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
    Richards, Adrian John
    Born in November 1969
    Individual (21 offsprings)
    Officer
    icon of calendar 2023-10-31 ~ now
    OF - Director → CIF 0
    Richards, Adrian John
    Individual (21 offsprings)
    Officer
    icon of calendar 2023-10-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Byrd, Jonathan Mark
    Born in November 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-10-31 ~ now
    OF - Director → CIF 0
  • 3
    Mcnutt, Alexander Samuel
    Born in May 1963
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-04-24 ~ now
    OF - Director → CIF 0
  • 4
    icon of address8th Floor Portsoken House, 155/157 Minories, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-29 ~ 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 22
  • 1
    Sandoz, Didier Jean-marie Bernard
    Ceo Personal & Home Services born in July 1962
    Individual
    Officer
    icon of calendar 2019-04-05 ~ 2023-10-31
    OF - Director → CIF 0
  • 2
    Cowen, Tina
    Solicitor born in November 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-11-15 ~ 2016-07-29
    OF - Director → CIF 0
  • 3
    Vestur, Gilles Bernard
    Director born in May 1959
    Individual
    Officer
    icon of calendar 2019-10-14 ~ 2021-07-01
    OF - Director → CIF 0
  • 4
    Crowther, Stephen John
    Born in March 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-05-12 ~ 2019-04-05
    OF - Director → CIF 0
    Crowther, Stephen John
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-07-31 ~ 2018-09-26
    OF - Secretary → CIF 0
  • 5
    Brunjes, Henry Otto, Dr
    Business Director born in October 1954
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-05-04 ~ 2014-12-31
    OF - Director → CIF 0
  • 6
    Green, Jules Charles Redvers
    Business Director born in January 1963
    Individual
    Officer
    icon of calendar 2013-01-22 ~ 2016-07-29
    OF - Director → CIF 0
  • 7
    Smart, Timothy
    Company Director born in November 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-15 ~ 2016-05-04
    OF - Director → CIF 0
  • 8
    Arnaudo, Laurent
    Regional Chief Finance Officer born in March 1967
    Individual
    Officer
    icon of calendar 2019-04-05 ~ 2019-11-01
    OF - Director → CIF 0
  • 9
    Floodgate, Keith Thomas
    Director Of Business Development And Marketing born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-22 ~ 2013-06-14
    OF - Director → CIF 0
  • 10
    Hewitt, Paul William
    Director born in March 1956
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-12-02 ~ 2016-07-29
    OF - Director → CIF 0
  • 11
    Saponjnic, Victoria
    Director born in July 1980
    Individual
    Officer
    icon of calendar 2021-07-01 ~ 2023-10-31
    OF - Director → CIF 0
  • 12
    Smith, Paula
    Individual
    Officer
    icon of calendar 2018-09-26 ~ 2019-04-05
    OF - Secretary → CIF 0
  • 13
    Morgan, Zoe Jeanette
    Director born in January 1963
    Individual
    Officer
    icon of calendar 2009-12-02 ~ 2016-07-29
    OF - Director → CIF 0
  • 14
    Mistry, Sarosh Dinyar
    Chair & Ceo born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-05 ~ 2023-10-31
    OF - Director → CIF 0
  • 15
    Lowry, Fiona Claire
    Director born in August 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-12-02 ~ 2019-04-05
    OF - Director → CIF 0
  • 16
    Morel, Nicolas Jean-pierre Baudouin
    Cfo born in November 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-05 ~ 2019-10-14
    OF - Director → CIF 0
  • 17
    Kent, Dominique
    Born in February 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-12-10 ~ 2019-04-05
    OF - Director → CIF 0
  • 18
    Goat, Richard Charles
    Business Director born in December 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-10-14 ~ 2016-07-29
    OF - Director → CIF 0
  • 19
    Berkeley, Belinda Jane
    Business Director born in July 1973
    Individual
    Officer
    icon of calendar 2014-02-11 ~ 2019-04-05
    OF - Director → CIF 0
  • 20
    Kennedy, Darren Stewart
    Managing Director born in October 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-04-24 ~ 2024-10-31
    OF - Director → CIF 0
  • 21
    Renton, Jean Mary
    Director born in December 1968
    Individual (50 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ 2023-10-31
    OF - Director → CIF 0
  • 22
    SODEXHO CORPORATE SERVICES (NO.2) LIMITED - 2008-01-23
    GARDNER MERCHANT CORPORATE SERVICES (NO.2) LIMITED - 2000-02-22
    icon of addressOne, Southampton Row, London, United Kingdom
    Active Corporate (4 parents, 89 offsprings)
    Officer
    2019-04-05 ~ 2023-10-31
    PE - Secretary → CIF 0
parent relation
Company in focus

