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 3
  • 1
    Levison, Arieh Leib
    Born in September 1965
    Individual (89 offsprings)
    Officer
    icon of calendar 2021-10-25 ~ now
    OF - Director → CIF 0
  • 2
    Goldstein, Alan
    Born in January 1981
    Individual (78 offsprings)
    Officer
    icon of calendar 2021-10-25 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -194,940 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Ames, Colin
    Consultant born in August 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-01 ~ 2021-10-25
    OF - Director → CIF 0
  • 2
    Thorn, Mark Robert John
    Civil Engineer born in December 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ 2012-09-13
    OF - Director → CIF 0
    Thorn, Mark Robert John
    Director born in December 1960
    Individual (5 offsprings)
    icon of calendar 2015-04-01 ~ 2021-10-25
    OF - Director → CIF 0
  • 3
    Horncastle, Nicholas James
    Director born in September 1954
    Individual
    Officer
    icon of calendar 2010-11-05 ~ 2018-11-30
    OF - Director → CIF 0
  • 4
    Bloomer, Susan Carey
    Director born in September 1962
    Individual
    Officer
    icon of calendar 2014-09-10 ~ 2021-10-25
    OF - Director → CIF 0
  • 5
    West, Anthony Benjamin
    Nursing Home Proprietor born in August 1936
    Individual
    Officer
    icon of calendar ~ 2013-09-20
    OF - Director → CIF 0
  • 6
    Thorn, Amanda Jillian
    Nursing Home Owner born in March 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-12-12 ~ 2021-10-25
    OF - Director → CIF 0
    Thorn, Amanda Jillian
    Nursing Home Owner
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2021-10-25
    OF - Secretary → CIF 0
  • 7
    West, Ann Patricia
    Nursing Home Proprietor born in May 1939
    Individual
    Officer
    icon of calendar ~ 2013-10-04
    OF - Director → CIF 0
    West, Ann Patricia
    Individual
    Officer
    icon of calendar ~ 2001-12-01
    OF - Secretary → CIF 0
  • 8
    Chavasse, Margaret Anne Howard
    Accountant born in March 1959
    Individual
    Officer
    icon of calendar 2007-07-01 ~ 2019-11-29
    OF - Director → CIF 0
  • 9
    West, Andrew Jeremy Holdsworth
    Director born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2021-10-25
    OF - Director → CIF 0
  • 10
    AEDIFICA UK (SHREWSBURY) LIMITED - now
    icon of addressThe Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,811 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2021-10-25
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MARCHES CARE LIMITED

Standard Industrial Classification
87300 - Residential Care Activities For The Elderly And Disabled
Brief company account
Property, Plant & Equipment
88,455 GBP2024-12-31
96,277 GBP2023-12-31
Debtors
2,163,342 GBP2024-12-31
1,486,119 GBP2023-12-31
Cash at bank and in hand
186,824 GBP2024-12-31
132,690 GBP2023-12-31
Current Assets
2,350,166 GBP2024-12-31
1,618,809 GBP2023-12-31
Net Current Assets/Liabilities
1,575,161 GBP2024-12-31
910,902 GBP2023-12-31
Total Assets Less Current Liabilities
1,663,616 GBP2024-12-31
1,007,179 GBP2023-12-31
Equity
Called up share capital
300 GBP2024-12-31
300 GBP2023-12-31
Retained earnings (accumulated losses)
1,663,316 GBP2024-12-31
1,006,879 GBP2023-12-31
Equity
1,663,616 GBP2024-12-31
1,007,179 GBP2023-12-31
Average Number of Employees
1552024-01-01 ~ 2024-12-31
1432023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
450,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
450,000 GBP2023-12-31
Intangible Assets
Net goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
204,700 GBP2024-12-31
168,293 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
116,245 GBP2024-12-31
72,016 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
44,229 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
88,455 GBP2024-12-31
96,277 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
387,820 GBP2024-12-31
681,626 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
11,898 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed By Related Parties
1,382,200 GBP2024-12-31
Current
461,200 GBP2023-12-31
Other Debtors
Amounts falling due within one year
381,424 GBP2024-12-31
343,293 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,163,342 GBP2024-12-31
1,486,119 GBP2023-12-31
Trade Creditors/Trade Payables
Current
156,607 GBP2024-12-31
159,127 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
82,997 GBP2023-12-31
Other Taxation & Social Security Payable
Current
54,942 GBP2024-12-31
46,319 GBP2023-12-31
Other Creditors
Current
563,456 GBP2024-12-31
419,464 GBP2023-12-31
Creditors
Current
775,005 GBP2024-12-31
707,907 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
31,331,335 GBP2024-12-31

  • MARCHES CARE LIMITED
    Info
    Registered number 02567634
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Salford M3 5FS
    PRIVATE LIMITED COMPANY incorporated on 1990-12-11 (35 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.