• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • David ROWE-BEWICK

    Natural Person

    TitleMr
    First NameDavid
    Last NameROWE-BEWICK
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active25
    Inactive13
    Resigned0
    Total38

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    MICURA HOLDINGS LTDFeb 19, 2025ActiveChief Finance OfficerDirector
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    EnglandBritish
    APPLE HOUSE LIMITEDFeb 19, 2025ActiveDirectorDirector
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    EnglandBritish
    NEXUS-SUPPORT LTDApr 20, 2023ActiveDirectorDirector
    St. James Square
    BB5 0RE Accrington
    Suite 22 The Globe Centre
    England
    EnglandBritish
    UNIFIED RESOURCES LIMITEDMay 17, 2019ActiveAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    INTEGRA COMMUNITY LIVING OPTIONS LIMITEDMay 17, 2019ActiveAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    UNIFIED PROPERTY SERVICES LIMITEDMay 17, 2019ActiveAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    NATIONAL CARE GROUP HOLDINGS LIMITEDApr 08, 2019ActiveAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    EnglandBritish
    FACE 2 FACE CARE LIMITEDNov 01, 2018ActiveAccountantDirector
    St James Square
    BB5 0RE Accrington
    Suite 22 The Globe Centre
    England
    EnglandBritish
    ATLANTIC WAY CARE LIMITEDSep 25, 2018ActiveDirectorDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    EnglandBritish
    WELLINGTON SUPPORT LIMITEDSep 06, 2018ActiveAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    SHELTON CARE LIMITEDJun 11, 2018ActiveAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    REGENT COLLEGE LIMITEDJun 11, 2018DissolvedAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    SHELTON CARE HOLDINGS LIMITEDJun 11, 2018DissolvedAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    RICHMOND CARE HOMES LIMITEDJun 11, 2018DissolvedAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    CORNERSTONES (UK) LTDApr 27, 2018ActiveAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    NATIONAL CARE HOMES LIMITEDApr 09, 2018DissolvedAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    CARE ASSURE NORTHAMPTON LTDMar 16, 2018DissolvedAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    CHOSEN CARE LIMITEDMar 05, 2018ActiveAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    MERRY DEN CARE LIMITEDMar 05, 2018ActiveAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    ACCESS HOUSING LIMITEDMar 05, 2018DissolvedAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    NATIONAL NEUROLOGICAL SERVICES LTDJan 24, 2018ActiveDirectorDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    OAKLEA CARE LIMITEDJan 04, 2018ActiveAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    AFFINITY SUPPORTING PEOPLEJan 04, 2018ActiveAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    NEWFIELD VIEW SUPPORTED LIVINGJan 04, 2018ActiveAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    NATIONAL CARE GROUP LTDJan 04, 2018ActiveAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    ENDURANCE CARE LTD.Jan 04, 2018ActiveAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    WESTWARD CARE HOMES LIMITEDJan 04, 2018ActiveAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    HIGHLEA CARE LIMITEDJan 04, 2018ActiveAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    JAMESON'S RESIDENTIAL HOME LIMITEDJan 04, 2018ActiveAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    ESSENTIAL CARE & SUPPORT LTDJan 04, 2018ActiveAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITEDJan 04, 2018ActiveAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    HIGHLEA HOMES LIMITEDJan 04, 2018DissolvedAccountantDirector
    Waterfold Park
    BL9 7BR Bury
    Unit B1, Waterfold House
    Greater Manchester
    England
    EnglandBritish
    YOUR LIFE CARE AND SUPPORT LIMITEDJan 04, 2018DissolvedAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    SUNNYFIELD SUPPORT SERVICES LTDJan 04, 2018DissolvedAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    KINDSTREAM LIMITEDJan 04, 2018DissolvedAccountantDirector
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    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