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 2
  • 1
    Cox, Lee David
    Born in April 1972
    Individual (84 offsprings)
    Officer
    icon of calendar 2023-09-07 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressNicholson House, Shakespeare Way, Whitchurch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,470 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-07 ~ 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 9
  • 1
    Reeley, Caroline Jane
    Matron born in June 1939
    Individual
    Officer
    icon of calendar 1991-08-20 ~ 2001-09-27
    OF - Director → CIF 0
    Reeley, Caroline Jane
    Matron
    Individual
    Officer
    icon of calendar 1991-08-20 ~ 2001-09-27
    OF - Secretary → CIF 0
  • 2
    Reeley, William Edward Ian
    Proprietor born in October 1934
    Individual
    Officer
    icon of calendar 1991-08-20 ~ 2001-09-27
    OF - Director → CIF 0
  • 3
    Reeley, Anthony William
    Residential Home Manager born in June 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-09-27 ~ 2023-09-07
    OF - Director → CIF 0
    Mr Anthony William Reeley
    Born in June 1967
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Reeley, Martyn
    Individual
    Officer
    icon of calendar 2016-05-24 ~ 2023-09-07
    OF - Secretary → CIF 0
    Mr Martyn Reeley
    Born in July 1963
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    OFF PAT LTD
    icon of address3 Saint Marys Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2001-09-27 ~ 2003-06-20
    PE - Secretary → CIF 0
  • 6
    icon of address3 Saint Marys Street, Worcester
    Corporate (1 offspring)
    Officer
    2003-06-20 ~ 2005-06-14
    PE - Secretary → CIF 0
  • 7
    WG SECRETARIES LIMITED - 2000-04-07
    ENCOUNTER SERVICES LTD - 1998-12-09
    icon of address3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-06-14 ~ 2016-05-24
    PE - Secretary → CIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-06-27 ~ 1991-08-20
    PE - Nominee Director → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-06-27 ~ 1991-08-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE CHACE REST HOME LIMITED

Previous name
PROOFSOUND LIMITED - 1991-09-04
Standard Industrial Classification
55900 - Other Accommodation
86900 - Other Human Health Activities
Brief company account
Property, Plant & Equipment
1,709,564 GBP2024-12-31
1,077,569 GBP2023-12-31
Total Inventories
1,878 GBP2024-12-31
1,878 GBP2023-12-31
Debtors
149,775 GBP2024-12-31
1,745,201 GBP2023-12-31
Cash at bank and in hand
14,997 GBP2024-12-31
44,713 GBP2023-12-31
Current Assets
166,650 GBP2024-12-31
1,791,792 GBP2023-12-31
Net Current Assets/Liabilities
-1,204,102 GBP2024-12-31
1,449,513 GBP2023-12-31
Total Assets Less Current Liabilities
505,462 GBP2024-12-31
2,527,082 GBP2023-12-31
Net Assets/Liabilities
505,462 GBP2024-12-31
337,631 GBP2023-12-31
Equity
Called up share capital
38 GBP2024-12-31
38 GBP2023-12-31
Share premium
45 GBP2024-12-31
45 GBP2023-12-31
Retained earnings (accumulated losses)
505,379 GBP2024-12-31
337,548 GBP2023-12-31
Equity
505,462 GBP2024-12-31
337,631 GBP2023-12-31
Average Number of Employees
382024-01-01 ~ 2024-12-31
432022-10-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,214,792 GBP2024-12-31
1,214,792 GBP2023-12-31
Plant and equipment
785,357 GBP2024-12-31
316,445 GBP2023-12-31
Motor vehicles
24,610 GBP2024-12-31
24,610 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,024,759 GBP2024-12-31
1,555,847 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
205,398 GBP2023-12-31
Plant and equipment
291,001 GBP2024-12-31
248,819 GBP2023-12-31
Motor vehicles
24,194 GBP2024-12-31
24,061 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
315,195 GBP2024-12-31
478,278 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
-205,398 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
42,182 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
133 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
-163,083 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
1,214,792 GBP2024-12-31
1,009,394 GBP2023-12-31
Plant and equipment
494,356 GBP2024-12-31
67,626 GBP2023-12-31
Motor vehicles
416 GBP2024-12-31
549 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
54,977 GBP2024-12-31
116,526 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,546,411 GBP2023-12-31
Other Debtors
Current
19,309 GBP2024-12-31
1,101 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
4,156 GBP2024-12-31
4,156 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
19,710 GBP2024-12-31
Prepayments/Accrued Income
Current
51,623 GBP2024-12-31
77,007 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
149,775 GBP2024-12-31
1,745,201 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,549 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
262 GBP2023-12-31
Trade Creditors/Trade Payables
Current
26,786 GBP2024-12-31
70,593 GBP2023-12-31
Amounts owed to group undertakings
Current
619,619 GBP2024-12-31
Other Taxation & Social Security Payable
Current
17,576 GBP2024-12-31
15,460 GBP2023-12-31
Other Creditors
Current
10,943 GBP2024-12-31
131,675 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
122,497 GBP2024-12-31
64,251 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current, Between one and two years
25,317 GBP2023-12-31
Between two and five year, Non-current
75,951 GBP2023-12-31

Related profiles found in government register
  • THE CHACE REST HOME LIMITED
    Info
    PROOFSOUND LIMITED - 1991-09-04
    Registered number 02624301
    icon of addressNicholson House, Shakespeare Way, Whitchurch SY13 1LJ
    PRIVATE LIMITED COMPANY incorporated on 1991-06-27 (34 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-17
    CIF 0
  • THE CHACE REST HOME LIMITED
    S
    Registered number 02624301
    icon of addressWestlands, Grange Lane, Rushwick, Worcester, United Kingdom, WR2 5TG
    Limited Company in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • HONEYBUNS CHILD VOUCHERS LIMITED - 2011-06-29
    icon of addressWestlands Grange Lane, Rushwick, Worcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- 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.