1
BONDCARE BEECHCROFT LIMITED - 2013-02-19
BONDCARE LIMITED - 1997-05-22
First Floor Leeds House Central Park, New Lane, Leeds, EnglandActive Corporate (3 parents)
Person with significant control
2024-05-01 ~ nowCIF 36 - Right to appoint or remove directors → OE
CIF 36 - Ownership of voting rights - 75% or more → OE
CIF 36 - Ownership of shares – 75% or more → OE
2
EUROPEAN CARE (CYMRU) LIMITED - 2011-01-26
GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED - 2017-02-02
EUROPEAN CARE (CAVENDISH) LIMITED - 2006-10-17
First Floor Leeds House Central Park, New Lane, Leeds, EnglandActive Corporate (5 parents)
Person with significant control
2024-05-01 ~ nowCIF 49 - Ownership of voting rights - 75% or more → OE
CIF 49 - Right to appoint or remove directors → OE
CIF 49 - Ownership of shares – 75% or more → OE
3
BONDCARE NILERACE LIMITED - 2012-10-10
First Floor Leeds House Central Park, New Lane, Leeds, EnglandActive Corporate (5 parents)
Person with significant control
2024-05-01 ~ nowCIF 50 - Right to appoint or remove directors → OE
CIF 50 - Ownership of shares – 75% or more → OE
CIF 50 - Ownership of voting rights - 75% or more → OE
4
BONDCARE (ENFIELD) LIMITED - 1999-07-27
BONDCARE (DERBY) LIMITED - 2013-02-19
First Floor Leeds House Central Park, New Lane, Leeds, EnglandActive Corporate (3 parents)
Person with significant control
2024-05-01 ~ nowCIF 42 - Right to appoint or remove directors → OE
CIF 42 - Ownership of shares – 75% or more → OE
CIF 42 - Ownership of voting rights - 75% or more → OE
5
BONDCARE (FELMINGHAM) LIMITED - 2013-02-19
First Floor Leeds House Central Park, New Lane, Leeds, EnglandActive Corporate (3 parents)
Person with significant control
2024-05-01 ~ nowCIF 44 - Right to appoint or remove directors → OE
CIF 44 - Ownership of shares – 75% or more → OE
CIF 44 - Ownership of voting rights - 75% or more → OE
6
BONDCARE (FRINDSBURY) LIMITED - 2013-02-19
First Floor Leeds House Central Park, New Lane, Leeds, EnglandActive Corporate (3 parents)
Person with significant control
2024-05-01 ~ nowCIF 45 - Ownership of voting rights - 75% or more → OE
CIF 45 - Right to appoint or remove directors → OE
CIF 45 - Ownership of shares – 75% or more → OE
7
DURHAM HOMES & ESTATES LIMITED - 2013-02-19
MILLAND ESTATES LIMITED - 2001-05-17
DOVEPOLAR LIMITED - 1988-01-27
DURHAM HOMES & ESTATES LIMITED - 2001-05-08
First Floor Leeds House Central Park, New Lane, Leeds, EnglandActive Corporate (4 parents)
Person with significant control
2024-05-01 ~ nowCIF 35 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
8
HELEN MCARDLE CARE LIMITED - 2004-12-20
BONDCARE HOMES LIMITED - 2013-02-19
First Floor Leeds House Central Park, New Lane, Leeds, EnglandActive Corporate (3 parents, 1 offspring)
Person with significant control
2024-05-01 ~ nowCIF 37 - Ownership of voting rights - 75% or more → OE
CIF 37 - Ownership of shares – 75% or more → OE
CIF 37 - Right to appoint or remove directors → OE
9
BONDCARE IVY LIMITED - 2013-02-19
First Floor Leeds House Central Park, New Lane, Leeds, EnglandActive Corporate (3 parents)
Person with significant control
2024-05-01 ~ nowCIF 38 - Ownership of voting rights - 75% or more → OE
CIF 38 - Right to appoint or remove directors → OE
CIF 38 - Ownership of shares – 75% or more → OE
10
BONDCARE (MARTHA) LIMITED - 2013-02-19
First Floor Leeds House Central Park, New Lane, Leeds, EnglandActive Corporate (3 parents)
Person with significant control
2024-05-01 ~ nowCIF 39 - Right to appoint or remove directors → OE
CIF 39 - Ownership of voting rights - 75% or more → OE
CIF 39 - Ownership of shares – 75% or more → OE
11
BONDCARE (MIDDLETON) LIMITED - 2013-02-19
BONDCARE (DOVEDALE) LIMITED - 2004-07-27
BONDCARE (HAVEN) LIMITED - 2003-06-24
