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 20
  • 1
    Hobbs, Jessie
    Director born in May 1978
    Individual (1 offspring)
    Officer
    2014-09-10 ~ 2019-09-30
    OF - Director → CIF 0
  • 2
    Cowley, Andrew Christian
    Director born in May 1963
    Individual (117 offsprings)
    Officer
    2019-09-30 ~ now
    OF - Director → CIF 0
  • 3
    O'malley, Thomas James
    Carpenter born in June 1968
    Individual (3 offsprings)
    Officer
    2001-09-27 ~ 2003-02-24
    OF - Director → CIF 0
  • 4
    Yaldron, David John
    Director born in June 1974
    Individual (124 offsprings)
    Officer
    2019-09-30 ~ now
    OF - Director → CIF 0
  • 5
    Thompson, Eileen May
    Director born in November 1945
    Individual (2 offsprings)
    Officer
    2014-09-09 ~ 2019-09-30
    OF - Director → CIF 0
    Mrs Eileen May Thompson
    Born in November 1945
    Individual (2 offsprings)
    Person with significant control
    2017-05-08 ~ 2019-09-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Whittingham, Claire
    Director born in May 1973
    Individual (1 offspring)
    Officer
    2014-09-10 ~ 2019-09-30
    OF - Director → CIF 0
  • 7
    Patel, Mahesh Shivabhai
    Director born in September 1953
    Individual (171 offsprings)
    Officer
    2019-09-30 ~ now
    OF - Director → CIF 0
  • 8
    Thompson, Terance Brian
    Director born in December 1946
    Individual (4 offsprings)
    Officer
    2011-06-01 ~ 2019-09-30
    OF - Director → CIF 0
    Mr Terance Brian Thompson
    Born in December 1946
    Individual (4 offsprings)
    Person with significant control
    2017-05-08 ~ 2019-09-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Whittingham, Terry Lee
    Plumber born in May 1971
    Individual (49 offsprings)
    Officer
    2004-05-21 ~ 2019-09-30
    OF - Director → CIF 0
  • 10
    Butler, Carole Marion
    Individual (10 offsprings)
    Officer
    2003-02-25 ~ 2004-05-21
    OF - Secretary → CIF 0
  • 11
    Whittingham, Glen John
    Plumber born in October 1968
    Individual (3 offsprings)
    Officer
    2004-05-21 ~ 2011-05-31
    OF - Director → CIF 0
    Whittingham, Glen John
    Director born in October 1968
    Individual (3 offsprings)
    2014-09-10 ~ 2019-09-30
    OF - Director → CIF 0
  • 12
    Butler, Peter James
    Manager born in April 1952
    Individual (35 offsprings)
    Officer
    2003-01-31 ~ 2004-05-22
    OF - Director → CIF 0
  • 13
    Hobbs, Stephen John
    Plumber born in October 1970
    Individual (9 offsprings)
    Officer
    2004-05-21 ~ 2011-05-31
    OF - Director → CIF 0
    Hobbs, Stephen John
    Director born in October 1970
    Individual (9 offsprings)
    2014-09-10 ~ 2019-09-30
    OF - Director → CIF 0
  • 14
    Hartrey, Jason Frederick
    Manager born in December 1966
    Individual (5 offsprings)
    Officer
    2001-09-27 ~ 2003-02-24
    OF - Director → CIF 0
  • 15
    Whittingham, Sandra
    Director born in January 1947
    Individual (1 offspring)
    Officer
    2014-09-10 ~ 2019-09-30
    OF - Director → CIF 0
  • 16
    Whittingham, Barry John
    Tiler born in October 1943
    Individual (4 offsprings)
    Officer
    2004-05-21 ~ 2011-05-31
    OF - Director → CIF 0
    Whittingham, Barry John
    Director born in October 1943
    Individual (4 offsprings)
    2014-09-10 ~ 2019-09-30
    OF - Director → CIF 0
    Whittingham, Barry John
    Tiler
    Individual (4 offsprings)
