Samuel James Caiger GRAY
Total number of appointments 52, 47 active appointments
MYDIARY SOFTWARE LIMITED
- Correspondence address
- Swanton Care & Community Limited Number Three Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom, CV3 4FJ
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 16 December 2024
TCD (HOLDINGS) LIMITED
- Correspondence address
- Swanton Care & Community Limited Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 16 December 2024
SWANTON COMMUNITY SERVICES LIMITED
- Correspondence address
- Swanton Care & Community Limited Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 16 December 2024
OAKLANDS SUPPORT LIMITED
- Correspondence address
- Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 17 October 2024
APPOSITE HEALTHCARE II CV GP LLP
- Correspondence address
- Second Floor 21 Whitefriars Street, London, United Kingdom, EC4Y 8JJ
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1977
- Appointed on
- 6 September 2024
Average house price in the postcode EC4Y 8JJ £5,324,000
APPOSITE HEALTHCARE II CV CP GP LLP
- Correspondence address
- Second Floor 21 Whitefriars Street, London, United Kingdom, EC4Y 8JJ
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1977
- Appointed on
- 29 August 2024
Average house price in the postcode EC4Y 8JJ £5,324,000
SWANTON CARE & COMMUNITY (CONTRACTS) LIMITED
- Correspondence address
- Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 11 March 2024
INROADS (ESSEX) LTD
- Correspondence address
- Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 13 October 2023
CARE HOMES FOR ADULTS WITH DISABILITIES LIMITED
- Correspondence address
- 21 Whitefriars Street, London, England, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 20 December 2022
CHILDREN AND FAMILY SERVICES LIMITED
- Correspondence address
- Whitefriars Street 21 Whitefriars Street, London, England, EC4Y 8JJ
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 14 December 2022
Average house price in the postcode EC4Y 8JJ £5,324,000
FREEDOM CARE AND SUPPORT LTD
- Correspondence address
- 21 Whitefriars Street, London, England, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 21 October 2022
DOUNE MANAGEMENT LIMITED
- Correspondence address
- Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 7 October 2022
DEANSTON HOUSE LIMITED
- Correspondence address
- 21 Whitefriars Street, London, England, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 7 October 2022
MIRADA MEDICAL GROUP LIMITED
- Correspondence address
- Genesis House 17 Godliman Street, London, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 18 March 2022
GREEN ROSE CARE LIMITED
- Correspondence address
- Whitefriars Street 21 Whitefriars Street, London, England, EC4Y 8JJ
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 6 January 2022
Average house price in the postcode EC4Y 8JJ £5,324,000
KELSO INTERNATIONAL LIMITED
- Correspondence address
- C/O Shepherd And Wedderburn Llp 1-6 Lombard Street, London, England, EC3V 9AA
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 11 November 2021
KELSO HOLDINGS LIMITED
- Correspondence address
- Second Floor 21 Whitefriars Street, London, United Kingdom, EC4Y 8JJ
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 11 November 2021
Average house price in the postcode EC4Y 8JJ £5,324,000
KELSO GROUP LIMITED
- Correspondence address
- Second Floor 21 Whitefriars Street, London, United Kingdom, EC4Y 8JJ
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 10 November 2021
Average house price in the postcode EC4Y 8JJ £5,324,000
L H SOCIAL CARE LIMITED
- Correspondence address
- 21 Whitefriars Street, London, England, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 27 July 2021
APPOSITE HEALTHCARE III GP LLP
- Correspondence address
- 8th Floor 1 Fleet Place, London, EC4M 7RA
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1977
- Appointed on
- 25 June 2020
Average house price in the postcode EC4M 7RA £620,000
APPOSITE CP III GP LLP
- Correspondence address
- Second Floor 89 Charterhouse Street, London, England, EC1M 6HR
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1977
- Appointed on
- 22 June 2020
Average house price in the postcode EC1M 6HR £19,590,000
EMERALD CARE SERVICES LIMITED
- Correspondence address
- Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 15 October 2019
EMERALD CARE HOLDINGS YORKSHIRE LIMITED
- Correspondence address
- Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 15 October 2019
G.R.S. (CARE) LIMITED
- Correspondence address
- 21 Whitefriars Street, London, England, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 9 May 2019
VALUES IN CARE (HOLDINGS) LIMITED
- Correspondence address
- 21 Whitefriars Street, London, England, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 3 May 2019
VALUES IN CARE LTD
- Correspondence address
- Three Siskin Drive Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 3 May 2019
MIRADA MEDICAL LIMITED
- Correspondence address
- Genesis House 17 Godliman Street, London, England, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 13 February 2019
