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 9
  • 1
    Allen, James Frank
    Born in August 1965
    Individual (41 offsprings)
    Officer
    icon of calendar 2019-03-11 ~ now
    OF - Director → CIF 0
  • 2
    Rowe-bewick, David
    Born in March 1974
    Individual (44 offsprings)
    Officer
    icon of calendar 2018-01-04 ~ now
    OF - Director → CIF 0
  • 3
    Lewis, Karen
    Born in April 1970
    Individual (39 offsprings)
    Officer
    icon of calendar 2019-06-24 ~ now
    OF - Director → CIF 0
  • 4
    Ranson, Michael
    Born in November 1965
    Individual (34 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Cleasby, Michael
    Born in August 1973
    Individual (34 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Mawji, Jamil
    Born in August 1972
    Individual (64 offsprings)
    Officer
    icon of calendar 2017-05-18 ~ now
    OF - Director → CIF 0
  • 7
    Leake, Claire Jane
    Born in May 1973
    Individual (40 offsprings)
    Officer
    icon of calendar 2021-08-26 ~ now
    OF - Director → CIF 0
  • 8
    Lalani, Faisal
    Born in January 1977
    Individual (64 offsprings)
    Officer
    icon of calendar 2017-05-18 ~ now
    OF - Director → CIF 0
  • 9
    icon of addressSuite 22, The Globe Centre, St James Square, Accrington, England
    Active Corporate (10 parents, 31 offsprings)
    Equity (Company account)
    3,010,391 GBP2021-03-30
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Skierka, Christopher
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-27 ~ 2007-03-01
    OF - Secretary → CIF 0
  • 2
    Moore, Chloé
    Director born in July 1979
    Individual
    Officer
    icon of calendar 2019-03-01 ~ 2020-08-31
    OF - Director → CIF 0
  • 3
    Kirk, Deborah Jayne
    Director born in September 1966
    Individual
    Officer
    icon of calendar 2001-03-23 ~ 2015-06-08
    OF - Director → CIF 0
  • 4
    Riddle, Jay
    Director born in June 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-12 ~ 2017-05-18
    OF - Director → CIF 0
    Riddle, Jay
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 2007-03-01 ~ 2017-05-18
    OF - Secretary → CIF 0
    Mr Jay Riddle
    Born in June 1975
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-03-23 ~ 2017-05-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Guy, James Edin
    Director born in November 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2017-05-18
    OF - Director → CIF 0
    Mr James Eoin Guy
    Born in November 1970
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-03-23 ~ 2017-05-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Stanhope, David Alexander
    Director born in July 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-03-23 ~ 2019-01-11
    OF - Director → CIF 0
  • 7
    Wild, Debra Jayne
    Director born in April 1959
    Individual
    Officer
    icon of calendar 2009-09-01 ~ 2017-05-18
    OF - Director → CIF 0
    Mrs Debra Jayne Wild
    Born in April 1959
    Individual
    Person with significant control
    icon of calendar 2017-03-23 ~ 2017-05-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Rhodes, Colin
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-03-23 ~ 2004-05-01
    OF - Secretary → CIF 0
  • 9
    Greally, Gary Alan
    Director born in April 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-05-18 ~ 2018-02-02
    OF - Director → CIF 0
  • 10
    icon of address44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2001-03-23 ~ 2001-03-28
    PE - Nominee Director → CIF 0
  • 11
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of address44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2001-03-23 ~ 2001-03-28
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED

Previous names
KIRK CARE (NORTH WEST) LIMITED - 2001-06-13
RESPITE (NORTH WEST) LIMITED - 2019-11-26
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
0 GBP2015-04-01 ~ 2016-03-31
Class 2 ordinary share
0 GBP2015-04-01 ~ 2016-03-31
Intangible fixed assets
1,333 GBP2015-03-31
Tangible fixed assets
1,186,021 GBP2016-03-31
569,400 GBP2015-03-31
Fixed Assets
1,186,021 GBP2016-03-31
570,733 GBP2015-03-31
Debtors
238,662 GBP2016-03-31
160,735 GBP2015-03-31
Cash at bank and in hand
314,165 GBP2016-03-31
212,676 GBP2015-03-31
Current Assets
552,827 GBP2016-03-31
373,411 GBP2015-03-31
Current liabilities
426,705 GBP2016-03-31
372,724 GBP2015-03-31
Net Current Assets/Liabilities
126,122 GBP2016-03-31
687 GBP2015-03-31
Total Assets Less Current Liabilities
1,312,143 GBP2016-03-31
571,420 GBP2015-03-31
Non-current liabilities
-955,583 GBP2016-03-31
-165,843 GBP2015-03-31
Provisions for liabilities and charges
-27,514 GBP2016-03-31
-31,905 GBP2015-03-31
Net assets/liabilities including pension asset/liability
329,046 GBP2016-03-31
373,672 GBP2015-03-31
Called-up share capital
4 GBP2016-03-31
6 GBP2015-03-31
Retained earnings
329,041 GBP2016-03-31
373,666 GBP2015-03-31
Shareholder's fund
329,046 GBP2016-03-31
373,672 GBP2015-03-31
Intangible fixed assets - Cost/valuation
4,001 GBP2015-03-31
Intangible fixed assets - Accumulated amortisation/impairment
4,001 GBP2016-03-31
2,668 GBP2015-03-31
Amortisation expense of intangible fixed assets
1,333 GBP2015-04-01 ~ 2016-03-31
Cost/valuation of tangible fixed assets
1,394,142 GBP2016-03-31
723,408 GBP2015-03-31
Tangible fixed assets - Disposals
-2,000 GBP2015-04-01 ~ 2016-03-31
Depreciation of tangible fixed assets
208,121 GBP2016-03-31
154,008 GBP2015-03-31
Depreciation expense of tangible fixed assets in the period
55,269 GBP2015-04-01 ~ 2016-03-31
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-1,156 GBP2015-04-01 ~ 2016-03-31
Secured debts
1,041,126 GBP2016-03-31
Number of shares allotted
Class 1 ordinary share
125 shares2016-03-31
250 shares2015-03-31
Paid-up share capital
Class 1 ordinary share
1 GBP2016-03-31
3 GBP2015-03-31
Number of shares allotted
Class 2 ordinary share
250 shares2016-03-31
Paid-up share capital
Class 2 ordinary share
3 GBP2016-03-31
3 GBP2015-03-31

  • AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED
    Info
    KIRK CARE (NORTH WEST) LIMITED - 2001-06-13
    RESPITE (NORTH WEST) LIMITED - 2001-06-13
    Registered number 04186179
    icon of addressSuite 22 The Globe Centre, St James Square, Accrington BB5 0RE
    PRIVATE LIMITED COMPANY incorporated on 2001-03-23 (24 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-23
    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- 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.