logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Hughes, Sarah
    Born in May 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-04-24 ~ now
    OF - Director → CIF 0
  • 2
    Richards, Adrian John
    Born in November 1969
    Individual (21 offsprings)
    Officer
    icon of calendar 2023-10-31 ~ now
    OF - Director → CIF 0
    Richards, Adrian John
    Individual (21 offsprings)
    Officer
    icon of calendar 2023-10-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Mcnutt, Alexander Samuel
    Born in May 1963
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-04-24 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressThe Good Care Group C/o Adrian Richards, 120 Leman Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Sandoz, Didier Jean-marie Bernard
    Director born in July 1962
    Individual
    Officer
    icon of calendar 2017-09-01 ~ 2023-10-31
    OF - Director → CIF 0
  • 2
    Bruce, Richard Guy
    Policy Advisor born in August 1968
    Individual
    Officer
    icon of calendar 2013-10-09 ~ 2017-03-31
    OF - Director → CIF 0
  • 3
    Vestur, Gilles Bernard
    Director born in May 1959
    Individual
    Officer
    icon of calendar 2019-10-14 ~ 2021-07-01
    OF - Director → CIF 0
  • 4
    Bruce, Jonathan Peter
    Company Director born in June 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-06-08 ~ 2017-03-31
    OF - Director → CIF 0
  • 5
    De Tramasure, Sébastien Raymond
    Cfo Benefits & Rewards Services At Sodexo born in May 1973
    Individual
    Officer
    icon of calendar 2017-03-31 ~ 2018-07-02
    OF - Director → CIF 0
  • 6
    Arnaudo, Laurent Paul Joseph
    Region Cfo Uk&I At Sodexo born in March 1967
    Individual
    Officer
    icon of calendar 2017-03-31 ~ 2019-11-01
    OF - Director → CIF 0
  • 7
    Sapojnic, Victoria
    Director born in July 1980
    Individual
    Officer
    icon of calendar 2021-07-01 ~ 2023-10-31
    OF - Director → CIF 0
  • 8
    Machuel, Denis Paul, Francois
    Ceo Personal & Home Services At Sodexo born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2017-03-31 ~ 2017-09-01
    OF - Director → CIF 0
  • 9
    Jared, Diane Patricia
    Accountant born in August 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-06-01 ~ 2017-03-31
    OF - Director → CIF 0
    Jared, Diane Patricia
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-11-01 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 10
    Mistry, Sarosh
    Ceo Home Care Sodexo born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2017-03-31 ~ 2023-10-31
    OF - Director → CIF 0
  • 11
    Morel, Nicolas Jean-pierre Baudouin
    Director born in November 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-07-02 ~ 2019-10-14
    OF - Director → CIF 0
  • 12
    Bruce, Peter Barrie
    Chairman born in June 1934
    Individual
    Officer
    icon of calendar ~ 2012-03-31
    OF - Director → CIF 0
    Bruce, Peter Barrie
    Individual
    Officer
    icon of calendar ~ 1999-11-01
    OF - Secretary → CIF 0
  • 13
    Hunt, Carol Lewis
    Commercial Director born in July 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-03 ~ 2017-03-31
    OF - Director → CIF 0
  • 14
    Bruce, Patricia
    Retired Nurse/Health Visitor born in March 1936
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2017-03-31
    OF - Director → CIF 0
  • 15
    Renton, Jean Mary
    Director born in December 1968
    Individual (50 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ 2023-10-31
    OF - Director → CIF 0
  • 16
    SODEXHO CORPORATE SERVICES (NO.2) LIMITED - 2008-01-23
    GARDNER MERCHANT CORPORATE SERVICES (NO.2) LIMITED - 2000-02-22
    icon of address1, Southampton Row, London, United Kingdom
    Active Corporate (4 parents, 89 offsprings)
    Officer
    2017-03-31 ~ 2023-10-31
    PE - Secretary → CIF 0
  • 17
    SODEXO HOLDINGS LIMITED - now
    SODEXHO GARDNER MERCHANT ALLIANCE LIMITED - 2000-02-22
    SODEXHO HOLDINGS LIMITED - 2008-01-23
    GALAXY SUNSHINE LIMITED - 1995-02-28
    TRUSHELFCO (NO. 2044) LIMITED - 1995-01-16
    icon of address1, Southampton Row, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    375,000 GBP2024-08-31
    Person with significant control
    2017-03-31 ~ 2023-10-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PRESTIGE NURSING LIMITED

Previous names
PRESTIGE & SURREY NURSING GROUP LIMITED - 1996-02-13
SURREY NURSING AGENCY LIMITED - 1983-10-04
PRESTIGE & SURREY NURSING AGENCY LIMITED - 1984-03-13
Standard Industrial Classification
88100 - Social Work Activities Without Accommodation For The Elderly And Disabled
Brief company account
Cost of Sales
-23,633,122 GBP2022-09-01 ~ 2023-08-31
-26,555,471 GBP2021-09-01 ~ 2022-08-31
Administrative Expenses
-10,110,406 GBP2022-09-01 ~ 2023-08-31
-8,659,271 GBP2021-09-01 ~ 2022-08-31
Profit/Loss
Retained earnings (accumulated losses)
-2,726,563 GBP2022-09-01 ~ 2023-08-31
87,375 GBP2021-09-01 ~ 2022-08-31
Cash and Cash Equivalents
5,884,634 GBP2023-08-31
9,102,315 GBP2022-08-31
Total Borrowings
Current
880,916 GBP2023-08-31
886,321 GBP2022-08-31
Bank Borrowings/Overdrafts
Non-current
9,600,000 GBP2023-08-31
