SHAYANTHARAM RAMALINGAM

Total number of appointments 22, 21 active appointments

PORTMAN EDUCATION LTD

Correspondence address
71-75 SHELTON STREET COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
2 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

FOXES ACADEMY LIMITED

Correspondence address
Unit 13, Twigworth Court Business Centre Tewkesbury Road, Gloucester, England, GL2 9PG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
14 November 2018
Resigned on
28 April 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode GL2 9PG £872,000

AURORA ASD LIMITED

Correspondence address
Unit 13, Twigworth Court Business Centre Tewkesbury Road, Gloucester, England, GL2 9PG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
14 November 2018
Resigned on
28 April 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode GL2 9PG £872,000

BEECHKEYS PROPERTIES LIMITED

Correspondence address
Unit 13, Twigworth Court Business Centre Tewkesbury Road, Gloucester, England, GL2 9PG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
14 November 2018
Resigned on
28 April 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode GL2 9PG £872,000

AURORA LD LIMITED

Correspondence address
Unit 13, Twigworth Court Business Centre Tewkesbury Road, Gloucester, England, GL2 9PG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
14 November 2018
Resigned on
28 April 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode GL2 9PG £872,000

AURORA CARE AND EDUCATION OPCO LIMITED

Correspondence address
Unit 13, Twigworth Court Business Centre Tewkesbury Road, Gloucester, England, GL2 9PG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
14 November 2018
Resigned on
28 April 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode GL2 9PG £872,000

THE REYNARD CARE AND SUPPORT AGENCY LIMITED

Correspondence address
Unit 13, Twigworth Court Business Centre Tewkesbury Road, Gloucester, England, GL2 9PG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
14 November 2018
Resigned on
28 April 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode GL2 9PG £872,000

AURORA FE LIMITED

Correspondence address
Unit 13, Twigworth Court Business Centre Tewkesbury Road, Gloucester, England, GL2 9PG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
14 November 2018
Resigned on
28 April 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode GL2 9PG £872,000

AURORA LD II LIMITED

Correspondence address
Unit 13, Twigworth Court Business Centre Tewkesbury Road, Gloucester, England, GL2 9PG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
14 November 2018
Resigned on
28 April 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode GL2 9PG £872,000

TRYBOND LIMITED

Correspondence address
Unit 13, Twigworth Court Business Centre Tewkesbury Road, Gloucester, England, GL2 9PG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
14 November 2018
Resigned on
28 April 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode GL2 9PG £872,000

BEECHKEYS LIMITED

Correspondence address
Unit 13, Twigworth Court Business Centre Tewkesbury Road, Gloucester, England, GL2 9PG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
14 November 2018
Resigned on
28 April 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode GL2 9PG £872,000

AURORA CARE AND EDUCATION MIDCO LIMITED

Correspondence address
Unit 13, Twigworth Court Business Centre Tewkesbury Road, Gloucester, England, GL2 9PG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
1 May 2018
Resigned on
28 April 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode GL2 9PG £872,000

ASTONBROOK CARE HOLDINGS LIMITED

Correspondence address
NEW KINGS COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, UNITED KINGDOM, SO53 3LG
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
7 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO53 3LG £21,061,000

AURORA CARE AND EDUCATION HOLDINGS LIMITED

Correspondence address
33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

CACTUS CENTRAL LIMITED

Correspondence address
7TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
15 August 2014
Nationality
BRITISH
Occupation
NONE

SUPAVEST LIMITED

Correspondence address
10 WHITELANDS CRESCENT, LONDON, UNITED KINGDOM, SW18 5QY
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
31 October 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW18 5QY £1,018,000

ACUITY CARE DELIVERY LIMITED

Correspondence address
10 WHITELANDS CRESCENT, LONDON, UNITED KINGDOM, SW18 5QY
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
21 October 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW18 5QY £1,018,000

ACUITY HEALTHCARE OPERATIONS LIMITED

Correspondence address
10 WHITELANDS CRESCENT, LONDON, UNITED KINGDOM, SW18 5QY
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
21 October 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW18 5QY £1,018,000

SR CAPITAL NO2 LTD

Correspondence address
10 WHITELANDS CRESCENT, LONDON, UNITED KINGDOM, SW18 5QY
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
20 October 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW18 5QY £1,018,000

SR CAPITAL LTD

Correspondence address
10 WHITELANDS CRESCENT, LONDON, SW18 5QY
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
24 March 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW18 5QY £1,018,000

WALDORF 2007 LIMITED

Correspondence address
10 WHITELANDS CRESCENT, LONDON, SW18 5QY
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
25 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 5QY £1,018,000


AURORA CARE AND EDUCATION LIMITED

Correspondence address
C/O THE AURORA GROUP 33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role
Director
Date of birth
August 1976
Appointed on
1 May 2018
Nationality
BRITISH
Occupation
ACCOUNTANT