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 5
  • 1
    Williams, Peter John
    Born in April 1970
    Individual (39 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Whitmore, James Robert
    Born in May 1980
    Individual (34 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ now
    OF - Director → CIF 0
  • 3
    Lunt, Edward Henry
    Born in January 1977
    Individual (41 offsprings)
    Officer
    icon of calendar 2019-05-22 ~ now
    OF - Director → CIF 0
  • 4
    Seymour, Nicole
    Individual (67 offsprings)
    Officer
    icon of calendar 2018-05-23 ~ now
    OF - Secretary → CIF 0
  • 5
    Warren, Nathan Lee
    Born in January 1975
    Individual (42 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Lee, Patricia Lesley
    Chief Executive born in October 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2017-06-19
    OF - Director → CIF 0
  • 2
    Manson, David Lindsay
    Chartered Accountant born in February 1969
    Individual (183 offsprings)
    Officer
    icon of calendar 2014-04-10 ~ 2017-06-19
    OF - Director → CIF 0
  • 3
    Atkinson, Sophie
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ 2017-11-17
    OF - Secretary → CIF 0
  • 4
    Smith, Albert Edward
    Director born in May 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-04-10 ~ 2014-10-22
    OF - Director → CIF 0
  • 5
    Moule, Craig Jon
    Director born in June 1966
    Individual (56 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    OF - Director → CIF 0
    Moule, Craig Jon
    Individual (56 offsprings)
    Officer
    icon of calendar 2017-11-17 ~ 2018-05-23
    OF - Secretary → CIF 0
  • 6
    King, Anthony Neil
    Director born in March 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ 2019-09-25
    OF - Director → CIF 0
  • 7
    icon of addressChamber Court, Castle Street, Worcester, England
    Active Corporate (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-09-15
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SANCTUARY CARE (NORTH) LIMITED

Previous names
EMBRACE CARE LIMITED - 2018-03-28
BERLIN ACQUISITION 3 LIMITED - 2014-04-29
Standard Industrial Classification
87100 - Residential Nursing Care Facilities

Related profiles found in government register
  • SANCTUARY CARE (NORTH) LIMITED
    Info
    EMBRACE CARE LIMITED - 2018-03-28
    BERLIN ACQUISITION 3 LIMITED - 2018-03-28
    Registered number 08991220
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester WR1 3ZQ
    PRIVATE LIMITED COMPANY incorporated on 2014-04-10 (11 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-16
    CIF 0
  • SANCTUARY CARE (NORTH) LIMITED
    S
    Registered number 08991220
    icon of addressSanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG
    Private Company Limited Shares in England
    CIF 1
  • SANCTUARY CARE (NORTH) LIMITED
    S
    Registered number 08991220
    icon of addressSanctuary House, Castle Street, Worcester, England, WR1 3ZQ
    Company Limited By Shares in Companies House, United Kingdom
    CIF 2
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    EUROPEAN CARE (SOUTH) LIMITED - 2014-06-30
    icon of addressC/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 2
    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
    icon of addressSanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    HEALTHCARE PROPERTIES (OXFORD) LIMITED - 2018-03-28
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    EMBRACE (DERBY) LIMITED - 2018-03-28
    EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (MHA) LIMITED - 2006-08-25
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 5
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    EUROPEAN CARE (ENGLAND) LIMITED - 2014-06-30
    MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    EMBRACE (GEFFEN) LIMITED - 2018-03-28
    EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
    EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    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
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    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
    icon of addressSanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Has significant influence or control as a member of a firmOE
  • 9
    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
    icon of addressSanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 11
    EMBRACE REALTY CARE LIMITED - 2018-04-07
    icon of addressSanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    icon of addressSanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 13
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 14
    EMBRACE REALTY (WELLCARE) LIMITED - 2018-03-28
    HEALTHCARE PROPERTIES (WELLCARE) LIMITED - 2015-04-09
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 15
    EMBRACE REALTY SUPPORT (SCOTLAND) LIMITED - 2018-03-29
    icon of addressSanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 16
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    AEROSHORE LIMITED - 2001-01-11
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 17
    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
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 18
    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
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE

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.