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 4
  • 1
    Pratap, Roger William Mohan
    Born in March 1970
    Individual (30 offsprings)
    Officer
    icon of calendar 2001-01-05 ~ now
    OF - Director → CIF 0
    Mr Roger William Mohan Pratap
    Born in March 1970
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Oakes, Steven Christopher
    Born in March 1971
    Individual (30 offsprings)
    Officer
    icon of calendar 2008-10-30 ~ now
    OF - Director → CIF 0
    Oakes, Steven Christopher
    Director
    Individual (30 offsprings)
    Officer
    icon of calendar 2008-10-30 ~ now
    OF - Secretary → CIF 0
  • 3
    Pratap, Isabella Rose
    Born in April 2005
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-09-26 ~ now
    OF - Director → CIF 0
  • 4
    Pratap, Charles Roger
    Born in May 2006
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-09-19 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Pratap, Roger William Mohan
    Company Director
    Individual (30 offsprings)
    Officer
    icon of calendar 2001-01-05 ~ 2007-07-02
    OF - Secretary → CIF 0
  • 2
    Pratap, Mariko
    Company Director born in March 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-25 ~ 2023-09-26
    OF - Director → CIF 0
  • 3
    Hart, Erica Jayne
    Care Home Operator born in November 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-01-05 ~ 2016-08-01
    OF - Director → CIF 0
  • 4
    Freestone, Sally-anne Anne
    Care Home Operator born in April 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-05 ~ 2009-09-29
    OF - Director → CIF 0
  • 5
    Turner, Nicholas Robert
    Finance Director born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-02 ~ 2008-10-30
    OF - Director → CIF 0
    Turner, Nicholas Robert
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-02 ~ 2008-10-30
    OF - Secretary → CIF 0
  • 6
    CHETTLEBURGH'S SECRETARIAL LTD.
    icon of addressTemple House, 20 Holywell Row, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2001-01-05 ~ 2001-01-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MAJESTICARE LTD.

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
750,000 GBP2024-09-30
750,000 GBP2023-09-30
Debtors
5,807,585 GBP2024-09-30
5,691,495 GBP2023-09-30
Cash at bank and in hand
160,054 GBP2024-09-30
290,897 GBP2023-09-30
Current Assets
5,967,639 GBP2024-09-30
5,982,392 GBP2023-09-30
Net Current Assets/Liabilities
2,071,535 GBP2024-09-30
2,306,822 GBP2023-09-30
Total Assets Less Current Liabilities
2,821,535 GBP2024-09-30
3,056,822 GBP2023-09-30
Net Assets/Liabilities
-1,122,010 GBP2024-09-30
185,947 GBP2023-09-30
Equity
Called up share capital
186 GBP2024-09-30
186 GBP2023-09-30
186 GBP2022-09-30
Share premium
15,566 GBP2024-09-30
15,566 GBP2023-09-30
15,566 GBP2022-09-30
Capital redemption reserve
25 GBP2024-09-30
25 GBP2023-09-30
25 GBP2022-09-30
Retained earnings (accumulated losses)
-1,137,787 GBP2024-09-30
170,170 GBP2023-09-30
7,168,813 GBP2022-09-30
Equity
-1,122,010 GBP2024-09-30
185,947 GBP2023-09-30
3,016,000 GBP2022-09-30
Profit/Loss
-1,307,957 GBP2023-10-01 ~ 2024-09-30
4,101,357 GBP2022-10-01 ~ 2023-09-30
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30
Wages/Salaries
683,364 GBP2023-10-01 ~ 2024-09-30
300,000 GBP2022-10-01 ~ 2023-09-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
115,000 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Staff Costs/Employee Benefits Expense
958,000 GBP2023-10-01 ~ 2024-09-30
300,000 GBP2022-10-01 ~ 2023-09-30
Investments in Subsidiaries
750,000 GBP2024-09-30
750,000 GBP2023-09-30
Finished Goods/Goods for Resale
0 GBP2024-09-30
0 GBP2023-09-30
Trade Debtors/Trade Receivables
0 GBP2024-09-30
0 GBP2023-09-30
Other Debtors
Current
4,719,242 GBP2024-09-30
4,719,242 GBP2023-09-30
Prepayments/Accrued Income
Current
0 GBP2024-09-30
0 GBP2023-09-30
Debtors - Deferred Tax Asset
Current
721,090 GBP2024-09-30
605,000 GBP2023-09-30
Other Creditors
Current
3,896,104 GBP2024-09-30
3,675,570 GBP2023-09-30
Creditors
Current
3,896,104 GBP2024-09-30
3,675,570 GBP2023-09-30

Related profiles found in government register
  • MAJESTICARE LTD.
    Info
    Registered number 04136512
    icon of addressNova House Hall Farm Way, Smalley, Ilkeston DE7 6JS
    PRIVATE LIMITED COMPANY incorporated on 2001-01-05 (24 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-03
    CIF 0
  • MAJESTICARE LIMTED
    S
    Registered number 4136512
    icon of addressHolly Villa, Crewe Road, Alsager, Stoke-on-trent, England, ST7 2EY
    Limited Company in Uk
    CIF 1
  • MAJESTICARE LIMITED
    S
    Registered number 4136512
    icon of address27 Crewe Road, Crewe Road, Alsager, Stoke-on-trent, England, ST7 2EY
    Limited Company in England And Wales, England
    CIF 2
  • MAJESTICARE LIMITED
    S
    Registered number 4136512
    icon of addressHolly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, England, ST7 2EY
    Limited Company in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressHolly Villa 27 Crewe Road, Alsager, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    CASTLEGATE 729 LIMITED - 2015-06-19
    icon of addressNova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,768,584 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressHolly Villa Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    124,868 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressHolly Villa Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -774,454 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressHolly Villa 27 Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,061 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    KORIAN REAL ESTATE UK MIDCO 1 LIMITED - 2024-04-24
    CASTLEGATE 727 LIMITED - 2015-02-02
    FERNHILL HOUSE HOLDINGS LIMITED - 2022-12-05
    icon of address1st Floor, Monmouth House, 5 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,406,753 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-04-14
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    CASTLEGATE 729 LIMITED - 2015-06-19
    icon of addressNova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,768,584 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-11-10 ~ 2016-11-12
    CIF 1 - Ownership of shares – 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.