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
    Goldstein, Alan
    Healthcare Regional Manager born in January 1981
    Individual (76 offsprings)
    Officer
    2007-03-09 ~ now
    OF - Director → CIF 0
    Mr Alan Goldstein
    Born in January 1981
    Individual (76 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 2
    Goldstein, Sarah Michelle
    Individual (39 offsprings)
    Officer
    2007-03-09 ~ now
    OF - Secretary → CIF 0
    Mrs Sarah Michelle Goldstein
    Born in May 1980
    Individual (39 offsprings)
    Person with significant control
    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
  • 3
    Levison, Arieh Leib
    British born in September 1965
    Individual (86 offsprings)
    Officer
    2021-04-19 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    David Dennis Cuby
    Born in May 1948
    Individual (36 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    PE - Ownership of shares – 75% or more 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 - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 2
    William Damian Cid De La Paz
    Born in November 1958
    Individual (42 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    PE - Ownership of shares – 75% or more 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 - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 3
    Levison, Jack
    Individual (2 offsprings)
    Officer
    1999-03-05 ~ 2007-03-09
    OF - Secretary → CIF 0
  • 4
    James David Hassan
    Born in November 1946
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    PE - Ownership of shares – 75% or more 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 - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 5
    Subash Malkani
    Born in May 1955
    Individual (22 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    PE - Ownership of shares – 75% or more 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 - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 6
    Maurice Albert Perera
    Born in October 1961
    Individual (38 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    PE - Ownership of shares – 75% or more 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 - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 7
    Adrian Gerard Olivero
    Born in May 1967
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    PE - Ownership of shares – 75% or more 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 - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 8
    Levison, Leib
    Company Director born in September 1965
    Individual (86 offsprings)
    Officer
    1999-03-05 ~ 2007-03-09
    OF - Director → CIF 0
  • 9
    Newman, Hilary Naomi
    Company Director born in March 1955
    Individual
    Officer
    2002-06-10 ~ 2007-03-09
    OF - Director → CIF 0
  • 10
    The 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
3,911,533 GBP2021-12-31
Other miscellaneous reserve
3,920,801 GBP2021-12-31
Property, Plant & Equipment
81,374 GBP2023-12-31
20,494 GBP2022-12-31
Fixed Assets - Investments
603 GBP2023-12-31
603 GBP2022-12-31
Fixed Assets
81,977 GBP2023-12-31
21,097 GBP2022-12-31
Debtors
25,178,308 GBP2023-12-31
20,928,734 GBP2022-12-31
Cash at bank and in hand
618,956 GBP2023-12-31
562,264 GBP2022-12-31
Current Assets
25,797,264 GBP2023-12-31
21,490,998 GBP2022-12-31
Net Assets/Liabilities
-3,072,938 GBP2023-12-31
31,682 GBP2022-12-31
Equity
Called up share capital
603 GBP2023-12-31
603 GBP2022-12-31
603 GBP2021-12-31
Retained earnings (accumulated losses)
-3,073,541 GBP2023-12-31
31,079 GBP2022-12-31
129,077 GBP2021-12-31
Profit/Loss
-3,104,620 GBP2023-01-01 ~ 2023-12-31
11,957 GBP2022-01-01 ~ 2022-12-31
Equity
-3,072,938 GBP2023-12-31
Average Number of Employees
92023-01-01 ~ 2023-12-31
112022-01-01 ~ 2022-12-31
Wages/Salaries
357,212 GBP2023-01-01 ~ 2023-12-31
798,144 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
3,598 GBP2023-01-01 ~ 2023-12-31
4,716 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
399,603 GBP2023-01-01 ~ 2023-12-31
905,349 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
107,095 GBP2023-12-31
38,207 GBP2022-12-31
Motor vehicles
9,800 GBP2023-12-31
9,800 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
116,895 GBP2023-12-31
48,007 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
27,660 GBP2023-12-31
20,298 GBP2022-12-31
Motor vehicles
7,861 GBP2023-12-31
7,215 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
35,521 GBP2023-12-31
27,513 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
7,362 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
646 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,008 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
79,435 GBP2023-12-31
17,909 GBP2022-12-31
Motor vehicles
1,939 GBP2023-12-31
2,585 GBP2022-12-31
Investments in Subsidiaries
603 GBP2023-12-31
603 GBP2022-12-31
Trade Debtors/Trade Receivables
14,616 GBP2023-12-31
2,120 GBP2022-12-31
Other Debtors
Current
4,728,859 GBP2023-12-31
2,400,180 GBP2022-12-31
Prepayments/Accrued Income
Current
382,038 GBP2023-12-31
76,700 GBP2022-12-31
Corporation Tax Payable
Current
9 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
2,920,155 GBP2023-12-31
1,563,932 GBP2022-12-31
Creditors
Current
6,206,346 GBP2023-12-31
3,205,413 GBP2022-12-31
Bank Borrowings
24,462,500 GBP2023-12-31
19,325,000 GBP2022-12-31
Bank Overdrafts
0 GBP2023-12-31
0 GBP2022-12-31
Total Borrowings
Current, Amounts falling due within one year
1,716,667 GBP2023-12-31
1,050,000 GBP2022-12-31
Non-current, Amounts falling due after one year
22,745,833 GBP2023-12-31
18,275,000 GBP2022-12-31

Related profiles found in government register
  • CARE WORLDWIDE LIMITED
    Info
    CARE NURSING HOMES UK LIMITED - 2004-10-29
    Registered number 03727566
    1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS
    Private Limited Company incorporated on 1999-03-05 (26 years 4 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
    1st 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
    1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-11-22 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    CARE (CARLTON) LIMITED - 2007-04-02
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,719,040 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    CARE (DEVON) LIMITED - 2007-04-02
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    547,212 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-11-24 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 5
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,531,675 GBP2023-12-31
    Person with significant control
    2017-08-17 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,459,882 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    952,153 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 8
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,793,583 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    BONDCARE (NATIONAL) LIMITED - 2025-01-07
    1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-12-02 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 10
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,534,944 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 11
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,320,699 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 12
    CARE WORLDWIDE (WIRRAL) LIMITED - 2011-02-09
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,809,420 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.