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
    Stephenson, Robert
    Chief Financial Officer born in December 1963
    Individual (94 offsprings)
    Officer
    2024-08-13 ~ now
    OF - director → CIF 0
  • 2
    Gupta, Vikas
    Chief Investment Officer born in February 1981
    Individual (48 offsprings)
    Officer
    2024-08-13 ~ now
    OF - director → CIF 0
  • 3
    Ballew, Neal
    Chief Accounting Officer born in May 1985
    Individual (64 offsprings)
    Officer
    2024-08-13 ~ now
    OF - director → CIF 0
  • 4
    ACER HEALTHCARE HOLDINGS LIMITED - 2018-07-04
    ACER INVESTMENTS HOLDINGS LIMITED - 2016-08-11
    Cindat Capital Management (uk) Limited, 16 Berkeley Street, Mayfair, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -18,675 GBP2020-12-31
    Person with significant control
    2016-10-25 ~ now
    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
Ceased 12
  • 1
    Stasinos, John
    Real Estate Private Equity born in December 1973
    Individual
    Officer
    2018-06-29 ~ 2024-07-24
    OF - director → CIF 0
  • 2
    Allan, He Weishi
    Merchant born in May 1964
    Individual (3 offsprings)
    Officer
    2018-06-29 ~ 2024-07-24
    OF - director → CIF 0
  • 3
    Ball, Christopher
    Company Director born in June 1968
    Individual (58 offsprings)
    Officer
    2016-11-21 ~ 2018-06-29
    OF - director → CIF 0
  • 4
    Fagan, Peter Gervais
    Company Director born in October 1957
    Individual (2 offsprings)
    Officer
    2016-11-21 ~ 2018-06-29
    OF - director → CIF 0
  • 5
    Hazael, Timothy
    Individual
    Officer
    2009-06-04 ~ 2016-09-20
    OF - secretary → CIF 0
  • 6
    Brinker, Scott
    Chief Investment Officer born in August 1976
    Individual
    Officer
    2018-06-29 ~ 2019-12-18
    OF - director → CIF 0
  • 7
    Pickett, Charles Taylor
    Chief Executive Officer born in January 1962
    Individual
    Officer
    2019-12-18 ~ 2024-08-13
    OF - director → CIF 0
  • 8
    Karim, Yasmin
    Director born in March 1955
    Individual (22 offsprings)
    Officer
    2008-12-19 ~ 2016-11-21
    OF - director → CIF 0
  • 9
    Booth, Daniel James
    Chief Operating Officer born in October 1963
    Individual (41 offsprings)
    Officer
    2019-12-18 ~ 2025-01-02
    OF - director → CIF 0
    Booth, Daniel James
    Individual (41 offsprings)
    Officer
    2024-08-13 ~ 2025-01-02
    OF - secretary → CIF 0
  • 10
    Mabry, Adam
    Senior Vice President - Corporate Transactions born in May 1984
    Individual
    Officer
    2018-06-29 ~ 2019-12-18
    OF - director → CIF 0
  • 11
    Burgan, Philip John
    Company Director born in December 1951
    Individual (77 offsprings)
    Officer
    2016-11-21 ~ 2018-06-29
    OF - director → CIF 0
  • 12
    MARIA MALLABAND NURSING HOMES LIMITED - 2006-12-07
    WILLOUGHBY (77) LIMITED - 1996-03-21
    Westcourt, Gelderd Road, Leeds, England
    Corporate (9 parents, 34 offsprings)
    Person with significant control
    2016-11-21 ~ 2017-10-12
    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

BOND HEALTHCARE MIDCO LIMITED

Previous names
ACER HEALTHCARE LIMITED - 2018-07-04
UNMATCHED CARE LIMITED - 2009-07-20
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Average Number of Employees
02020-01-01 ~ 2020-12-31
02019-01-01 ~ 2019-12-31
Administrative Expenses
-3,500 GBP2020-01-01 ~ 2020-12-31
-8,205 GBP2019-01-01 ~ 2019-12-31
Operating Profit/Loss
-3,500 GBP2020-01-01 ~ 2020-12-31
-8,205 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
-3,500 GBP2020-01-01 ~ 2020-12-31
-8,205 GBP2019-01-01 ~ 2019-12-31
Fixed Assets - Investments
4,247,264 GBP2020-12-31
4,247,264 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-447,477 GBP2020-12-31
-443,977 GBP2019-12-31
Net Current Assets/Liabilities
-447,477 GBP2020-12-31
-443,977 GBP2019-12-31
Total Assets Less Current Liabilities
3,799,787 GBP2020-12-31
3,803,287 GBP2019-12-31
Net Assets/Liabilities
3,799,787 GBP2020-12-31
3,803,287 GBP2019-12-31
Equity
Called up share capital
1,000 GBP2020-12-31
1,000 GBP2019-12-31
1,000 GBP2019-01-01
Retained earnings (accumulated losses)
3,798,787 GBP2020-12-31
3,802,287 GBP2019-12-31
3,810,492 GBP2019-01-01
Equity
3,799,787 GBP2020-12-31
3,803,287 GBP2019-12-31
3,811,492 GBP2019-01-01
Profit/Loss
Retained earnings (accumulated losses)
-3,500 GBP2020-01-01 ~ 2020-12-31
-8,205 GBP2019-01-01 ~ 2019-12-31
Profit/Loss on Ordinary Activities Before Tax
-3,500 GBP2020-01-01 ~ 2020-12-31
-8,205 GBP2019-01-01 ~ 2019-12-31
Tax Expense/Credit at Applicable Tax Rate
-665 GBP2020-01-01 ~ 2020-12-31
-1,559 GBP2019-01-01 ~ 2019-12-31
Amounts owed to group undertakings
Current
447,477 GBP2020-12-31
431,819 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
12,158 GBP2019-12-31
Creditors
Current
447,477 GBP2020-12-31
443,977 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,400 shares2020-12-31
1,400 shares2019-12-31
Par Value of Share
Class 1 ordinary share
0.502020-01-01 ~ 2020-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
600 shares2020-12-31
600 shares2019-12-31
Par Value of Share
Class 2 ordinary share
0.502020-01-01 ~ 2020-12-31

Related profiles found in government register
  • BOND HEALTHCARE MIDCO LIMITED
    Info
    ACER HEALTHCARE LIMITED - 2018-07-04
    UNMATCHED CARE LIMITED - 2009-07-20
    Registered number 06777030
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London EC2N 1HQ
    Private Limited Company incorporated on 2008-12-19 (16 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-15
    CIF 0
  • BOND HEALTHCARE MIDCO LIMITED
    S
    Registered number 06777030
    Cindat Capital Management (uk) Limited, 16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
    Private Company Limited By Shares in Register Of Companies For England And Wales, United Kingdom
    CIF 1
    Private Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    CAREBASE (ABINGDON) LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    6,568,053 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    CAREBASE (BURNT OAK) LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    11,992,382 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    CAREBASE (CRANLEIGH) LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    10,122,233 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    CAREBASE (DAGENHAM) LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,960,973 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    TRONICGOLD LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    12,360,384 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    CAREBASE (MILTON KEYNES) LIMITED - 2009-11-23
    CAREBASE DEVELOPMENTS LIMITED - 2003-07-02
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    9,613,748 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    CAREBASE (PARKVIEW) LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    5,257,415 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 1
  • ASTON GRANGE LIMITED - 2009-11-23
    HEITON REID INDUSTRIES (WALTHAMSTOW) LIMITED - 2001-03-16
    Eighth Floor, 167 Fleet Street, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-11-21
    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
    CIF 8 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.