CAREHOME SELECTION LIMITED

9 Appold Street, London, EC2A 2AP, United Kingdom
StatusACTIVE
Company No.03091598
CategoryPrivate Limited Company
Incorporated15 Aug 1995
Age28 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

CAREHOME SELECTION LIMITED is an active private limited company with number 03091598. It was incorporated 28 years, 9 months, 15 days ago, on 15 August 1995. The company address is 9 Appold Street, London, EC2A 2AP, United Kingdom.



People

TONER, Daniel Francis

Secretary

ACTIVE

Assigned on 20 Apr 2022

Current time on role 2 years, 1 month, 10 days

BARNARD, Michael David

Director

Ceo

ACTIVE

Assigned on 24 Feb 2021

Current time on role 3 years, 3 months, 6 days

RICHARDS, Thomas Christopher

Director

Cfo

ACTIVE

Assigned on 24 Feb 2021

Current time on role 3 years, 3 months, 6 days

JONES, Dick Heath Remi, Reverend Canon

Secretary

Priest

RESIGNED

Assigned on 18 Aug 1995

Resigned on 02 Dec 1996

Time on role 1 year, 3 months, 15 days

JONES, Glen Heath

Secretary

Director

RESIGNED

Assigned on 02 Dec 1996

Resigned on 27 Dec 2013

Time on role 17 years, 25 days

JONES, Glen Heath

Secretary

Company Director

RESIGNED

Assigned on 18 Aug 1995

Resigned on 19 Aug 1995

Time on role 1 day

RICHARDS, Thomas Christopher

Secretary

RESIGNED

Assigned on 24 Feb 2021

Resigned on 20 Apr 2022

Time on role 1 year, 1 month, 24 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Aug 1995

Resigned on 18 Aug 1995

Time on role 3 days

JONES, Dick Heath Remi, Reverend Canon

Director

Priest

RESIGNED

Assigned on 18 Aug 1995

Resigned on 02 Dec 1996

Time on role 1 year, 3 months, 15 days

JONES, Glen Heath

Director

Director

RESIGNED

Assigned on 02 Dec 1996

Resigned on 27 Dec 2013

Time on role 17 years, 25 days

JONES, Glen Heath

Director

Company Director

RESIGNED

Assigned on 18 Aug 1995

Resigned on 19 Aug 1995

Time on role 1 day

NEWLAND, Laura

Director

Hr Director

RESIGNED

Assigned on 01 Oct 2016

Resigned on 24 Feb 2021

Time on role 4 years, 4 months, 23 days

NEWLAND, Richard David Philip, Dr

Director

General Practitioner

RESIGNED

Assigned on 18 Aug 1995

Resigned on 24 Feb 2021

Time on role 25 years, 6 months, 6 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Aug 1995

Resigned on 18 Aug 1995

Time on role 3 days


Some Companies

ATACC UK LTD

9 VICTORIA ROAD,PRESTON,PR2 8ND

Number:04634607
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BAD TASTE RECORDS LIMITED

23 DELORAINE HOUSE,LONDON,SE8 4PY

Number:06965638
Status:ACTIVE
Category:Private Limited Company

BROADOAK BASEMENTS LIMITED

SUITE 435 FOURTH FLOOR BROADSTONE MILL,STOCKPORT,SK5 7DL

Number:10738739
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRAFTON SERVICES LONDON LIMITED

C/O OPUS RESTRUCTURING LLP EVERGREEN HOUSE NORTH,EUSTON,NW1 2DX

Number:08501766
Status:LIQUIDATION
Category:Private Limited Company

MICROBATH LIMITED

15 CLAYTON ROAD,BRIGHTON,BN2 9ZP

Number:11222291
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REDFOOT SOLUTIONS LTD

HIGHFIELD COURT,EASTLEIGH,SO53 3TZ

Number:06409807
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source