Steven Christopher OAKES
Natural Person
Title | Mr |
---|---|
First Name | Steven |
Middle Names | Christopher |
Last Name | OAKES |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 8 |
Inactive | 16 |
Resigned | 19 |
Total | 43 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
MAJESTICARE (EVESHAM) LIMITED | Mar 17, 2015 | Active | Director | Director | Hall Farm Way Smalley DE7 6JS Ilkeston Nova House England | United Kingdom | British | |
MAJESTICARE (EVESHAM) HOLDINGS LIMITED | Mar 17, 2015 | Active | Director | Director | Hall Farm Way Smalley DE7 6JS Ilkeston Nova House England | United Kingdom | British | |
MAJESTICARE (THE MOUNT) LIMITED | Feb 13, 2014 | Dissolved | Director | Director | 34 Mansfield Road DE75 7AQ Heanor Majestic House Derbyshire United Kingdom | United Kingdom | British | |
MAJESTICARE (LASHBROOK) LIMITED | Feb 13, 2014 | Dissolved | Director | Director | Crewe Road Alsager ST7 2EY Stoke-On-Trent Holly Villa | England | British | |
MAJESTICARE (OAK LODGE) LIMITED | Feb 13, 2014 | Dissolved | Director | Director | Crewe Road Alsager ST7 2EY Stoke-On-Trent Holly Villa | England | British | |
MAJESTICARE HOLDINGS 6 LIMITED | Nov 13, 2013 | Active | Director | Director | Hall Farm Way Smalley DE7 6JS Ilkeston Nova House England | United Kingdom | British | |
MAJESTICARE HOLDINGS 1 LIMITED | Oct 28, 2013 | Active | Director | Director | Hall Farm Way Smalley DE7 6JS Ilkeston Nova House England | United Kingdom | British | |
MAJESTICARE NO. 4 LIMITED | Oct 16, 2013 | Dissolved | Director | Director | Mansfield Road DE75 7AQ Heanor Majestic House Derbyshire United Kingdom | United Kingdom | British | |
MAJESTICARE CHASE DEVELOPMENT LIMITED | Apr 26, 2013 | Dissolved | Director | Director | Mansfield Road DE75 7AQ Heanor Majestic House Derbyshire United Kingdom | United Kingdom | British | |
MAJESTICARE DEVELOPMENTS LIMITED | Jun 20, 2011 | Dissolved | Director | Director | 34 Mansfield Road DE75 7AQ Heanor Majestic House Derbyshire United Kingdom | United Kingdom | British | |
GLEBEFIELDS LIMITED | Oct 30, 2008 | Dissolved | Director | Secretary | Town Street Bramcote NG9 3DP Nottingham Harley House Nottinghamshire | British | ||
GLEBEFIELDS LIMITED | Oct 30, 2008 | Dissolved | Director | Director | Town Street Bramcote NG9 3DP Nottingham Harley House Nottinghamshire | United Kingdom | British | |
EASTFIELD HOUSE LIMITED | Oct 30, 2008 | Dissolved | Director | Secretary | 27 Crewe Road Alsager ST7 2EY Stoke On Trent Holly Villa Staffordshire United Kingdom | British | ||
MAJESTICARE LTD. | Oct 30, 2008 | Active | Director | Secretary | Hall Farm Way Smalley DE7 6JS Ilkeston Nova House England | British | ||
MAJESTICARE LTD. | Oct 30, 2008 | Active | Director | Director | Hall Farm Way Smalley DE7 6JS Ilkeston Nova House England | United Kingdom | British | |
MILTON ERNEST LIMITED | Oct 30, 2008 | Dissolved | Director | Secretary | Town Street Bramcote NG9 3DP Nottingham Harley House Nottinghamshire | British | ||
LT HEALTHCARE LIMITED | Oct 30, 2008 | Dissolved | Director | Secretary | 34 Mansfield Road DE75 7AQ Heanor Majestic House Derbyshire | British | ||