First Floor Leeds House Central Park, New Lane, Leeds, EnglandActive Corporate (3 parents)
Person with significant control
2024-05-01 ~ nowCIF 46 - Ownership of shares – 75% or more → OE
CIF 46 - Ownership of voting rights - 75% or more → OE
CIF 46 - Right to appoint or remove directors → OE
12
BONDCARE (NANTWICH) LIMITED - 2013-02-19
First Floor Leeds House Central Park, New Lane, Leeds, EnglandActive Corporate (3 parents)
Person with significant control
2024-05-01 ~ nowCIF 40 - Right to appoint or remove directors → OE
CIF 40 - Ownership of shares – 75% or more → OE
CIF 40 - Ownership of voting rights - 75% or more → OE
13
BONDCARE (PARBOLD) LIMITED - 2013-02-19
First Floor Leeds House Central Park, New Lane, Leeds, EnglandActive Corporate (3 parents)
Person with significant control
2024-05-01 ~ nowCIF 48 - Right to appoint or remove directors → OE
CIF 48 - Ownership of voting rights - 75% or more → OE
CIF 48 - Ownership of shares – 75% or more → OE
14
BONDCARE (SALFORD) LIMITED - 2013-02-19
First Floor Leeds House Central Park, New Lane, Leeds, EnglandActive Corporate (3 parents)
Person with significant control
2024-05-01 ~ nowCIF 47 - Right to appoint or remove directors → OE
CIF 47 - Ownership of voting rights - 75% or more → OE
CIF 47 - Ownership of shares – 75% or more → OE
15
BONDCARE (SHROPSHIRE) LIMITED - 2013-02-19
First Floor Leeds House Central Park, New Lane, Leeds, EnglandActive Corporate (3 parents)
Person with significant control
2024-05-01 ~ nowCIF 43 - Ownership of shares – 75% or more → OE
CIF 43 - Right to appoint or remove directors → OE
CIF 43 - Ownership of voting rights - 75% or more → OE
16
NET BOND (WHITCHURCH) LIMITED - 1999-03-16
BONDCARE (WHITCHURCH) LIMITED - 2013-02-19
First Floor Leeds House Central Park, New Lane, Leeds, EnglandActive Corporate (3 parents)
Person with significant control
2024-05-01 ~ nowCIF 41 - Ownership of voting rights - 75% or more → OE
CIF 41 - Ownership of shares – 75% or more → OE
CIF 41 - Right to appoint or remove directors → OE
17
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 54 - Ownership of shares – 75% or more → OE
18
C/o Pinsent Masons Llp, 1 Park Row, Leeds, EnglandDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 1 - Ownership of shares – 75% or more → OE
19
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 51 - Ownership of shares – 75% or more → OE
20
FENLAND CARE HOME LIMITED - 2004-05-12
EUROPEAN CARE HOMES LIMITED - 2006-06-06
ESQUIRE REALTY (CENTRAL) 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 4 - Ownership of shares – 75% or more → OE
21
EUROPEAN CARE (N.E.) LIMITED - 2006-09-11
ESQUIRE REALTY (NE) 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 2 - Ownership of shares – 75% or more → OE
22
JAMES DESIGN UK LIMITED - 2006-09-15
ESQUIRE REALTY SCOTLAND (1) LIMITED - 2014-07-21
Central Square 29 Wellington Street, Leeds, West YorkshireDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 53 - Ownership of shares – 75% or more → OE
23
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 20 - Ownership of shares – 75% or more → OE
24
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 3 - Ownership of shares – 75% or more → OE
25
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 59 - Ownership of shares – 75% or more → OE
CIF 59 - Right to appoint or remove directors → OE
CIF 59 - Ownership of voting rights - 75% or more as a member of a firm → OE
26
WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-11-02
EUROPEAN WELLCARE (DUMFRIES) LIMITED - 2004-02-24
EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
EMBRACE (ALLANBANK) LIMITED - 2018-03-28
EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
Sanctuary House, 7 Freeland Drive, Glasgow, ScotlandDissolved Corporate (6 parents)
