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
    Jeffery, Paul Anthony Keith
    Born in December 1966
    Individual (122 offsprings)
    Officer
    icon of calendar 1999-07-29 ~ now
    OF - Director → CIF 0
  • 2
    Hill, Peter Martin
    Born in August 1968
    Individual (84 offsprings)
    Officer
    icon of calendar 2010-12-16 ~ now
    OF - Director → CIF 0
  • 3
    icon of address886, The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (6 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
Ceased 9
  • 1
    Mr Paul Anthony Keith Jeffery
    Born in December 1966
    Individual (122 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2016-04-07
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Jeffery, Helena Bernadette
    Nursing Director born in August 1945
    Individual (16 offsprings)
    Officer
    icon of calendar 1999-07-29 ~ 2009-12-31
    OF - Director → CIF 0
  • 3
    White, Ian James
    Accountant born in October 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2009-12-31
    OF - Director → CIF 0
    icon of calendar 2007-11-15 ~ 2009-12-31
    OF - Director → CIF 0
  • 4
    Griffin, Craig
    Consultant born in April 1967
    Individual (50 offsprings)
    Officer
    icon of calendar 1999-07-29 ~ 2008-01-22
    OF - Director → CIF 0
    Griffin, Craig
    Consultant
    Individual (50 offsprings)
    Officer
    icon of calendar 1999-07-29 ~ 2003-09-01
    OF - Secretary → CIF 0
  • 5
    Bacon, Dannielle Alexandra
    Pa born in June 1972
    Individual (32 offsprings)
    Officer
    icon of calendar 1999-08-20 ~ 1999-08-24
    OF - Director → CIF 0
  • 6
    Schofield, Nigel Bennett
    Solicitor born in June 1950
    Individual (35 offsprings)
    Officer
    icon of calendar 2006-05-02 ~ 2006-05-03
    OF - Director → CIF 0
    icon of calendar 2009-12-31 ~ 2022-12-23
    OF - Director → CIF 0
    Schofield, Nigel Bennett
    Individual (35 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2022-12-23
    OF - Secretary → CIF 0
  • 7
    Fraser-dale, Andrew David
    Chief Financial Officer born in February 1973
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-10-28 ~ 2024-05-21
    OF - Director → CIF 0
  • 8
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1999-05-05 ~ 1999-07-29
    PE - Nominee Director → CIF 0
  • 9
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1999-05-05 ~ 1999-07-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CARING HOMES HEALTHCARE LIMITED

Previous name
SPEED 7721 LIMITED - 1999-08-09
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
9 GBP2023-03-31
9 GBP2022-03-31
Fixed Assets
9 GBP2023-03-31
9 GBP2022-03-31
Creditors
Amounts falling due within one year
-568,277 GBP2023-03-31
-568,277 GBP2022-03-31
Net Current Assets/Liabilities
-568,277 GBP2023-03-31
-568,277 GBP2022-03-31
Total Assets Less Current Liabilities
-568,268 GBP2023-03-31
-568,268 GBP2022-03-31
Net Assets/Liabilities
-568,268 GBP2023-03-31
-568,268 GBP2022-03-31
Equity
Called up share capital
1 GBP2023-03-31
1 GBP2022-03-31
Retained earnings (accumulated losses)
-568,269 GBP2023-03-31
-568,269 GBP2022-03-31
Equity
-568,268 GBP2023-03-31
-568,268 GBP2022-03-31
Average Number of Employees
02022-04-01 ~ 2023-03-31
02021-04-01 ~ 2022-03-31

Related profiles found in government register
  • CARING HOMES HEALTHCARE LIMITED
    Info
    SPEED 7721 LIMITED - 1999-08-09
    Registered number 03764631
    icon of address886 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ
    PRIVATE LIMITED COMPANY incorporated on 1999-05-05 (26 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-05
    CIF 0
  • CARING HOMES HEALTHCARE LIMITED
    S
    Registered number 03764631
    icon of address886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ
    Limited Company in Companies House, England
    CIF 1
    Private Limited Company in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    TFP CARE (SHROPSHIRE) LIMITED - 2016-06-27
    RODEN HALL HOME LIMITED - 2016-06-02
    COLKON LIMITED - 1999-08-19
    icon of address886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address886 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -265,829 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-02 ~ 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
  • 5
    VENTROLAND LIMITED - 2000-01-07
    icon of address886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    474,885 GBP2024-03-31
    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
  • 6
    ROLAMWOOD LIMITED - 2000-01-07
    icon of address886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,525,778 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    STANDON HALL HOMES LIMITED - 1999-08-20
    LAWFAST LIMITED - 1999-08-20
    icon of address886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,752,990 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 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
  • 8
    icon of address886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -869,772 GBP2015-09-30
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-10-04 ~ 2025-02-07
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE

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.