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
    Klor, Solomon
    Born in October 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-06-10 ~ now
    OF - Director → CIF 0
  • 2
    Klor, Philip
    Born in September 1984
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-06-08 ~ now
    OF - Director → CIF 0
  • 3
    RICO HEALTHCARE (SANT TYSILIO) LIMITED - 2013-05-10
    RICO HEALTHCARE (PARK HOUSE) LIMITED - 2015-02-16
    icon of address1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -485,398 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 6
  • 1
    Mr Solomon Klor
    Born in October 1959
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-02
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Yarnley, Jane Olivette
    Company Director born in April 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-07-22 ~ 2015-06-08
    OF - Director → CIF 0
  • 3
    Hampson, Colin John
    Company Director born in April 1949
    Individual
    Officer
    icon of calendar 2013-07-22 ~ 2015-06-08
    OF - Director → CIF 0
  • 4
    Mr Philip Klor
    Born in September 1984
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-02
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Yarnley, Paul Arthur
    Doctor born in August 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-07-22 ~ 2015-06-08
    OF - Director → CIF 0
  • 6
    Hampson, Fay
    Company Director born in July 1944
    Individual
    Officer
    icon of calendar 2013-07-22 ~ 2015-06-08
    OF - Director → CIF 0
parent relation
Company in focus

THE GRANGE CARE CENTRE UK LIMITED

Standard Industrial Classification
86102 - Medical Nursing Home Activities
Brief company account
Fixed Assets - Investments
11,813 GBP2024-03-31
11,813 GBP2023-03-31
Debtors
42,099 GBP2024-03-31
42,099 GBP2023-03-31
Net Current Assets/Liabilities
42,099 GBP2024-03-31
42,099 GBP2023-03-31
Total Assets Less Current Liabilities
53,912 GBP2024-03-31
53,912 GBP2023-03-31
Equity
Called up share capital
11,912 GBP2024-03-31
11,912 GBP2023-03-31
11,912 GBP2022-03-31
Retained earnings (accumulated losses)
42,000 GBP2024-03-31
42,000 GBP2023-03-31
42,000 GBP2022-03-31
Equity
53,912 GBP2024-03-31
53,912 GBP2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Amounts Owed by Group Undertakings
Current
42,000 GBP2024-03-31
42,000 GBP2023-03-31
Other Debtors
Current
99 GBP2024-03-31
99 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
42,099 GBP2024-03-31
42,099 GBP2023-03-31

Related profiles found in government register
  • THE GRANGE CARE CENTRE UK LIMITED
    Info
    Registered number 08618101
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS
    PRIVATE LIMITED COMPANY incorporated on 2013-07-22 (12 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-22
    CIF 0
  • THE GRANGE CARE CENTRE UK LIMITED
    S
    Registered number 08618101
    icon of address1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS
    Limited Company in United Kingdom Companies Registry, United Kingdom
    CIF 1 CIF 2
  • THE GRANGE CARE CENTRE UK LIMITED
    S
    Registered number 08618101
    icon of address1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom, M3 5FS
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    WIXENFORD HOUSE LIMITED - 1991-04-11
    THE GRANGE CARE CENTRE (EASTINGTON) LIMITED - 2013-09-19
    SADDLERS HOTELS LIMITED - 2011-07-20
    BELLVALVE LIMITED - 1982-11-17
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,536,942 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    CHARTSTOCK LIMITED - 2011-05-20
    THE GRANGE CARE CENTRE (CHELTENHAM) LIMITED - 2013-09-19
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,160,130 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    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

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.