Person with significant control
2020-08-14 ~ dissolvedCIF 15 - Ownership of shares – 75% or more → OE
27
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 5 - Ownership of shares – 75% or more → OE
28
EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
EMBRACE (DERBY) LIMITED - 2018-03-28
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 17 - Ownership of shares – 75% or more → OE
29
EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
EMBRACE (GEFFEN) LIMITED - 2018-03-28
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 10 - Ownership of shares – 75% or more → OE
30
SHELFCO (NO. 3443) LIMITED - 2007-07-26
HCP STONELEA LIMITED - 2018-03-28
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents, 1 offspring)
Person with significant control
2017-06-19 ~ dissolvedCIF 64 - Ownership of shares – 75% or more → OE
31
EUROPEAN CARE (KLER) LIMITED - 2014-08-15
EUROPEAN CARE BEACON (MHB) LIMITED - 2006-09-15
EMBRACE (KLER) LIMITED - 2018-03-28
EUROPEAN CARE SCOTLAND (III) LIMITED - 2007-11-12
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 16 - Ownership of shares – 75% or more → OE
32
EXCHANGELAW (NO.357) LIMITED - 2004-06-15
WELLCARE NURSING HOMES (GLASGOW) LIMITED - 2005-01-13
EMBRACE (NORTH) LIMITED - 2018-03-28
EUROPEAN CARE (NORTH) LIMITED - 2014-08-15
EUROPEAN WELLCARE SCOTLAND (II) LIMITED - 2007-11-19
Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, ScotlandDissolved Corporate (6 parents)
Person with significant control
2017-06-19 ~ dissolvedCIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
CIF 12 - Has significant influence or control as a member of a firm → OE
33
EMBRACE (QUEENS) LIMITED - 2018-04-25
SHOREHIRE LIMITED - 2001-04-23
COMBINED HEALTHCARE (QUEENS) LIMITED - 2007-10-17
EUROPEAN CARE (QUEENS) LIMITED - 2014-11-12
Sanctuary House, 7 Freeland Drive, Glasgow, ScotlandDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 11 - Ownership of shares – 75% or more → OE
34
EMBRACE REALTY (DERBY) LIMITED - 2018-03-28
ESQUIRE REALTY (DERBY) LIMITED - 2014-06-30
EUROPEAN CARE BEACON (LD) LIMITED - 2006-10-17
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 63 - Ownership of shares – 75% or more → OE
35
ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents, 1 offspring)
Person with significant control
2020-08-14 ~ dissolvedCIF 14 - Ownership of shares – 75% or more → OE
36
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 7 - Ownership of shares – 75% or more → OE
37
EMBRACE REALTY (UK) LIMITED - 2018-03-28
ESQUIRE REALITY (UK) LIMITED - 2005-07-15
ESQUIRE REALTY (UK) LIMITED - 2014-06-30
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents, 1 offspring)
Person with significant control
2020-08-14 ~ dissolvedCIF 13 - Ownership of shares – 75% or more → OE
38
HEALTHCARE PROPERTIES (WELLCARE) LIMITED - 2015-04-09
EMBRACE REALTY (WELLCARE) LIMITED - 2018-03-28
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents, 1 offspring)
Person with significant control
2017-06-19 ~ dissolvedCIF 6 - Ownership of shares – 75% or more → OE
39
AEROSHORE LIMITED - 2001-01-11
EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
EUROPEAN CARE (SW) LTD. - 2014-07-01
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 9 - Ownership of shares – 75% or more → OE
40
EUROPEAN CARE 2000 LTD - 2000-06-20
EUROPEAN CARE (UK) LIMITED - 2014-06-30
TIMEFOOT LTD - 1999-11-17
EMBRACE (UK) LIMITED - 2018-04-07
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 8 - Ownership of shares – 75% or more → OE
41
CARE FOR LIFE (HOMES) LIMITED - 2003-07-28
KERSLEYHEATH LIMITED - 1986-07-10
C/o Pinsent Masons Llp, 1 Park Row, Leeds, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 52 - Ownership of shares – 75% or more → OE