• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Michael James MCQUAID

    Natural Person

    TitleMr
    First NameMichael
    Middle NamesJames
    Last NameMCQUAID
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive4
    Resigned32
    Total36

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    CAS LEARNING DISABILITIES SERVICES LIMITEDDec 28, 2016DissolvedDirectorDirector
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CAS CLIFTON HEALTHCARE LIMITEDDec 28, 2016DissolvedDirectorDirector
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CARE ASPIRATIONS PROPERTIES III LTDOct 01, 2010DissolvedDirectorDirector
    Floor Waterfront Buildin Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th
    United KingdomBritish
    CARE ASPIRATIONS PROPERTIES IV LIMITEDOct 01, 2010DissolvedDirectorDirector
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United KingdomBritish
    CYGNET D HOLDINGS LIMITEDJun 08, 2021Dec 13, 2022ActiveDirectorDirector
    London Road
    TN15 7RS Wrotham Heath
    Nepicar House
    Kent
    United KingdomBritish
    CYGNET (DH) LIMITEDJul 31, 2018Dec 13, 2022ActiveDirectorDirector
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CYGNET (OE) LIMITEDJul 31, 2018Dec 13, 2022ActiveDirectorDirector
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CYGNET HEALTH UK LIMITEDDec 27, 2017Dec 13, 2022ActiveDirectorDirector
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish
    CYGNET HEALTH CARE LIMITEDDec 27, 2017Dec 13, 2022ActiveDirectorDirector
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish
    CAS ST PAUL'S LIMITEDDec 28, 2016Dec 13, 2022ActiveDirectorDirector
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CAS ASPIRATIONS PROPERTIES LIMITEDDec 28, 2016Dec 13, 2022ActiveDirectorDirector
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    RELATIVETO LIMITEDDec 28, 2016Dec 13, 2022ActiveCompany DirectorDirector
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CYGNET CLIFTON LIMITEDDec 28, 2016Dec 13, 2022ActiveCompany DirectorDirector
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CAS HEALTHCARE PROPERTIES LIMITEDDec 28, 2016Dec 13, 2022ActiveDirectorDirector
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    ISAND (DOMICILIARY CARE) LIMITEDDec 28, 2016Dec 13, 2022ActiveDirectorDirector
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    SHORT GROUND LIMITEDDec 28, 2016Dec 13, 2022ActiveDirectorDirector
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CYGNET LEARNING DISABILITIES MIDLANDS LIMITEDDec 28, 2016Dec 13, 2022ActiveDirectorDirector
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CYGNET LEARNING DISABILITIES LIMITEDDec 28, 2016Dec 13, 2022ActiveDirectorDirector
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    EVERYCORNER LIMITEDDec 28, 2016Dec 13, 2022ActiveDirectorDirector
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CAIREACH LIMITEDDec 28, 2016Dec 13, 2022ActiveCompany DirectorDirector
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    ISAND LIMITEDDec 28, 2016Dec 13, 2022ActiveDirectorDirector
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CYGNET ASPIRATIONS DEVELOPMENTS LIMITEDOct 01, 2010Dec 13, 2022ActiveDirectorDirector
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish
    CYGNET CARE SERVICES LIMITEDOct 01, 2010Dec 13, 2022ActiveDirectorDirector
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish
    CYGNET BEHAVIOURAL HEALTH LIMITEDApr 01, 2003Dec 13, 2022ActiveDirectorDirector
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish
    MANOR CLOSE EAST HORSLEY RESIDENTS' ASSOCIATION LIMITEDSep 19, 2018Sep 03, 2020ActiveCompany DirectorDirector
    Manor Close
    East Horsley
    KT24 6SA Leatherhead
    Baily Bach
    England
    United KingdomBritish
    CAMBIAN WHINFELL SCHOOL LIMITEDJun 13, 2013Dec 28, 2016ActiveDirectorDirector
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    England
    United KingdomBritish
    CAMBIAN SIGNPOST LIMITEDApr 05, 2012Dec 28, 2016ActiveDirectorDirector
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    England
    United KingdomBritish
    CAS ASPIRATIONS PROPERTIES LIMITEDOct 01, 2010Dec 28, 2016ActiveDirectorDirector
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United KingdomBritish
    CAS ST PAUL'S LIMITEDOct 01, 2010Dec 28, 2016ActiveDirectorDirector
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United KingdomBritish
    CAMBIAN EDUCATION SERVICES LIMITEDOct 01, 2010Dec 28, 2016ActiveDirectorDirector
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United KingdomBritish
    CAMBIAN ASPERGER SYNDROME SERVICES LIMITEDOct 01, 2010Dec 28, 2016ActiveDirectorDirector
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United KingdomBritish
    CAMBIAN AUTISM SERVICES LIMITEDOct 01, 2010Dec 28, 2016ActiveDirectorDirector
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United KingdomBritish
    CYGNET LEARNING DISABILITIES MIDLANDS LIMITEDOct 01, 2010Dec 28, 2016ActiveDirectorDirector
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United KingdomBritish
    CYGNET LEARNING DISABILITIES LIMITEDOct 01, 2010Dec 28, 2016ActiveDirectorDirector
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United KingdomBritish
    CAMBIAN SIGNPOST CARE SERVICES LIMITEDApr 05, 2012Dec 28, 2016DissolvedDirectorDirector
    Floor Waterfront Building
    Chancellor's Road Hammersmith Embankment
    W6 9RU London
    4th
    England
    United KingdomBritish

    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