Sachin UNADKAT
Total number of appointments 62, 62 active appointments
BELSIZE HEALTHCARE INVESTCO 2 LIMITED
- Correspondence address
- The Priory Stomp Road Burnham, Slough, United Kingdom, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 21 August 2024
TIGH-NA-MUIRN LIMITED
- Correspondence address
- 4 Victoria Street, Monifieth, Dundee, DD5 4HL
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 20 August 2024
BELSIZE HEALTHCARE HOLDCO LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 18 September 2023
BELSIZE HEALTHCARE INVESTCO LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 18 September 2023
KG CARE LIMITED
- Correspondence address
- Portman Care, Hive Road, Bushey Heath, Bushey, England, WD23 1JQ
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 8 April 2022
Average house price in the postcode WD23 1JQ £2,738,000
CLEARVUE INVESTMENTS LIMITED
- Correspondence address
- 21 West Argyle Street, Helensburgh, Scotland, G84 8XP
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 4 August 2021
SS CAPITAL 1 LIMITED
- Correspondence address
- 7 Clarendon Mews, London, United Kingdom, W2 2NR
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 24 June 2021
Average house price in the postcode W2 2NR £2,035,000
ARGYLE CARE LIMITED
- Correspondence address
- 7 Clarendon Mews, London, United Kingdom, W2 2NR
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 3 April 2021
Average house price in the postcode W2 2NR £2,035,000
PRIORY CC39 LIMITED
- Correspondence address
- 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 12 March 2021
PRIORY CC40 LIMITED
- Correspondence address
- 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 5 March 2021
UNADKAT PROPCO LTD
- Correspondence address
- 7 Clarendon Mews, London, United Kingdom, W2 2NR
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 12 February 2021
- Resigned on
- 22 July 2022
Average house price in the postcode W2 2NR £2,035,000
MAGNUS CARE MIDCO LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 19 March 2020
- Resigned on
- 4 May 2023
VANE HILL CARE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 19 March 2020
- Resigned on
- 21 October 2024
CAMPANIA CARE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 19 March 2020
- Resigned on
- 21 October 2024
SERENITA CARE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 19 March 2020
- Resigned on
- 21 October 2024
BELSIZE HC26 LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 19 March 2020
ASPEN TOWER SILVERSTONE PROPCO (ALSAGER) LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 18 March 2020
- Resigned on
- 2 April 2025
STUART HOUSE CARE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 18 March 2020
- Resigned on
- 21 October 2024
CLARENCE PARK CARE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 18 March 2020
- Resigned on
- 21 October 2024
CEDAR LODGE CARE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 18 March 2020
- Resigned on
- 21 October 2024
ASPEN COURT CARE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 18 March 2020
- Resigned on
- 21 October 2024
IMMACOLATA HOUSE CARE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 18 March 2020
- Resigned on
- 21 October 2024
BELSIZE HC20 LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 18 March 2020
LA FONTANA CARE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 18 March 2020
- Resigned on
- 21 October 2024
BELSIZE HEALTHCARE HPH LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 16 March 2020
CUMBERNAULD CARE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 16 March 2020
CASA DI LUSSO CARE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 16 March 2020
- Resigned on
- 29 October 2024
BELSIZE HC14 LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 9 March 2020
- Resigned on
- 14 November 2022
BELSIZE HEALTHCARE EA LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 28 February 2020
- Resigned on
- 7 October 2022
TY HAFOD CARE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 25 February 2020
- Resigned on
- 7 October 2022
AUREM CARE (KILBURN) LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 25 February 2020
- Resigned on
- 15 September 2022
STOCKSBRIDGE CARE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 25 February 2020
- Resigned on
- 15 September 2022
ASHBOURNE CARE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 25 February 2020
- Resigned on
- 17 August 2022
RIVERSIDE CARE (KINGSWINFORD) LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 25 February 2020
- Resigned on
- 15 September 2022
FERNWOOD COURT LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 25 February 2020
- Resigned on
- 17 August 2022
WHITTINGTON CARE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 25 February 2020
- Resigned on
- 17 August 2022
THE HEIGHTS CARE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 24 February 2020
- Resigned on
- 17 August 2022
ROOKERY CARE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 24 February 2020
