 February 2005
Resigned on
20 February 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode CM11 1BU £1,403,000

HALLMARK HEALTHCARE (MERTHYR TYDFIL) LIMITED

Correspondence address
174 Norsey Road, Billericay, Essex, CM11 1BU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
3 February 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode CM11 1BU £1,403,000

ASHGROVE CARE HOMES LIMITED

Correspondence address
174 Norsey Road, Billericay, Essex, CM11 1BU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
5 November 2004
Nationality
British
Occupation
Director

Average house price in the postcode CM11 1BU £1,403,000

HALLMARK HEALTHCARE (GRESFORD) LIMITED

Correspondence address
174 Norsey Road, Billericay, Essex, CM11 1BU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
28 September 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode CM11 1BU £1,403,000

HALLMARK CARE HOMES (PENTWYN) LIMITED

Correspondence address
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
19 July 2004
Nationality
British
Occupation
Company Director

HALLMARK CARE HOMES (BUTE TOWN) LIMITED

Correspondence address
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
16 July 2004
Nationality
British
Occupation
Company Director

AMAYA CARE HOMES (MAESTEG) LIMITED

Correspondence address
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
17 October 2003
Resigned on
26 May 2021
Nationality
British
Occupation
Company Director

HALLMARK CARE HOMES GROUP LIMITED

Correspondence address
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
15 October 2003
Nationality
British
Occupation
Company Director

HALLMARK CARE HOMES HOLDINGS LIMITED

Correspondence address
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
11 June 2003
Nationality
British
Occupation
Director

HALLMARK HEALTHCARE (WALSALL) LTD

Correspondence address
174 Norsey Road, Billericay, Essex, CM11 1BU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
29 January 2001
Nationality
British
Occupation
Director

Average house price in the postcode CM11 1BU £1,403,000

CARE HOMES WREXHAM LTD

Correspondence address
174 Norsey Road, Billericay, Essex, CM11 1BU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
7 July 2000
Nationality
British
Occupation
Director

Average house price in the postcode CM11 1BU £1,403,000

HALLMARK HEALTHCARE (WINSFORD) LIMITED

Correspondence address
174 Norsey Road, Billericay, Essex, CM11 1BU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
7 July 2000
Nationality
British
Occupation
Director

Average house price in the postcode CM11 1BU £1,403,000

HALLMARK CARE HOMES (CARDIFF) LIMITED

Correspondence address
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
22 February 2000
Nationality
British
Occupation
Director

HALLMARK HEALTHCARE LIMITED

Correspondence address
174 Norsey Road, Billericay, Essex, CM11 1BU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
4 May 1999
Nationality
British
Occupation
Director

Average house price in the postcode CM11 1BU £1,403,000

DREAMS CARE HOMES (CHERRY TREE) LIMITED

Correspondence address
Danygraig Home Quantock Drive, Newport, Wales, NP19 9DF
Role ACTIVE
director
Date of birth
June 1962
Appointed on
26 March 1992
Resigned on
22 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NP19 9DF £663,000


KINGFISHER (NHR) LIMITED

Correspondence address
27 Hornsby Square, Southfields Business Park, Basildon, United Kingdom, SS15 6SD
Role RESIGNED
director
Date of birth
June 1962
Appointed on
28 April 2017
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode SS15 6SD £415,000

CONSTABLE MEWS MANAGEMENT LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
June 1962
Appointed on
23 March 2017
Resigned on
31 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode CR0 1JB £395,000

SMOKERS PARADISE (HORNCHURCH) LLP

Correspondence address
174 Norsey Road, Billericay, Essex, CM11 1BU
Role
llp-designated-member
Date of birth
June 1962
Appointed on
29 September 2010

Average house price in the postcode CM11 1BU £1,403,000

ASHFIELD SPECIALIST CARE LIMITED

Correspondence address
174 Norsey Road, Billericay, Essex, CM11 1BU
Role RESIGNED
director
Date of birth
June 1962
Appointed on
3 February 2005
Resigned on
4 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CM11 1BU £1,403,000

ASHA HEALTHCARE (SUTTON IN ASHFIELD) LIMITED

Correspondence address
174 Norsey Road, Billericay, Essex, CM11 1BU
Role RESIGNED
director
Date of birth
June 1962
Appointed on
3 February 2005
Resigned on
5 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode CM11 1BU £1,403,000

STRONG LIFE CARE (TUXFORD) LIMITED

Correspondence address
174 Norsey Road, Billericay, Essex, CM11 1BU
Role RESIGNED
director
Date of birth
June 1962
Appointed on
3 February 2005
Resigned on
30 October 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode CM11 1BU £1,403,000

SILVERCROWN CARE HOMES (SWANSEA) LIMITED

Correspondence address
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
Role RESIGNED
director
Date of birth
June 1962
Appointed on
3 February 2005
Resigned on
20 November 2015
Nationality
British
Occupation
Company Director

CARTREF ANNWYL (AMMANFORD) LIMITED

Correspondence address
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
Role RESIGNED
director
Date of birth
June 1962
Appointed on
24 December 2003
Resigned on
2 August 2019
Nationality
British
Occupation
Company Director

ATHENA CARE HOMES (GAYWOOD) LIMITED

Correspondence address
174 Norsey Road, Billericay, Essex, CM11 1BU
Role RESIGNED
director
Date of birth
June 1962
Appointed on
24 December 2003
Resigned on
18 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode CM11 1BU £1,403,000

COATE WATER CARE COMPANY (CHURCH VIEW NURSING HOME) LIMITED

Correspondence address
174 Norsey Road, Billericay, Essex, CM11 1BU
Role RESIGNED
director
Date of birth
June 1962
Appointed on
4 November 2003
Resigned on
11 January 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CM11 1BU £1,403,000

SILVERCROWN CARE HOMES (PONTYPRIDD) LIMITED

Correspondence address
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
Role RESIGNED
director
Date of birth
June 1962
Appointed on
17 August 2000
Resigned on
3 February 2016
Nationality
British
Occupation
Director

ATHENA CARE HOMES (KINGS LYNN) LIMITED

Correspondence address
174 Norsey Road, Billericay, Essex, CM11 1BU
Role RESIGNED
director
Date of birth
June 1962
Appointed on
21 May 1999
Resigned on
25 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode CM11 1BU £1,403,000