Samantha Rosemary Jane BOOTH

Total number of appointments 73, 64 active appointments

BHIS HOLDINGS LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
December 1971
Appointed 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
December 1971
Appointed 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
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Financial Director

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

STRATHMORE COLLEGE LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Finance Director

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

PROGRESS CARE AND EDUCATION LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
December 1971
Appointed 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
December 1971
Appointed 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
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Finance Director

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

GALAXY UK LEISURE LIMITED

Correspondence address
Radio City Building 1a Bridgend, Kilbirnie, Scotland, KA25 7DF
Role ACTIVE
director
Date of birth
December 1971
Appointed on
17 June 2024
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
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Finance Director

ROTHCARE ESTATES LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Finance Director

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

SPECIALISED COURSES OFFERING PURPOSEFUL EDUCATION LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Finance Director

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

ASPRIS NEW EDUCATION SERVICES LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Finance Director

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

CASTLE HOMES LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Finance Director

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
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Finance Director

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

CASTLECARE GROUP LIMITED

Correspondence address
The Forge Church Street West, Woking, England, GU21 6HT
Role ACTIVE
director
Date of birth
December 1971
Appointed 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
December 1971
Appointed 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
December 1971
Appointed 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
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Finance Director

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

ASPRIS (TROUP HOUSE) LIMITED

Correspondence address
Radio City Building 1a Bridgend, Kilbirnie, Scotland, KA25 7DF
Role ACTIVE
director
Date of birth
December 1971
Appointed on
17 June 2024
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
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Finance Director

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

ASPRIS SCOTLAND HOLDINGS LIMITED

Correspondence address
Radio City Building 1a Bridgend, Kilbirnie, Scotland, KA25 7DF
Role ACTIVE
director
Date of birth
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Finance Director

SC TOPCO LIMITED

Correspondence address
The Forge Church Street West, Woking, England, GU21 6HT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Finance Director

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

ASPRIS SCOTLAND LIMITED

Correspondence address
Radio City Building 1a Bridgend, Kilbirnie, Scotland, KA25 7DF
Role ACTIVE
director
Date of birth
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Finance Director

SC BIDCO LIMITED

Correspondence address
The Forge Church Street West, Woking, England, GU21 6HT
Role ACTIVE
director
Date of birth
December 1971
Appointed 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
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Finance Director

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

BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
December 1971
Appointed 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
December 1971
Appointed 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
December 1971
Appointed 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
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Finance 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
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Finance 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
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Finance Director

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

CASTLE HOMES CARE LIMITED

Correspondence address
The Forge Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
director
Date of birth
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Finance 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
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Finance 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
December 1971
Appointed 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
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Finance 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
December 1971
Appointed on
17 June 2024
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
December 1971
Appointed on
17 June 2024
Nationality
British
Occupation
Finance Director

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

KINGSTON COMMUNICATIONS (HULL) LTD.

Correspondence address
1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 September 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Chief Financial Officer

SMARTINTEGRATOR TECHNOLOGY LIMITED

Correspondence address
1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 September 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Chief Financial Officer

KCOM (GENERAL PARTNER) LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 September 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Chief Financial Officer

KCOM CONTACT CENTRES LIMITED

Correspondence address
37 Carr Lane, Hull, East Yorkshire, HU1 3RE
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 September 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Chief Financial Officer

KCH (HOLDINGS) LIMITED

Correspondence address
37 Carr Lane, Hull, East Yorkshire, HU1 3RE
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 September 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Chief Financial Officer

SMART421 TECHNOLOGY GROUP LIMITED

Correspondence address
37 Carr Lane, Hull, East Yorkshire, HU1 3RE
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 September 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Chief Financial Officer

KINGSTON SERVICES HOLDINGS LIMITED

Correspondence address
37 Carr Lane, Hull, East Yorkshire, HU1 3RE
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 September 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Chief Financial Officer

KINGSTON INFORMATION SERVICES LIMITED

Correspondence address
1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 September 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Chief Financial Officer

KCOM HOLDINGS LIMITED

Correspondence address
37 Carr Lane, Hull, East Yorkshire, HU1 3RE
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 September 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Chief Financial Officer

KINGSTON NETWORK HOLDINGS LIMITED

Correspondence address
1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 September 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Chief Financial Officer

AFFINITI INTEGRATED SOLUTIONS LTD.

