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
    Hibbard, Alexander James
    Born in December 1992
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    OF - Director → CIF 0
  • 2
    Pancott, Adrian James
    Born in August 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-02-07 ~ now
    OF - Director → CIF 0
  • 3
    Cannon Brookes, Charles
    Born in May 1976
    Individual (42 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    OF - Director → CIF 0
  • 4
    INTEGRUM GROUP HOLDINGS LIMITED - now
    WILLOW DC TOPCO LTD
    - 2025-01-09
    icon of address47-48, Piccadilly, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,509,574 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-03-28 ~ 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 9
  • 1
    Barnes, Rumney Anthony
    Director born in April 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-06-16 ~ 2019-08-23
    OF - Director → CIF 0
    Mr Rumney Anthony Barnes
    Born in April 1956
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    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
  • 2
    Richards, Paul William
    Chief Executive Officer born in May 1963
    Individual (20 offsprings)
    Officer
    icon of calendar 2021-06-07 ~ 2023-02-07
    OF - Director → CIF 0
  • 3
    Barker, Philip Mortimore
    Director born in June 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-06-16 ~ 2019-08-23
    OF - Director → CIF 0
    Mr Philip Mortimore Barker
    Born in June 1959
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Jackson, Steven Paul
    Cfo born in September 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-01-24 ~ 2025-04-04
    OF - Director → CIF 0
  • 5
    Ball, Julian
    Director born in May 1964
    Individual
    Officer
    icon of calendar 2019-08-23 ~ 2021-07-06
    OF - Director → CIF 0
  • 6
    Saunders, Robin Elizabeth
    Investment Director born in June 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-08-23 ~ 2024-03-28
    OF - Director → CIF 0
  • 7
    Mrs Helen Mary Barnes
    Born in December 1956
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    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
  • 8
    Quinlan, Sean
    Investment Director born in March 1989
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-08-23 ~ 2024-03-28
    OF - Director → CIF 0
  • 9
    Grant, Sharon Louise
    Finance Director born in December 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2023-01-31
    OF - Director → CIF 0
parent relation
Company in focus

HYTHE CARE HOMES LIMITED

Standard Industrial Classification
87300 - Residential Care Activities For The Elderly And Disabled
Brief company account
Property, Plant & Equipment
56,150 GBP2023-12-31
49,511 GBP2022-12-31
Fixed Assets - Investments
2,145,270 GBP2023-12-31
2,145,270 GBP2022-12-31
Fixed Assets
2,201,420 GBP2023-12-31
2,194,781 GBP2022-12-31
Current Assets
777,324 GBP2023-12-31
795,290 GBP2022-12-31
Net Current Assets/Liabilities
-594,998 GBP2023-12-31
-364,731 GBP2022-12-31
Total Assets Less Current Liabilities
1,606,422 GBP2023-12-31
1,830,050 GBP2022-12-31
Net Assets/Liabilities
1,384,868 GBP2023-12-31
1,432,024 GBP2022-12-31
Equity
Called up share capital
4,000 GBP2023-12-31
4,000 GBP2022-12-31
4,000 GBP2021-12-31
Retained earnings (accumulated losses)
1,380,868 GBP2023-12-31
1,428,024 GBP2022-12-31
12,780 GBP2021-12-31
Equity
1,384,868 GBP2023-12-31
1,432,024 GBP2022-12-31
3,579,307 GBP2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
569,795 GBP2023-01-01 ~ 2023-12-31
7,104,916 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
569,795 GBP2023-01-01 ~ 2023-12-31
7,104,916 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-616,951 GBP2023-01-01 ~ 2023-12-31
-9,252,199 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-616,951 GBP2023-01-01 ~ 2023-12-31
-9,252,199 GBP2022-01-01 ~ 2022-12-31
Equity
Share premium
3,562,527 GBP2021-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-339 GBP2023-12-31
-339 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
73,071 GBP2023-12-31
59,181 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
16,921 GBP2023-12-31
9,670 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
7,251 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
56,150 GBP2023-12-31
49,511 GBP2022-12-31
Investments in Subsidiaries
2,145,270 GBP2023-12-31
2,145,270 GBP2022-12-31
Cost valuation
2,145,270 GBP2022-12-31
Amounts Owed By Related Parties
715,158 GBP2023-12-31
787,687 GBP2022-12-31
Prepayments
935 GBP2023-12-31
3,342 GBP2022-12-31
Debtors
Current
716,093 GBP2023-12-31
791,029 GBP2022-12-31
Trade Creditors/Trade Payables
60,762 GBP2023-12-31
15,704 GBP2022-12-31
Amounts Owed to Related Parties
1,256,515 GBP2023-12-31
1,106,950 GBP2022-12-31
Taxation/Social Security Payable
53,733 GBP2023-12-31
1,178 GBP2022-12-31
Other Creditors
29 GBP2022-12-31
Number of Shares Issued (Fully Paid)
4,000 shares2023-12-31
4,000 shares2022-12-31

Related profiles found in government register
  • HYTHE CARE HOMES LIMITED
    Info
    Registered number 07672443
    icon of addressHythe View, 91 North Road, Hythe, Kent CT21 5ET
    PRIVATE LIMITED COMPANY incorporated on 2011-06-16 (14 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-16
    CIF 0
  • HYTHE CARE HOMES LIMITED
    S
    Registered number 07672443
    icon of addressHythe View, 91 North Road, Hythe, Kent, United Kingdom, CT21 5ET
    Limited By Shares in Companies House, England And Wales
    CIF 1
    Limited Company in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    MERTONLAKE LIMITED - 1997-05-28
    icon of addressHythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,405 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressHythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,222,423 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of addressHythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,409,546 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    PHILBEACH CARE CENTRE LIMITED - 2011-08-16
    icon of addressHythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,932,639 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

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.