COLTON HOUSE CARE LIMITED | Oct 30, 2008 | Dissolved | Director | Secretary | Town Street Bramcote NG9 3DP Nottingham Harley House Nottinghamshire | British | ||
LT HEALTHCARE LIMITED | Oct 30, 2008 | Dissolved | Director | Director | 34 Mansfield Road DE75 7AQ Heanor Majestic House Derbyshire | United Kingdom | British | |
MILTON ERNEST LIMITED | Oct 30, 2008 | Dissolved | Director | Director | Town Street Bramcote NG9 3DP Nottingham Harley House Nottinghamshire | United Kingdom | British | |
ROSS HEALTHCARE LIMITED | Oct 30, 2008 | Active | Director | Secretary | Hall Farm Way Smalley DE7 6JS Ilkeston Nova House England | British | ||
ROSS HEALTHCARE LIMITED | Oct 30, 2008 | Active | Director | Director | Hall Farm Way Smalley DE7 6JS Ilkeston Nova House England | United Kingdom | British | |
COLTON HOUSE CARE LIMITED | Oct 30, 2008 | Dissolved | Director | Director | Town Street Bramcote NG9 3DP Nottingham Harley House Nottinghamshire | United Kingdom | British | |
MAJESTIC NUMBER ONE LIMITED | Oct 30, 2008 | Dissolved | Director | Secretary | 27 Crewe Road Alsager ST7 2EY Stoke-On-Trent Holly Villa England | British | ||
BC RE UK MIDCO LIMITED | Nov 12, 2014 | Apr 14, 2022 | Active | Director | Director | Ashlyns Hall Chesham Road HP4 2ST Berkhamsted Berkley Care Group, The Pavilion England | United Kingdom | British |
FERNHILL HOUSE LIMITED | Oct 30, 2014 | Apr 14, 2022 | Active | Director | Director | Ashlyns Hall Chesham Road HP4 2ST Berkhamsted Berkley Care Group, The Pavilion England | United Kingdom | British |
BERKLEY CARE 3 LIMITED | Oct 30, 2008 | Jan 07, 2022 | Active | Director | Secretary | 27 Crewe Road Alsager ST7 2EY Stoke-On-Trent Holly Vila England | British | |
BERKLEY CARE 3 LIMITED | Oct 30, 2008 | Jan 07, 2022 | Active | Director | Director | 27 Crewe Road Alsager ST7 2EY Stoke-On-Trent Holly Vila England | United Kingdom | British |
ASHFIELDS CARE LIMITED | Mar 05, 2014 | Oct 08, 2014 | Active | Director | Director | Mansfield Road DE75 7AQ Heanor Majestic House Derbyshire United Kingdom | United Kingdom | British |
TEWKESBURY FIELDS HOLDINGS LIMITED | Nov 13, 2013 | Mar 20, 2014 | Active | Director | Director | Station Road SK9 1BU Wilmslow Northcliffe House Cheshire | United Kingdom | British |
LAWTON MANOR HOLDINGS LIMITED | Nov 13, 2013 | Mar 20, 2014 | Active | Director | Director | Station Road SK9 1BU Wilmslow Northcliffe House Cheshire | United Kingdom | British |
LAWTON RISE HOLDINGS LIMITED | Nov 13, 2013 | Mar 20, 2014 | Active | Director | Director | Station Road SK9 1BU Wilmslow Northcliffe House Cheshire | United Kingdom | British |
LAWTON GROUP HOLDINGS LIMITED | Nov 13, 2013 | Mar 20, 2014 | Active | Director | Director | Station Road SK9 1BU Wilmslow Norcliffe House Cheshire | United Kingdom | British |
TEWKESBURY CARE HOME LIMITED | Oct 30, 2008 | Mar 20, 2014 | Active | Director | Secretary | Station Road SK9 1BU Wilmslow Norcliffe House Cheshire England | British | |
TEWKESBURY CARE HOME LIMITED | Oct 30, 2008 | Mar 20, 2014 | Active | Director | Director | Station Road SK9 1BU Wilmslow Norcliffe House Cheshire England | United Kingdom | 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