Sharon Mary ROBERTS
Natural Person
| Title | Ms |
|---|---|
| First Name | Sharon |
| Middle Names | Mary |
| Last Name | ROBERTS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 24 |
| Inactive | 0 |
| Resigned | 92 |
| Total | 116 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ELITE ASSISTANCE LTD | Mar 27, 2026 | Active | Director | Pendeford Business Park WV9 5HD Wolverhampton Unit 9-10 Pendeford Place West Midlands England | England | British | ||
| MIDLAND CARE SUPPORT & ENABLEMENT LTD | Nov 12, 2025 | Active | Director | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 Pendeford Place England | England | British | ||
| TV CARE LTD | Oct 02, 2025 | Active | Director | Pendeford Place Pendeford Business Park, Wobaston Road WV9 5HD Wolverhampton Unit 9 England | England | British | ||
| ESTEEM CARE HOLDINGS LIMITED | Jul 31, 2024 | Active | Director | Pendeford Business Park WV9 5HD Wolverhampton Unit 9-10 West Midlands England | England | British | ||
| ESTEEM CARE MANCHESTER LIMITED | Jul 31, 2024 | Active | Director | Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Unit 9-10 West Midlands England | England | British | ||
| ESTEEM CARE LEEDS LIMITED | Jul 31, 2024 | Active | Director | Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Unit 9-10 West Midlands England | England | British | ||
| ESTEEM CARE CUMBRIA LIMITED | Jul 31, 2024 | Active | Director | Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Unit 9-10 West Midlands England | England | British | ||
| ESTEEM CARE DUMFRIES AND GALLOWAY LIMITED | Jul 31, 2024 | Active | Director | Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Unit 9-10 West Midlands England | England | British | ||
| LUCERNE (SCOTLAND) LIMITED | Jun 17, 2022 | Active | Director | Ladykirk Business Park 11 Skye Road KA9 2TA Prestwick Heritage House Scotland | England | British | ||
| ABLE HEALTH CARE SCOTLAND LTD | Apr 29, 2022 | Active | Director | Ladykirk Business Park 11 Skye Road KA9 2TA Prestwick Heritage House Scotland | England | British | ||
| DELUXE HOME CARE LTD | Mar 18, 2022 | Active | Director | Procopy Business Centre Parc Ty Glas CF14 5DU Llanishen 2nd Floor Cardiff Wales | England | British | ||
| GROSVENOR HEALTH AND SOCIAL CARE LIMITED | Jan 06, 2022 | Active | Director | Pendeford Business Park WV9 5HD Wolverhampton 9 England | England | British | ||
| CDA CARE LIMITED | Dec 10, 2021 | Active | Director | Procopy Business Centre Parc Ty Glas CF14 5DU Llanishen 2nd Floor Cardiff Wales | England | British | ||
| ALLANDER HOMECARE LTD | Jun 01, 2021 | Active | Director | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 England | England | British | ||
| ACTIVE CARE (AYRSHIRE) LIMITED | Jun 01, 2021 | Active | Director | Ladykirk Business Park 11 Skye Road KA9 2TA Prestwick Heritage House Scotland | England | British | ||
| MERIDIAN HEALTH & SOCIAL CARE LIMITED | Jun 01, 2021 | Active | Director | Pendeford Business Park WV9 5HD Wolverhampton Unit 9-10 Pendeford Place West Midlands | England | British | ||
| CARE CYMRU SERVICES LIMITED | Jun 01, 2021 | Active | Director | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 England | England | British | ||
| RAINBOW SERVICES (UK) LIMITED | Jun 01, 2021 | Active | Director | Ladykirk Business Park 11 Skye Road KA9 2TA Prestwick Heritage House Scotland | England | British | ||
| MAYFAIR HOMECARE LIMITED | Jun 01, 2021 | Active | Director | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 Pendeford Place England | England | British | ||
| AMANDI COMPANIONS LIMITED | Jun 01, 2021 | Active | Director | Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Unit 9 Uk United Kingdom | England | British | ||
| SEVACARE (UK) LIMITED | Jun 01, 2021 | Active | Director | Unit 9 Pendeford Place Pendeford Business Park WV9 5HD Wobaston Road Wolverhampton | England | British | ||
| BALMORAL HOMECARE LTD | Jun 01, 2021 | Active | Director | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 England | England | British | ||
| ACASA CARE LIMITED | Apr 20, 2021 | Active | Director | Ladykirk Business Park 11 Skye Road KA9 2TA Prestwick Heritage House Scotland | England | British | ||
| KING EDWARD VI ACADEMY TRUST BIRMINGHAM | Mar 06, 2018 | Active | Director | Edgbaston Park Road B15 2UD Birmingham Foundation Office United Kingdom | England | British | ||
| VERONICA PROPCO LIMITED | Mar 24, 2026 | Apr 17, 2026 | Active | Director | Pendeford Business Park Wobaston Road WV9 6HD Wolverhampton Unit 9 West Midlands | England | British | |
| FIVE RIVERS VENTURES LIMITED | Jun 03, 2021 | Nov 09, 2021 | Active | Director | Nightingale Place Pendeford Business Park WV9 5HF Wolverhampton 6 England | England | British | |
| HORIZON EDUCATION (SOUTH LONDON) LIMITED | Sep 05, 2019 | Sep 30, 2020 | Active | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire England | England | British | |
| RANGE TOPCO LIMITED | Aug 15, 2019 | Sep 30, 2020 | Active | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire England | England | British | |
| RANGE MIDCO 1 LIMITED | Aug 15, 2019 | Sep 30, 2020 | Active | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire England | England | British | |
| RANGE BIDCO LIMITED | Aug 15, 2019 | Sep 30, 2020 | Active | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire England | England | British | |
| RANGE MIDCO 2 LIMITED | Aug 15, 2019 | Sep 30, 2020 | Active | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire England | England | British | |
| HORIZON SUPPORTED ACCOMMODATION LIMITED | Oct 25, 2017 | Sep 30, 2020 | Active | Director | 47a James Street OX4 1EU Oxford James House | England | British | |
| HORIZON CARE LIMITED | Feb 25, 2015 | Sep 30, 2020 | Active | Director | 12 Prospect Business Park Longford Road WS11 0LG Cannock Venture House Staffordshire | England | British | |
| HORIZON CARE AND EDUCATION SERVICES LIMITED | Feb 25, 2015 | Sep 30, 2020 | Active | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire | England | British | |
| HORIZON 2918 LIMITED | Feb 25, 2015 | Sep 30, 2020 | Active | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire | 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