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 3
  • 1
    Fee, Gary Ryan
    Born in September 1970
    Individual (75 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Lee, Kristian Brian
    Born in May 1974
    Individual (83 offsprings)
    Officer
    icon of calendar 2025-02-28 ~ now
    OF - Director → CIF 0
  • 3
    CITY BIDCO LIMITED - 2009-11-24
    icon of addressCardinal House, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 39 offsprings)
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 43
  • 1
    Thorburn-muirhead, James
    Ceo born in December 1973
    Individual (46 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2023-06-09
    OF - Director → CIF 0
  • 2
    Hutton, Paul Marcus
    Individual
    Officer
    icon of calendar 2013-12-03 ~ 2014-01-14
    OF - Secretary → CIF 0
  • 3
    Porter, Ford David
    Investment Manager born in May 1951
    Individual (50 offsprings)
    Officer
    icon of calendar 2017-02-28 ~ 2021-03-01
    OF - Director → CIF 0
  • 4
    Baker, Julianne
    Director born in September 1984
    Individual (69 offsprings)
    Officer
    icon of calendar 2014-11-04 ~ 2015-05-13
    OF - Director → CIF 0
    icon of calendar 2017-02-28 ~ 2021-03-01
    OF - Director → CIF 0
  • 5
    Jeffers, Steve
    Peoples Director born in June 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-22 ~ 2021-03-01
    OF - Director → CIF 0
  • 6
    Skoulding, Peter Iain Maynard
    Accountant born in May 1966
    Individual (132 offsprings)
    Officer
    icon of calendar 2015-05-13 ~ 2015-12-29
    OF - Director → CIF 0
  • 7
    Goodban, Nicholas James
    Mergers & Acquisition Director born in May 1977
    Individual (42 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 8
    Adams, Mark Ian
    Ceo born in January 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ 2007-11-01
    OF - Director → CIF 0
  • 9
    Townend, Nicholas Adam
    Director born in April 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    OF - Director → CIF 0
    Townend, Nicholas Adam
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-08-14 ~ 2010-04-01
    OF - Secretary → CIF 0
  • 10
    Moore, Bruce John
    Chief Executive born in December 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-10-11 ~ 2014-01-14
    OF - Director → CIF 0
  • 11
    Jackson, David
    Director born in January 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-08
    OF - Director → CIF 0
  • 12
    Raguvaran, Pushpa
    Senior Executive born in June 1955
    Individual (22 offsprings)
    Officer
    icon of calendar 2009-11-02 ~ 2013-08-29
    OF - Director → CIF 0
  • 13
    Bateman, Stephen John
    Individual
    Officer
    icon of calendar 2013-03-09 ~ 2013-12-02
    OF - Secretary → CIF 0
  • 14
    Flanagan, Jeffrey Paul
    Director born in February 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2014-11-04
    OF - Director → CIF 0
  • 15
    Dobell, Colin Andrew
    Managing Director born in September 1963
    Individual (27 offsprings)
    Officer
    icon of calendar 2015-05-13 ~ 2017-02-28
    OF - Director → CIF 0
  • 16
    Taylor, Hannah
    Personnel Manager born in December 1966
    Individual
    Officer
    icon of calendar 2002-12-17 ~ 2004-11-30
    OF - Director → CIF 0
  • 17
    Allen, Rachael
    Operations Director born in June 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-11 ~ 2021-03-01
    OF - Director → CIF 0
  • 18
    Felton, Wayne Harold
    Director born in August 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2014-10-31
    OF - Director → CIF 0
  • 19
    Krige, Lynette Gillian
    Chief Financial Officer born in September 1966
    Individual (53 offsprings)
    Officer
    icon of calendar 2021-05-17 ~ 2025-02-28
    OF - Director → CIF 0
  • 20
    Bowden, Sheila Elisabeth
    Nurse born in April 1958
    Individual
    Officer
    icon of calendar 2002-12-17 ~ 2010-12-03
    OF - Director → CIF 0
  • 21
    Vellacott, Jonathan James
    Executive Chairman born in March 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-09-12 ~ 2021-03-01
    OF - Director → CIF 0
  • 22
    Clarke, Leslie Patrick
    Executive Director born in April 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2013-11-01
    OF - Director → CIF 0
  • 23
    Hayden, Andrew
