Company DAWOOD CARE LIMITED (06135720) today announced Meetings of Creditors.
The registered trading address of the company is:
15-19 CAVENDISH PLACE
LONDON
W1G 0DD
Company DAWOOD CARE LIMITED (06135720) today announced Meetings of Creditors.
The registered trading address of the company is:
15-19 CAVENDISH PLACE
LONDON
W1G 0DD
Company BRIARWOOD REST HOME LIMITED (05024911) today announced Meetings of Creditors.
The registered trading address of the company is:
1-3 TODD LANE SOUTH
LOSTOCK
HALL
PRESTON
LANCASHIRE
PR5 5XD
Company CARE NORTHAMPTON LIMITED (05812366) today announced Meetings of Creditors.
The registered trading address of the company is:
119 STATION ROAD
BURTON LATIMER
KETTERING
NORTHAMPTONSHIRE
NN15 5PA
Company SPECTRUM HEALTHCARE LIMITED (07003113) today announced Meetings of Creditors.
The registered trading address of the company is:
1 RAYNVILLE AVENUE
BRAMLEY
LEEDS
WEST YORKSHIRE
ENGLAND
LS13 2RR
Company OAKRIDGE CARE GROUP LIMITED (04122801) today announced Meetings of Creditors.
The registered trading address of the company is:
35 MARKET PLACE
BRIGG
NORTH LINCOLNSHIRE
DN20 8LD
Company MIRUS CARE LIMITED (06312261) today announced Meetings of Creditors.
The registered trading address of the company is:
CHP
CLIFTON HOUSE
FOUR ELMS ROAD
CARDIFF
CF24 1LE
Company RED KITE CARE SERVICES LIMITED (07222644) today announced Meetings of Creditors.
The registered trading address of the company is:
THE REGISTRAR SUITE
214 YORK ROAD
LEEDS
WEST YORKSHIRE
ENGLAND
LS9 9LN
Company NEW HOPE SPECIALIST CARE LTD (05710864) today announced Winding Up Petitions.
The registered trading address of the company is:
9 BALLOT STREET
SMETHWICK
WEST MIDLANDS
B66 3EX
Company BEECHLANDS CARE HOME LIMITED (06116633) today announced Meetings of Creditors.
The registered trading address of the company is:
14 BOURNE AVENUE
SOUTH RUISLIP
MIDDLESEX
HA4 6TZ
Company PARK VIEW RESIDENTIAL HOME LIMITED (06887616) today announced Meetings of Creditors.
The registered trading address of the company is:
44 VICTORIA GARDENS
NEATH
SA11 3BH