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 2021-04-19 ~ now
    OF - Director → CIF 0
  • 2
    Goldstein, Alan
    Born in January 1981
    Individual (78 offsprings)
    Officer
    icon of calendar 2007-03-09 ~ now
    OF - Director → CIF 0
    Mr Alan Goldstein
    Born in January 1981
    Individual (78 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    Goldstein, Sarah Michelle
    Individual (39 offsprings)
    Officer
    icon of calendar 2007-03-09 ~ now
    OF - Secretary → CIF 0
    Mrs Sarah Michelle Goldstein
    Born in May 1980
    Individual (39 offsprings)
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    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
Ceased 10
  • 1
    Subash Malkani
    Born in May 1955
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 2
    Maurice Albert Perera
    Born in October 1961
    Individual (38 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 3
    Levison, Leib
    Company Director born in September 1965
    Individual (89 offsprings)
    Officer
    icon of calendar 1999-03-05 ~ 2007-03-09
    OF - Director → CIF 0
  • 4
    David Dennis Cuby
    Born in May 1948
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 5
    William Damian Cid De La Paz
    Born in November 1958
    Individual (42 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 6
    James David Hassan
    Born in November 1946
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 7
    Newman, Hilary Naomi
    Company Director born in March 1955
    Individual
    Officer
    icon of calendar 2002-06-10 ~ 2007-03-09
    OF - Director → CIF 0
  • 8
    Levison, Jack
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-03-05 ~ 2007-03-09
    OF - Secretary → CIF 0
  • 9
    Adrian Gerard Olivero
    Born in May 1967
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 10
    icon of addressThe Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (15 offsprings)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    1999-03-05 ~ 1999-03-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CARE WORLDWIDE LIMITED

Previous name
CARE NURSING HOMES UK LIMITED - 2004-10-29
Standard Industrial Classification
87300 - Residential Care Activities For The Elderly And Disabled
Brief company account
Equity
Capital redemption reserve
4,574,588 GBP2022-12-31
Other miscellaneous reserve
3,911,533 GBP2022-12-31
Property, Plant & Equipment
17,492 GBP2024-12-31
81,374 GBP2023-12-31
Fixed Assets - Investments
704 GBP2024-12-31
603 GBP2023-12-31
Fixed Assets
18,196 GBP2024-12-31
81,977 GBP2023-12-31
Debtors
26,628,479 GBP2024-12-31
25,178,308 GBP2023-12-31
Cash at bank and in hand
610,094 GBP2024-12-31
618,956 GBP2023-12-31
Current Assets
27,238,573 GBP2024-12-31
25,797,264 GBP2023-12-31
Net Current Assets/Liabilities
17,210,700 GBP2024-12-31
19,590,918 GBP2023-12-31
Total Assets Less Current Liabilities
17,228,896 GBP2024-12-31
19,672,895 GBP2023-12-31
Net Assets/Liabilities
-6,530,271 GBP2024-12-31
-3,072,938 GBP2023-12-31
Equity
Called up share capital
603 GBP2024-12-31
603 GBP2023-12-31
603 GBP2022-12-31
Retained earnings (accumulated losses)
-6,530,874 GBP2024-12-31
-3,073,541 GBP2023-12-31
31,079 GBP2022-12-31
Equity
-6,530,271 GBP2024-12-31
-3,072,938 GBP2023-12-31
Profit/Loss
-3,457,333 GBP2024-01-01 ~ 2024-12-31
-3,104,620 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
92023-01-01 ~ 2023-12-31
Wages/Salaries
139,316 GBP2024-01-01 ~ 2024-12-31
357,212 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
1,852 GBP2024-01-01 ~ 2024-12-31
3,598 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
154,632 GBP2024-01-01 ~ 2024-12-31
399,603 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
46,519 GBP2024-12-31
107,095 GBP2023-12-31
Motor vehicles
9,800 GBP2024-12-31
9,800 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
56,319 GBP2024-12-31
116,895 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
30,482 GBP2024-12-31
27,660 GBP2023-12-31
Motor vehicles
8,345 GBP2024-12-31
7,861 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
38,827 GBP2024-12-31
35,521 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
5,346 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
484 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,830 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
16,037 GBP2024-12-31
79,435 GBP2023-12-31
Motor vehicles
1,455 GBP2024-12-31
1,939 GBP2023-12-31
Investments in Subsidiaries
704 GBP2024-12-31
603 GBP2023-12-31
Trade Debtors/Trade Receivables
90,351 GBP2024-12-31
14,616 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
6,434,233 GBP2024-12-31
4,728,859 GBP2023-12-31
Prepayments/Accrued Income
Current
301,472 GBP2024-12-31
382,038 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
9 GBP2023-12-31
Other Creditors
Current
3,958,636 GBP2024-12-31
2,920,155 GBP2023-12-31
Creditors
Current
10,027,873 GBP2024-12-31
6,206,346 GBP2023-12-31
Bank Borrowings
25,670,833 GBP2024-12-31
24,462,500 GBP2023-12-31
Bank Overdrafts
0 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
1,716,667 GBP2023-12-31
Non-current, Amounts falling due after one year
23,759,167 GBP2024-12-31
22,745,833 GBP2023-12-31

Related profiles found in government register
  • CARE WORLDWIDE LIMITED
    Info
    CARE NURSING HOMES UK LIMITED - 2004-10-29
    Registered number 03727566
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS
    PRIVATE LIMITED COMPANY incorporated on 1999-03-05 (26 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-27
    CIF 0
  • CARE WORLDWIDE LIMITED
    S
    Registered number 03727566
    icon of address1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS
    Limited Company in Companies House, England & Wales
    CIF 1
    Limited Company in United Kingdom Companies Registry, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    CARE WORLDWIDE (HYDE) LIMITED - 2025-03-07
    icon of address1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    CARE (CARLTON) LIMITED - 2007-04-02
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,448,900 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    CARE (DEVON) LIMITED - 2007-04-02
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    557,999 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    icon of address1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,470,823 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,115,961 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    976,502 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,234,602 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    BONDCARE (NATIONAL) LIMITED - 2025-01-07
    icon of address1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -65,525 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,935,199 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,640,631 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    CARE WORLDWIDE (WIRRAL) LIMITED - 2011-02-09
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,315,765 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 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.