THE GOOD CARE GROUP LONDON LIMITED

Previous name
NML NEWCO LIMITED - 2009-12-17
Standard Industrial Classification
88990 - Other Social Work Activities Without Accommodation N.e.c.
Brief company account
Cost of Sales
-16,121,740 GBP2022-09-01 ~ 2023-08-31
-15,228,714 GBP2021-09-01 ~ 2022-08-31
Administrative Expenses
-9,072,711 GBP2022-09-01 ~ 2023-08-31
-8,697,233 GBP2021-09-01 ~ 2022-08-31
Profit/Loss
Retained earnings (accumulated losses)
619,235 GBP2022-09-01 ~ 2023-08-31
201,962 GBP2021-09-01 ~ 2022-08-31
Cash and Cash Equivalents
4,281,755 GBP2023-08-31
4,236,404 GBP2022-08-31
Equity
Called up share capital
37,547 GBP2023-08-31
37,547 GBP2022-08-31
37,547 GBP2021-08-31
Share premium
2,837,053 GBP2023-08-31
2,837,053 GBP2022-08-31
2,837,053 GBP2021-08-31
Retained earnings (accumulated losses)
4,143,181 GBP2023-08-31
3,523,946 GBP2022-08-31
3,321,984 GBP2021-08-31
Equity
7,017,781 GBP2023-08-31
6,398,546 GBP2022-08-31
6,196,584 GBP2021-08-31
Average Number of Employees
7922022-09-01 ~ 2023-08-31
8662021-09-01 ~ 2022-08-31
Wages/Salaries
18,364,272 GBP2022-09-01 ~ 2023-08-31
16,906,305 GBP2021-09-01 ~ 2022-08-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
376,370 GBP2022-09-01 ~ 2023-08-31
377,830 GBP2021-09-01 ~ 2022-08-31
Staff Costs/Employee Benefits Expense
20,436,628 GBP2022-09-01 ~ 2023-08-31
18,851,547 GBP2021-09-01 ~ 2022-08-31
Profit/Loss on Ordinary Activities Before Tax
618,889 GBP2022-09-01 ~ 2023-08-31
250,564 GBP2021-09-01 ~ 2022-08-31
Tax Expense/Credit at Applicable Tax Rate
133,185 GBP2022-09-01 ~ 2023-08-31
47,607 GBP2021-09-01 ~ 2022-08-31
Property, Plant & Equipment - Gross Cost
Computers
586,219 GBP2023-08-31
568,081 GBP2022-08-31
Property, Plant & Equipment - Gross Cost
2,273,638 GBP2023-08-31
2,245,444 GBP2022-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
485,491 GBP2023-08-31
408,670 GBP2022-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,624,369 GBP2023-08-31
1,236,934 GBP2022-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
76,821 GBP2022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
387,435 GBP2022-09-01 ~ 2023-08-31
Prepayments
Current
462,262 GBP2023-08-31
295,955 GBP2022-08-31
Trade Creditors/Trade Payables
Amounts falling due within one year
2,322,500 GBP2023-08-31
2,492,752 GBP2022-08-31
Current
401,307 GBP2023-08-31
450,538 GBP2022-08-31
Accrued Liabilities
Current
1,259,818 GBP2023-08-31
1,550,808 GBP2022-08-31
Deferred Tax Liabilities
Accelerated tax depreciation
-6,421 GBP2021-08-31

Related profiles found in government register
  • THE GOOD CARE GROUP LONDON LIMITED
    Info
    NML NEWCO LIMITED - 2009-12-17
    Registered number 07093184
    icon of address8th Floor Portsoken House, 155/157 Minories, London EC3N 1LJ
    PRIVATE LIMITED COMPANY incorporated on 2009-12-02 (16 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-02
    CIF 0
  • THE GOOD CARE GROUP LONDON LIMITED
    S
    Registered number 07093184
    icon of address15th Floor Tower Building, York Road, London, England, SE1 7NQ
    Private Limited Company in Register Of Companies (England And Wales), England And Wales
    CIF 1
  • THE GOOD CARE GROUP LONDON LIMITED
    S
    Registered number 07093184
    icon of address8th Floor Portsoken House, 155/157 Minories, London, England, EC3N 1LJ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
    Private Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address8th Floor Portsoken House, 155/157 Minories, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address8th Floor Portsoken House, 155/157 Minories, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,822,075 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address8th Floor Portsoken House, 155/157 Minories, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address8th Floor Portsoken House, 155/157 Minories, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    169,775 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address120 Leman Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    NML NEWCO LIMITED - 2010-03-15
    THE GOOD CARE GROUP LONDON LIMITED - 2009-12-17
    THE GOOD CARE GROUP EDINBURGH LIMITED - 2011-05-24
    icon of address8th Floor Portsoken House, 155/157 Minories, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    357,470 GBP2023-08-31
    Person with significant control
    icon of calendar 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

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 12 November 2025 and licensed under the Open Government Licence v3.0.