Paul William RICHARDS
Natural Person
Title | Mr |
---|---|
First Name | Paul |
Middle Names | William |
Last Name | RICHARDS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 4 |
Resigned | 13 |
Total | 21 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
RICHARD HOUSE DEVELOPMENTS LIMITED | Jan 28, 2025 | Active | Ceo | Director | Richard House Childrens Hospice Richard House Drive E16 3RG London | United Kingdom | British | |
RICHARD HOUSE TRADING CO. LTD. | Jan 28, 2025 | Active | Ceo | Director | Richard House Childrens Hospice Richard House Drive E16 3RG London | United Kingdom | British | |
CHILDREN'S HOSPICES ACROSS LONDON | Jan 23, 2025 | Active | Chief Executive | Director | Richard House Drive E16 3RG London Richard House Children's Hospice United Kingdom | United Kingdom | British | |
CHEERY LIMITED | Oct 25, 2019 | Dissolved | Chief Executive | Director | The Links CT6 7GQ Herne Bay 2 Kent England | United Kingdom | British | |
PWR CONSULTING LTD | Oct 03, 2017 | Active | Company Director | Director | The Links CT6 7GQ Herne Bay 2 Kent England | United Kingdom | British | |
SUPER STAFFING LTD | May 11, 2017 | Dissolved | Director | Director | The Links CT6 7GQ Herne Bay 2 Kent England | United Kingdom | British | |
SIGNATURE HOMECARE LIMITED | Nov 19, 2014 | Dissolved | Managing Director | Director | 2 Woodberry Grove N12 0DR London Ground Floor United Kingdom | England | British | |
STUDLEY RICHARDS LIMITED | Oct 04, 2013 | Dissolved | Consultant | Director | Lower Road Sutton Valence ME17 3BN Maidstone Mount House England | England | British | |
BETSY CLARA AND SOUTHDOWNS LTD | Jun 30, 2022 | Feb 07, 2023 | Active | Chief Executive Officer | Director | 91 North Road CT21 5ET Hythe Hythe View Kent United Kingdom | United Kingdom | British |
HYTHE CARE HOMES LIMITED | Jun 07, 2021 | Feb 07, 2023 | Active | Chief Executive Officer | Director | 91 North Road CT21 5ET Hythe Hythe View Kent United Kingdom | United Kingdom | British |
GALLEON CARE HOMES LIMITED | Jun 07, 2021 | Feb 07, 2023 | Active | Chief Executive Officer | Director | 91 North Road CT21 5ET Hythe Hythe View Kent United Kingdom | United Kingdom | British |
INTEGRUM CARE LIMITED | Jun 07, 2021 | Feb 07, 2023 | Active | Chief Executive Officer | Director | 91 North Road CT21 5ET Hythe Hythe View Kent United Kingdom | United Kingdom | British |
HOLLY CLOSE & MULBERRY COURT MANAGEMENT CO. LIMITED | Jun 07, 2021 | Feb 07, 2023 | Active | Chief Executive Officer | Director | 91 North Road CT21 5ET Hythe Hythe View Kent United Kingdom | United Kingdom | British |
PREMIUM HEALTHCARE LIMITED | Jun 07, 2021 | Feb 07, 2023 | Active | Chief Executive Officer | Director | 91 North Road CT21 5ET Hythe Hythe View Kent United Kingdom | United Kingdom | British |
SALTWOOD CARE CENTRE LTD | Jun 07, 2021 | Feb 07, 2023 | Active | Chief Executive Officer | Director | 91 North Road CT21 5ET Hythe Hythe View Kent United Kingdom | United Kingdom | British |
DEMELZA HOSPICE CARE FOR CHILDREN | Sep 10, 2013 | Sep 24, 2019 | Active | Managing Director | Director | Rook Lane Bobbing ME9 8DZ Sittingbourne Kent | United Kingdom | British |
INTERACTIVE ME LTD | Aug 11, 2017 | Jul 06, 2018 | Dissolved | Director | Director | CT6 7GQ Herne Bay 2 The Links Kent United Kingdom | England | British |
CAREWATCH HOLDINGS LIMITED | May 27, 2016 | May 05, 2017 | Dissolved | Director | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House | England | British |
CAREWATCH CARE SERVICES LIMITED | May 27, 2016 | May 04, 2017 | Dissolved | Director | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | England | British |
MY LIFE LIVING ASSISTANCE LTD | May 07, 2013 | May 04, 2017 | Dissolved | Chief Operating Officer | Director | University Road CT2 7FG Canterbury Canterbury Innovation Centre Kent England | England | British |
PREMIER OCCUPATIONAL HEALTHCARE LIMITED | Aug 17, 2012 | Jul 26, 2013 | Active | Manager | Director | Springfield Street WA1 1BB Warrington Palmyra Square Chambers 13-15 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