This company is commonly known as Stowmarket Care Centre Limited. The company was founded 11 years ago and was given the registration number 08891118. The firm's registered office is in COLCHESTER. You can find them at 47 Butt Road, , Colchester, Essex. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | STOWMARKET CARE CENTRE LIMITED |
---|---|---|
Company Number | : | 08891118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2014 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Butt Road, Colchester, Essex, United Kingdom, CO3 3BZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hatfield Manor Care Home, Hatfield Avenue, Hatfield, England, AL10 9UA | Director | 01 October 2021 | Active |
Hatfield Manor Care Home, Hatfield Avenue, Hatfield, England, AL10 9UA | Director | 01 October 2021 | Active |
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB | Director | 21 August 2017 | Active |
47 Butt Road, Colchester, United Kingdom, CO3 3BZ | Director | 17 May 2016 | Active |
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB | Director | 21 August 2017 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 12 February 2014 | Active |
47 Butt Road, Colchester, United Kingdom, CO3 3BZ | Director | 03 August 2017 | Active |
Mr Christopher O'Brien | ||
Notified on | : | 03 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Stewart House, Pochard Way, Bellshill, Scotland, ML4 3HB |
Nature of control | : |
|
Mr Gary Thomas Sharp | ||
Notified on | : | 03 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Stewart House, Pochard Way, Bellshill, Scotland, ML4 3HB |
Nature of control | : |
|
Simply Care Group Uk Ltd | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Stewart House, Pochard Way, Bellshill, Scotland, ML4 3HB |
Nature of control | : |
|
Mrs Diane Dentith | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | Sovereign House, 4 Christian Road, Douglas, Isle Of Man, IM1 2SD |
Nature of control | : |
|
Mr John Philip Dentith | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | Sovereign House, 4 Christian Road, Douglas, Isle Of Man, IM1 2SD |
Nature of control | : |
|
Ms Gill Graham | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | Sovereign House, 4 Christian Road, Douglas, Isle Of Man, IM1 2SD |
Nature of control | : |
|
Mrs Kerry Ann Scholes | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | Sovereign House, 4 Christian Road, Douglas, Isle Of Man, IM1 2SD |
Nature of control | : |
|
Mr Howard Bilton | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | Hong Kong |
Address | : | Suites 1601-1603, Kinwick Centre, Central, Hong Kong, |
Nature of control | : |
|
Mrs Beryl Hayes | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB |
Nature of control | : |
|
Mr Harnoop Singh Atkar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Silverbirch, 32-34 Forest Lane, Chigwell, United Kingdom, IG7 5AE |
Nature of control | : |
|
Mr Kulwant Singh Gill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70 Abbotswood Gardens, Ilford, United Kingdom, IG5 0BH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.