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 10
  • 1
    Mcardle, Daniel
    Born in August 1973
    Individual (3 offsprings)
    Officer
    2019-01-21 ~ now
    OF - Director → CIF 0
  • 2
    Mcardle, Mark Henry
    Born in February 1968
    Individual (26 offsprings)
    Officer
    2005-02-01 ~ now
    OF - Director → CIF 0
    Mcardle, Mark Henry
    Care Home Managing Director
    Individual (26 offsprings)
    Officer
    2004-03-05 ~ 2005-02-01
    OF - Secretary → CIF 0
  • 3
    Mcardle, Rachael
    Born in November 1976
    Individual (6 offsprings)
    Officer
    2019-01-21 ~ now
    OF - Director → CIF 0
  • 4
    Mcardle, Michael Sean
    Born in August 1971
    Individual (4 offsprings)
    Officer
    2019-01-21 ~ now
    OF - Director → CIF 0
  • 5
    Dawson, John Nigel
    Born in July 1969
    Individual (28 offsprings)
    Officer
    2018-02-01 ~ 2019-09-17
    OF - Director → CIF 0
    Dawson, John Nigel
    Accountant
    Individual (28 offsprings)
    Officer
    2005-02-01 ~ 2018-02-01
    OF - Secretary → CIF 0
  • 6
    Mcardle, Josephine Helen
    Born in September 1948
    Individual (21 offsprings)
    Officer
    2004-03-05 ~ now
    OF - Director → CIF 0
    Mrs Josephine Helen Mcardle
    Born in September 1948
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-28
    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
  • 7
    Mcardle, Michael Matthew Joseph
    Born in October 1948
    Individual (12 offsprings)
    Officer
    2014-07-31 ~ now
    OF - Director → CIF 0
    Mr Michael Matthew Joseph Mcardle
    Born in October 1948
    Individual (12 offsprings)
    Person with significant control
    2018-02-28 ~ 2018-03-28
    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
  • 8
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    2004-03-05 ~ 2004-03-05
    OF - Nominee Director → CIF 0
  • 9
    3rd Floor, 37 Esplanade, St Helier, Jersey, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    2018-03-28 ~ 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
  • 10
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    2004-03-05 ~ 2004-03-05
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

HMC GROUP LTD

Period: 2004-10-08 ~ now
Company number: 05064708
Registered names
HMC GROUP LTD - now
CUSDOMCARE LIMITED - 2004-10-08
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Par Value of Share
Class 1 ordinary share
12024-04-01 ~ 2025-03-31
Property, Plant & Equipment
127,729 GBP2025-03-31
110,024 GBP2024-03-31
Fixed Assets - Investments
4,253,023 GBP2025-03-31
3,521,052 GBP2024-03-31
Investment Property
50,000 GBP2025-03-31
50,000 GBP2024-03-31
Fixed Assets
4,430,752 GBP2025-03-31
3,681,076 GBP2024-03-31
Debtors
11,407,888 GBP2025-03-31
11,791,344 GBP2024-03-31
Cash at bank and in hand
523,712 GBP2025-03-31
299,248 GBP2024-03-31
Current Assets
11,931,600 GBP2025-03-31
12,090,592 GBP2024-03-31
Net Current Assets/Liabilities
9,717,240 GBP2025-03-31
9,860,677 GBP2024-03-31
Total Assets Less Current Liabilities
14,147,992 GBP2025-03-31
13,541,753 GBP2024-03-31
Creditors
Non-current
-120,000 GBP2025-03-31
-120,000 GBP2024-03-31
Net Assets/Liabilities
14,027,992 GBP2025-03-31
13,421,753 GBP2024-03-31
Equity
Called up share capital
100,000 GBP2025-03-31
100,000 GBP2024-03-31
Revaluation reserve
4,252,918 GBP2025-03-31
3,520,947 GBP2024-03-31
Retained earnings (accumulated losses)
9,675,074 GBP2025-03-31
9,800,806 GBP2024-03-31
Equity
14,027,992 GBP2025-03-31
13,421,753 GBP2024-03-31
Average Number of Employees
12024-04-01 ~ 2025-03-31
12023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Development expenditure
25,000 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
25,000 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
233,415 GBP2025-03-31
232,150 GBP2024-03-31
Motor vehicles
132,515 GBP2025-03-31
138,648 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
365,930 GBP2025-03-31
370,798 GBP2024-03-31
Property, Plant & Equipment - Disposals
Motor vehicles
-138,648 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Disposals
-138,648 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
232,265 GBP2025-03-31
231,840 GBP2024-03-31
Motor vehicles
5,936 GBP2025-03-31
28,934 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
238,201 GBP2025-03-31
260,774 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
425 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
47,010 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
47,435 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-70,008 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-70,008 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Furniture and fittings
1,150 GBP2025-03-31
310 GBP2024-03-31
Motor vehicles
126,579 GBP2025-03-31
109,714 GBP2024-03-31
Investments in Group Undertakings
Cost valuation
4,253,023 GBP2025-03-31
3,521,052 GBP2024-03-31
Investments in Group Undertakings
4,253,023 GBP2025-03-31
3,521,052 GBP2024-03-31
Investment Property - Fair Value Model
50,000 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
11,215,131 GBP2025-03-31
11,604,423 GBP2024-03-31
Other Debtors
Current
169,120 GBP2025-03-31
169,531 GBP2024-03-31
Prepayments/Accrued Income
Current
23,637 GBP2025-03-31
17,390 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
11,407,888 GBP2025-03-31
11,791,344 GBP2024-03-31
Trade Creditors/Trade Payables
Current
3,400 GBP2025-03-31
2,762 GBP2024-03-31
Amounts owed to group undertakings
Current
1,292,786 GBP2025-03-31
1,306,917 GBP2024-03-31
Other Taxation & Social Security Payable
Current
959 GBP2025-03-31
5,570 GBP2024-03-31
Other Creditors
Current
234 GBP2025-03-31
480 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
8,342 GBP2025-03-31
8,647 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,000 shares2025-03-31

