Amanda Jillian THORN
Natural Person
Title | Mrs |
---|---|
First Name | Amanda |
Middle Names | Jillian |
Last Name | THORN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 1 |
Resigned | 15 |
Total | 21 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
SHREWSBURY DRAPERS HOLY CROSS LIMITED | May 24, 2021 | Active | Company Director | Director | Horsefair, Abbey Foregate SY2 6BP Shrewsbury Drapers Place Shropshire England | United Kingdom | British | |
PRESTFELDE SCHOOL LIMITED | Oct 26, 2018 | Active | Md Marches Care | Director | Prestfelde Shrewsbury SY2 6NZ Shropshire | United Kingdom | British | |
MARCHES CARE NEWPORT LIMITED | Dec 11, 2009 | Active | Managing Director | Director | Old Potts Way SY3 7FA Shrewsbury 1 Brassey Road Shropshire England | United Kingdom | British | |
MARCHES CARE (DAY CENTRE) LIMITED | Dec 11, 2009 | Dissolved | Managing Director | Director | Clayton Way Bicton Heath SY3 8GA Shrewsbury The Uplands At Oxon Shropshire United Kingdom | United Kingdom | British | |
MARCHES CONSULTANCY LIMITED | Jan 01, 2003 | Active | Secretary | Old Potts Way SY3 7FA Shrewsbury 1 Brassey Road Shropshire England | British | |||
MARCHES CONSULTANCY LIMITED | Mar 18, 1999 | Active | Business Consultant | Director | Old Potts Way SY3 7FA Shrewsbury 1 Brassey Road Shropshire England | United Kingdom | British | |
SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED | Dec 11, 2015 | Dec 02, 2022 | Active | Company Director | Director | Trevithick House Stafford Park 4 TF3 3BA Telford Shropshire | United Kingdom | British |
SHROPSHIRE CHAMBER LIMITED | Dec 11, 2015 | Dec 02, 2022 | Active | Company Directo | Director | Trevithick House Stafford Park 4 TF3 3BA Telford Shropshire | United Kingdom | British |
THE MARCHES LOCAL ENTERPRISE PARTNERSHIP LIMITED | Nov 07, 2019 | Nov 29, 2022 | Active | Company Director | Director | Knights Court, Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury The Marches Lep, Cameron House Shropshire | United Kingdom | British |
NATIONAL CARE ASSOCIATION | Jun 17, 2004 | Mar 31, 2022 | Active | Care Home Proprietor | Director | Clayton Way SY3 8GA Shrewsbury The Uplands At Oxon United Kingdom | United Kingdom | British |
AEDIFICA UK (SHREWSBURY) LIMITED | Dec 11, 2009 | Oct 25, 2021 | Active | Managing Director | Director | Sackville Street W1S 3DG London 8 United Kingdom | United Kingdom | British |
MARCHES CARE LIMITED | Dec 01, 2001 | Oct 25, 2021 | Active | Nursing Home Owner | Secretary | New Bailey Street M3 5FS Salford 1st Floor Cloister House Riverside England | British | |
MARCHES CARE LIMITED | Dec 12, 1996 | Oct 25, 2021 | Active | Nursing Home Owner | Director | New Bailey Street M3 5FS Salford 1st Floor Cloister House Riverside England | United Kingdom | British |
HEALTH-CONNECTED LIMITED | Oct 30, 2015 | Sep 15, 2021 | Active | Company Director | Director | Admiralty Way TW11 0NL Teddington 32 England | United Kingdom | British |
SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION | Nov 27, 2014 | Feb 16, 2021 | Active | Company Director | Director | Oteley Road SY2 6ST Shrewsbury Montgomery Waters Meadow Shropshire United Kingdom | United Kingdom | British |
PARTNERS IN CARE (SHROPSHIRE, TELFORD AND WREKIN) | Feb 10, 2003 | Sep 19, 2018 | Active | Care Home Provider | Director | 1 Robertsford Cottage Preston Street SY2 5PW Shrewsbury Shropshire | United Kingdom | British |
NATIONAL CARE HOMES ASSOCIATION | Jun 22, 2006 | Feb 10, 2016 | Active | Care Home Proprietor | Director | 1 Robertsford Cottage Preston Street SY2 5PW Shrewsbury Shropshire | United Kingdom | British |
THE GOLD STANDARDS FRAMEWORK CENTRE C.I.C. | Apr 22, 2010 | Oct 23, 2015 | Converted / Closed | Managing Director | Director | Preston Street SY2 5PW Shrewsbury 1 Robertsford Cottage Shropshire | United Kingdom | British |
ABSOLUTE CARE HOMES (CENTRAL) LIMITED | Mar 30, 2011 | May 21, 2012 | Active | Director | Director | 3/5 Commercial Gate Mansfield NG18 1EJ Nottinghamshire | United Kingdom | British |
PARTNERS IN CARE (SHROPSHIRE, TELFORD AND WREKIN) | Feb 10, 2003 | Mar 18, 2010 | Active | Care Home Provider | Secretary | 1 Robertsford Cottage Preston Street SY2 5PW Shrewsbury Shropshire | British | |
BUSINESS LINK SHROPSHIRE LIMITED | Mar 29, 2001 | Jun 20, 2006 | Dissolved | Care Home Provider | Director | 1 Robertsford Cottage Preston Street SY2 5PW Shrewsbury Shropshire | 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