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 7
  • 1
    D’arcy-burt, Lisa
    Born in June 1980
    Individual (11 offsprings)
    Officer
    2023-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Watt, Nicola Jane
    Manager born in July 1972
    Individual (7 offsprings)
    Officer
    2008-01-15 ~ 2023-05-01
    OF - Director → CIF 0
    Mrs Nicola Jane Watt
    Born in July 1971
    Individual (7 offsprings)
    Person with significant control
    2017-01-01 ~ 2022-03-08
    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
  • 3
    Harrington, Peter Stuart, Mr.
    Born in May 1973
    Individual (10 offsprings)
    Officer
    2025-02-24 ~ now
    OF - Director → CIF 0
    Harrington, Peter Stuart, Mr.
    Chief Executive born in May 1973
    Individual (10 offsprings)
    2023-05-01 ~ 2023-11-03
    OF - Director → CIF 0
  • 4
    Watt, David Elliott
    Manager born in September 1968
    Individual (23 offsprings)
    Officer
    2008-01-15 ~ 2023-05-01
    OF - Director → CIF 0
    Watt, David Elliott
    Manager
    Individual (23 offsprings)
    Officer
    2008-01-15 ~ 2023-05-01
    OF - Secretary → CIF 0
    Mr David Elliott Watt
    Born in September 1968
    Individual (23 offsprings)
    Person with significant control
    2017-01-01 ~ 2022-03-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    NATALI HEALTHCARE SOLUTIONS UK LTD
    15482189
    Threefield House, Threefield Lane, Southampton, England
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    2024-04-01 ~ 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
  • 6
    SILVEROAK WINCHESTER HOLDING 1 LIMITED - now
    NOBILIS CARE GROUP 2 LIMITED
    - 2024-04-16 14277796 12539224
    Threefield House, Threefield Lane, Southampton, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    2022-09-30 ~ 2024-04-01
    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
  • 7
    APEX PRIME CARE GROUP LTD - now
    NOBILIS CARE GROUP LIMITED
    - 2024-06-25 12539224 14277796
    Threefield House, 19 Threefield Lane, Southampton, England
    Active Corporate (11 parents, 7 offsprings)
    Person with significant control
    2022-03-08 ~ 2022-09-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

NOBILIS CARE SOUTH LIMITED

Period: 2022-01-05 ~ now
Company number: 06473742
Registered names
NOBILIS CARE SOUTH LIMITED - now
Standard Industrial Classification
88100 - Social Work Activities Without Accommodation For The Elderly And Disabled
Brief company account
Intangible Assets
47,921 GBP2024-12-31
61,383 GBP2024-01-31
Property, Plant & Equipment
55,284 GBP2024-12-31
36,973 GBP2024-01-31
Fixed Assets - Investments
1,804,361 GBP2024-12-31
Fixed Assets
1,907,566 GBP2024-12-31
98,356 GBP2024-01-31
Debtors
394,789 GBP2024-12-31
302,731 GBP2024-01-31
Cash at bank and in hand
885,771 GBP2024-12-31
33,280 GBP2024-01-31
Current Assets
1,280,560 GBP2024-12-31
336,011 GBP2024-01-31
Net Current Assets/Liabilities
-2,741,109 GBP2024-12-31
-792,887 GBP2024-01-31
Total Assets Less Current Liabilities
-833,543 GBP2024-12-31
-694,531 GBP2024-01-31
Net Assets/Liabilities
-833,543 GBP2024-12-31
-694,531 GBP2024-01-31
Equity
Called up share capital
2,000 GBP2024-12-31
2,000 GBP2024-01-31
Share premium
99,700 GBP2024-12-31
99,700 GBP2024-01-31
Retained earnings (accumulated losses)
-935,243 GBP2024-12-31
-796,231 GBP2024-01-31
Average Number of Employees
712024-02-01 ~ 2024-12-31
902023-02-01 ~ 2024-01-31
Intangible Assets - Gross Cost
Net goodwill
110,851 GBP2024-12-31
110,851 GBP2024-01-31
Other
18,000 GBP2024-12-31
18,000 GBP2024-01-31
Intangible Assets - Gross Cost
128,851 GBP2024-12-31
128,851 GBP2024-01-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
63,230 GBP2024-12-31
53,068 GBP2024-01-31
Intangible Assets - Accumulated Amortisation & Impairment
80,930 GBP2024-12-31
67,468 GBP2024-01-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
10,162 GBP2024-02-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
13,462 GBP2024-02-01 ~ 2024-12-31
Intangible Assets
Net goodwill
47,621 GBP2024-12-31
57,783 GBP2024-01-31
Other
300 GBP2024-12-31
3,600 GBP2024-01-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
158,147 GBP2024-12-31
156,945 GBP2024-01-31
Property, Plant & Equipment - Gross Cost
189,063 GBP2024-12-31
156,945 GBP2024-01-31
Computers
30,916 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
128,655 GBP2024-12-31
119,972 GBP2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
133,779 GBP2024-12-31
119,972 GBP2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
8,683 GBP2024-02-01 ~ 2024-12-31
Computers
5,124 GBP2024-02-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
13,807 GBP2024-02-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
5,124 GBP2024-12-31
Property, Plant & Equipment
Furniture and fittings
29,492 GBP2024-12-31
36,973 GBP2024-01-31
Computers
25,792 GBP2024-12-31
Investments in Subsidiaries
Cost valuation
1,804,361 GBP2024-12-31
Investments in Subsidiaries
1,804,361 GBP2024-12-31
Trade Debtors/Trade Receivables
Current
78,209 GBP2024-12-31
192,863 GBP2024-01-31
Trade Creditors/Trade Payables
Current
22,544 GBP2024-12-31
41,117 GBP2024-01-31
Amounts owed to group undertakings
Current
3,333,060 GBP2024-12-31
731,059 GBP2024-01-31
Other Taxation & Social Security Payable
Current
24,267 GBP2024-12-31
85,975 GBP2024-01-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
118,065 GBP2024-12-31
118,065 GBP2024-01-31
Between one and five year
36,353 GBP2024-12-31
161,990 GBP2024-01-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
154,418 GBP2024-12-31
280,055 GBP2024-01-31