    Director born in September 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2002-12-17 ~ 2007-11-01
    OF - Director → CIF 0
  • 24
    Stirland, Patrick Walter
    Director born in September 1965
    Individual (30 offsprings)
    Officer
    icon of calendar 2014-11-04 ~ 2015-05-13
    OF - Director → CIF 0
  • 25
    Burton, David
    Accountant born in April 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-12-17 ~ 2009-10-30
    OF - Director → CIF 0
    Burton, David
    Accountant
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-12-17 ~ 2007-11-01
    OF - Secretary → CIF 0
  • 26
    Sweeney, Alexander John
    Director born in April 1980
    Individual
    Officer
    icon of calendar 2015-05-13 ~ 2017-02-28
    OF - Director → CIF 0
  • 27
    Rothwell, Dominic
    Care And Health Services Director born in October 1967
    Individual (20 offsprings)
    Officer
    icon of calendar 2010-11-26 ~ 2013-11-01
    OF - Director → CIF 0
    Rothwell, Dominic
    Executive Director born in October 1967
    Individual (20 offsprings)
    icon of calendar 2012-02-01 ~ 2013-11-01
    OF - Director → CIF 0
  • 28
    Staunton, Martin
    Director born in December 1981
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-11-04 ~ 2015-05-13
    OF - Director → CIF 0
  • 29
    Perry, Stephen John
    Finance Director born in January 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-07-30 ~ 2012-02-01
    OF - Director → CIF 0
  • 30
    Weston, Paul David James
    Finance Director born in September 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-10-11 ~ 2014-01-14
    OF - Director → CIF 0
  • 31
    Mannan, Rohit
    Director born in July 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2014-10-31
    OF - Director → CIF 0
  • 32
    Luxton, Claire
    Individual
    Officer
    icon of calendar 2012-08-17 ~ 2013-03-08
    OF - Secretary → CIF 0
  • 33
    Singh, Narinder
    Director born in January 1969
    Individual (25 offsprings)
    Officer
    icon of calendar 2017-02-28 ~ 2018-09-12
    OF - Director → CIF 0
  • 34
    Hales, Mark
    Director born in September 1969
    Individual (24 offsprings)
    Officer
    icon of calendar 2007-11-01 ~ 2009-11-02
    OF - Director → CIF 0
  • 35
    Hampton, Sarah Delyth
    Individual (22 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2012-08-17
    OF - Secretary → CIF 0
  • 36
    Brunt, Sarah
    Individual
    Officer
    icon of calendar 2008-05-09 ~ 2008-08-14
    OF - Secretary → CIF 0
  • 37
    Scandrett, Barbara
    Director born in July 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-12-17 ~ 2008-09-30
    OF - Director → CIF 0
  • 38
    icon of address1310, Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    2018-10-18 ~ 2022-01-05
    PE - Has significant influence or controlCIF 0
  • 39
    ENARA FINANCE LIMITED - now
    THAMES VALLEY ACQUISITION LIMITED - 2008-07-14
    icon of address1310, Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,540,636 GBP2021-03-31
    Person with significant control
    2017-03-01 ~ 2018-10-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 40
    GATELEY SECRETARIES LIMITED - now
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressOne Eleven Edmund Street, Birmingham, West Midlands
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2002-08-30 ~ 2002-12-17
    PE - Secretary → CIF 0
  • 41
    HIGHGATE & JOB GROUP PLC - 1989-10-05
    icon of address35, Duchess Road, Rutherglen, Glasgow
    Active Corporate (10 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 42
    MITIE (43) LIMITED - 2005-01-17
    MITIE SECURITY TECHNOLOGY LIMITED - 2006-07-10
    icon of address8, Monarch Court, The Brooms Emersons Green, Bristol, United Kingdom
    Active Corporate (6 parents, 384 offsprings)
    Officer
    2014-01-14 ~ 2017-02-28
    PE - Secretary → CIF 0
  • 43
    UK DATA LTD - now
    UK INCORPORATIONS LTD - 2020-06-10
    UK INCORPORATIONS LIMITED - 2003-12-03
    icon of addressWindsor House, 3 Temple Row, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-01
    Officer
    2002-08-30 ~ 2002-12-17
    PE - Director → CIF 0
parent relation
Company in focus

COMPLETE CARE HOLDINGS LIMITED

Previous name
GW 874 LIMITED - 2004-10-18
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.