- Resigned on
- 7 October 2022
HOLBECHE HOUSE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 24 February 2020
- Resigned on
- 15 September 2022
CHURCHFIELD CARE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 24 February 2020
- Resigned on
- 17 August 2022
AUREM CARE (BRIMINGTON) LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 24 February 2020
- Resigned on
- 15 September 2022
THE LODGE CARE LIMITED
- Correspondence address
- The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 24 February 2020
- Resigned on
- 17 August 2022
BELSIZE HEALTHCARE (ENGLAND) LIMITED
- Correspondence address
- 2nd Floor The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 19 February 2020
BUCHANAN NURSERY LIMITED
- Correspondence address
- 62 Wilson Street, London, England, EC2A 2BU
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 26 November 2019
Average house price in the postcode EC2A 2BU £2,921,000
BUCHANAN LODGE CARE LIMITED
- Correspondence address
- 62 Wilson Street, London, England, EC2A 2BU
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 26 November 2019
Average house price in the postcode EC2A 2BU £2,921,000
BUCHANAN HOUSE CARE LIMITED
- Correspondence address
- 62 Wilson Street, London, England, EC2A 2BU
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 26 November 2019
Average house price in the postcode EC2A 2BU £2,921,000
BEAREHILL CARE LIMITED
- Correspondence address
- 62 Wilson Street, London, England, EC2A 2BU
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 26 November 2019
Average house price in the postcode EC2A 2BU £2,921,000
GARIOCH CARE LIMITED
- Correspondence address
- 62 Wilson Street, London, England, EC2A 2BU
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 26 November 2019
Average house price in the postcode EC2A 2BU £2,921,000
GOWRIE CARE LIMITED
- Correspondence address
- 62 Wilson Street, London, England, EC2A 2BU
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 26 November 2019
Average house price in the postcode EC2A 2BU £2,921,000
CRAIGHEAD CARE LIMITED
- Correspondence address
- 32 Wilson Street, London, England, EC2A 2BU
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 26 November 2019
Average house price in the postcode EC2A 2BU £2,921,000
EARLSFERRY HOUSE CARE LIMITED
- Correspondence address
- 62 Wilson Street, London, England, EC2A 2BU
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 26 November 2019
Average house price in the postcode EC2A 2BU £2,921,000
DOUNEMOUNT CARE LIMITED
- Correspondence address
- 62 Wilson Street, London, England, EC2A 2BU
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 26 November 2019
Average house price in the postcode EC2A 2BU £2,921,000
CCG NHOMES HO LIMITED
- Correspondence address
- 62 Wilson Street, London, England, EC2A 2BU
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 26 November 2019
- Resigned on
- 21 October 2024
Average house price in the postcode EC2A 2BU £2,921,000
THE MEADOWS CARE (HUNTLY) LIMITED
- Correspondence address
- 62 Wilson Street, London, England, EC2A 2BU
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 26 November 2019
Average house price in the postcode EC2A 2BU £2,921,000
HALLHOUSE CARE LIMITED
- Correspondence address
- 62 Wilson Street, London, England, EC2A 2BU
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 26 November 2019
Average house price in the postcode EC2A 2BU £2,921,000
HAVENCOURT CARE LIMITED
- Correspondence address
- 62 Wilson Street, London, England, EC2A 2BU
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 26 November 2019
Average house price in the postcode EC2A 2BU £2,921,000
WOODSIDE CARE (ABERDEEN) LIMITED
- Correspondence address
- 62 Wilson Street, London, England, EC2A 2BU
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 26 November 2019
Average house price in the postcode EC2A 2BU £2,921,000
HENDERSON CARE HOME LIMITED
- Correspondence address
- 62 Wilson Street, London, England, EC2A 2BU
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 26 November 2019
Average house price in the postcode EC2A 2BU £2,921,000
MARYFIELD WEST CARE LIMITED
- Correspondence address
- 2nd Floor The Priory Stomp Road, Burnham, Slough, England, SL1 7LW
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 26 November 2019
MEADOWVALE CARE (BATHGATE) LIMITED
- Correspondence address
- 62 Wilson Street, London, England, EC2A 2BU
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 26 November 2019
Average house price in the postcode EC2A 2BU £2,921,000
BELSIZE HEALTHCARE (SCOTLAND) LIMITED
- Correspondence address
- Exchange Tower Canning Street, Edinburgh, Scotland, EH3 8EH
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 25 November 2019
BH CARE LIMITED
- Correspondence address
- Portman Care Hive Road, Bushey Heath, Bushey, England, WD23 1JQ
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 15 September 2015
Average house price in the postcode WD23 1JQ £2,738,000