NATIONAL CARE GROUP LTD

Suite 22 The Globe Centre Suite 22 The Globe Centre, Accrington, BB5 0RE, England
StatusACTIVE
Company No.10080257
CategoryPrivate Limited Company
Incorporated23 Mar 2016
Age8 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

NATIONAL CARE GROUP LTD is an active private limited company with number 10080257. It was incorporated 8 years, 2 months, 13 days ago, on 23 March 2016. The company address is Suite 22 The Globe Centre Suite 22 The Globe Centre, Accrington, BB5 0RE, England.



People

HUGKULSTONE, John Charles

Secretary

ACTIVE

Assigned on 12 Jun 2018

Current time on role 5 years, 11 months, 23 days

ALLEN, James Frank

Director

Director

ACTIVE

Assigned on 11 Mar 2019

Current time on role 5 years, 2 months, 25 days

CLEASBY, Michael

Director

Quality Director

ACTIVE

Assigned on 01 Sep 2020

Current time on role 3 years, 9 months, 4 days

LALANI, Faisal

Director

Director

ACTIVE

Assigned on 23 Mar 2016

Current time on role 8 years, 2 months, 13 days

LEAKE, Claire Jane

Director

People Director

ACTIVE

Assigned on 26 Aug 2021

Current time on role 2 years, 9 months, 10 days

LEWIS, Karen

Director

Director

ACTIVE

Assigned on 24 Jun 2019

Current time on role 4 years, 11 months, 11 days

MAWJI, Jamil

Director

Director

ACTIVE

Assigned on 20 Oct 2016

Current time on role 7 years, 7 months, 16 days

RANSON, Michael

Director

Director

ACTIVE

Assigned on 01 Sep 2020

Current time on role 3 years, 9 months, 4 days

ROWE-BEWICK, David

Director

Accountant

ACTIVE

Assigned on 04 Jan 2018

Current time on role 6 years, 5 months, 1 day

BYATT, Duncan Ian Arthur Campbell

Director

Company Director, Investment Manager

RESIGNED

Assigned on 03 Oct 2018

Resigned on 28 Mar 2019

Time on role 5 months, 25 days

GREALLY, Gary Alan

Director

Director

RESIGNED

Assigned on 02 Jun 2017

Resigned on 02 Feb 2018

Time on role 8 months

GREEN, Martin Lewis, Professor

Director

Charity Chief Executive

RESIGNED

Assigned on 03 Oct 2018

Resigned on 08 Apr 2019

Time on role 6 months, 5 days

MOORE, ChloƩ

Director

Director

RESIGNED

Assigned on 01 Mar 2019

Resigned on 30 Aug 2020

Time on role 1 year, 5 months, 29 days

STANHOPE, David Alexander

Director

Director

RESIGNED

Assigned on 23 Mar 2018

Resigned on 11 Jan 2019

Time on role 9 months, 19 days


Some Companies

HAVENSTONE PROPERTY LIMITED

LOWER GAWNS,BODMIN,PL30 4JL

Number:05906620
Status:ACTIVE
Category:Private Limited Company

LAID BACK BREWING LIMITED

CHURCH HOUSE FARM 108 CREWE ROAD,CREWE,CW1 5RD

Number:09038497
Status:ACTIVE
Category:Private Limited Company

MARKETGATE DEVELOPMENTS (ORMISTON) LIMITED

1 RUTLAND COURT,EDINBURGH,EH3 8EY

Number:SC056162
Status:ACTIVE
Category:Private Limited Company

OE EDINBURGH LTD

41 ARGYLE PLACE,EDINBURGH,EH9 1JT

Number:SC582185
Status:ACTIVE
Category:Private Limited Company

OLEGBORTA LTD

8 STEPHEN BENNETT CLOSE,NORTHAMPTON,NN5 6PH

Number:09364470
Status:ACTIVE
Category:Private Limited Company

STAIT OF MIND LIMITED

CLINIC 21,GLASGOW,G51 1TA

Number:SC534077
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