TEWKESBURY CARE HOME LIMITED

The Aspect The Aspect, London, EC2A 1AS, United Kingdom
StatusACTIVE
Company No.04833623
CategoryPrivate Limited Company
Incorporated15 Jul 2003
Age20 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

TEWKESBURY CARE HOME LIMITED is an active private limited company with number 04833623. It was incorporated 20 years, 10 months, 18 days ago, on 15 July 2003. The company address is The Aspect The Aspect, London, EC2A 1AS, United Kingdom.



People

CALVELEY, Pete

Director

Director

ACTIVE

Assigned on 08 Jan 2020

Current time on role 4 years, 4 months, 25 days

HAZLEWOOD, Mark Antony

Director

Director

ACTIVE

Assigned on 08 Jan 2020

Current time on role 4 years, 4 months, 25 days

O'REILLY, Michael Patrick

Director

Director

ACTIVE

Assigned on 08 Jan 2020

Current time on role 4 years, 4 months, 25 days

KAY, Dominic Jude

Secretary

RESIGNED

Assigned on 20 Mar 2014

Resigned on 16 Jun 2014

Time on role 2 months, 27 days

KENDALL, Helen

Secretary

RESIGNED

Assigned on 15 Jul 2003

Resigned on 20 Jan 2006

Time on role 2 years, 6 months, 5 days

MATTISON, Abigail

Secretary

RESIGNED

Assigned on 16 Jun 2014

Resigned on 08 Jan 2020

Time on role 5 years, 6 months, 22 days

OAKES, Steven Christopher

Secretary

Director

RESIGNED

Assigned on 30 Oct 2008

Resigned on 20 Mar 2014

Time on role 5 years, 4 months, 21 days

PRATAP, Roger William Mohan

Secretary

Director

RESIGNED

Assigned on 20 Jan 2006

Resigned on 02 Jul 2007

Time on role 1 year, 5 months, 13 days

TURNER, Nicholas Robert

Secretary

Finance Director

RESIGNED

Assigned on 02 Jul 2007

Resigned on 30 Oct 2008

Time on role 1 year, 3 months, 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Jul 2003

Resigned on 15 Jul 2003

Time on role

FREESTONE, Sally-Anne Anne

Director

Care Home Operator Director

RESIGNED

Assigned on 16 Nov 2006

Resigned on 29 Sep 2009

Time on role 2 years, 10 months, 13 days

HART, Erica Jayne

Director

Care Home Operator Director

RESIGNED

Assigned on 20 Jan 2006

Resigned on 20 Mar 2014

Time on role 8 years, 2 months

JONES, Lucille Ann

Director

Educational Psychologist

RESIGNED

Assigned on 15 Jul 2003

Resigned on 20 Jan 2006

Time on role 2 years, 6 months, 5 days

JONES, Tudor Saunders

Director

Company Director

RESIGNED

Assigned on 15 Jul 2003

Resigned on 20 Jan 2006

Time on role 2 years, 6 months, 5 days

KAY, Dominic Jude

Director

Solicitor

RESIGNED

Assigned on 20 Mar 2014

Resigned on 31 Oct 2014

Time on role 7 months, 11 days

KENDALL, Helen

Director

Company Director

RESIGNED

Assigned on 15 Jul 2003

Resigned on 20 Jan 2006

Time on role 2 years, 6 months, 5 days

MACASKILL, Ryan Stuart

Director

Company Director

RESIGNED

Assigned on 20 Nov 2017

Resigned on 08 Jan 2020

Time on role 2 years, 1 month, 18 days

NEWMAN, Gregory Laurence

Director

Investment Professional

RESIGNED

Assigned on 20 Nov 2017

Resigned on 08 Jan 2020

Time on role 2 years, 1 month, 18 days

OAKES, Steven Christopher

Director

Director

RESIGNED

Assigned on 30 Oct 2008

Resigned on 20 Mar 2014

Time on role 5 years, 4 months, 21 days

PRATAP, Roger William Mohan

Director

Director

RESIGNED

Assigned on 20 Jan 2006

Resigned on 20 Mar 2014

Time on role 8 years, 2 months

RICHARDSON, Jeremy Robert Arthur

Director

Director

RESIGNED

Assigned on 15 Feb 2016

Resigned on 08 Jan 2020

Time on role 3 years, 10 months, 22 days

ROYSTON, Maureen Claire

Director

Company Director

RESIGNED

Assigned on 05 May 2014

Resigned on 08 Jan 2020

Time on role 5 years, 8 months, 3 days

SMITH, Ian Richard

Director

Company Director

RESIGNED

Assigned on 05 May 2014

Resigned on 15 Feb 2016

Time on role 1 year, 9 months, 10 days

TABERNER, Benjamin Robert

Director

Chartered Accountant

RESIGNED

Assigned on 20 Mar 2014

Resigned on 15 Feb 2016

Time on role 1 year, 10 months, 26 days

THOMAS, Phillip Gary

Director

Director

RESIGNED

Assigned on 15 Feb 2016

Resigned on 08 Jan 2020

Time on role 3 years, 10 months, 22 days

TURNER, Nicholas Robert

Director

Finance Director

RESIGNED

Assigned on 02 Jul 2007

Resigned on 30 Oct 2008

Time on role 1 year, 3 months, 28 days


Some Companies

JL PLASTERING & SON LTD

30 SPRING GROUND ROAD,BRISTOL,BS39 7RA

Number:08935257
Status:ACTIVE
Category:Private Limited Company

KINGSMEADOW LIMITED

UNIT 7 PICKHILL BUSINESS CENTRE,TENTERDEN,TN30 7LZ

Number:02845056
Status:ACTIVE
Category:Private Limited Company

LISA WILLIAMSON RACING LIMITED

HLB HOUSE, 68 HIGH STREET,CHESHIRE,CW6 0AT

Number:06179204
Status:ACTIVE
Category:Private Limited Company

MANNYS MOTORHOMES AND VEHICLE HIRE LTD

2 A SWANBRIDGE COURT,CAERPHILLY,CF83 8DW

Number:10962668
Status:ACTIVE
Category:Private Limited Company

MS OPAL LTD

6 GAINSBOROUGH COURT,HARROW,HA3 8AF

Number:11114879
Status:ACTIVE
Category:Private Limited Company

SHIRE TIMBER GROUP LIMITED

KNOWSTHORPE GATE PONTEFRACT LANE,LEEDS,LS9 0NP

Number:03839772
Status:ACTIVE
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