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 3
  • 1
    Strowbridge, Annabel Helen
    Born in December 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-03-04 ~ now
    OF - Director → CIF 0
    Mrs Annabel Helen Strowbridge
    Born in December 1970
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    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
  • 2
    Proctor, Matthew Frederick
    Individual (44 offsprings)
    Officer
    icon of calendar 2013-12-17 ~ now
    OF - Secretary → CIF 0
  • 3
    Strowbridge, John Michael Barrie
    Born in February 1967
    Individual (84 offsprings)
    Officer
    icon of calendar 2010-12-06 ~ now
    OF - Director → CIF 0
    Mr John Michael Barrie Strowbridge
    Born in February 1967
    Individual (84 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 1
  • SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1, Park Row, Leeds, United Kingdom
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2010-12-06 ~ 2013-12-17
    PE - Secretary → CIF 0
parent relation
Company in focus

XANADU CARE GROUP LIMITED

Previous name
XANADU INVESTMENTS LIMITED - 2024-08-14
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Property, Plant & Equipment
0 GBP2023-03-31
Fixed Assets - Investments
21,000 GBP2024-03-31
20,000 GBP2023-03-31
Fixed Assets
21,000 GBP2024-03-31
20,000 GBP2023-03-31
Total Inventories
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Debtors
Current
18,000 GBP2024-03-31
9,000 GBP2023-03-31
Cash at bank and in hand
14,000 GBP2024-03-31
10,000 GBP2023-03-31
Current Assets
33,000 GBP2024-03-31
19,000 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-14,000 GBP2023-03-31
Net Current Assets/Liabilities
17,000 GBP2024-03-31
6,000 GBP2023-03-31
Total Assets Less Current Liabilities
38,000 GBP2024-03-31
26,000 GBP2023-03-31
Net Assets/Liabilities
38,000 GBP2024-03-31
26,000 GBP2023-03-31
Equity
Retained earnings (accumulated losses)
38,000 GBP2024-03-31
26,000 GBP2023-03-31
25,000 GBP2022-04-01
Equity
38,000 GBP2024-03-31
26,000 GBP2023-03-31
25,000 GBP2022-04-01
Profit/Loss
Retained earnings (accumulated losses)
12,000 GBP2023-04-01 ~ 2024-03-31
1,000 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
12,000 GBP2023-04-01 ~ 2024-03-31
1,000 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
12,000 GBP2023-04-01 ~ 2024-03-31
1,000 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
12,000 GBP2023-04-01 ~ 2024-03-31
1,000 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
0 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Motor vehicles
-0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
0 GBP2023-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Motor vehicles
-0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Motor vehicles
0 GBP2023-03-31
Investments in Subsidiaries
3,000 GBP2024-03-31
3,000 GBP2023-03-31
Raw materials and consumables
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
4,000 GBP2024-03-31
6,000 GBP2023-03-31
Other Debtors
Current
10,000 GBP2024-03-31
1,000 GBP2023-03-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-03-31
0 GBP2023-03-31
Bank Borrowings
Current
4,000 GBP2024-03-31
1,000 GBP2023-03-31
Trade Creditors/Trade Payables
Current
0 GBP2023-03-31
Other Creditors
Current
6,000 GBP2024-03-31
6,000 GBP2023-03-31
Amounts owed to group undertakings
Current
5,000 GBP2024-03-31
4,000 GBP2023-03-31
Creditors
Current
16,000 GBP2024-03-31
14,000 GBP2023-03-31
Bank Borrowings
Current, Amounts falling due within one year
1,000 GBP2023-03-31
Total Borrowings
Current, Amounts falling due within one year
1,000 GBP2023-03-31
Total Borrowings
4,000 GBP2024-03-31
1,000 GBP2023-03-31
Net Deferred Tax Liability/Asset
0 GBP2024-03-31
0 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
0 shares2024-03-31
0 shares2023-03-31
Par Value of Share
Class 1 ordinary share
02023-04-01 ~ 2024-03-31

Related profiles found in government register
  • XANADU CARE GROUP LIMITED
    Info
    XANADU INVESTMENTS LIMITED - 2024-08-14
    Registered number 07461407
    icon of addressLittle Houghton House Bedford Road, Little Houghton, Northampton NN7 1AB
    PRIVATE LIMITED COMPANY incorporated on 2010-12-06 (15 years). The company status is Active.
    The last date of confirmation statement was made at 2025-02-27
    CIF 0
  • XANADU CARE GROUP LIMITED
    S
    Registered number 07461407
    icon of addressLittle Houghton House, 53 Bedford Road, Little Houghton, Northampton, England, NN7 1AB
    Corporate in Companies House, England
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • XANADU CARE GROUP LIMITED
    S
    Registered number 07461407
    icon of addressLittle Houghton House, 53 Bedford Road, Little Houghton, Northampton, United Kingdom, NN7 1AB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of addressLittle Houghton House 53 Bedford Road, Little Houghton, Northampton, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -13,200 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    XANADU STAFFORD LIMITED - 2025-07-16
    icon of addressLittle Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    XANADU TAVERHAM LIMITED - 2025-07-16
    icon of addressLittle Houghton House, 53 Bedford Road, Little Houghton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    CIF 18 - Ownership of shares – More than 50% but less than 75%OE
    CIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressSeven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,711 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of addressLittle Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    261,934 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address7 Billing Road, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address7 Billing Road, Northampton
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,125,926 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Right to appoint or remove directorsOE
  • 10
    icon of addressLittle Houghton House 53 Bedford Road, Little Houghton, Northampton, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of addressLittle Houghton House 53 Bedford Road, Little Houghton, Northampton, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of addressLittle Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of addressLittle Houghton House, 53 Bedford Road, Little Houghton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of addressLittle Houghton House Bedford Road, Little Houghton, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – More than 50% but less than 75%OE
    CIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of addressLittle Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressLittle Houghton House 53 Bedford Road, Little Houghton, Northampton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2025-05-23 ~ 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
  • 17
    icon of address3 Cygnet Drive, Swan Valley, Northampton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    CIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 27 - Ownership of shares – More than 50% but less than 75%OE
    CIF 27 - Right to appoint or remove directorsOE
  • 18
    icon of addressLittle Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -240,737 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of addressKeepers Lodge, Guilsborough Hill, Hollowell, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Has significant influence or control as a member of a firmOE
    CIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 20
    icon of addressLittle Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    143,583 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    AVERY LEASEHOLD COMPANY LIMITED - 2022-08-19
    HOUGHTON CARE HOME GROUP LIMITED - 2022-09-07
    icon of address3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -157,780 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-11-29 ~ 2025-07-11
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    36,768,620 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-04 ~ 2022-03-09
    CIF 16 - Ownership of shares – More than 50% but less than 75% OE
    CIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 16 - Right to appoint or remove directors OE
  • 3
    icon of addressLittle Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    62,194 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-12
    CIF 17 - Ownership of shares – More than 50% but less than 75% OE
    CIF 17 - Right to appoint or remove directors as a member of a firm OE
    CIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 17 - Has significant influence or control as a member of a firm OE
  • 4
    AH KETTERING 1 LIMITED - 2019-02-26
    icon of address6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-07 ~ 2018-12-21
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    XANADU SHERINGHAM LIMITED - 2022-12-07
    icon of address6th Floor 33 Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-07 ~ 2022-11-30
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 6
    SEAGRAVE (NORTHAMPTON) LIMITED - 2020-12-18
    icon of address6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-03 ~ 2020-12-14
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of addressDitchford Mill, Ditchford Road, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,310,452 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-11-28
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% 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.