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 7
  • 1
    Mcardle, Rachael
    Born in November 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-21 ~ now
    OF - Director → CIF 0
  • 2
    Mcardle, Daniel
    Born in August 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-21 ~ now
    OF - Director → CIF 0
  • 3
    Mcardle, Michael Sean
    Born in August 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-21 ~ now
    OF - Director → CIF 0
  • 4
    Mcardle, Mark Henry
    Born in February 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2005-02-01 ~ now
    OF - Director → CIF 0
  • 5
    Mcardle, Michael Matthew Joseph
    Born in October 1948
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-07-31 ~ now
    OF - Director → CIF 0
  • 6
    Mcardle, Josephine Helen
    Born in September 1948
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-03-05 ~ now
    OF - Director → CIF 0
  • 7
    icon of address3rd Floor, 37 Esplanade, St Helier, Jersey, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Dawson, John Nigel
    Director born in July 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2019-09-17
    OF - Director → CIF 0
    Dawson, John Nigel
    Accountant
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-02-01 ~ 2018-02-01
    OF - Secretary → CIF 0
  • 2
    Mcardle, Mark Henry
    Care Home Managing Director
    Individual (16 offsprings)
    Officer
    icon of calendar 2004-03-05 ~ 2005-02-01
    OF - Secretary → CIF 0
  • 3
    Mr Michael Matthew Joseph Mcardle
    Born in October 1948
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2018-02-28 ~ 2018-03-28
    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
  • 4
    Mrs Josephine Helen Mcardle
    Born in September 1948
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    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
  • 5
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-03-05 ~ 2004-03-05
    PE - Nominee Secretary → CIF 0
  • 6
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2004-03-05 ~ 2004-03-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HMC GROUP LTD

Previous name
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
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment
110,024 GBP2024-03-31
6,395 GBP2023-03-31
Fixed Assets - Investments
3,521,052 GBP2024-03-31
3,231,672 GBP2023-03-31
Investment Property
50,000 GBP2024-03-31
50,000 GBP2023-03-31
Fixed Assets
3,681,076 GBP2024-03-31
3,288,067 GBP2023-03-31
Debtors
11,791,344 GBP2024-03-31
7,965,391 GBP2023-03-31
Cash at bank and in hand
299,248 GBP2024-03-31
3,407,567 GBP2023-03-31
Current Assets
12,090,592 GBP2024-03-31
11,372,958 GBP2023-03-31
Creditors
Current
2,229,915 GBP2024-03-31
1,650,311 GBP2023-03-31
Net Current Assets/Liabilities
9,860,677 GBP2024-03-31
9,722,647 GBP2023-03-31
Total Assets Less Current Liabilities
13,541,753 GBP2024-03-31
13,010,714 GBP2023-03-31
Creditors
Non-current
120,000 GBP2024-03-31
Net Assets/Liabilities
13,421,753 GBP2024-03-31
13,010,714 GBP2023-03-31
Equity
Called up share capital
100,000 GBP2024-03-31
100,000 GBP2023-03-31
Revaluation reserve
3,520,947 GBP2024-03-31
3,231,667 GBP2023-03-31
Retained earnings (accumulated losses)
9,800,806 GBP2024-03-31
9,679,047 GBP2023-03-31
Equity
13,421,753 GBP2024-03-31
13,010,714 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Development expenditure
25,000 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
25,000 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
232,150 GBP2024-03-31
232,150 GBP2023-03-31
Motor vehicles
138,648 GBP2024-03-31
15,417 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
370,798 GBP2024-03-31
247,567 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
231,840 GBP2024-03-31
231,752 GBP2023-03-31
Motor vehicles
28,934 GBP2024-03-31
9,420 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
260,774 GBP2024-03-31
241,172 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
88 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
19,514 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
19,602 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
310 GBP2024-03-31
398 GBP2023-03-31
Motor vehicles
109,714 GBP2024-03-31
5,997 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
3,521,052 GBP2024-03-31
3,231,672 GBP2023-03-31
Additions to investments
100 GBP2024-03-31
Investments in Group Undertakings
3,521,052 GBP2024-03-31
3,231,672 GBP2023-03-31
Investment Property - Fair Value Model
50,000 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
27,000 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
11,604,423 GBP2024-03-31
7,668,012 GBP2023-03-31
Other Debtors
Current
169,531 GBP2024-03-31
172,010 GBP2023-03-31
Prepayments/Accrued Income
Current
17,390 GBP2024-03-31
98,369 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
11,791,344 GBP2024-03-31
7,965,391 GBP2023-03-31
Trade Creditors/Trade Payables
Current
2,762 GBP2024-03-31
66,268 GBP2023-03-31
Amounts owed to group undertakings
Current
1,306,917 GBP2024-03-31
645,806 GBP2023-03-31
Other Taxation & Social Security Payable
Current
5,570 GBP2024-03-31
1,805 GBP2023-03-31
Other Creditors
Current
480 GBP2024-03-31
244 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
8,647 GBP2024-03-31
25,808 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,000 shares2024-03-31

Related profiles found in government register
  • HMC GROUP LTD
    Info
    CUSDOMCARE LIMITED - 2004-10-08
    Registered number 05064708
    icon of address140 Coniscliffe Road, Darlington, County Durham DL3 7RT
    PRIVATE LIMITED COMPANY incorporated on 2004-03-05 (21 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-10
    CIF 0
  • HMC GROUP LTD
    S
    Registered number 05064708
    icon of address140, Coniscliffe Road, Darlington, County Durham, United Kingdom, DL3 7RT
    Limited in Companies House, United Kingdom
    CIF 1
  • HMC GROUP LTD
    S
    Registered number 5064708
    icon of address140, Coniscliffe Road, Darlington, England, DL3 7RT
    Limited Company in England And Wales, England
    CIF 2
  • HMC GROUP LTD
    S
    Registered number 5064708
    icon of address140, Coniscliffe Road, Darlington, United Kingdom, DL3 7RT
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    HMC CARE LIMITED - 2017-01-12
    icon of addressKeel Row 12 The Watermark, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    CIF 11 - Right to appoint or remove directors as a member of a firmOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address140 Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    95,254 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    CROSSCO (879) LIMITED - 2005-08-08
    HMC FINANCE LIMITED - 2023-10-23
    icon of address140 Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,241 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    HELEN MCARDLE CARE HOMES LIMITED - 2018-02-01
    icon of address140 Coniscliffe Road, Darlington, County Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressHmc House, Keel Row 12, The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressHmc House, Keel Row 12, The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address140 Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,815,847 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    CROSSCO (880) LIMITED - 2005-08-08
    icon of addressKeel Row 12, The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address140 Coniscliffe Road, Darlington, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    414,314 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    CROSSCO (823) LIMITED - 2004-12-20
    HC-ONE BEAMISH LIMITED - 2021-08-24
    HELEN MCARDLE CARE LIMITED - 2017-01-12
    icon of addressSouthgate House, Archer Street, Darlington, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-10
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    HMC ESTATES LIMITED - 2018-09-28
    CROSSCO (827) LIMITED - 2004-12-17
    icon of address5th Floor, Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-23
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    SELECT LIVING LIMITED - 2018-04-05
    icon of addressSouth Shields Business Works, Henry Robson Way, South Shields, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2025-03-31
    Person with significant control
    icon of calendar 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.

© 2022-2025 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.