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
    Stewart, Kenneth James
    Born in November 1959
    Individual (72 offsprings)
    Officer
    2012-07-10 ~ 2016-06-27
    OF - Director → CIF 0
  • 2
    Hohmann, Andreas
    Director born in September 1955
    Individual (24 offsprings)
    Officer
    2009-04-02 ~ 2009-04-02
    OF - Director → CIF 0
  • 3
    Hughes, Carl Richard
    Company Director born in June 1967
    Individual (24 offsprings)
    Officer
    2001-11-29 ~ 2002-09-02
    OF - Director → CIF 0
    2004-11-11 ~ 2009-04-02
    OF - Director → CIF 0
  • 4
    Partington, David
    Director born in October 1962
    Individual (38 offsprings)
    Officer
    2016-06-28 ~ 2018-06-05
    OF - Director → CIF 0
    Mr David Partington
    Born in October 1962
    Individual (38 offsprings)
    Person with significant control
    2016-07-06 ~ 2018-06-06
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Long, Stephen John
    Director born in December 1967
    Individual (50 offsprings)
    Officer
    2014-02-06 ~ 2017-06-01
    OF - Director → CIF 0
    Mr Steven Long
    Born in December 1967
    Individual (50 offsprings)
    Person with significant control
    2016-07-06 ~ 2017-06-01
    PE - Has significant influence or controlCIF 0
  • 6
    Hughes, Kerry
    Director born in September 1964
    Individual (22 offsprings)
    Officer
    2010-06-10 ~ 2016-04-06
    OF - Director → CIF 0
  • 7
    Mrs Ana Reddington-hughes
    Born in June 1983
    Individual (14 offsprings)
    Person with significant control
    2018-10-08 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    Ellis, Mark David
    Born in April 1963
    Individual (13 offsprings)
    Officer
    2023-11-10 ~ now
    OF - Director → CIF 0
  • 9
    Tyler, Anne
    Individual (6 offsprings)
    Officer
    2004-02-25 ~ 2006-09-26
    OF - Secretary → CIF 0
  • 10
    Hillen, Kenneth James Gribben
    Company Director born in May 1956
    Individual (148 offsprings)
    Officer
    2014-05-11 ~ 2015-01-06
    OF - Director → CIF 0
  • 11
    Leach, Philip
    Accountant
    Individual (6 offsprings)
    Officer
    2002-09-02 ~ 2003-02-28
    OF - Director → CIF 0
  • 12
    Lepori, Susan
    Company Director born in December 1956
    Individual (6 offsprings)
    Officer
    2003-04-30 ~ 2004-01-28
    OF - Director → CIF 0
  • 13
    Metcalfe, Paul William
    Director born in June 1963
    Individual (31 offsprings)
    Officer
    2018-06-05 ~ 2023-11-13
    OF - Director → CIF 0
  • 14
    Lunnon, Marilyn Ann
    Company Director born in April 1955
    Individual (6 offsprings)
    Officer
    2003-04-30 ~ 2004-02-02
    OF - Director → CIF 0
  • 15
    Watson, Melvyn Edward
    Company Director born in April 1954
    Individual (16 offsprings)
    Officer
    2003-04-30 ~ 2003-12-17
    OF - Director → CIF 0
  • 16
    Vevers, Peter Anthony
    Individual (81 offsprings)
    Officer
    2001-11-29 ~ 2004-02-25
    OF - Secretary → CIF 0
    2006-09-26 ~ 2009-04-02
    OF - Secretary → CIF 0
  • 17
    Chalkley, Sylvia Ann
    Company Director born in January 1946
    Individual (6 offsprings)
    Officer
    2003-04-30 ~ 2003-11-18
    OF - Director → CIF 0
  • 18
    Haldane, Jacqueline Margaret
    Company Director born in March 1967
    Individual (6 offsprings)
    Officer
    2003-11-20 ~ 2006-09-26
    OF - Director → CIF 0
  • 19
    Hughes, George Neville
    Director born in September 1938
    Individual (7 offsprings)
    Officer
    2009-04-02 ~ 2010-06-10
    OF - Director → CIF 0
  • 20
    Harper, Kenneth Samuel
    Company Director born in September 1947
    Individual (6 offsprings)
    Officer
    2003-04-30 ~ 2003-12-10
    OF - Director → CIF 0
parent relation
Company in focus

PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED

Period: 2011-08-22 ~ now
Company number: 04331447
Registered names
PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED - now
Standard Industrial Classification
87100 - Residential Nursing Care Facilities
Brief company account
Property, Plant & Equipment
5,652 GBP2024-05-29
6,650 GBP2023-05-29
Fixed Assets - Investments
2,505 GBP2024-05-29
2,507 GBP2023-05-29
Fixed Assets