10,400,000 GBP2022-08-31
Equity
Called up share capital
10,365 GBP2023-08-31
10,365 GBP2022-08-31
10,365 GBP2021-08-31
Share premium
29,499 GBP2023-08-31
29,499 GBP2022-08-31
29,499 GBP2021-08-31
Retained earnings (accumulated losses)
1,188,180 GBP2023-08-31
3,914,743 GBP2022-08-31
3,757,368 GBP2021-08-31
Equity
1,228,044 GBP2023-08-31
3,954,607 GBP2022-08-31
3,797,232 GBP2021-08-31
Average Number of Employees
11312022-09-01 ~ 2023-08-31
13772021-09-01 ~ 2022-08-31
Other Interest Receivable/Similar Income (Finance Income)
150,010 GBP2022-09-01 ~ 2023-08-31
14,134 GBP2021-09-01 ~ 2022-08-31
Profit/Loss on Ordinary Activities Before Tax
-2,682,411 GBP2022-09-01 ~ 2023-08-31
-172,688 GBP2021-09-01 ~ 2022-08-31
Tax Expense/Credit at Applicable Tax Rate
-577,121 GBP2022-09-01 ~ 2023-08-31
-32,811 GBP2021-09-01 ~ 2022-08-31
Intangible Assets - Gross Cost
Goodwill
5,309,300 GBP2023-08-31
5,309,300 GBP2022-08-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
1,902,848 GBP2023-08-31
1,902,848 GBP2022-08-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
223,633 GBP2023-08-31
223,017 GBP2022-08-31
Computers
1,241,254 GBP2023-08-31
1,132,471 GBP2022-08-31
Motor vehicles
110,417 GBP2023-08-31
110,417 GBP2022-08-31
Property, Plant & Equipment - Gross Cost
4,577,293 GBP2023-08-31
4,493,491 GBP2022-08-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2022-09-01 ~ 2023-08-31
Computers
-3,850 GBP2022-09-01 ~ 2023-08-31
Motor vehicles
0 GBP2022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Other Disposals
-267,475 GBP2022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
2,307,182 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
200,828 GBP2023-08-31
184,778 GBP2022-08-31
Computers
1,088,450 GBP2023-08-31
979,108 GBP2022-08-31
Motor vehicles
83,170 GBP2023-08-31
44,621 GBP2022-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,261,161 GBP2023-08-31
2,629,935 GBP2022-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
574,024 GBP2022-09-01 ~ 2023-08-31
Furniture and fittings
16,050 GBP2022-09-01 ~ 2023-08-31
Computers
111,756 GBP2022-09-01 ~ 2023-08-31
Motor vehicles
38,549 GBP2022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
780,487 GBP2022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2022-09-01 ~ 2023-08-31
Computers
-2,414 GBP2022-09-01 ~ 2023-08-31
Motor vehicles
0 GBP2022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-149,261 GBP2022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
1,461,703 GBP2023-08-31
Creditors
Current, Amounts falling due within one year
872,726 GBP2022-08-31
Prepayments
Current
489,282 GBP2023-08-31
386,231 GBP2022-08-31
Bank Borrowings/Overdrafts
Current
880,916 GBP2023-08-31
886,321 GBP2022-08-31
Trade Creditors/Trade Payables
Amounts falling due within one year
2,802,161 GBP2023-08-31
3,212,649 GBP2022-08-31
Current
698,488 GBP2023-08-31
641,012 GBP2022-08-31
Accrued Liabilities
Current
1,069,026 GBP2023-08-31
1,372,355 GBP2022-08-31
Deferred Tax Liabilities
Accelerated tax depreciation
-4,141 GBP2021-08-31

Related profiles found in government register
  • PRESTIGE NURSING LIMITED
    Info
    PRESTIGE & SURREY NURSING GROUP LIMITED - 1996-02-13
    SURREY NURSING AGENCY LIMITED - 1996-02-13
    PRESTIGE & SURREY NURSING AGENCY LIMITED - 1996-02-13
    Registered number 01006953
    icon of addressKirkgate, 19-31 Church Street, Epsom KT17 4PF
    PRIVATE LIMITED COMPANY incorporated on 1971-04-05 (54 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • PRESTIGE NURSING LIMITED
    S
    Registered number 01006953
    icon of addressGreenview House, 5 Manor Road, Wallington, Surrey, United Kingdom, SM6 0BW
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
  • PRESTIGE NURSING LIMITED
    S
    Registered number 01006953
    icon of addressGreenview House, Manor Road, Wallington, Surrey, England, SM6 0BW
    Private Limited Company in Companies House, England
    CIF 2
  • PRESTIGE NURSING LTD.
    S
    Registered number 1006953
    icon of addressGreenview House, 5 Manor Road, Wallington, England, SM6 0BW
    Private Limited Company in Companies House Registrar Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    BRIGHT YELLOW GROUP LIMITED - 2016-05-17
    BRIGHT YELLOW GROUP PLC - 2016-04-27
    icon of address19-31 Church Street, Epsom, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2022-09-01 ~ 2023-08-31
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressKirkgate, 19-31 Church Street, Epsom, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressKirkgate, 19-31 Church Street, Epsom, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressKirkgate, 19-31 Church Street, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,410,350 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    ELITE CARE (SCOTLAND) LIMITED - 2021-03-17
    POG 77 LIMITED - 1993-12-17
    INVALID SERVICES LIMITED - 2006-08-29
    icon of addressRolland House Unit 10 Newbridge Industrial Estate, Cliftonhall Road, Newbridge, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,336,474 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressKirkgate, 19-31 Church Street, Epsom, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.