    Officer
    2004-05-21 ~ 2011-05-31
    OF - Secretary → CIF 0
  • 17
    O'malley, Samantha Anne
    Secretary
    Individual (5 offsprings)
    Officer
    2001-09-27 ~ 2003-02-24
    OF - Secretary → CIF 0
  • 18
    PROFESSIONAL FORMATIONS LIMITED
    PROFESSIONAL FORMATIONS LTD 02816262
    11 Kings Road, Clifton, Bristol
    Dissolved Corporate (627 offsprings)
    Officer
    2001-05-08 ~ 2001-09-27
    OF - Nominee Director → CIF 0
  • 19
    IMPACT PROPERTY 4 LIMITED
    11593214 11134210... (more)
    7th Floor, 9 Berkeley Street, London, England
    Active Corporate (15 parents, 6 offsprings)
    Person with significant control
    2019-09-30 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    ABC COMPANY SECRETARIES LIMITED
    ISO CHARTERED SECRETARIES LIMITED - now
    ABC COMPANY SECRETARIES LTD - 2010-12-15 02725336
    11 Kings Road, Clifton, Bristol
    Dissolved Corporate (7 parents, 770 offsprings)
    Officer
    2001-05-08 ~ 2001-09-27
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CHOLWELL CARE (NAILSEA) LIMITED

Period: 2011-07-04 ~ 2024-08-25
Company number: 04212167
Registered names
CHOLWELL CARE (NAILSEA) LIMITED - Dissolved
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
68100 - Buying And Selling Of Own Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
4,473,476 GBP2018-05-31
4,494,604 GBP2017-05-31
Debtors
30,867 GBP2018-05-31
71,373 GBP2017-05-31
Cash at bank and in hand
301,930 GBP2018-05-31
199,473 GBP2017-05-31
Current Assets
332,797 GBP2018-05-31
270,846 GBP2017-05-31
Creditors
Current
1,791,289 GBP2018-05-31
2,045,577 GBP2017-05-31
Net Current Assets/Liabilities
-1,458,492 GBP2018-05-31
-1,774,731 GBP2017-05-31
Total Assets Less Current Liabilities
3,014,984 GBP2018-05-31
2,719,873 GBP2017-05-31
Creditors
Non-current
2,739,625 GBP2018-05-31
2,867,772 GBP2017-05-31
Net Assets/Liabilities
275,359 GBP2018-05-31
-147,899 GBP2017-05-31
Equity
Called up share capital
1,000 GBP2018-05-31
1,000 GBP2017-05-31
Revaluation reserve
390,000 GBP2018-05-31
390,000 GBP2017-05-31
Retained earnings (accumulated losses)
-115,641 GBP2018-05-31
-538,899 GBP2017-05-31
Equity
275,359 GBP2018-05-31
-147,899 GBP2017-05-31
Average Number of Employees
752017-06-01 ~ 2018-05-31
722016-06-01 ~ 2017-05-31
Property, Plant & Equipment - Gross Cost
4,652,182 GBP2018-05-31
4,650,232 GBP2017-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
178,706 GBP2018-05-31
155,628 GBP2017-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
23,078 GBP2017-06-01 ~ 2018-05-31
Bank Borrowings
Secured
2,863,144 GBP2018-05-31
2,984,703 GBP2017-05-31

Related profiles found in government register
  • CHOLWELL CARE (NAILSEA) LIMITED
    Info
    T J BUILDING SERVICES SOUTH WEST LIMITED - 2011-07-04
    Registered number 04212167
    C/o Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BG
    PRIVATE LIMITED COMPANY incorporated on 2001-05-08 and dissolved on 2024-08-25 (23 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2021-05-08
    CIF 0
  • CHOLWELL CARE (NAILSEA) LIMITED
    S
    Registered number 04212167
    4, King Square, Bridgwater, Somerset, TA6 3YF
    Limited Company in England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    ARGENTUM LODGE LIMITED
    11534336
    Granville Hall, Granville Road, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Person with significant control
    2018-08-23 ~ 2019-09-30
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.