Related profiles found in government register
  • NOBILIS CARE SOUTH LIMITED
    Info
    NOBILIS CARE LIMITED - 2022-01-05
    Registered number 06473742
    Threefield House, Threefield Lane, Southampton SO14 3LP
    PRIVATE LIMITED COMPANY incorporated on 2008-01-15 (18 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-27
    CIF 0
  • NOBILIS CARE SOUTH LIMITED
    S
    Registered number 6473742
    Threefield House Threefield Lane, Southampton, United Kingdom, SO14 3LP
    CIF 1
  • NOBILIS CARE SOUTH LIMITED
    S
    Registered number missing
    Threefield House, Threefield Lane, Southampton, England, SO14 3LP
    Private Limited Company
    CIF 2
  • NOBILIS CARE SOUTH LIMITED
    S
    Registered number 6473742
    Threefield House, Threefield Lane, Southampton, England, SO14 3LP
    Limited in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    APEX PRIME CARE (IOW) LTD - now
    NOBILIS CARE (IOW) LIMITED
    - 2024-06-25 12261972
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2019-10-15 ~ 2022-03-08
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    APEX PRIME CARE EAST LTD - now
    NOBILIS CARE EAST LIMITED
    - 2024-06-24 07170611 05100079
    SUNSHINE HOMECARE LIMITED
    - 2021-06-04 07170611
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2021-04-19 ~ 2022-03-08
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    APEX PRIME CARE NORTH LIMITED - now
    NOBILIS CARE NORTH LIMITED
    - 2024-08-13 12214004
    NOBILIS STAFFING LIMITED
    - 2022-01-14 12214004
    NOBILIS CARE AGENCY LIMITED
    - 2019-11-12 12214004
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (10 parents)
    Person with significant control
    2019-09-18 ~ 2022-09-23
    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
  • 4
    APEX PRIME CARE WEST LTD - now
    NOBILIS CARE WEST LIMITED
    - 2024-06-24 05100079 07170611
    DOCARE LIMITED
    - 2018-12-21 05100079
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2018-09-10 ~ 2022-03-08
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    HORIZON HOMECARE (SOUTHERN) LTD
    07075337
    First Floor, Chamber House, Unit B, Acorn Office Park, Poole, Dorset, England
    Active Corporate (5 parents)
    Person with significant control
    2024-05-17 ~ 2025-06-03
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    NOBILIS CARE (BRISTOL) LIMITED
    12349341
    Threefield House, 19 Threefield Lane, Southampton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2019-12-05 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    NOBILIS CARE SERVICES 2 LTD
    - now 10757661 09839789... (more)
    10757661 LTD
    - 2022-11-24 10757661
    FREE FROM DIRECT LTD - 2022-02-18
    Threefield House, Threefield Lane, Southampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-11-10 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 8
    PLATINUM CARE AT HOME LTD
    07329465
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (5 parents)
    Person with significant control
    2024-07-25 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 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.