Sharon Mary ROBERTS
Natürliche Person
Titel | Ms |
---|---|
Vorname | Sharon |
Zweites Vornamen | Mary |
Nachname | ROBERTS |
Geburtsdatum | |
Ist Unternehmensleiter | Nein |
Ernennungen | |
Aktiv | 21 |
Inaktiv | 0 |
Zurückgetreten | 91 |
Gesamt | 112 |
Ernennungen
Ernannt zu | Ernennungsdatum | Rücktrittsdatum | Unternehmensstatus | Beruf | Rolle | Adresse | Wohnland | Nationalität |
---|---|---|---|---|---|---|---|---|
ESTEEM CARE HOLDINGS LIMITED | 31. Juli 2024 | Aktiv | Chief Financial Officer | Geschäftsführer | Pendeford Business Park WV9 5HD Wolverhampton Unit 9-10 West Midlands England | England | British | |
ESTEEM CARE MANCHESTER LIMITED | 31. Juli 2024 | Aktiv | Chief Financial Officer | Geschäftsführer | Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Unit 9-10 West Midlands England | England | British | |
ESTEEM CARE LEEDS LIMITED | 31. Juli 2024 | Aktiv | Chief Financial Officer | Geschäftsführer | Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Unit 9-10 West Midlands England | England | British | |
ESTEEM CARE CUMBRIA LIMITED | 31. Juli 2024 | Aktiv | Chief Financial Officer | Geschäftsführer | Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Unit 9-10 West Midlands England | England | British | |
ESTEEM CARE DUMFRIES AND GALLOWAY LIMITED | 31. Juli 2024 | Aktiv | Chief Financial Officer | Geschäftsführer | Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Unit 9-10 West Midlands England | England | British | |
LUCERNE (SCOTLAND) LIMITED | 17. Juni 2022 | Aktiv | Director | Geschäftsführer | Ladykirk Business Park 11 Skye Road KA9 2TA Prestwick Heritage House Scotland | England | British | |
ABLE HEALTH CARE SCOTLAND LTD | 29. Apr. 2022 | Aktiv | Director | Geschäftsführer | Ladykirk Business Park 11 Skye Road KA9 2TA Prestwick Heritage House Scotland | England | British | |
DELUXE HOME CARE LTD | 18. März 2022 | Aktiv | Director | Geschäftsführer | Procopy Business Centre Parc Ty Glas CF14 5DU Llanishen 2nd Floor Cardiff Wales | England | British | |
GROSVENOR HEALTH AND SOCIAL CARE LIMITED | 06. Jan. 2022 | Aktiv | Cfo | Geschäftsführer | Pendeford Business Park WV9 5HD Wolverhampton 9 England | England | British | |
CDA CARE LIMITED | 10. Dez. 2021 | Aktiv | Director | Geschäftsführer | Procopy Business Centre Parc Ty Glas CF14 5DU Llanishen 2nd Floor Cardiff Wales | England | British | |
ALLANDER HOMECARE LTD | 01. Juni 2021 | Aktiv | Director | Geschäftsführer | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 England | England | British | |
ACTIVE CARE (AYRSHIRE) LIMITED | 01. Juni 2021 | Aktiv | Director | Geschäftsführer | Ladykirk Business Park 11 Skye Road KA9 2TA Prestwick Heritage House Scotland | England | British | |
MERIDIAN HEALTH & SOCIAL CARE LIMITED | 01. Juni 2021 | Aktiv | Director | Geschäftsführer | Pendeford Business Park WV9 5HD Wolverhampton Unit 9-10 Pendeford Place West Midlands | England | British | |
CARE CYMRU SERVICES LIMITED | 01. Juni 2021 | Aktiv | Director | Geschäftsführer | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 England | England | British | |
RAINBOW SERVICES (UK) LIMITED | 01. Juni 2021 | Aktiv | Director | Geschäftsführer | Ladykirk Business Park 11 Skye Road KA9 2TA Prestwick Heritage House Scotland | England | British | |
MAYFAIR HOMECARE LIMITED | 01. Juni 2021 | Aktiv | Director | Geschäftsführer | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 Pendeford Place England | England | British | |
AMANDI COMPANIONS LIMITED | 01. Juni 2021 | Aktiv | Director | Geschäftsführer | Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Unit 9 Uk United Kingdom | England | British | |
