Advanced company searchLink opens in new window

MAPPLETON HOUSE CARE HOMES LIMITED

Company number 05861707

Filter officers

Filter officers

Officers: 14 officers / 12 resignations

CALDERBANK, Mark Jefferson

Correspondence address
Suites 1 & 5 Riverside Business Centre Foundry, Lane, Milford, Belper, England, DE56 0RN
Role Active
Director
Date of birth
May 1979
Appointed on
10 October 2022
Nationality
British
Country of residence
United Kingdom
Occupation
Chief Financial Officer

PALMER, Jill Frances

Correspondence address
Suites 1 & 5 Riverside Business Centre Foundry, Lane, Milford, Belper, England, DE56 0RN
Role Active
Director
Date of birth
August 1969
Appointed on
8 November 2021
Nationality
British
Country of residence
United Kingdom
Occupation
Chief Executive Officer

ALMOND, Christine

Correspondence address
14 Nettleton Lane, Buxton, Derbyshire, SK17 9JX
Role Resigned
Secretary
Appointed on
17 June 2007
Resigned on
1 August 2008
Nationality
British
Occupation
Accountant

KAPLAN, David

Correspondence address
Sterne House, Lodge Lane, Derby, United Kingdom, DE1 3WD
Role Resigned
Secretary
Appointed on
9 August 2010
Resigned on
10 May 2019
Nationality
British

MALONE, Ronald James

Correspondence address
Lodge Farm, Hockerton Road, Upton, Newark, Nottinghamshire, NG23 5TJ
Role Resigned
Secretary
Appointed on
29 June 2006
Resigned on
15 May 2007
Nationality
British

NOON, Karen Ann

Correspondence address
Epinal Way Care Centre, Hospital Way, Loughborough, Leicestershire, LE11 3GD
Role Resigned
Secretary
Appointed on
18 August 2010
Resigned on
10 May 2019
Nationality
British

WILKINSON, Sue Lesley

Correspondence address
Epinal Way Care Centre, Hospital Way, Loughborough, Leicestershire, LE11 3GD
Role Resigned
Secretary
Appointed on
18 August 2010
Resigned on
10 May 2019
Nationality
British

KEELEX CORPORATE SERVICES LIMITED

Correspondence address
St Peters House, St Marys Wharf, Mansfield Road, Derby, Derbyshire, United Kingdom, DE1 3TP
Role Resigned
Secretary
Appointed on
1 August 2008
Resigned on
9 August 2010

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
02640586

BULLER, Peter Neil

Correspondence address
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN
Role Resigned
Director
Date of birth
January 1986
Appointed on
10 May 2019
Resigned on
12 September 2019
Nationality
British
Country of residence
England
Occupation
Director

CALLAN, Lynda Eileen

Correspondence address
Lodge Farm, Hockerton Road, Upton, Newark, Nottinghamshire, NG23 5TJ
Role Resigned
Director
Date of birth
August 1965
Appointed on
29 June 2006
Resigned on
1 August 2008
Nationality
British
Occupation
Director

JUSTICE, Kevin Thomas

Correspondence address
Suites 1 & 5 Riverside Business Centre Foundry, Lane, Milford, Belper, England, DE56 0RN
Role Resigned
Director
Date of birth
February 1978
Appointed on
4 February 2020
Resigned on
10 October 2022
Nationality
British
Country of residence
United Kingdom
Occupation
Chief Financial Officer

KASHYAP, Charu

Correspondence address
Suites 1 & 5 Riverside Business Centre Foundry, Lane, Milford, Belper, England, DE56 0RN
Role Resigned
Director
Date of birth
August 1972
Appointed on
4 February 2020
Resigned on
20 October 2021
Nationality
British
Country of residence
England
Occupation
Chief Executive Officer

RAI, Surjit Singh

Correspondence address
3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom, NG1 6EE
Role Resigned
Director
Date of birth
March 1958
Appointed on
1 August 2008
Resigned on
10 May 2019
Nationality
Indian
Country of residence
England
Occupation
Nursing Home Proprietor

SIM, Lyndsey

Correspondence address
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN
Role Resigned
Director
Date of birth
July 1984
Appointed on
10 May 2019
Resigned on
4 February 2020
Nationality
British
Country of residence
England
Occupation
Director