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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Self Employed

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Self Empoyed

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
Nationality
British
Occupation
Self Empoyed

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Property Developer

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
Nationality
British
Occupation
Property Developer

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Property Owner

Average house price in the postcode CM12 9UG £1,089,000