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 4
  • 1
    Wells, Daniel James
    Director born in May 1987
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ now
    OF - Director → CIF 0
  • 2
    Randall, Jeremy Anthony Philip
    Director born in July 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ now
    OF - Director → CIF 0
  • 3
    Mccarthy, Louise
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-09-23 ~ now
    OF - Secretary → CIF 0
  • 4
    AVADERM LIMITED - 2010-11-03
    VLL HEALTHCARE LIMITED - 2013-07-31
    FLINT PHARMA LIMITED - 2009-03-20
    VLL HEALTHCARE PLC - 2013-09-03
    CASEDUNE LIMITED - 2006-02-02
    icon of addressVenture House, Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2022-11-30 ~ 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 12
  • 1
    Wells, Daniel James
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-01-02 ~ 2024-01-29
    OF - Secretary → CIF 0
  • 2
    Daly, Sharon Mary
    Director born in September 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ 2023-08-03
    OF - Director → CIF 0
  • 3
    Hill, Deborah Ann
    Director born in February 1960
    Individual
    Officer
    icon of calendar 2004-09-17 ~ 2008-03-10
    OF - Director → CIF 0
    Mrs Deborah Hill
    Born in February 1960
    Individual
    Person with significant control
    icon of calendar 2016-11-15 ~ 2017-10-23
    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
  • 4
    Hill, Michael James
    Director born in November 1956
    Individual
    Officer
    icon of calendar 2004-09-17 ~ 2016-11-15
    OF - Director → CIF 0
  • 5
    Llewellyn, Caroline Jane
    Company Director born in February 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2017-11-24 ~ 2022-11-30
    OF - Director → CIF 0
    Mrs Caroline Jane Llewellyn
    Born in February 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-11-24 ~ 2022-11-30
    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
  • 6
    Couzens, Angela Christina
    Individual
    Officer
    icon of calendar 2023-03-01 ~ 2024-01-02
    OF - Secretary → CIF 0
  • 7
    Llewellyn, Angela Elizabeth
    Company Director born in March 1965
    Individual
    Officer
    icon of calendar 2006-04-01 ~ 2008-03-10
    OF - Director → CIF 0
    Llewellyn, Angela Elizabeth
    Individual
    Officer
    icon of calendar 2004-09-17 ~ 2008-03-10
    OF - Secretary → CIF 0
  • 8
    Mike Hill
    Born in November 1956
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-13
    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
    icon of calendar 2016-04-06 ~ 2016-11-15
    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
    Llewellyn, Mark
    Director born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2004-09-17 ~ 2022-11-30
    OF - Director → CIF 0
    Llewellyn, Mark
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-10 ~ 2022-11-30
    OF - Secretary → CIF 0
    Mr Mark Llewellyn
    Born in April 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-18
    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
    icon of calendar 2016-04-06 ~ 2022-11-30
    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
  • 10
    UK PARAMOUNT PROPERTIES LIMITED
    icon of address229 Nether Street, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -478 GBP2024-04-30
    Officer
    2004-09-17 ~ 2004-09-17
    PE - Nominee Director → CIF 0
  • 11
    icon of address229 Nether Street, London
    Active Corporate (1 parent, 34 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2004-09-17 ~ 2004-09-17
    PE - Nominee Secretary → CIF 0
  • 12
    LINK COMPANY MATTERS LIMITED - 2025-01-20
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED - 2017-11-06
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents, 300 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2024-01-29 ~ 2025-09-23
    PE - Secretary → CIF 0
parent relation
Company in focus

HL HEALTHCARE LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
73,553 GBP2022-03-31
73,657 GBP2021-03-31
Property, Plant & Equipment
61,239 GBP2022-03-31
24,111 GBP2021-03-31
Fixed Assets - Investments
914,349 GBP2021-03-31
Fixed Assets
134,792 GBP2022-03-31
1,012,117 GBP2021-03-31
Total Inventories
56,096 GBP2022-03-31
43,917 GBP2021-03-31
Debtors
Current
1,127,889 GBP2022-03-31
707,688 GBP2021-03-31
Cash at bank and in hand
1,321,259 GBP2022-03-31
224,432 GBP2021-03-31
Current Assets
2,505,244 GBP2022-03-31
976,037 GBP2021-03-31
Net Current Assets/Liabilities
1,615,726 GBP2022-03-31
464,205 GBP2021-03-31
Total Assets Less Current Liabilities
1,750,518 GBP2022-03-31
1,476,322 GBP2021-03-31
Creditors
Non-current, Amounts falling due after one year
-36,746 GBP2022-03-31
Net Assets/Liabilities
1,661,929 GBP2022-03-31
1,429,422 GBP2021-03-31
Equity
Called up share capital
5 GBP2022-03-31
5 GBP2021-03-31
Retained earnings (accumulated losses)
1,661,924 GBP2022-03-31
1,429,417 GBP2021-03-31
Equity
1,661,929 GBP2022-03-31
1,429,422 GBP2021-03-31
Average Number of Employees
42021-04-01 ~ 2022-03-31
32020-04-01 ~ 2021-03-31
Intangible Assets - Gross Cost
130,980 GBP2022-03-31
124,535 GBP2021-03-31
Intangible Assets - Accumulated Amortisation & Impairment
57,427 GBP2022-03-31
50,878 GBP2021-03-31
Intangible Assets - Increase From Amortisation Charge for Year
6,549 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
19,186 GBP2022-03-31
26,121 GBP2021-03-31
Motor vehicles
79,795 GBP2022-03-31
27,120 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
98,981 GBP2022-03-31
53,241 GBP2021-03-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-11,819 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Disposals
-11,819 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
6,034 GBP2022-03-31
13,451 GBP2021-03-31
Motor vehicles
31,708 GBP2022-03-31
15,679 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
37,742 GBP2022-03-31
29,130 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
2,639 GBP2021-04-01 ~ 2022-03-31
Motor vehicles
16,029 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
18,668 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-10,056 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-10,056 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
13,152 GBP2022-03-31
12,670 GBP2021-03-31
Motor vehicles
48,087 GBP2022-03-31
11,441 GBP2021-03-31
Other types of inventories not specified separately
56,096 GBP2022-03-31
43,917 GBP2021-03-31
Number of Shares Issued (Fully Paid)
5 shares2022-03-31
5 shares2021-03-31
Nominal value of allotted share capital
5 GBP2021-04-01 ~ 2022-03-31
5 GBP2020-04-01 ~ 2021-03-31
Director Remuneration
17,688 GBP2021-04-01 ~ 2022-03-31
17,568 GBP2020-04-01 ~ 2021-03-31

  • HL HEALTHCARE LIMITED
    Info
    Registered number 05234145
    icon of address12 The Courtyard Eastern Road, Bracknell, Berkshire RG12 2XB
    Private Limited Company incorporated on 2004-09-17 (21 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-21
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 16 October 2025 and licensed under the Open Government Licence v3.0.