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 2
  • 1
    Sorotzkin, Jacob
    Born in October 1970
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-06-13 ~ now
    OF - Director → CIF 0
  • 2
    icon of address1st Floor Cloister House Riverdale, New Bailey Street, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Levison, Arieh Leib
    Company Director born in September 1965
    Individual (89 offsprings)
    Officer
    icon of calendar 2000-09-25 ~ 2023-06-13
    OF - Director → CIF 0
  • 2
    Klein, Daniel Theodore
    Director born in March 1978
    Individual (28 offsprings)
    Officer
    icon of calendar 2018-06-06 ~ 2021-11-09
    OF - Director → CIF 0
  • 3
    Goldstein, Alan
    Director born in January 1981
    Individual (78 offsprings)
    Officer
    icon of calendar 2021-11-09 ~ 2023-06-13
    OF - Director → CIF 0
  • 4
    Sorotzkin, Jacob
    Company Director born in October 1970
    Individual (22 offsprings)
    Officer
    icon of calendar 2004-11-25 ~ 2006-08-01
    OF - Director → CIF 0
    Sorotzkin, Jacob
    Director born in October 1970
    Individual (22 offsprings)
    icon of calendar 2007-06-08 ~ 2016-01-25
    OF - Director → CIF 0
    Sorotzkin, Jacob
    Director
    Individual (22 offsprings)
    Officer
    icon of calendar 2007-06-08 ~ 2016-01-25
    OF - Secretary → CIF 0
  • 5
    Klein, Francois
    Born in February 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-10 ~ 2018-07-01
    OF - Director → CIF 0
  • 6
    Meisels, Michael
    Company Director born in May 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-09-25 ~ 2004-11-25
    OF - Director → CIF 0
    icon of calendar 2004-12-08 ~ 2007-06-08
    OF - Director → CIF 0
    icon of calendar 2008-06-25 ~ 2021-11-09
    OF - Director → CIF 0
    icon of calendar 2023-06-13 ~ 2024-07-19
    OF - Director → CIF 0
    Meisels, Pearl
    Secretary
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-09-27 ~ 2007-06-08
    OF - Secretary → CIF 0
    Meisels, Michael
    Company Director
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-06-25 ~ 2021-11-09
    OF - Secretary → CIF 0
  • 7
    ACHDUS LTD - now
    icon of address43 Wellington Avenue, London
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    8,891,465 GBP2024-11-29
    Officer
    2000-07-14 ~ 2000-09-25
    PE - Nominee Director → CIF 0
  • 8
    icon of address1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -954,643 GBP2023-12-30 ~ 2024-12-29
    Person with significant control
    2016-04-06 ~ 2023-06-13
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 9
    JANCY LTD - now
    icon of address43 Wellington Avenue, London
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2000-07-14 ~ 2000-09-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BESTCARE UK LIMITED

Previous name
BESTQUEST LTD - 2004-07-27
Standard Industrial Classification
87300 - Residential Care Activities For The Elderly And Disabled
Brief company account
Property, Plant & Equipment
2,155,709 GBP2024-03-31
2,216,454 GBP2022-12-29
Debtors
199,944 GBP2024-03-31
1,001,335 GBP2022-12-29
Cash at bank and in hand
339,915 GBP2024-03-31
159,577 GBP2022-12-29
Current Assets
539,859 GBP2024-03-31
1,160,912 GBP2022-12-29
Creditors
Current, Amounts falling due within one year
-425,963 GBP2022-12-29
Net Current Assets/Liabilities
-71,642 GBP2024-03-31
734,949 GBP2022-12-29
Total Assets Less Current Liabilities
2,084,067 GBP2024-03-31
2,951,403 GBP2022-12-29
Net Assets/Liabilities
1,816,898 GBP2024-03-31
2,671,961 GBP2022-12-29
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2022-12-29
Revaluation reserve
1,351,149 GBP2024-03-31
1,378,417 GBP2022-12-29
1,468,895 GBP2021-12-29
Retained earnings (accumulated losses)
464,749 GBP2024-03-31
1,292,544 GBP2022-12-29
Equity
1,816,898 GBP2024-03-31
2,671,961 GBP2022-12-29
Average Number of Employees
682022-12-30 ~ 2024-03-31
752021-12-30 ~ 2022-12-29
Property, Plant & Equipment - Gross Cost
Land and buildings
2,650,000 GBP2024-03-31
2,650,000 GBP2022-12-29
Other
137,538 GBP2024-03-31
122,918 GBP2022-12-29
Property, Plant & Equipment - Gross Cost
2,787,538 GBP2024-03-31
2,772,918 GBP2022-12-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
529,071 GBP2024-03-31
484,905 GBP2022-12-29
Other
102,758 GBP2024-03-31
71,559 GBP2022-12-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
631,829 GBP2024-03-31
556,464 GBP2022-12-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
44,166 GBP2022-12-30 ~ 2024-03-31
Other
31,199 GBP2022-12-30 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
75,365 GBP2022-12-30 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
2,120,929 GBP2024-03-31
2,165,095 GBP2022-12-29
Other
34,780 GBP2024-03-31
51,359 GBP2022-12-29
Trade Debtors/Trade Receivables
Current
55,197 GBP2024-03-31
93,895 GBP2022-12-29
Amounts Owed By Related Parties
0 GBP2024-03-31
Current
772,814 GBP2022-12-29
Other Debtors
Amounts falling due within one year
144,747 GBP2024-03-31
134,626 GBP2022-12-29
Debtors
Amounts falling due within one year, Current
199,944 GBP2024-03-31
Current, Amounts falling due within one year
1,001,335 GBP2022-12-29
Trade Creditors/Trade Payables
Current
77,996 GBP2024-03-31
78,865 GBP2022-12-29
Amounts owed to group undertakings
Current
0 GBP2024-03-31
7,817 GBP2022-12-29
Corporation Tax Payable
Current
48,109 GBP2024-03-31
17,495 GBP2022-12-29
Other Taxation & Social Security Payable
Current
32,894 GBP2024-03-31
14,568 GBP2022-12-29
Other Creditors
Current
452,502 GBP2024-03-31
307,218 GBP2022-12-29
Creditors
Current
611,501 GBP2024-03-31
425,963 GBP2022-12-29
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2022-12-30 ~ 2024-03-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2022-12-29

  • BESTCARE UK LIMITED
    Info
    BESTQUEST LTD - 2004-07-27
    Registered number 04033789
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS
    PRIVATE LIMITED COMPANY incorporated on 2000-07-14 (25 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-14
    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.