Ryan David JERVIS

Total number of appointments 195, 195 active appointments

BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
1 March 2023
Resigned on
17 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU21 6HT £8,948,000

BHIS HOLDINGS LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
1 March 2023
Resigned on
17 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU21 6HT £8,948,000

ASPRIS (ARDEN) LIMITED

Correspondence address
The Forge Church Street West, Woking, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
31 March 2022
Resigned on
17 June 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode GU21 6HT £8,948,000

SANDCASTLE CARE LTD

Correspondence address
The Forge Church Street West, Woking, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
28 January 2022
Resigned on
17 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU21 6HT £8,948,000

SC BIDCO LIMITED

Correspondence address
The Forge Church Street West, Woking, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
28 January 2022
Resigned on
17 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU21 6HT £8,948,000

PORTIXOL UK LTD

Correspondence address
The Forge Church Street West, Woking, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
28 January 2022
Resigned on
17 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU21 6HT £8,948,000

NATABRA PROPERTIES LIMITED

Correspondence address
The Forge Church Street West, Woking, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
28 January 2022
Resigned on
17 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU21 6HT £8,948,000

SC TOPCO LIMITED

Correspondence address
The Forge Church Street West, Woking, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
28 January 2022
Resigned on
17 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU21 6HT £8,948,000

SANDCASTLE CARE HOLDINGS LIMITED

Correspondence address
The Forge Church Street West, Woking, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
28 January 2022
Resigned on
17 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU21 6HT £8,948,000

ASPRIS MIDCO LIMITED

Correspondence address
The Forge 43 Church Street West, Woking, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
31 August 2021
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

ASPRIS HOLDCO LIMITED

Correspondence address
The Forge 43 Church Street West, Woking, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
31 August 2021
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

SPECIALITY CARE LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
31 August 2021
Resigned on
31 August 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

ASPRIS BIDCO LIMITED

Correspondence address
The Forge 43 Church Street West, Woking, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
31 August 2021
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

SPECIALITY CARE (MEDICARE) LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
12 July 2021
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

DUNHALL PROPERTY LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
12 July 2021
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

COXLEASE SCHOOL LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
12 July 2021
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

ASPRIS (THETFORD 1) LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
12 July 2021
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

ASPRIS (THETFORD 2) LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
12 July 2021
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

PRIORY GROUP LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
3 June 2021
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PRIORY FINANCE PROPERTY HOLDINGS NO.2 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
3 June 2021
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PRIORY SECURITISATION HOLDINGS LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
3 June 2021
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PRIORY SECURITISATION LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
3 June 2021
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PRIORY FINANCE PROPERTY HOLDINGS NO.1 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
3 June 2021
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PRIORY HEALTHCARE FINANCE CO LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
3 June 2021
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

AMORE ELDERLY CARE HOLDINGS LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

AMORE (STOKE 1) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

AFFINITY HEALTHCARE LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE PROPERTY 1 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE (PASTORAL) LIMITED

Correspondence address
5th Floor 80hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

LIFE WORKS COMMUNITY LIMITED

Correspondence address
80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

CONQUEST CARE HOMES (PETERBOROUGH) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

CASTLECARE GROUP LIMITED

Correspondence address
The Forge Church Street West, Woking, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

AFFINITY HOSPITALS GROUP LIMITED

Correspondence address
38-40 Mansionhouse Road, Glasgow, G41 3DW
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PROGRESS CARE AND EDUCATION LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

PROGRESS CARE (HOLDINGS) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
31 August 2021
Nationality
British
Occupation
Finance Director

CASTLE HOMES LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

AFFINITY HOSPITALS HOLDING LIMITED

Correspondence address
38-40 Mansionhouse Road, Glasgow, G41 3DW
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

SPECIALITY CARE (LEARNING DISABILITIES) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

QUANTUM CARE (UK) LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

PRIORY CARE HOMES HOLDINGS LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

ASPRIS (TROUP HOUSE) LIMITED

Correspondence address
Radio City Building 1a Bridgend, Kilbirnie, Scotland, KA25 7DF
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

POSITIVE LIVING LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PENINSULA AUTISM SERVICES & SUPPORT LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE (VANCOUVER) LIMITED

Correspondence address
5th Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE (OAK VALE) LIMITED

Correspondence address
5th Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

HIGH QUALITY LIFESTYLES LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

HELDEN HOMES LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

CRAEGMOOR GROUP (NO.1) UNLIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

CHEADLE ROYAL RESIDENTIAL SERVICES LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

ASPRIS SCOTLAND LIMITED

Correspondence address
Radio City Building 1a Bridgend, Kilbirnie, Scotland, KA25 7DF
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