Correspondence address
37 Carr Lane, Hull, East Yorkshire, HU1 3RE
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 September 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Chief Financial Officer

ECLIPSE NETWORKING LIMITED

Correspondence address
1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 September 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Chief Financial Officer

ECLIPSE INTERNET LIMITED

Correspondence address
1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 September 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Chief Financial Officer

OMNETICA INVESTMENT LIMITED

Correspondence address
37 Carr Lane, Hull, East Yorkshire, HU1 3RE
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 September 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Chief Financial Officer

KCOM INTERNATIONAL LIMITED

Correspondence address
37 Carr Lane, Hull, East Yorkshire, HU1 3RE
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 September 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Chief Financial Officer

KCOM HOLDCO 1 LIMITED

Correspondence address
37 Carr Lane, Hull, United Kingdom, HU1 3RE
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 September 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Chief Financial Officer

KCOM HOLDCO 2 LIMITED

Correspondence address
37 Carr Lane, Hull, England, HU1 3RE
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 September 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Chief Financial Officer

KCOM HOLDCO 3 LIMITED

Correspondence address
37 Carr Lane, Hull, United Kingdom, HU1 3RE
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 September 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Chief Financial Officer

KCOM GROUP LIMITED

Correspondence address
37 Carr Lane, Hull, East Yorkshire, HU1 3RE
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 September 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Chief Financial Officer

SMART421 LIMITED

Correspondence address
1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 September 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Chief Financial Officer

CONEXIA LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
30 April 2020
Resigned on
11 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

BRIGHTWAVE LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
30 April 2020
Resigned on
11 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

THE G2G3 GROUP LTD.

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
30 April 2020
Resigned on
11 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

E.B. CONSULTANTS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
30 April 2020
Resigned on
11 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

FIRE SERVICE COLLEGE LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
30 April 2020
Resigned on
11 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

BRIGHTWAVE HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
30 April 2020
Resigned on
11 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

BRIGHTWAVE ENTERPRISES LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
30 April 2020
Resigned on
11 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000


CREATING CAREERS LIMITED

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role RESIGNED
director
Date of birth
December 1971
Appointed on
30 April 2020
Resigned on
27 May 2020
Nationality
British
Occupation
Director

WATER PLUS SELECT LIMITED

Correspondence address
Two Smithfield Leonard Coates Way, Stoke-On-Trent, United Kingdom, ST1 4FD
Role RESIGNED
director
Date of birth
December 1971
Appointed on
25 April 2019
Resigned on
1 March 2020
Nationality
British
Occupation
Chief Finance Officer

WATER PLUS LIMITED

Correspondence address
Two Smithfield Leonard Coates Way, Stoke-On-Trent, United Kingdom, ST1 4FD
Role RESIGNED
director
Date of birth
December 1971
Appointed on
25 April 2019
Resigned on
1 March 2020
Nationality
British
Occupation
Chief Finance Officer

WATER PLUS GROUP LIMITED

Correspondence address
Two Smithfield Leonard Coates Way, Stoke-On-Trent, United Kingdom, ST1 4FD
Role RESIGNED
director
Date of birth
December 1971
Appointed on
25 April 2019
Resigned on
1 March 2020
Nationality
British
Occupation
Chief Finance Officer

BRITISH CABLES COMPANY LIMITED

Correspondence address
Pp A9d Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ
Role RESIGNED
director
Date of birth
December 1971
Appointed on
9 August 2012
Resigned on
23 August 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC1A 7AJ £264,204,000

BRIGHTVIEW INTERNET SERVICES LIMITED

Correspondence address
81 Newgate Street, London, EC1A 7AJ
Role RESIGNED
director
Date of birth
December 1971
Appointed on
7 May 2008
Resigned on
27 July 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1A 7AJ £264,204,000

PLUSNET PLC

Correspondence address
Internet House, 2 Tenter Street, Sheffield, S1 4BY
Role RESIGNED
director
Date of birth
December 1971
Appointed on
7 May 2008
Resigned on
27 July 2010
Nationality
British
Occupation
Chartered Accountant

TOTALISE INTERNET ACCESS LIMITED

Correspondence address
1 Brownhills Close, Tottington, Bury, Lancashire, BL8 3LF
Role RESIGNED
director
Date of birth
December 1971
Appointed on
7 May 2008
Resigned on
30 March 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BL8 3LF £336,000

BRIGHTVIEW GROUP LIMITED

Correspondence address
81 Newgate Street, London, EC1A 7AJ
Role RESIGNED
director
Date of birth
December 1971
Appointed on
7 May 2008
Resigned on
27 July 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1A 7AJ £264,204,000