8,157 GBP2024-05-29
9,157 GBP2023-05-29
Debtors
3,407,733 GBP2024-05-29
3,081,112 GBP2023-05-29
Net Current Assets/Liabilities
-300,460 GBP2024-05-29
-415,230 GBP2023-05-29
Total Assets Less Current Liabilities
-292,303 GBP2024-05-29
-406,073 GBP2023-05-29
Creditors
Amounts falling due after one year
-25,000 GBP2023-05-29
Net Assets/Liabilities
-292,303 GBP2024-05-29
-431,073 GBP2023-05-29
Equity
Called up share capital
1 GBP2024-05-29
1 GBP2023-05-29
Retained earnings (accumulated losses)
-292,304 GBP2024-05-29
-431,074 GBP2023-05-29
Equity
-292,303 GBP2024-05-29
-431,073 GBP2023-05-29
Average Number of Employees
12023-05-30 ~ 2024-05-29
12022-05-30 ~ 2023-05-29
Property, Plant & Equipment - Gross Cost
Plant and equipment
64,770 GBP2024-05-29
64,770 GBP2023-05-29
Vehicles
112,839 GBP2024-05-29
112,839 GBP2023-05-29
Property, Plant & Equipment - Gross Cost
177,609 GBP2024-05-29
177,609 GBP2023-05-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
59,118 GBP2024-05-29
58,120 GBP2023-05-29
Vehicles
112,839 GBP2024-05-29
112,839 GBP2023-05-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
171,957 GBP2024-05-29
170,959 GBP2023-05-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
998 GBP2023-05-30 ~ 2024-05-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
998 GBP2023-05-30 ~ 2024-05-29
Property, Plant & Equipment
Plant and equipment
5,652 GBP2024-05-29
6,650 GBP2023-05-29
Amounts owed by group undertakings and participating interests
2,132,043 GBP2024-05-29
2,521,838 GBP2023-05-29
Other Debtors
1,275,690 GBP2024-05-29
559,274 GBP2023-05-29
Bank Overdrafts
Amounts falling due within one year
10,000 GBP2023-05-29
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
1,290,803 GBP2024-05-29
856,695 GBP2023-05-29
Corporation Tax Payable
Amounts falling due within one year
38,660 GBP2024-05-29
4,776 GBP2023-05-29
Other Creditors
Amounts falling due within one year
2,378,730 GBP2024-05-29
2,624,871 GBP2023-05-29
Bank Borrowings
Amounts falling due after one year
25,000 GBP2023-05-29

Related profiles found in government register
  • PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED
    Info
    PARAMOUNT HEALTHCARE (UK) LIMITED - 2011-08-22
    Registered number 04331447
    33 Wolverhampton Road, Cannock, Staffordshire WS11 1AP
    PRIVATE LIMITED COMPANY incorporated on 2001-11-29 (24 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-21
    CIF 0
  • PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED
    S
    Registered number 4331447
    33, Wolverhampton Road, Cannock, England, WS11 1AP
    Limited in Uk
    CIF 1
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 21
  • 1
    BLACKPOOL UNIVERSAL PROPERTY COMPANY LIMITED
    10402737
    Accountancy 4 Growth, 33 Wolverhampton Road, Cannock, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-29 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Has significant influence or control OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    BREXIT HEALTHCARE INVEST UK LIMITED
    11643194
    33 Wolverhampton Road, Cannock, England
    Active Corporate (5 parents)
    Person with significant control
    2021-03-05 ~ 2024-03-01
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 3
    CUMBRIA INVEST LTD
    15094534
    16 Pine Walks, Prenton, Birkenhead, England
    Active Corporate (3 parents)
    Person with significant control
    2023-08-24 ~ 2024-10-16
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 4
    DUNNS LANE LIMITED
    09071198
    Flavel House, Caldwell Road, Nuneaton, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-05-18 ~ 2017-05-19
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    GB PROPERTY INVESTMENT FUND LIMITED
    - now 04174271 04281856
    EUROPEAN PROPERTY INVESTMENT FUND LIMITED - 2004-10-01
    Station House, Midland Drive, Sutton Coldfield, England
    Liquidation Corporate (11 parents)
    Person with significant control
    2018-08-31 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    HEALTHCARE PORTFOLIO LTD
    11794527
    33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2022-02-06 ~ 2025-07-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    HENDON P.I.F. LIMITED
    - now 09862278