ASPRIS SCOTLAND HOLDINGS LIMITED

Correspondence address
Radio City Building 1a Bridgend, Kilbirnie, Scotland, KA25 7DF
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

AMORE ELDERLY CARE LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

AMORE ELDERLY CARE (WEDNESFIELD) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

CRAEGMOOR HEALTHCARE COMPANY LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PRIORY HOLDINGS COMPANY NO. 2 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 0DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode W14 0DB £448,000

PARTNERSHIPS IN CARE (ALBION) LIMITED

Correspondence address
5th Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

NEW DIRECTIONS (ST. LEONARDS ON SEA) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

HEALTH & CARE SERVICES (NW) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

GREYMOUNT PROPERTIES LTD

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

CRAEGMOOR HOLDINGS LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

CRAEGMOOR GROUP (NO.2) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

AMORE CARE LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PRIORY GROUP NO. 1 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

MPT LANGHO LIMITED

Correspondence address
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
25 June 2021
Nationality
British
Occupation
Finance Director

MPT CALVERTON LIMITED

Correspondence address
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
25 June 2021
Nationality
British
Occupation
Finance Director

MPT ROYSTON LIMITED

Correspondence address
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
25 June 2021
Nationality
British
Occupation
Finance Director

MPT GODDARDS GREEN LIMITED

Correspondence address
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
25 June 2021
Nationality
British
Occupation
Finance Director

MPT LLANARTH LIMITED

Correspondence address
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
25 June 2021
Nationality
British
Occupation
Finance Director

MPT STOCKTON LIMITED

Correspondence address
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
25 June 2021
Nationality
British
Occupation
Finance Director

MPT EDMONTON LIMITED

Correspondence address
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
25 June 2021
Nationality
British
Occupation
Finance Director

MPT AYR LIMITED

Correspondence address
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
25 June 2021
Nationality
British
Occupation
Finance Director

MPT STAPLEFORD TAWNEY LIMITED

Correspondence address
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
25 June 2021
Nationality
British
Occupation
Finance Director

MPT WILLENHALL LIMITED

Correspondence address
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
25 June 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE SCOTLAND LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

CRAEGMOOR SUPPORTING YOU LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

AMORE GROUP (HOLDINGS) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

WHITEWELL UK HOLDING COMPANY 1 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

TREEHOME LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

WHITEWELL UK INVESTMENTS 1 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

STRATHMORE CARE SERVICES LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

VELOCITY HEALTHCARE LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

S P COCKERMOUTH LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

SPECIALITY HEALTHCARE LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

SPECIALITY CARE (REHAB) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

SPECIALITY CARE (REST CARE) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

SAPPHIRE CARE SERVICES LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

R.J. HOMES LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PRIORY GROUP NO. 2 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PRIORY NEW INVESTMENTS NO.2 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PRIORY HEALTHCARE INVESTMENTS LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PRIORY GROUP NO. 3 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED

Correspondence address
5th Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE (VANCOUVER) HOLDING COMPANY LIMITED

Correspondence address
5th Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PRIORY GROUP UK 1 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE (OAK VALE) PROPERTY HOLDING COMPANY LIMITED

Correspondence address
5th Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE PROPERTY HOLDING COMPANY LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PRIORY GROUP UK 2 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE PROPERTY 15 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE (IVYDENE) LIMITED

Correspondence address
5th Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE (NELSON) LIMITED

Correspondence address
5th Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE INVESTMENTS 2 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

MANOR HALL SPECIALIST CARE PARTNERSHIPS LIMITED

Correspondence address
Manor Hall Deanston, Doune, Stirlingshire, United Kingdom, FK16 6AD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE INVESTMENTS 1 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE (BRUNSWICK) LIMITED

Correspondence address
5th Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE 1 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE (OAK VALE) HOLDING COMPANY LIMITED

Correspondence address
5th Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

NEW DIRECTIONS (ROBERTSBRIDGE) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE (CLEVELAND) LIMITED

Correspondence address
5th Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

THE MANOR CLINIC LIMITED

Correspondence address
5th Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE (BEVERLEY) LIMITED

Correspondence address
5th Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

LOTHLORIEN COMMUNITY LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE (OAKTREE) LIMITED

Correspondence address
5th Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

NEW DIRECTIONS (HASTINGS) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

NEW DIRECTIONS (BEXHILL) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

C O DEVELOPMENTS LIMITED

Correspondence address
Norwich Union House 7 Fountain Street, Belfast, BT1 5EA
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

MIDDLETON ST GEORGE HEALTHCARE LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

AFFINITY HEALTHCARE HOLDINGS LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