Turnover/Revenue
14,179,254 GBP2020-04-01 ~ 2021-03-31
11,792,655 GBP2019-04-01 ~ 2020-03-31
Cost of Sales
-10,004,790 GBP2020-04-01 ~ 2021-03-31
-8,857,473 GBP2019-04-01 ~ 2020-03-31
Gross Profit/Loss
4,174,464 GBP2020-04-01 ~ 2021-03-31
2,935,182 GBP2019-04-01 ~ 2020-03-31
Administrative Expenses
-3,498,994 GBP2020-04-01 ~ 2021-03-31
-3,011,997 GBP2019-04-01 ~ 2020-03-31
Operating Profit/Loss
585,529 GBP2020-04-01 ~ 2021-03-31
-257,208 GBP2019-04-01 ~ 2020-03-31
Other Interest Receivable/Similar Income (Finance Income)
1,603,377 GBP2020-04-01 ~ 2021-03-31
Profit/Loss on Ordinary Activities Before Tax
585,529 GBP2020-04-01 ~ 2021-03-31
-257,208 GBP2019-04-01 ~ 2020-03-31
Profit/Loss
425,479 GBP2020-04-01 ~ 2021-03-31
321,529 GBP2019-04-01 ~ 2020-03-31
Intangible Assets
4,488,363 GBP2021-03-31
57,823 GBP2020-03-31
Property, Plant & Equipment
30,063 GBP2021-03-31
Fixed Assets
4,518,426 GBP2021-03-31
57,823 GBP2020-03-31
Debtors
3,749,607 GBP2021-03-31
2,329,809 GBP2020-03-31
Cash at bank and in hand
715,415 GBP2021-03-31
856,231 GBP2020-03-31
Current Assets
4,465,022 GBP2021-03-31
3,186,040 GBP2020-03-31
Net Current Assets/Liabilities
-2,692,885 GBP2021-03-31
1,342,239 GBP2020-03-31
Total Assets Less Current Liabilities
1,825,541 GBP2021-03-31
1,400,062 GBP2020-03-31
Creditors
Non-current, Amounts falling due after one year
-707,013 GBP2020-03-31
Net Assets/Liabilities
1,118,528 GBP2021-03-31
693,049 GBP2020-03-31
Equity
Called up share capital
84 GBP2021-03-31
84 GBP2020-03-31
84 GBP2019-03-31
Retained earnings (accumulated losses)
1,118,444 GBP2021-03-31
692,965 GBP2020-03-31
371,436 GBP2019-03-31
Equity
1,118,528 GBP2021-03-31
693,049 GBP2020-03-31
371,520 GBP2019-03-31
Profit/Loss
Retained earnings (accumulated losses)
425,479 GBP2020-04-01 ~ 2021-03-31
321,529 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Depreciation Expense
14,986 GBP2020-04-01 ~ 2021-03-31
Wages/Salaries
10,011,845 GBP2020-04-01 ~ 2021-03-31
8,852,580 GBP2019-04-01 ~ 2020-03-31
Social Security Costs
849,897 GBP2020-04-01 ~ 2021-03-31
739,282 GBP2019-04-01 ~ 2020-03-31
Staff Costs/Employee Benefits Expense
11,076,488 GBP2020-04-01 ~ 2021-03-31
9,770,880 GBP2019-04-01 ~ 2020-03-31
Average number of employees in administration and support functions
492020-04-01 ~ 2021-03-31
342019-04-01 ~ 2020-03-31
Average Number of Employees
5392020-04-01 ~ 2021-03-31
4562019-04-01 ~ 2020-03-31
Director Remuneration
136,396 GBP2020-04-01 ~ 2021-03-31
Audit Fees/Expenses
8,250 GBP2020-04-01 ~ 2021-03-31
8,250 GBP2019-04-01 ~ 2020-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
160,050 GBP2020-04-01 ~ 2021-03-31
-578,737 GBP2019-04-01 ~ 2020-03-31
Tax Expense/Credit at Applicable Tax Rate
111,251 GBP2020-04-01 ~ 2021-03-31
-48,870 GBP2019-04-01 ~ 2020-03-31
Intangible Assets - Gross Cost
Goodwill
5,273,797 GBP2021-03-31
