Robin Charles SIDEBOTTOM

Total number of appointments 28, 28 active appointments

BRIGHTENING LIVES LTD

Correspondence address
Unit 8 Concept Business Court, Allendale Road, Thirsk, England, YO7 3NY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
21 October 2024
Nationality
British
Occupation
Director

RSTH PROPERTY ONE LTD

Correspondence address
Unit 5, Prince Of Wales Business Park Birds Royd Lane, Brighouse, United Kingdom, HD6 1LQ
Role ACTIVE
director
Date of birth
June 1969
Appointed on
16 June 2024
Nationality
British
Occupation
Robin

Average house price in the postcode HD6 1LQ £339,000

AVON SUPPORT LIMITED

Correspondence address
Unit 17, The Mansley Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NQ
Role ACTIVE
director
Date of birth
June 1969
Appointed on
30 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV37 9NQ £609,000

FPYT TRUSTEES LIMITED

Correspondence address
Carlton House Grammar School Street, Bradford, West Yorkshire, United Kingdom, BD1 4NS
Role ACTIVE
director
Date of birth
June 1969
Appointed on
27 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode BD1 4NS £122,000

DALES COMMUNITY CARE LIMITED

Correspondence address
Birkbek Suite G4, Water Street, Skipton, England, BD23 1PB
Role ACTIVE
director
Date of birth
June 1969
Appointed on
5 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode BD23 1PB £215,000

THERAPEVO CARE LIMITED

Correspondence address
The Manor House Bridge Road, Chatburn, Clitheroe, England, BB7 4AW
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 October 2021
Resigned on
19 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode BB7 4AW £410,000

MOCHRIDHE LIMITED

Correspondence address
Jon Fleming Group Dma Building, 100 Brand Street, Glasgow, Scotland, G51 1DG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
12 July 2021
Resigned on
19 July 2021
Nationality
British
Occupation
Company Director

NORTH EAST COMMUNITY CARE LIMITED

Correspondence address
Jon Fleming Group Dma Building, 100 Brand Street, Glasgow, Scotland, G51 1DG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
8 July 2021
Resigned on
19 July 2021
Nationality
British
Occupation
Company Director

MOCHRIDHE (EDINBURGH AND LOTHIANS) LIMITED

Correspondence address
Jon Fleming Group Dma Building, 100 Brand Street, Glasgow, Scotland, G51 1DG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
8 July 2021
Resigned on
19 July 2021
Nationality
British
Occupation
Company Director

CJP OUTREACH SERVICES LTD

Correspondence address
The Boat House Wharf Street, Brighouse, England, HD6 1PP
Role ACTIVE
director
Date of birth
June 1969
Appointed on
22 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HD6 1PP £308,000

MANOR HOUSE CARE LIMITED

Correspondence address
Manor House Care Home Bridge Road, Chatburn, Lancashire, England, BB7 4AW
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 June 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode BB7 4AW £410,000

BLACKCLIFFE LIMITED

Correspondence address
The Lakes, Dukinfield, Greater Manchester, SK16 4TY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
22 April 2021
Resigned on
1 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK16 4TY £163,000

BLUE OCEAN CONSOLIDATED HOLDING LIMITED

Correspondence address
4385 11213629 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
June 1969
Appointed on
22 April 2021
Nationality
British
Occupation
Company Director

BLUE OCEAN BROOKWOOD LIMITED

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
June 1969
Appointed on
22 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 6EU £24,621,000

BLUE OCEAN TOPCO HOLDING LIMITED

Correspondence address
The Lakes Care Centre Lakes Road, Dukinfield, England, SK16 4TP
Role ACTIVE
director
Date of birth
June 1969
Appointed on
22 April 2021
Resigned on
1 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK16 4TP £228,000

LE FLAMBOYANT LIMITED

Correspondence address
The Lakes Care Centre Lakes Road, Dukinfield, England, SK16 4TX
Role ACTIVE
director
Date of birth
June 1969
Appointed on
22 April 2021
Nationality
British
Occupation
Company Director

MEREDITH (UK) LIMITED

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
June 1969
Appointed on
22 April 2021
Resigned on
1 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 6EU £24,621,000

FAIRFIELD VIEW CARE LIMITED

Correspondence address
The Lakes, Off Boyds Walk, Dukinfield, Greater Manchester, SK16 4TX
Role ACTIVE
director
Date of birth
June 1969
Appointed on
22 April 2021
Resigned on
1 November 2022
Nationality
British
Occupation
Company Director

PROCURAE GROUP LTD

Correspondence address
Unit 5 Prince Of Wales Business Park, Birds Royd Lane, Brighouse, England, HD6 1LQ
Role ACTIVE
director
Date of birth
June 1969
Appointed on
15 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HD6 1LQ £339,000

VALORUM FOUNDATION

Correspondence address
Quays Reach 16 Carolina Way, Salford, M50 2ZY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
16 September 2020
Resigned on
12 November 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode M50 2ZY £1,293,000

FOURSYNERGY SUPPORT PARTNERSHIPS LTD

Correspondence address
16 Carolina Way, Exchange Quay, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
26 February 2020
Resigned on
12 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2ZY £1,293,000

ADVANCED CARE SERVICES LIMITED

Correspondence address
Jon Fleming Group Dma Building, 100 Brand Street, Glasgow, Scotland, G51 1DG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
29 January 2020
Resigned on
19 July 2021
Nationality
British
Occupation
Director

ELMFAIR LIMITED

Correspondence address
Nook House Farm Main Street, Stainforth, Settle, England, BD24 9PE
Role ACTIVE
director
Date of birth
June 1969
Appointed on
21 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode BD24 9PE £423,000

THE JON FLEMING GROUP LIMITED

Correspondence address
Jon Fleming Group Dma Building, 100 Brand Street, Glasgow, Scotland, G51 1DG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
1 July 2018
Resigned on
19 July 2021
Nationality
British
Occupation
Company Director

GLENARIE HOUSE NURSING HOME LTD.

Correspondence address
16 Carolina Way, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
24 May 2018
Resigned on
12 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2ZY £1,293,000

HEATON LODGE LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
20 April 2018
Resigned on
12 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2ZY £1,293,000

CLYDE HOUSE LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
20 April 2018
Resigned on
12 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2ZY £1,293,000

1ST ENABLE LTD

Correspondence address
16 Carolina Way Quays Reach, Salford, United Kingdom, M50 2ZY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
28 February 2018
Resigned on
12 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2ZY £1,293,000