Vidya Bhushan GOYAL
Total number of appointments 49, 26 active appointments
SANTOSH GOYAL FOUNDATION CIC
- Correspondence address
- 27 Hornsby Square, Southfields Business Park, Basildon, England, SS15 6SD
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 30 May 2025
Average house price in the postcode SS15 6SD £415,000
BOWERS GIFFORD CARE VILLAGE LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, England, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 16 April 2024
HALLMARK CARE HOMES (PENYLAN HOUSE) LIMITED
- Correspondence address
- Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 25 January 2024
HALLMARK CARE HOMES (PENYLAN) LIMITED
- Correspondence address
- Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 24 January 2024
THE WINDMILLS PROPERTY MANAGEMENT LIMITED
- Correspondence address
- 27 Hornsby Square, Southfields Business Park, Basildon, England, SS15 6SD
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 26 May 2023
Average house price in the postcode SS15 6SD £415,000
SANTHEM CARE LIMITED
- Correspondence address
- Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 24 June 2021
BEST IN JOBS LIMITED
- Correspondence address
- 27 HORNSBY SQUARE, SOUTHFIELDS BUSINESS PARK, BASILDON, ENGLAND, SS15 6SD
- Role ACTIVE
- Director
- Date of birth
- August 1955
- Appointed on
- 26 October 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SS15 6SD £415,000
WOOD VIEW BILLERICAY LIMITED
- Correspondence address
- 27 Hornsby Square Southfields Business Park, Laindon, Basildon, Essex, United Kingdom, SS15 6SD
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 16 June 2020
Average house price in the postcode SS15 6SD £415,000
DEERBROOK PLACE MANAGEMENT LTD
- Correspondence address
- 27 Hornsby Square Southfields Business Park, Basildon, Essex, United Kingdom, SS15 6SD
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 16 April 2020
Average house price in the postcode SS15 6SD £415,000
HALLMARK CARE HOMES (BROMLEY) LIMITED
- Correspondence address
- Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 19 February 2020
CAMBERLEY HOMES LIMITED
- Correspondence address
- Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 12 June 2019
SAVISTA DEVELOPMENTS LIMITED
- Correspondence address
- Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 14 November 2018
RU SI LACQUERS GLOBAL LTD.
- Correspondence address
- 26 Hornsby Square, Southfields Business Park, Basildon, United Kingdom, SS15 6SD
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 3 July 2018
Average house price in the postcode SS15 6SD £415,000
PARKHALL PROPERTY MANAGEMENT LIMITED
- Correspondence address
- 27 Hornsby Square, Southfields Business Park, Basildon, Essex, United Kingdom, SS15 6SD
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 26 June 2018
Average house price in the postcode SS15 6SD £415,000
GGS DEVELOPMENTS LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 15 November 2017
GREAT BERRY DEVELOPMENTS LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 13 September 2017
- Resigned on
- 26 August 2022
RENOWN DEVELOPMENTS LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 20 October 2016
BROADWAY DRY CLEANERS LIMITED
- Correspondence address
- 27 Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 17 May 2016
Average house price in the postcode SS15 6SD £415,000
LA FEMME COSMETICS PRODUCTS LIMITED
- Correspondence address
- 27 27 Hornsby Square, Basildon, Essex, United Kingdom, SS15 5SD
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 21 January 2015
EUROPEAN LACQUERS LIMITED
- Correspondence address
- 27 Hornsby Square, Southfields Business Park, Basildon, Essex, United Kingdom, SS15 6SD
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 15 January 2015
Average house price in the postcode SS15 6SD £415,000
HALLMARK CARE HOMES GROUP HOLDINGS LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 22 December 2014
HALLMARK CARE HOMES GROUP LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 1 April 2014
HALLMARK CARE HOMES HOLDINGS LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 1 April 2014
NORMANDY CLOSE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 27 Hornsby Square, Southfields Business Park, Laindon, Essex, England, SS15 6SD
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 4 February 2014
Average house price in the postcode SS15 6SD £415,000
KINGFISHER (EU) LIMITED
- Correspondence address
- 27 Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 8 June 2011
Average house price in the postcode SS15 6SD £415,000
WINDMILLS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- August 1955
- Appointed on
- 5 February 2010
KINGFISHER (NHR) LIMITED
- Correspondence address
- 27 Hornsby Square, Southfields Business Park, Basildon, United Kingdom, SS15 6SD
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 28 April 2017
- Resigned on
- 16 June 2020
Average house price in the postcode SS15 6SD £415,000
CONSTABLE MEWS MANAGEMENT LIMITED
- Correspondence address
- 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 23 March 2017
- Resigned on
- 31 March 2020
Average house price in the postcode CR0 1JB £395,000
CRAVEN COURT (LANCING) LIMITED
- Correspondence address
- 27 Hornsby Square, Southfields Business Park, Laindon, Essex, England, SS15 6SD
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 11 November 2014
- Resigned on
- 13 October 2015
Average house price in the postcode SS15 6SD £415,000
