1
DUXBRIGHT LIMITED - 1999-11-11
C/o Pinsent Masons, 13 Queens Road, Aberdeen, ScotlandDissolved Corporate (2 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ dissolvedCIF 30 - Ownership of shares – 75% or more → OE
2
C/o Pinsent Masons Llp, 1 Park Row, Leeds, EnglandDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 33 - Ownership of shares – 75% or more → OE
3
EUROPEAN CARE (SOUTH) LIMITED - 2014-06-30
C/o Pinsent Masons Llp, 1 Park Row, Leeds, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 20 - Ownership of shares – 75% or more → OE
4
ESQUIRE REALTY (CENTRAL) LIMITED - 2014-06-30
EUROPEAN CARE HOMES LIMITED - 2006-06-06
FENLAND CARE HOME LIMITED - 2004-05-12
C/o Pinsent Masons Llp, 1 Park Row, Leeds, EnglandDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 29 - Ownership of shares – 75% or more → OE
5
ESQUIRE REALTY (NE) LIMITED - 2014-06-30
EUROPEAN CARE (N.E.) LIMITED - 2006-09-11
C/o Pinsent Masons Llp, 1 Park Row, Leeds, EnglandDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 34 - Ownership of shares – 75% or more → OE
6
EUROPEAN LIFESTYLES (N) LIMITED - 2014-06-25
Part Ground Floor & First Floor Two Parklands, Great Park, Rubery, Rednal, BirminghamDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 24 - Ownership of shares – 75% or more → OE
7
EMBRACE REALTY (MIDLANDS) LIMITED - 2017-07-12
ESQUIRE REALTY (MIDLANDS) LIMITED - 2014-06-30
C/o Pinsent Masons Llp, 1 Park Row, Leeds, EnglandDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 28 - Ownership of shares – 75% or more → OE
8
EMBRACE REALTY (NORTH) LIMITED - 2017-07-12
ESQUIRE REALTY (NORTH) LIMITED - 2014-06-30
Central Square 29 Wellington Street, Leeds, West YorkshireDissolved Corporate (2 parents, 31 offsprings)
Person with significant control
2016-04-06 ~ dissolvedCIF 15 - Ownership of shares – 75% or more → OE
9
EMBRACE LIFESTYLES (A) LIMITED - 2017-07-12
EUROPEAN LIFESTYLES LIMITED - 2015-06-12
EUROPEAN WELLCARE GROUP LIMITED - 2008-02-20
WELLCARE GROUP LIMITED - 2004-10-27
8th Floor Central Square, 29 Wellington Street, LeedsDissolved Corporate (2 parents, 31 offsprings)
Person with significant control
2016-04-06 ~ dissolvedCIF 19 - Ownership of shares – 75% or more → OE
10
EMBRACE LIFESTYLES (B) LIMITED - 2017-07-12
EUROPEAN LIFESTYLES (B) LIMITED - 2015-06-12
EUROPEAN CARE LIFESTYLES (B) LIMITED - 2007-01-30
Central Square 29 Wellington Street, Leeds, West YorkshireDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 18 - Ownership of shares – 75% or more → OE
11
NILERACE LIMITED - 2024-05-16
C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 23 - Right to appoint or remove directors → OE
12
EMBRACE (ALLANBANK) LIMITED - 2018-03-28
EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-11-02
EUROPEAN WELLCARE (DUMFRIES) LIMITED - 2004-02-24
Sanctuary House, 7 Freeland Drive, Glasgow, ScotlandDissolved Corporate (6 parents)
Person with significant control
2020-08-14 ~ dissolvedCIF 50 - Ownership of shares – 75% or more → OE
13
EMBRACE (COMBINED) LIMITED - 2018-03-28
EUROPEAN CARE (COMBINED) LIMITED - 2014-08-15
EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15
PROGRESSIVE EMPLOYMENT LIMITED - 2007-05-03
Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, EnglandDissolved Corporate (6 parents)
Person with significant control
2016-07-01 ~ dissolvedCIF 36 - Ownership of shares – 75% or more → OE
14
HEALTHCARE PROPERTIES (OXFORD) LIMITED - 2018-03-28
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ dissolvedCIF 37 - Ownership of shares – 75% or more → OE
15
EMBRACE (DERBY) LIMITED - 2018-03-28
EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
EUROPEAN CARE BEACON (MHA) LIMITED - 2006-08-25
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 53 - Ownership of shares – 75% or more → OE
16
EMBRACE (ENGLAND) LIMITED - 2018-03-28
EUROPEAN CARE (ENGLAND) LIMITED - 2014-06-30
MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 39 - Ownership of shares – 75% or more → OE
17
EMBRACE (GEFFEN) LIMITED - 2018-03-28
EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 45 - Ownership of shares – 75% or more → OE
