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
    Coyle, Gemma Mary
    Born in May 1992
    Individual (31 offsprings)
    Officer
    icon of calendar 2022-02-07 ~ now
    OF - Director → CIF 0
  • 2
    Rock, Damian Francis
    Born in December 1971
    Individual (31 offsprings)
    Officer
    icon of calendar 2022-02-07 ~ now
    OF - Director → CIF 0
  • 3
    Coyle, Edmund Joseph
    Born in December 1966
    Individual (49 offsprings)
    Officer
    icon of calendar 2022-02-07 ~ now
    OF - Director → CIF 0
  • 4
    icon of address38a, Mallusk Road, Newtownabbey, Antrim, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,650 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Mc Comb, Albert
    Director born in June 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1987-05-15 ~ 2011-12-31
    OF - Director → CIF 0
    Mc Comb, Albert
    Individual (2 offsprings)
    Officer
    icon of calendar 1987-05-15 ~ 2004-11-08
    OF - Secretary → CIF 0
  • 2
    Mcmullan, Hazel
    Director born in November 1964
    Individual
    Officer
    icon of calendar 2022-01-10 ~ 2022-08-19
    OF - Director → CIF 0
  • 3
    Yaldon, David
    Director born in June 1974
    Individual (57 offsprings)
    Officer
    icon of calendar 2022-02-07 ~ 2022-02-07
    OF - Director → CIF 0
  • 4
    Polson, Roberta Anna
    Secretary born in October 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-10-30 ~ 2009-02-19
    OF - Director → CIF 0
    Polson, Roberta Ann
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-11-08 ~ 2009-02-19
    OF - Secretary → CIF 0
  • 5
    Nimmon, James Colin George
    Group Financial Director born in August 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-04-10 ~ 2022-02-07
    OF - Director → CIF 0
    Nimmon, James Colin George
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-02-19 ~ 2022-02-07
    OF - Secretary → CIF 0
  • 6
    Green, Nuala Mary
    Company Director born in December 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ 2025-04-08
    OF - Director → CIF 0
  • 7
    Wilson, Robert Desmond
    Director born in July 1945
    Individual (23 offsprings)
    Officer
    icon of calendar 1987-05-15 ~ 2022-02-07
    OF - Director → CIF 0
    Robert Desmond Wilson
    Born in July 1945
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-07
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    icon of address18th Floor, The Scalpel, 52 Lime Street, London, England
    Active Corporate (5 parents, 24 offsprings)
    Person with significant control
    2022-02-07 ~ 2022-02-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CHESTER HOMES LTD

Previous names
CHESTER PRIVATE NURSING HOME LIMITED - 1995-11-27
CHESTER PRIVATE CLINIC LIMITED - 1988-05-26
Standard Industrial Classification
87100 - Residential Nursing Care Facilities
Brief company account
Property, Plant & Equipment
541,753 GBP2024-12-31
545,191 GBP2023-12-31
Investment Property
50,888 GBP2024-12-31
50,888 GBP2023-12-31
Fixed Assets - Investments
100,000 GBP2024-12-31
100,000 GBP2023-12-31
Fixed Assets
692,641 GBP2024-12-31
696,079 GBP2023-12-31
Total Inventories
2,307 GBP2023-12-31
Trade Debtors/Trade Receivables
91,961 GBP2024-12-31
111,162 GBP2023-12-31
Cash at bank and in hand
9,704 GBP2024-12-31
144,512 GBP2023-12-31
Current Assets
101,665 GBP2024-12-31
257,981 GBP2023-12-31
Net Current Assets/Liabilities
-55,552 GBP2024-12-31
Total Assets Less Current Liabilities
637,089 GBP2024-12-31
707,413 GBP2023-12-31
Net Assets/Liabilities
637,089 GBP2024-12-31
707,413 GBP2023-12-31
Equity
Called up share capital
56,256 GBP2024-12-31
56,256 GBP2023-12-31
Share premium
16,878 GBP2024-12-31
16,878 GBP2023-12-31
Revaluation reserve
293,378 GBP2024-12-31
293,378 GBP2023-12-31
Retained earnings (accumulated losses)
270,577 GBP2024-12-31
340,901 GBP2023-12-31
Equity
637,089 GBP2024-12-31
707,413 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,066,494 GBP2024-12-31
1,066,494 GBP2023-12-31
Furniture and fittings
387,270 GBP2024-12-31
387,270 GBP2023-12-31
Motor vehicles
79,224 GBP2024-12-31
79,224 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
524,741 GBP2024-12-31
521,303 GBP2023-12-31
Furniture and fittings
373,517 GBP2024-12-31
370,079 GBP2023-12-31
Motor vehicles
79,224 GBP2024-12-31
79,224 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,438 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
3,438 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
13,753 GBP2024-12-31
17,191 GBP2023-12-31
Investment Property - Fair Value Model
50,888 GBP2024-12-31
50,888 GBP2023-12-31
Other Investments Other Than Loans
Non-current
100,000 GBP2024-12-31
100,000 GBP2023-12-31
Amounts invested in assets
100,000 GBP2024-12-31
100,000 GBP2023-12-31
Finished Goods/Goods for Resale
2,307 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
15,538 GBP2023-12-31
Other Debtors
Amounts falling due within one year
91,961 GBP2024-12-31
95,624 GBP2023-12-31
Debtors
Amounts falling due within one year
91,961 GBP2024-12-31
111,162 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
2,534 GBP2024-12-31
99,080 GBP2023-12-31
Other Creditors
Amounts falling due within one year
154,683 GBP2024-12-31
147,567 GBP2023-12-31
Average Number of Employees
402024-01-01 ~ 2024-12-31
372023-01-01 ~ 2023-12-31

Related profiles found in government register
  • CHESTER HOMES LTD
    Info
    CHESTER PRIVATE NURSING HOME LIMITED - 1995-11-27
    CHESTER PRIVATE CLINIC LIMITED - 1995-11-27
    Registered number NI020481
    icon of address38a Mallusk Road, Newtownabbey, Antrim BT36 4PP
    PRIVATE LIMITED COMPANY incorporated on 1987-05-15 (38 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • CHESTER HOMES LIMITED
    S
    Registered number missing
    icon of addressAisling House 50, Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL
    Private Limited Company
    CIF 1
  • CHESTER HOMES LIMITED
    S
    Registered number Ni020481
    icon of addressCentrepoint, 24 Ormeau Avenue, Belfast, Northern Ireland, BT2 8HS
    Limited Company in Companies House, Uk
    CIF 2
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address17 Clarendon Road, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -177,797 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    DEMILY LIMITED - 2000-01-01
    icon of address38a Mallusk Road, Newtownabbey, Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    1,011,349 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressAisling House, 50, Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,191,858 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-04-27 ~ 2020-12-04
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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.