• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Carl Michael BROWN - Page 3

    Natural Person

    TitleMr
    First NameCarl
    Middle NamesMichael
    Last NameBROWN
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active1
    Inactive81
    Resigned33
    Total115

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    CARE CONCERN (DURHAM) LIMITEDJun 05, 2017DissolvedAccountantDirector
    Lakpur Court
    Staffordshire Techology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    COUNTY HOME CARE LIMITEDJun 05, 2017DissolvedAccountantDirector
    Lakpur Court
    Staffordshire Techology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    HOME CARE (WALES) LIMITEDJun 05, 2017DissolvedAccountantDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    MEDICAL EMPLOYMENT DIRECT LIMITEDJun 05, 2017DissolvedAccountantDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    LPNS LIMITEDJun 05, 2017DissolvedAccountantDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    MEDICO NURSING AND HOMECARE LIMITEDJun 05, 2017DissolvedAccountantDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    EMERGENCY DOCTORS LIMITEDJun 05, 2017DissolvedAccountantDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Staffordshire
    Cavendish House
    United Kingdom
    EnglandBritish
    ALLIED MEDICARE LIMITEDJun 05, 2017DissolvedAccountantDirector
    Lakpur House
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    HELPING HANDS CARE LIMITEDJun 05, 2017DissolvedAccountantDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    SOUTH WEST NURSING AGENCY LIMITEDJun 05, 2017DissolvedAccountantDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    NESTOR INDEPENDENT LIVING (HOVE) LIMITEDJun 05, 2017DissolvedAccountantDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    MERCHANT HOUSE CARE SERVICES LIMITEDJun 05, 2017DissolvedAccountantDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    EnglandBritish
    TARASIS LIMITEDJun 16, 2017Dec 21, 2018ActiveAccountantDirector
    49 Hill Street
    Milford
    BT60 3NZ Armagh
    Callan House
    Armagh
    EnglandBritish
    FORENSIC MEDICAL SERVICES LIMITEDJun 16, 2017Dec 21, 2018DissolvedAccountantDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    NESTOR MEDICAL DUTY SERVICES LIMITEDJun 12, 2017Dec 21, 2018DissolvedAccountantDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    NESTOR HOME CARE SERVICES LIMITEDJun 12, 2017Dec 21, 2018DissolvedAccountantDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    ON-CALL LIMITEDJun 12, 2017Dec 21, 2018DissolvedAccountantDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    GOLDSBOROUGH HOMECARE & NURSING SERVICES LIMITEDJun 12, 2017Dec 21, 2018DissolvedAccountantDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    EnglandBritish
    THISTLE TRAINED NURSES LIMITEDJun 12, 2017Dec 21, 2018DissolvedAccountantDirector
    South Gyle Crescent
    EH12 9EB Edinburgh
    1st Floor, 9a
    EnglandBritish
    ALLIED HEALTHCARE GROUP LIMITEDJun 16, 2017Nov 29, 2018ActiveAccountantDirector
    Glasshouse Street
    W1B 5DG London
    33
    England
    EnglandBritish
    OMNICARE LIMITEDJun 12, 2017Nov 29, 2018ActiveAccountantDirector
    Glasshouse Street
    W1B 5DG London
    33
    England
    EnglandBritish
    NESTOR HEALTHCARE GROUP LIMITEDJun 16, 2017Nov 29, 2018DissolvedAccountantDirector
    Westmead Road
    SM1 4LA Sutton
    Allen House
    England
    EnglandBritish
    ALLIED HC GROUP LIMITEDJun 16, 2017Nov 29, 2018DissolvedAccountantDirector
    Glasshouse Street
    W1B 5DG London
    33
    England
    EnglandBritish
    HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITEDJun 12, 2017Nov 29, 2018DissolvedAccountantDirector
    c/o Allied Healthcare Group
    Bonnington Mill Business Centre
    Newhaven Road
    EH6 5QG Edinburgh
    Ground Floor Mill House
    EnglandBritish
    NESTOR PRIMECARE LIMITEDJun 12, 2017Nov 29, 2018DissolvedAccountantDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    BIJU LANCASTER LIMITEDJun 12, 2017Nov 29, 2018DissolvedAccountantDirector
    Glasshouse Street
    W1B 5DG London
    33
    England
    EnglandBritish
    NESTOR HEALTHCARE LIMITEDJun 12, 2017Nov 29, 2018DissolvedAccountantDirector
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    EnglandBritish
    BIJU CARE LIMITEDJun 12, 2017Nov 29, 2018DissolvedAccountantDirector
    Glasshouse Street
    W1B 5DG London
    33
    England
    EnglandBritish
    NESTOR HEALTH AT WORK LIMITEDJun 12, 2017Nov 29, 2018DissolvedAccountantDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    NIGHTINGALE NURSING BUREAU LIMITEDJun 12, 2017Nov 29, 2018DissolvedAccountantDirector
    Glasshouse Street
    W1B 5DG London
    33
    England
    EnglandBritish
    NESTOR MEDICAL PERSONNEL LIMITEDJun 12, 2017Nov 29, 2018DissolvedAccountantDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    HEALTH AND LIFECARE OPTIONS LIMITEDJun 12, 2017Nov 29, 2018DissolvedAccountantDirector
    The Mill House
    Bonnington Mill Business Centre
    EH6 5QG Edinburgh
    Ground Floor
    EnglandBritish
    NOTEPIKE LIMITEDJun 12, 2017Nov 29, 2018DissolvedAccountantDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    ALLIED HEALTHCARE GROUP HOLDINGS LIMITEDJun 12, 2017Nov 29, 2018DissolvedAccountantDirector
    Glasshouse Street
    W1B 5DG London
    33
    England
    EnglandBritish
    HEALTHCALL MEDICAL (HOLDINGS) LIMITEDJun 12, 2017Nov 29, 2018DissolvedAccountantDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish

    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