ENDSLEIGH CARE LIMITED

Status: Active

Address: Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar

Incorporation date: 21 Mar 2012

Address: C/o Keith Willis Associates Limited Gothic House, Barker Gate, Nottingham

Incorporation date: 28 May 2020

Address: 17 Newport Road, Barnstaple

Incorporation date: 21 Aug 2006

Address: Walden Lodge, Tarrandean Lane, Perranwell Station Truro

Incorporation date: 17 Jan 1962

ENDSLEIGH HOUSE LIMITED

Status: Active

Address: 22 Chancery Lane, London

Incorporation date: 28 Jan 2004

Address: One Creechurch Place, London

Incorporation date: 13 Aug 1965

ENDSLEIGH MARKETING LTD

Status: Active

Address: 59 Middle Way, Watford, Watford

Incorporation date: 05 Jul 2019

Address: Sterling House Maple Court Maple Park, Tankersley, Barnsley

Incorporation date: 06 Nov 2020

ENDSLEIGH PARK LIMITED

Status: Active

Address: Sterling House Maple Court, Tankersley, Barnsley

Incorporation date: 29 Nov 2017

Address: Unity Place, 1 Carfax Close, Swindon

Incorporation date: 05 May 2006

Address: Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds

Incorporation date: 15 Nov 2013

ENDSOLUTION LIMITED

Status: Active

Address: Unit 13a, Mill Lane, Wimborne

Incorporation date: 27 May 2022

ENDSTV LTD

Status: Active

Address: 70 Meadfoot Road, Coventry

Incorporation date: 29 Jan 2019