Related profiles found in government register
  • HMC GROUP LTD
    Info
    CUSDOMCARE LIMITED - 2004-10-08
    Registered number 05064708
    140 Coniscliffe Road, Darlington, County Durham DL3 7RT
    PRIVATE LIMITED COMPANY incorporated on 2004-03-05 (22 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-10
    CIF 0
  • HMC GROUP LTD
    S
    Registered number 05064708
    140, Coniscliffe Road, Darlington, County Durham, United Kingdom, DL3 7RT
    Limited in Companies House, United Kingdom
    CIF 1
  • HMC GROUP LTD
    S
    Registered number 5064708
    140, Coniscliffe Road, Darlington, England, DL3 7RT
    Limited Company in England And Wales, England
    CIF 2
  • HMC GROUP LTD
    S
    Registered number 5064708
    140, Coniscliffe Road, Darlington, United Kingdom, DL3 7RT
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    HC-ONE NO.2 LIMITED - now
    HC-ONE BEAMISH LIMITED - 2021-08-24
    HELEN MCARDLE CARE LIMITED
    - 2017-01-12 05217764 10515400... (more)
    CROSSCO (823) LIMITED - 2004-12-20
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-10
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    HELEN MCARDLE CARE LIMITED
    - now 10515400 03379894... (more)
    HMC CARE LIMITED - 2017-01-12
    Keel Row 12 The Watermark, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-04-01 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors as a member of a firm OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    HMC CATHEDRAL LIMITED
    15319996
    140 Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-11-30 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    HMC GOSFORTH LIMITED
    - now 05474302
    HMC FINANCE LIMITED
    - 2023-10-23 05474302
    CROSSCO (879) LIMITED - 2005-08-08
    140 Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    HMC KENTON LIMITED
    - now 08866658
    HELEN MCARDLE CARE HOMES LIMITED
    - 2018-02-01 08866658
    140 Coniscliffe Road, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-04-01 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    HMC LAND HOLDINGS 2 LTD
    11220870 11221140... (more)
    Hmc House, Keel Row 12, The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-02-22 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 7
    HMC LAND HOLDINGS 3 LTD
    11221140 11220870... (more)
    Hmc House, Keel Row 12, The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-02-22 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 8
    HMC LAND LIMITED
    05660122
    140 Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    HMC MANAGEMENT LIMITED
    - now 05488310
    CROSSCO (880) LIMITED - 2005-08-08
    Keel Row 12, The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    HMC VENTURES LIMITED
    09551553
    140 Coniscliffe Road, Darlington, County Durham
    Active Corporate (5 parents)
    Person with significant control
    2017-11-01 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 11
    PHP ASHINGTON LIMITED - now
    HMC ESTATES LIMITED
    - 2018-09-28 05231270
    CROSSCO (827) LIMITED - 2004-12-17
    5th Floor, Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-23
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 12
    SELECT LIVING (ESLINGTON MEWS) LIMITED - now
    SELECT LIVING LIMITED
    - 2018-04-05 07650344 11234154... (more)
    South Shields Business Works, Henry Robson Way, South Shields, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-29
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - 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.