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 9
  • 1
    Ellis, Jean Pierre Henry
    Director born in November 1951
    Individual (10 offsprings)
    Officer
    2015-10-20 ~ 2018-03-15
    OF - Director → CIF 0
  • 2
    Bailey, Geraldine Alexandra Elizabeth
    Company Secretary born in December 1956
    Individual (5 offsprings)
    Officer
    1998-02-25 ~ 2006-08-25
    OF - Director → CIF 0
  • 3
    Bailey, Richard Mark
    Director born in September 1954
    Individual (3 offsprings)
    Officer
    1998-02-25 ~ 2006-08-25
    OF - Director → CIF 0
    Bailey, Richard Mark
    Director
    Individual (3 offsprings)
    Officer
    1998-02-25 ~ 2006-08-25
    OF - Secretary → CIF 0
  • 4
    Peake, Nicholas Michael
    Director born in November 1962
    Individual (1 offspring)
    Officer
    2006-12-01 ~ 2007-12-20
    OF - Director → CIF 0
  • 5
    Ephraims, Roger Patrick
    Director born in December 1939
    Individual (9 offsprings)
    Officer
    2007-08-09 ~ 2021-11-23
    OF - Director → CIF 0
    Mr Roger Patrick Ephraims
    Born in December 1939
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-23
    PE - Right to appoint or remove directorsCIF 0
    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
  • 6
    Tompkinson, Joy
    Nursing Home Owner born in November 1953
    Individual (2 offsprings)
    Officer
    1998-02-25 ~ 2007-08-09
    OF - Director → CIF 0
  • 7
    Ephraims, Margaret Bernadette
    Director born in December 1949
    Individual (10 offsprings)
    Officer
    2007-08-09 ~ now
    OF - Director → CIF 0
    Ephraims, Margaret Bernadette
    Director
    Individual (10 offsprings)
    Officer
    2007-08-09 ~ now
    OF - Secretary → CIF 0
    Mrs Margaret Bernadette Ephraims
    Born in December 1949
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
  • 8
    Tompkinson, Glyn
    Company Director born in August 1952
    Individual (2 offsprings)
    Officer
    1998-02-25 ~ 2007-08-09
    OF - Director → CIF 0
    Tompkinson, Glyn
    Director
    Individual (2 offsprings)
    Officer
    2006-12-01 ~ 2007-08-09
    OF - Secretary → CIF 0
  • 9
    BRISTOL LEGAL SERVICES LIMITED
    01853092
    Pembroke House, 7 Brunswick Square, Bristol, Avon
    Active Corporate (4 parents, 4999 offsprings)
    Officer
    1998-02-25 ~ 1998-02-25
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

THE SHRUBBERY NURSING HOME LIMITED

Period: 2007-09-17 ~ 2024-07-03
Company number: 03516964
Registered names
THE SHRUBBERY NURSING HOME LIMITED - Dissolved 06254173
Standard Industrial Classification
87300 - Residential Care Activities For The Elderly And Disabled
Brief company account
Average Number of Employees
02021-05-01 ~ 2022-04-30
22020-05-01 ~ 2021-04-30
Debtors
410,174 GBP2022-04-30
410,174 GBP2021-04-30
Creditors
Current
71,163 GBP2022-04-30
70,983 GBP2021-04-30
Net Current Assets/Liabilities
339,011 GBP2022-04-30
339,191 GBP2021-04-30
Total Assets Less Current Liabilities
339,011 GBP2022-04-30
339,191 GBP2021-04-30
Creditors
Non-current
100 GBP2022-04-30
100 GBP2021-04-30
Net Assets/Liabilities
338,911 GBP2022-04-30
339,091 GBP2021-04-30
Equity
Called up share capital
1,000 GBP2022-04-30
1,000 GBP2021-04-30
Capital redemption reserve
2 GBP2022-04-30
2 GBP2021-04-30
Retained earnings (accumulated losses)
337,909 GBP2022-04-30
338,089 GBP2021-04-30
Equity
338,911 GBP2022-04-30
339,091 GBP2021-04-30
Amounts Owed by Group Undertakings
Current
410,174 GBP2022-04-30
410,174 GBP2021-04-30
Bank Borrowings/Overdrafts
Current
45 GBP2022-04-30
Amounts owed to group undertakings
Current
71,118 GBP2022-04-30
70,983 GBP2021-04-30
Other Creditors
Non-current
100 GBP2022-04-30
100 GBP2021-04-30

  • THE SHRUBBERY NURSING HOME LIMITED
    Info
    MINSTER CARE HOMES LIMITED - 2007-09-17
    Registered number 03516964
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA
    PRIVATE LIMITED COMPANY incorporated on 1998-02-25 and dissolved on 2024-07-03 (26 years 4 months). The status of the company number is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 March 2026 and licensed under the Open Government Licence v3.0.