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