David John COLE
Natural Person
Title | |
---|---|
First Name | David |
Middle Names | John |
Last Name | COLE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 14 |
Inactive | 1 |
Resigned | 34 |
Total | 49 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
INVENT HEALTH LIMITED | Mar 06, 2024 | Active | Director | Director | Bath Street G2 4JR Glasgow 272 Scotland | England | British | |
BETTER HEALTHCARE SERVICES LIMITED | Jul 01, 2023 | Active | Director | Director | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | |
ENVIVA CARE LIMITED | Jul 01, 2023 | Active | Director | Director | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | |
ENVIVA COMPLEX CARE LIMITED | Jul 01, 2023 | Active | Director | Director | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | |
LIBERTATEM HEALTHCARE GROUP LIMITED | Jul 01, 2023 | Active | Director | Director | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | |
SONDERWELL MIDCO LIMITED | Jul 01, 2023 | Active | Director | Director | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | |
SONDERWELL FINCO LIMITED | Jul 01, 2023 | Active | Director | Director | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | |
SONDERWELL BIDCO LIMITED | Jul 01, 2023 | Active | Director | Director | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | |
BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED | Jul 01, 2023 | Active | Director | Director | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A England | England | British | |
ARROW SUPPORT LIMITED | Jul 01, 2023 | Active | Director | Director | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A England | England | British | |
DIVERSITY CARE SOLUTIONS LIMITED | Jul 01, 2023 | Active | Director | Director | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | |
LIBERTATEM HEALTHCARE HOLDINGS LTD | Jul 01, 2023 | Active | Director | Director | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | |
SONDERWELL TOPCO LIMITED | Jul 01, 2023 | Active | Director | Director | Ground Floor Trinity Court Molly Millars Lane RG41 2PY Wokingham Suite A United Kingdom | England | British | |
PICNIC TOPCO LIMITED | Mar 01, 2023 | Active | Company Director | Director | Foundry Lane Milford DE56 0RN Belper Suites 1 & 5 Riverside Business Centre England | England | British | |
BAR LOMO LIMITED | Nov 27, 2013 | Dissolved | Chief Executive | Director | Poole Road BH21 1QE Wimborne 6 Dorset United Kingdom | England | British | |
ARMADA MIDCO LIMITED | Jan 19, 2021 | Dec 31, 2022 | Active | Director | Director | The Square, Gloucester Business Park Brockworth GL3 4AD Gloucester Unit 1144 Regent Court England | England | British |
ARMADA BIDCO LIMITED | Jan 19, 2021 | Dec 31, 2022 | Active | Director | Director | The Square, Gloucester Business Park Brockworth GL3 4AD Gloucester Unit 1144 Regent Court England | England | British |
ARMADA TOPCO LIMITED | Jan 19, 2021 | Dec 31, 2022 | Active | Director | Director | The Square, Gloucester Business Park Brockworth GL3 4AD Gloucester Unit 1144 Regent Court England | England | British |
VANGUARD HEALTHCARE SOLUTIONS LIMITED | Apr 12, 2017 | Dec 31, 2022 | Active | Chief Executive Officer | Director | The Square, Gloucester Business Park Brockworth GL3 4AD Gloucester Unit 1144 Regent Court England | England | British |
PROJECT DARWIN BIDCO LIMITED | Apr 12, 2017 | Dec 31, 2022 | Active | Chief Executive Officer | Director | The Square, Gloucester Business Park Brockworth GL3 4AD Gloucester Unit 1144 Regent Court England | England | British |
PROJECT DARWIN TOPCO LIMITED | Apr 12, 2017 | Dec 31, 2022 | Dissolved | Chief Executive Officer | Director | The Square, Gloucester Business Park Brockworth GL3 4AD Gloucester Unit 1144 Regent Court England | England | British |
VANGUARD HEALTHCARE GROUP LIMITED | Apr 12, 2017 | Dec 31, 2022 | Dissolved | Chief Executive Officer | Director | The Square, Gloucester Business Park Brockworth GL3 4AD Gloucester Unit 1144 Regent Court England | England | British |
VANGUARD HEALTHCARE SERVICES LIMITED | Apr 12, 2017 | Dec 31, 2022 | Dissolved | Chief Execeutive Officer | Director | The Square, Gloucester Business Park Brockworth GL3 4AD Gloucester Unit 1144 Regent Court England | England | British |
CYGNET HEALTH DEVELOPMENTS LIMITED | Jun 27, 2016 | Oct 25, 2016 | Active | Director | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent United Kingdom | England | British |
CYGNET HEALTH PROPERTIES LIMITED | Jun 27, 2016 | Oct 25, 2016 | Active | Director | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent United Kingdom | England | British |
CYGNET SURREY LIMITED | Aug 19, 2015 | Oct 25, 2016 | Active | Director | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British |
CYGNET HOSPITALS HOLDINGS LIMITED | Aug 19, 2015 | Oct 25, 2016 | Active | Director | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British |
CYGNET NW LIMITED | Aug 19, 2015 | Oct 25, 2016 | Active | Director | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British |
SAFE SPACES LIMITED | Aug 19, 2015 | Oct 25, 2016 | Dissolved | Director | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British |
TAUNTON HOSPITAL LIMITED | Feb 06, 2015 | Oct 25, 2016 | Liquidation | Director | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British |
ORCHARD PORTMAN HOUSE LIMITED | Feb 06, 2015 | Oct 25, 2016 | Liquidation | Director | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British |
ORCHARD PORTMAN HOSPITAL LIMITED | Feb 06, 2015 | Oct 25, 2016 | Liquidation | Director | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British |
GLENSIDE CARE GROUP LIMITED | Feb 09, 2011 | Sep 24, 2014 | Dissolved | Company Director | Director | Warminster Road South Newton SP2 0QD Salisbury Glenside Manor Wiltshire | England | British |
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED | Mar 07, 2012 | Sep 24, 2014 | Liquidation | Chairman | Director | Glenside Manor, Warminster Road South Newton SP2 0QD Salisbury Wiltshire | England | British |
CHOICE CARE GROUP HOLDINGS LIMITED | Aug 07, 2013 | Mar 31, 2014 | Active | Director | Director | Reading Lake Hotel Kirtons Farm Road Pingewood 2101 RG30 3ZR Reading Unit 10 Berkshire England | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0