18
HCP STONELEA LIMITED - 2018-03-28
SHELFCO (NO. 3443) LIMITED - 2007-07-26
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents, 1 offspring)
Person with significant control
2017-06-19 ~ dissolvedCIF 54 - Ownership of shares – 75% or more → OE
19
EMBRACE (KLER) LIMITED - 2018-03-28
EUROPEAN CARE (KLER) LIMITED - 2014-08-15
EUROPEAN CARE SCOTLAND (III) LIMITED - 2007-11-12
EUROPEAN CARE BEACON (MHB) LIMITED - 2006-09-15
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 52 - Ownership of shares – 75% or more → OE
20
EMBRACE (NORTH) LIMITED - 2018-03-28
EUROPEAN CARE (NORTH) LIMITED - 2014-08-15
EUROPEAN WELLCARE SCOTLAND (II) LIMITED - 2007-11-19
WELLCARE NURSING HOMES (GLASGOW) LIMITED - 2005-01-13
EXCHANGELAW (NO.357) LIMITED - 2004-06-15
Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, ScotlandDissolved Corporate (6 parents)
Person with significant control
2017-06-19 ~ dissolvedCIF 47 - Ownership of shares – 75% or more → OE
CIF 47 - Ownership of voting rights - 75% or more → OE
CIF 47 - Right to appoint or remove directors → OE
CIF 47 - Has significant influence or control as a member of a firm → OE
21
EMBRACE (QUEENS) LIMITED - 2018-04-25
EUROPEAN CARE (QUEENS) LIMITED - 2014-11-12
COMBINED HEALTHCARE (QUEENS) LIMITED - 2007-10-17
SHOREHIRE LIMITED - 2001-04-23
Sanctuary House, 7 Freeland Drive, Glasgow, ScotlandDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 46 - Ownership of shares – 75% or more → OE
22
EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents, 1 offspring)
Person with significant control
2020-08-14 ~ dissolvedCIF 49 - Ownership of shares – 75% or more → OE
23
EMBRACE REALTY CARE LIMITED - 2018-04-07
Sanctuary House Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 41 - Ownership of shares – 75% or more → OE
24
EMBRACE REALTY SCOTLAND LTD - 2018-03-29
ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
EXCHANGELAW (NO.385) LIMITED - 2005-06-02
Sanctuary House, 7 Freeland Drive, Glasgow, ScotlandDissolved Corporate (6 parents, 31 offsprings)
Person with significant control
2016-04-06 ~ dissolvedCIF 51 - Ownership of shares – 75% or more → OE
25
EMBRACE REALTY (UK) LIMITED - 2018-03-28
ESQUIRE REALTY (UK) LIMITED - 2014-06-30
ESQUIRE REALITY (UK) LIMITED - 2005-07-15
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents, 1 offspring)
Person with significant control
2020-08-14 ~ dissolvedCIF 48 - Ownership of shares – 75% or more → OE
26
EMBRACE REALTY (WELLCARE) LIMITED - 2018-03-28
HEALTHCARE PROPERTIES (WELLCARE) LIMITED - 2015-04-09
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents, 1 offspring)
Person with significant control
2017-06-19 ~ dissolvedCIF 38 - Ownership of shares – 75% or more → OE
27
EMBRACE REALTY SUPPORT (SCOTLAND) LIMITED - 2018-03-29
Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, ScotlandDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 40 - Ownership of shares – 75% or more → OE
28
EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
EUROPEAN CARE (SW) LTD. - 2014-07-01
AEROSHORE LIMITED - 2001-01-11
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 44 - Ownership of shares – 75% or more → OE
29
EMBRACE (UK) LIMITED - 2018-04-07
EUROPEAN CARE (UK) LIMITED - 2014-06-30
EUROPEAN CARE 2000 LTD - 2000-06-20
TIMEFOOT LTD - 1999-11-17
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents, 31 offsprings)
Person with significant control
2016-04-06 ~ dissolvedCIF 42 - Ownership of shares – 75% or more → OE
30
EMBRACE WELLCARE (I) LIMITED - 2018-03-28
EUROPEAN WELLCARE (I) LIMITED - 2015-06-12
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 35 - Ownership of shares – 75% or more → OE
31
EMBRACE WELLCARE HOMES LIMITED - 2018-03-29
EUROPEAN WELLCARE HOMES LIMITED - 2015-06-12
WELLCARE NURSING HOMES LIMITED - 2004-10-27
EUROPEAN WELLCARE HOMES LIMITED - 2004-02-20
EUROPEAN CARE HOMES LIMITED - 2003-11-04
EUROPEAN CARE (ASHLEA) LTD - 2002-11-29
IRONBRIDGE CARS LIMITED - 2001-10-18
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 43 - Ownership of shares – 75% or more → OE