595,293 GBP2020-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
785,434 GBP2021-03-31
537,470 GBP2020-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
247,964 GBP2020-04-01 ~ 2021-03-31
Intangible Assets
Goodwill
4,488,363 GBP2021-03-31
57,823 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
14,986 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
30,063 GBP2021-03-31
Trade Debtors/Trade Receivables
290,893 GBP2021-03-31
330,203 GBP2020-03-31
Amounts Owed By Related Parties
1,513,613 GBP2021-03-31
Other Debtors
7,500 GBP2021-03-31
306,420 GBP2020-03-31
Prepayments
33,341 GBP2021-03-31
22,102 GBP2020-03-31
Trade Creditors/Trade Payables
73,516 GBP2021-03-31
84,367 GBP2020-03-31
Amounts Owed to Related Parties
4,679,464 GBP2021-03-31
Taxation/Social Security Payable
355,276 GBP2021-03-31
178,632 GBP2020-03-31
Other Creditors
451,728 GBP2021-03-31
385,649 GBP2020-03-31
Par Value of Share
Class 1 ordinary share
0.00012020-04-01 ~ 2021-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
375,000 shares2021-03-31
375,000 shares2020-03-31
Number of Shares Issued (Fully Paid)
835,296 shares2021-03-31
835,296 shares2020-03-31
Nominal value of allotted share capital
84 GBP2020-04-01 ~ 2021-03-31
84 GBP2019-04-01 ~ 2020-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
56,413 GBP2021-03-31
Between two and five year
117,687 GBP2021-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
174,100 GBP2021-03-31

Related profiles found in government register
  • COMPLETE CARE HOLDINGS LIMITED
    Info
    GW 874 LIMITED - 2004-10-18
    Registered number 04522416
    icon of addressCardinal House Abbeyfield Court, Abbeyfield Road, Nottingham NG7 2SZ
    PRIVATE LIMITED COMPANY incorporated on 2002-08-30 (23 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-17
    CIF 0
  • COMPLETE CARE HOLDINGS LIMITED
    S
    Registered number 04522416
    icon of addressCardinal House, Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
    CIF 1
  • COMPLETE CARE HOLDINGS LIMITED
    S
    Registered number 04522416
    icon of addressCardinal House, Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
    Limited in England, United Kingdom
    CIF 2
  • COMPLETE CARE HOLDINGS LIMITED
    S
    Registered number 04522416
    icon of addressCardinal House, Abbeyfield Road, Nottingham, England, NG7 2SZ
    Private Company Limited By Shares in Companies House, England And Wales, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressCardinal House, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    306,188 GBP2017-12-31
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    12093804 LTD - 2023-11-27
    DR DRAUGHTING LTD - 2020-11-03
    icon of addressCardinal House, Abbeyfield Court, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-11-02 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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.