AFFINITY HOSPITALS LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

JOHNSTON CARE LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

J C CARE LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

LANSDOWNE ROAD LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

AMORE (PRESTWICK) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

AMORE (COCKERMOUTH) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

AMORE (WATTON) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

HEDDFAN CARE LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

AMORE (WARRENPOINT) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

AMORE (BEN MADIGAN) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

AMORE CARE (HOLDINGS) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE (RHONDDA) LIMITED

Correspondence address
5th Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE PROPERTY 19 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE PROPERTY 20 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE PROPERTY 6 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE PROPERTY 4 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE PROPERTY 7 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE PROPERTY 3 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE PROPERTY 31 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE PROPERTY 16 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE PROPERTY 22 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

AMORE (INGS ROAD) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

CRAEGMOOR HOSPITALS (HOLDINGS) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

FERGUSON CARE LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

CRAEGMOOR GROUP (NO.6) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

CRAEGMOOR GROUP (NO.3) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

CRAEGMOOR GROUP (NO.5) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

CRAEGMOOR HOMES LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

CRAEGMOOR GROUP LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

CRAEGMOOR FACILITIES COMPANY LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

AMORE (WEDNESFIELD 1) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

BURNSIDE CARE LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

CRAEGMOOR CARE (HOLDINGS) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

CONQUEST CARE HOMES (NORFOLK) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

CASTLE HOMES CARE LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

CASTLECARE CYMRU LIMITED

Correspondence address
The Forge Church Street West, Woking, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

CASTLECARE EDUCATION LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

CASTLECARE HOLDINGS LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

ASPRIS CHILDREN'S SERVICES LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

SPECIALITY CARE (REST HOMES) LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

YORKSHIRE PARKCARE COMPANY LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PRIORY INVESTMENTS HOLDINGS LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 0DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode W14 0DB £448,000

PRIORY HOLDINGS COMPANY NO. 1 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 0DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode W14 0DB £448,000

PRIORY HEALTH NO. 2 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 0DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode W14 0DB £448,000

PRIORY HEALTH NO. 1 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 0DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode W14 0DB £448,000

PRIORY FINANCE COMPANY LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 0DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode W14 0DB £448,000

PRIORY HOLDINGS COMPANY NO. 3 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 0DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
31 August 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode W14 0DB £448,000

PROGRESS ADULT SERVICES LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
31 August 2021
Nationality
British
Occupation
Finance Director

PRIORY NEW INVESTMENTS NO.3 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
31 August 2021
Nationality
British
Occupation
Finance Director

SPECIALITY CARE LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

PARKCARE HOMES (NO.2) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
31 August 2021
Nationality
British
Occupation
Finance Director

CHEADLE ROYAL HEALTHCARE LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
31 August 2021
Nationality
British
Occupation
Finance Director

CRAEGMOOR LEARNING (HOLDINGS) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
31 August 2021
Nationality
British
Occupation
Finance Director

STRATHMORE COLLEGE LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

SPECIALITY CARE (UK LEASE HOMES) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

SPECIALITY CARE (EMI) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

SPECIALITY CARE (ADDISON COURT) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

SPECIALISED COURSES OFFERING PURPOSEFUL EDUCATION LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

ROTHCARE ESTATES LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

PRIORY REHABILITATION SERVICES LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PRIORY NEW INVESTMENTS LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

ASPRIS NEW EDUCATION SERVICES LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU21 6HT £8,948,000

PRIORY HEALTHCARE LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PRIORY CENTRAL SERVICES LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE MANAGEMENT LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE MANAGEMENT 2 LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE (MEADOW VIEW) LIMITED

Correspondence address
5th Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE (CLEVELAND) PROPERTY HOLDING COMPANY LIMITED

Correspondence address
5th Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE (CLEVELAND) HOLDING COMPANY LIMITED

Correspondence address
5th Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARTNERSHIPS IN CARE (CARDIFF) LIMITED

Correspondence address
5th Floor 80 Hammersmith Road, London, England, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

PARKCARE HOMES LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

HEALTH & CARE SERVICES (UK) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

GALAXY CAFE LIMITED

Correspondence address
Radio City Building 1a Bridgend, Kilbirnie, Scotland, KA25 7DF
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
17 June 2024
Nationality
British
Occupation
Finance Director

CRAEGMOOR LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

COTSWOLD CARE SERVICES LTD

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

CONQUEST CARE HOMES (SOHAM) LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director

AUTISM TASCC SERVICES LIMITED

Correspondence address
Fifth Floor 80 Hammersmith Road, London, W14 8UD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
17 December 2019
Resigned on
12 July 2021
Nationality
British
Occupation
Finance Director