    HENDON PROPERTY INVESTMENT FIND LIMITED - 2016-04-20
    33 Wolverhampton Road, Cannock, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-09-02 ~ 2024-03-01
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    HENDON UNIVERSAL PROPERTY COMPANY LIMITED
    09860937
    33 Wolverhampton Road, Cannock, England
    Voluntary Arrangement Corporate (8 parents, 2 offsprings)
    Person with significant control
    2018-09-02 ~ 2019-09-17
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    2025-05-19 ~ now
    CIF 17 - Has significant influence or control as a member of a firm OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 9
    HINDLEY ASHWOOD COURT LTD
    09707793
    33 Wolverhampton Road, Cannock, England
    Active Corporate (8 parents)
    Person with significant control
    2018-09-02 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    HLN (LINCOLN) LTD
    08080541
    The Offices Of Silke & Co 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-09-02 ~ 2018-09-02
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    LANCASHIRE PIF 2 LTD
    13695760 08597748
    33 Wolverhampton Road, Cannock, Stafford, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2021-10-21 ~ 2025-05-19
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 12
    LINCOLNSHIRE LICENCES LIMITED
    - now 04087296 08080568
    LINCOLNSHIRE PROPERTY INVESTMENT FUND LIMITED - 2014-09-05
    ALLIED CARE CORPORATION THREE LIMITED - 2002-11-21
    33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (16 parents)
    Person with significant control
    2018-09-02 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 13
    LINCOLNSHIRE PROPERTY INVESTMENT FUND LIMITED
    - now 08080568 04087296
    LINCOLNSHIRE LICENCES LTD - 2014-09-05
    SOUTH TYNESIDE P.I.F LIMITED - 2013-09-16
    BHH (STAFFORD) LTD - 2013-07-04
    33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (7 parents)
    Person with significant control
    2018-09-02 ~ 2025-05-19
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 14
    OUTREACHER2 LTD
    13965427
    33 Wolverhampton Road, Cannock, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-09 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    OUTREACHERS 1 LTD
    13965441
    33 Wolverhampton Road, Cannock, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2025-05-19 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 16
    QUALITY STREET PROPERTIES LIMITED
    10663982
    33 Wolverhampton Road, Cannock, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-09-05 ~ 2025-03-06
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    RENOVATED AND NEW HOMES PARTNERSHIP LIMITED
    - now 04087152
    R N H P LIMITED - 2013-01-10
    33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (17 parents)
    Person with significant control
    2018-09-02 ~ 2025-06-30
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 18
    RUGELEY INVEST LIMITED
    - now 13907138
    HAWKESYARD CARE CENTRE LIMITED
    - 2024-04-30 13907138
    HAWKSYARD CARE CENTRE LIMITED
    - 2023-05-17 13907138
    HAWKESYARD CARE CENTRE LIMITED
    - 2023-03-29 13907138
    WHITE HOUSE CORNER LTD
    - 2022-09-06 13907138
    33 Wolverhampton Road, Cannock, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-08-30 ~ 2025-05-31
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 19
    SOUTH STAFFORD UK CONSULTANCY SERVICES LIMITED
    - now 04126996
    SEVERN FUNDING AND INVESTMENT LTD
    - 2019-01-07 04126996
    TAMAR FUNDING & INVESTMENT LIMITED - 2007-10-16
    33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (14 parents)
    Person with significant control
    2019-01-04 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 20
    UNIVERSAL ENTERPRISE HOLDINGS LIMITED
    04393728
    33 Wolverhampton Road, Cannock, Staffordshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-07-06 ~ 2018-09-02
    CIF 4 - Ownership of shares – 75% or more OE
  • 21
    WESTMINSTER ENTERPRISE HOLDINGS LIMITED
    06650139
    33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (13 parents)
    Person with significant control
    2018-09-02 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.