REGENCY MEWS LIMITED
- Correspondence address
- 27 Hornsby Square, Southfields Business Park, Laindon, Essex, England, SS15 6SD
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 24 June 2014
- Resigned on
- 24 April 2019
Average house price in the postcode SS15 6SD £415,000
ACESO THERAPEUTICS LIMITED
- Correspondence address
- 10 South Cambridge Business Park Babraham Road, Sawston, Cambridge, Cambridgeshire, CB22 3JH
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 8 December 2011
- Resigned on
- 1 May 2012
Average house price in the postcode CB22 3JH £478,000
LUGGAGE TRAVEL BAGS LIMITED
- Correspondence address
- 33 Market Place, Willenhall, West Midlands, United Kingdom, WV13 2AA
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 30 November 2010
- Resigned on
- 1 January 2012
Average house price in the postcode WV13 2AA £230,000
ASHA HEALTHCARE (SUTTON IN ASHFIELD) LIMITED
- Correspondence address
- 36 Noak Hill Road, Billericay, Essex, CM12 9UG
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 3 February 2005
- Resigned on
- 5 March 2010
Average house price in the postcode CM12 9UG £1,089,000
HALLMARK HEALTHCARE (MERTHYR TYDFIL) LIMITED
- Correspondence address
- 36 Noak Hill Road, Billericay, Essex, CM12 9UG
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 3 February 2005
- Resigned on
- 2 May 2008
Average house price in the postcode CM12 9UG £1,089,000
ASHFIELD SPECIALIST CARE LIMITED
- Correspondence address
- 36 Noak Hill Road, Billericay, Essex, CM12 9UG
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 3 February 2005
- Resigned on
- 4 April 2011
Average house price in the postcode CM12 9UG £1,089,000
HALLMARK HEALTHCARE (HOLMEWOOD) LIMITED
- Correspondence address
- 36 Noak Hill Road, Billericay, Essex, CM12 9UG
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 3 February 2005
- Resigned on
- 24 January 2012
Average house price in the postcode CM12 9UG £1,089,000
SILVERCROWN CARE HOMES (SWANSEA) LIMITED
- Correspondence address
- 36 Noak Hill Road, Billericay, Essex, CM12 9UG
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 3 February 2005
- Resigned on
- 2 May 2008
Average house price in the postcode CM12 9UG £1,089,000
STRONG LIFE CARE (TUXFORD) LIMITED
- Correspondence address
- 36 Noak Hill Road, Billericay, Essex, CM12 9UG
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 3 February 2005
- Resigned on
- 3 February 2012
Average house price in the postcode CM12 9UG £1,089,000
HALLMARK HEALTHCARE (GRESFORD) LIMITED
- Correspondence address
- 36 Noak Hill Road, Billericay, Essex, CM12 9UG
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 28 September 2004
- Resigned on
- 2 May 2008
Average house price in the postcode CM12 9UG £1,089,000
HALLMARK CARE HOMES (PENTWYN) LIMITED
- Correspondence address
- 36 Noak Hill Road, Billericay, Essex, CM12 9UG
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 19 July 2004
- Resigned on
- 2 May 2008
Average house price in the postcode CM12 9UG £1,089,000
HALLMARK CARE HOMES (BUTE TOWN) LIMITED
- Correspondence address
- 36 Noak Hill Road, Billericay, Essex, CM12 9UG
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 16 July 2004
- Resigned on
- 2 May 2008
Average house price in the postcode CM12 9UG £1,089,000
CARTREF ANNWYL (AMMANFORD) LIMITED
- Correspondence address
- 36 Noak Hill Road, Billericay, Essex, CM12 9UG
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 24 December 2003
- Resigned on
- 2 May 2008
Average house price in the postcode CM12 9UG £1,089,000
ATHENA CARE HOMES (GAYWOOD) LIMITED
- Correspondence address
- 36 Noak Hill Road, Billericay, Essex, CM12 9UG
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 24 December 2003
- Resigned on
- 24 December 2009
Average house price in the postcode CM12 9UG £1,089,000
COATE WATER CARE COMPANY (CHURCH VIEW NURSING HOME) LIMITED
- Correspondence address
- 36 Noak Hill Road, Billericay, Essex, CM12 9UG
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 4 November 2003
- Resigned on
- 2 May 2008
Average house price in the postcode CM12 9UG £1,089,000
AMAYA CARE HOMES (MAESTEG) LIMITED
- Correspondence address
- 36 Noak Hill Road, Billericay, Essex, CM12 9UG
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 17 October 2003
- Resigned on
- 2 May 2008
Average house price in the postcode CM12 9UG £1,089,000
HALLMARK CARE HOMES GROUP LIMITED
- Correspondence address
- 36 Noak Hill Road, Billericay, Essex, CM12 9UG
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 15 October 2003
- Resigned on
- 23 January 2007
Average house price in the postcode CM12 9UG £1,089,000
ATHENA CARE HOMES (KINGS LYNN) LIMITED
- Correspondence address
- 36 Noak Hill Road, Billericay, Essex, CM12 9UG
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 16 June 2000
- Resigned on
- 2 May 2008
Average house price in the postcode CM12 9UG £1,089,000
HALLMARK HEALTHCARE (WARRINGTON) LTD
- Correspondence address
- 36 Noak Hill Road, Billericay, Essex, CM12 9UG
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 24 November 1995
- Resigned on
- 2 May 2008
Average house price in the postcode CM12 9UG £1,089,000
DREAMS CARE HOMES (CHERRY TREE) LIMITED
- Correspondence address
- 36 Noak Hill Road, Billericay, Essex, CM12 9UG
- Role RESIGNED
- director
- Date of birth
- August 1955
- Appointed on
- 21 February 1995
- Resigned on
- 2 May 2008
Average house price in the postcode CM12 9UG £1,089,000