SEVACARE (UK) LIMITED | 01. Juni 2021 | Aktiv | Chief Financial Officer | Geschäftsführer | Unit 9 Pendeford Place Pendeford Business Park WV9 5HD Wobaston Road Wolverhampton | England | British | |
BALMORAL HOMECARE LTD | 01. Juni 2021 | Aktiv | Director | Geschäftsführer | Pendeford Business Park Wobaston Road WV9 5HD Wolverhampton Unit 9 England | England | British | |
ACASA CARE LIMITED | 20. Apr. 2021 | Aktiv | Director | Geschäftsführer | Ladykirk Business Park 11 Skye Road KA9 2TA Prestwick Heritage House Scotland | England | British | |
KING EDWARD VI ACADEMY TRUST BIRMINGHAM | 06. März 2018 | Aktiv | Chief Financial Officer | Geschäftsführer | Edgbaston Park Road B15 2UD Birmingham Foundation Office United Kingdom | England | British | |
FIVE RIVERS VENTURES LIMITED | 03. Juni 2021 | 09. Nov. 2021 | Aktiv | Director | Geschäftsführer | Nightingale Place Pendeford Business Park WV9 5HF Wolverhampton 6 England | England | British |
HORIZON EDUCATION (SOUTH LONDON) LIMITED | 05. Sept. 2019 | 30. Sept. 2020 | Aktiv | Director | Geschäftsführer | Longford Road WS11 0LG Cannock Venture House Staffordshire England | England | British |
RANGE TOPCO LIMITED | 15. Aug. 2019 | 30. Sept. 2020 | Aktiv | Chief Financial Officer | Geschäftsführer | Longford Road WS11 0LG Cannock Venture House Staffordshire England | England | British |
RANGE MIDCO 1 LIMITED | 15. Aug. 2019 | 30. Sept. 2020 | Aktiv | Chief Financial Officer | Geschäftsführer | Longford Road WS11 0LG Cannock Venture House Staffordshire England | England | British |
RANGE BIDCO LIMITED | 15. Aug. 2019 | 30. Sept. 2020 | Aktiv | Chief Financial Officer | Geschäftsführer | Longford Road WS11 0LG Cannock Venture House Staffordshire England | England | British |
RANGE MIDCO 2 LIMITED | 15. Aug. 2019 | 30. Sept. 2020 | Aktiv | Chief Financial Officer | Geschäftsführer | Longford Road WS11 0LG Cannock Venture House Staffordshire England | England | British |
HORIZON SUPPORTED ACCOMMODATION LIMITED | 25. Okt. 2017 | 30. Sept. 2020 | Aktiv | Finance Director | Geschäftsführer | 47a James Street OX4 1EU Oxford James House | England | British |
HORIZON CARE LIMITED | 25. Feb. 2015 | 30. Sept. 2020 | Aktiv | Finance Director | Geschäftsführer | 12 Prospect Business Park Longford Road WS11 0LG Cannock Venture House Staffordshire | England | British |
HORIZON CARE AND EDUCATION SERVICES LIMITED | 25. Feb. 2015 | 30. Sept. 2020 | Aktiv | Finance Director | Geschäftsführer | Longford Road WS11 0LG Cannock Venture House Staffordshire | England | British |
HORIZON 2918 LIMITED | 25. Feb. 2015 | 30. Sept. 2020 | Aktiv | Finance Director | Geschäftsführer | Longford Road WS11 0LG Cannock Venture House Staffordshire | England | British |
HORIZON CARE AND EDUCATION GROUP LIMITED | 25. Feb. 2015 | 30. Sept. 2020 | Aktiv | Finance Director | Geschäftsführer | Prospect Business Park Longford Road WS11 0LG Cannock Venture House Staffs | England | British |
EDUCARE ADOLESCENT SERVICES LIMITED | 25. Feb. 2015 | 30. Sept. 2020 | Aktiv | Finance Director | Geschäftsführer | Prospect Business Park Longford Road WS11 0LG Cannock Venture House Staffordshire | England | British |
LYNSTEAD CHILDRENS SERVICES LTD | 25. Feb. 2015 | 30. Sept. 2020 | Aktiv | Finance Director | Geschäftsführer | 12 Prospect Park Longford Road Staffordshire WS11 0LG Cannock Venture House | England | British |
KING EDWARD VI HANDSWORTH SCHOOL | 02. Juni 2011 | 23. März 2016 | Aufgelöst | Director Of Corporate Finance | Geschäftsführer | B21 9AR Birmingham Rose Hill Road United Kingdom | England | British |
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0