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
    Howell, Rosemary Alison
    Born in May 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Hester, Robert Edward
    Born in April 1968
    Individual (33 offsprings)
    Officer
    icon of calendar 2025-09-18 ~ now
    OF - Director → CIF 0
  • 3
    Robinson, Amanda Jayne
    Born in January 1983
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-09-18 ~ now
    OF - Director → CIF 0
  • 4
    icon of address86, Bearwood Road, Smethwick, England
    Active Corporate (4 parents, 9 offsprings)
    Total liabilities (Company account)
    21,969,391 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-04-02 ~ 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 12
  • 1
    Sandhu, Paramjeet Kaur
    Company Director born in December 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-11-06 ~ 2016-11-01
    OF - Director → CIF 0
    Sandhu, Paramjeet Kaur
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-11-06 ~ 1993-10-22
    OF - Secretary → CIF 0
  • 2
    Rizvi, Sameer
    Director born in September 1992
    Individual (35 offsprings)
    Officer
    icon of calendar 2019-02-26 ~ 2025-09-18
    OF - Director → CIF 0
  • 3
    Ahluwalia, Baldev Kour
    Company Director born in March 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1992-04-01 ~ 2002-03-28
    OF - Director → CIF 0
    Ahluwalia, Baldev Kour
    Director born in March 1946
    Individual (1 offspring)
    icon of calendar 2007-05-09 ~ 2016-11-01
    OF - Director → CIF 0
  • 4
    Sandhu, Kulwant Singh
    Company Director born in May 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-11-06 ~ 2002-04-04
    OF - Director → CIF 0
    Sandhu, Kulwant Singh
    Director born in May 1950
    Individual (2 offsprings)
    icon of calendar 2007-05-09 ~ 2016-11-01
    OF - Director → CIF 0
    Mr Kulwant Singh Sandhu
    Born in May 1950
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    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
    Dubylovska, Iryna
    Director born in May 1990
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-02-26 ~ 2025-09-18
    OF - Director → CIF 0
  • 6
    Ahluwalia, Mohinder Singh
    Company Director born in March 1939
    Individual (6 offsprings)
    Officer
    icon of calendar 1992-04-01 ~ 2016-11-01
    OF - Director → CIF 0
    Ahluwalia, Mohinder Singh
    Sec/Cd
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2004-12-15
    OF - Secretary → CIF 0
    Mr Mohinder Singh Ahluwalia
    Born in March 1939
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Sandhu, Ammer Singh
    Company Director born in December 1976
    Individual
    Officer
    icon of calendar 2016-11-01 ~ 2017-10-03
    OF - Director → CIF 0
  • 8
    Sandhu, Symmr Singh
    Company Director born in July 1975
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2019-02-26
    OF - Director → CIF 0
    Sandhu, Symmr Singh
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-12-15 ~ 2019-02-26
    OF - Secretary → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-10-22 ~ 1991-11-06
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address19, Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    48,064 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    2016-11-01 ~ 2019-02-26
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    icon of addressC/o Rdcp Care, 86 Bearwood Road, Smethwick, West Midlands, England
    Active Corporate (6 parents)
    Total liabilities (Company account)
    108,889 GBP2024-12-31
    Person with significant control
    2019-02-26 ~ 2024-04-02
    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
  • 12
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-10-22 ~ 1991-11-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BARTHOLAMEW LODGE NURSING HOME LIMITED

Previous name
GRADEMONEY LIMITED - 1991-12-09
Standard Industrial Classification
87300 - Residential Care Activities For The Elderly And Disabled
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
1,086,062 GBP2024-12-31
360,963 GBP2023-12-31
Total Inventories
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Debtors
275,695 GBP2024-12-31
973,344 GBP2023-12-31
Cash at bank and in hand
22,352 GBP2024-12-31
20,877 GBP2023-12-31
Current Assets
300,047 GBP2024-12-31
996,221 GBP2023-12-31
Net Current Assets/Liabilities
-300,546 GBP2024-12-31
354,910 GBP2023-12-31
Total Assets Less Current Liabilities
785,516 GBP2024-12-31
715,873 GBP2023-12-31
Creditors
Non-current
-22,746 GBP2023-12-31
Net Assets/Liabilities
747,221 GBP2024-12-31
654,832 GBP2023-12-31
Equity
Called up share capital
50 GBP2024-12-31
50 GBP2023-12-31
Capital redemption reserve
50 GBP2024-12-31
50 GBP2023-12-31
Retained earnings (accumulated losses)
747,121 GBP2024-12-31
654,732 GBP2023-12-31
Equity
747,221 GBP2024-12-31
654,832 GBP2023-12-31
Average Number of Employees
302024-01-01 ~ 2024-12-31
302023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,050,000 GBP2024-12-31
892,009 GBP2023-12-31
Plant and equipment
227,854 GBP2024-12-31
222,393 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,277,854 GBP2024-12-31
1,114,402 GBP2023-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
Land and buildings
157,991 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
157,991 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
567,114 GBP2023-12-31
Plant and equipment
191,792 GBP2024-12-31
186,325 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
191,792 GBP2024-12-31
753,439 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,467 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,467 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
1,050,000 GBP2024-12-31
324,895 GBP2023-12-31
Plant and equipment
36,062 GBP2024-12-31
36,068 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
26,232 GBP2024-12-31
32,541 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
242,736 GBP2024-12-31
900,552 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
6,727 GBP2024-12-31
1,751 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
275,695 GBP2024-12-31
973,344 GBP2023-12-31
Trade Creditors/Trade Payables
Current
26,488 GBP2024-12-31
24,358 GBP2023-12-31
Amounts owed to group undertakings
Current
375,266 GBP2024-12-31
433,615 GBP2023-12-31
Other Taxation & Social Security Payable
Current
122,755 GBP2024-12-31
118,297 GBP2023-12-31
Other Creditors
Current
76,084 GBP2024-12-31
65,041 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
25 shares2024-12-31
Class 2 ordinary share
25 shares2024-12-31

  • BARTHOLAMEW LODGE NURSING HOME LIMITED
    Info
    GRADEMONEY LIMITED - 1991-12-09
    Registered number 02656228
    icon of addressC/o Rdcp Care, 86 Bearwood Road, Smethwick, West Midlands B66 4HN
    PRIVATE LIMITED COMPANY incorporated on 1991-10-22 (34 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-04
    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.