PRIME HEALTH DIAGNOSTICS LTD
- Correspondence address
- Genesis House 17 Godliman Street, London, United Kingdom, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 14 September 2018
- Resigned on
- 30 April 2021
3T LEASING LIMITED
- Correspondence address
- Genesis House Godliman Street, London, United Kingdom, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 14 September 2018
- Resigned on
- 30 April 2021
IMAGING HOLDINGS COMPANY LIMITED
- Correspondence address
- 1st Floor, Unit 5, The Enterprise Centre Kelvin Lane, Crawley, United Kingdom, RH10 9PE
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 17 August 2018
MC CARE HOLDINGS II LIMITED
- Correspondence address
- 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 14 June 2018
- Resigned on
- 1 March 2021
Average house price in the postcode B37 7YB £3,582,000
MC CARE HOLDINGS LIMITED
- Correspondence address
- 1310 Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 14 June 2018
- Resigned on
- 1 March 2021
Average house price in the postcode B37 7YB £3,582,000
SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED
- Correspondence address
- 21 Whitefriars Street, London, England, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 17 July 2017
SWANTON CARE & COMMUNITY (SOUTHFIELD HOUSE CARE SERVICES) LIMITED
- Correspondence address
- Genesis House Godliman Street, London, England, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 17 July 2017
ANDREW FREDERICK CARE LIMITED
- Correspondence address
- Genesis House Godliman Street, London, United Kingdom, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 17 July 2017
TY-TEILO LIMITED
- Correspondence address
- Genesis House Godliman Street, London, England, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 17 July 2017
CWM TEILO LIMITED
- Correspondence address
- Genesis House Godliman Street, London, England, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 17 July 2017
SWANTON CARE & COMMUNITY (ANDREW FREDERICK CARE HOMES) LIMITED
- Correspondence address
- 21 Whitefriars Street, London, England, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 17 July 2017
SWANTON CARE & COMMUNITY (MAESTEILO CARE HOMES) LIMITED
- Correspondence address
- 21 Godliman Street, London, England, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 17 July 2017
FORD PLACE LIMITED
- Correspondence address
- Genesis House Godliman Street, London, England, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 17 July 2017
SWANTON CARE & COMMUNITY (GLENPATH HOLDINGS) LIMITED
- Correspondence address
- 21 Whitefriars Street, London, England, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 17 July 2017
SWANTON CARE & COMMUNITY LIMITED
- Correspondence address
- 21 Whitefriars Street, London, England, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 17 July 2017
SUNSHINE CARE BIDCO LIMITED
- Correspondence address
- 21 Whitefriars Street, London, England, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 4 July 2017
SUNSHINE CARE MIDCO LIMITED
- Correspondence address
- 21 Whitefriars Street, London, England, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 6 June 2017
SUNSHINE CARE TOPCO LIMITED
- Correspondence address
- 21 Whitefriars Street, London, England, EC4V 5BD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 2 June 2017
APPOSITE CAPITAL LLP
- Correspondence address
- 89 Charterhouse Street, Second Floor, London, England, EC1M 6HR
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1977
- Appointed on
- 31 October 2015
Average house price in the postcode EC1M 6HR £19,590,000
APPOSITE HEALTHCARE II MEMBER 2 LIMITED
- Correspondence address
- 1 Bartholomew Lane C/O Intertrust Corporate Services (Uk) Limited, London, England, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 15 September 2015
Average house price in the postcode EC2N 2AX £274,000
RIVERDALE BIDCO LIMITED
- Correspondence address
- Genesis House 17 Godliman Street, London, United Kingdom, EC4V 5BD
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 6 November 2018
- Resigned on
- 17 April 2019
RIVERDALE TOPCO LIMITED
- Correspondence address
- Genesis House 17 Godliman Street, London, United Kingdom, EC4V 5BD
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 8 August 2018
- Resigned on
- 17 April 2019
RIVERDALE MIDCO LIMITED
- Correspondence address
- Genesis House 17 Godliman Street, London, United Kingdom, EC4V 5BD
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 8 August 2018
- Resigned on
- 17 April 2019
BOWMOOR BIDCO LIMITED
- Correspondence address
- Orthod Group Ltd Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, England, GL54 2HQ
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 13 March 2018
- Resigned on
- 17 September 2019
Average house price in the postcode GL54 2HQ £464,000
BOWMOOR TOPCO LIMITED
- Correspondence address
- Orthod Group Ltd Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, England, GL54 2HQ
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 12 March 2018
- Resigned on
- 17 September 2019
Average house price in the postcode GL54 2HQ £464,000