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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Private Equity/Venture Capital Investor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Managing Partner

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
Nationality
British
Occupation
Managing Partner

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
Nationality
British
Occupation
Managing Partner

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Private Equity/Venture Capital Investor

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode GL54 2HQ £464,000