1
The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
296,467 GBP2024-07-31
Officer
2019-02-20 ~ now
IIF 36 - Director → ME
Person with significant control
2019-02-20 ~ now
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
2
Hartlepool United Football Club, Victoria Park, Clarence Road, Hartlepool, United Kingdom
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
1,043,113 GBP2021-07-31
Officer
2018-03-28 ~ now
IIF 30 - Director → ME
3
COUNTRY COURT CARE HOMES 2 PROPCO LIMITED
- now 09921399 16705061, 13045458, 15851889, 15573462, 09784762, 15803569, 16705756, 16705281, 16705825, 16705308, 09814081, 15851903, 16705755... (more)PRESTIGE PROPERTIES (WALBERTON) LIMITED
- 2019-04-24
09921399PRESTIGE PROPERTIES (NORTH EAST) HOLDINGS LIMITED
- 2017-07-21
09921399 C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, England
Active Corporate (5 parents)
Equity (Company account)
-206,290 GBP2019-04-16
Officer
2015-12-17 ~ 2019-04-16
IIF 45 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-30
IIF 10 - Ownership of shares – 75% or more → OE
4
COBCO 627 LIMITED - 2004-03-24
Brackenbury Clark & Co Limited, 26 York Place, Leeds
Dissolved Corporate (11 parents)
Officer
2008-12-03 ~ 2009-02-12
IIF 48 - Director → ME
5
DARLINGTON FOOTBALL CLUB 2009 LIMITED
06910220 Wynyard Park House, Wynyard Avenue, Wynyard
Dissolved Corporate (6 parents)
Officer
2009-08-07 ~ dissolved
IIF 50 - Director → ME
6
West Acres, Durham Lane, Stockton-on-tees
Dissolved Corporate (6 parents)
Officer
2010-03-01 ~ dissolved
IIF 60 - Director → ME
2008-12-03 ~ 2009-02-12
IIF 49 - Director → ME
7
250 South Oak Way, Green Park, Reading, Berkshire, England
Dissolved Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-294,309 GBP2022-08-31
Officer
2016-08-30 ~ dissolved
IIF 57 - Director → ME
Person with significant control
2016-08-30 ~ dissolved
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
8
HARTLEPOOL UNITED FOOTBALL CLUB LIMITED
- now 00098191HARTLEPOOL FOOTBALL CLUB LIMITED - 1977-12-31
Victoria Park, Clarence Road, Hartlepool, England
Active Corporate (24 parents)
Profit/Loss (Company account)
-1,257,196 GBP2023-08-01 ~ 2024-07-31
Officer
2018-04-20 ~ 2025-12-31
IIF 64 - Director → ME
9
WILSON & WILSON PROPCO LTD
- 2019-07-24
12077277 Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
Active Corporate (2 parents)
Equity (Company account)
20,101 GBP2024-07-31
Officer
2019-07-02 ~ now
IIF 66 - Director → ME
Person with significant control
2019-07-02 ~ now
IIF 21 - Ownership of shares – 75% or more → OE
10
C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-16,100 GBP2024-07-31
Officer
2016-02-12 ~ now
IIF 31 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 2 - Ownership of shares – 75% or more → OE
11
MPS NORTHFIELDS LIMITED - now
PRESTIGE CARE (THORNE) LIMITED
- 2018-07-11
08162365 Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
Active Corporate (7 parents, 1 offspring)
Equity (Company account)
864,418 GBP2024-04-30
Officer
2012-08-17 ~ 2017-03-24
IIF 47 - Director → ME
Person with significant control
2016-04-06 ~ 2017-03-24
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
12
Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees
Active Corporate (2 parents)
Equity (Company account)
547,584 GBP2024-07-31
Officer
2013-07-22 ~ 2020-01-13
IIF 61 - Director → ME
Person with significant control
2016-04-06 ~ 2018-12-07
IIF 17 - Ownership of shares – 75% or more → OE
13
NO LONGER REQUIRED (2013) LTD - now
Spaceworks, Benton Park Road, Newcastle Upon Tyne, England
Dissolved Corporate (2 parents)
Officer
2013-07-22 ~ 2013-07-22
IIF 63 - Director → ME
14
NORTHFIELD CARE CENTRE (THORNE) LTD
10392044 Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
Active Corporate (10 parents)
Profit/Loss (Company account)
-12,293 GBP2023-05-01 ~ 2024-04-30
Officer
2016-09-23 ~ 2017-03-24
IIF 53 - Director → ME
15
Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
Active Corporate (1 parent)
Equity (Company account)
1,974,369 GBP2021-07-31
Officer
2013-03-15 ~ now
IIF 42 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 15 - Ownership of shares – 75% or more → OE
16
PRESTIGE CARE (DONCASTER) LIMITED
- 2012-08-24
07981961 Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, England
Dissolved Corporate (3 parents)
Officer
2012-03-08 ~ dissolved
IIF 55 - Director → ME
17
C/o Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-56 GBP2024-07-31
Officer
2016-01-05 ~ now
IIF 38 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 12 - Ownership of shares – 75% or more → OE
18
PRESTIGE CARE (ARUNDEL) LIMITED
07735738 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
Dissolved Corporate (3 parents)
Officer
2011-08-10 ~ dissolved
IIF 58 - Director → ME
19
PRESTIGE CARE (AUGUSTE COMMUNITIES) LTD
- now 11044428PRESTIGE CARE (ST GEORGE'S) LTD
- 2018-09-12
11044428PRESTIGE CARE (PARKVILLE) LTD
- 2018-04-27
11044428 The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
Active Corporate (9 parents)
Equity (Company account)
-458,223 GBP2024-07-31
Officer
2017-11-02 ~ 2025-07-02
IIF 52 - Director → ME
Person with significant control
2017-11-02 ~ 2025-07-02
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
20
Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
Active Corporate (4 parents)
Equity (Company account)
33,160 GBP2024-07-31
Officer
2023-01-31 ~ now
IIF 75 - Director → ME
2015-04-30 ~ 2022-07-14
IIF 56 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 29 - Ownership of shares – 75% or more → OE
21
PRESTIGE CARE (MIDDLETON) LIMITED
16000693 Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-07 ~ now
IIF 67 - Director → ME
Person with significant control
2024-10-07 ~ now
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Ownership of shares – 75% or more → OE
22
Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
Active Corporate (5 parents)
Equity (Company account)
-60,134 GBP2024-07-31
Officer
2012-08-29 ~ now
IIF 41 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
23
Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
Active Corporate (2 parents)
Officer
2025-11-10 ~ now
IIF 74 - Director → ME
Person with significant control
2025-11-10 ~ now
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
24
The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
26,276 GBP2020-07-31
Officer
2017-11-02 ~ now
IIF 32 - Director → ME
Person with significant control
2017-11-02 ~ now
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
25
PRESTIGE CARE (SAND BANKS) LIMITED
- now 11044838PRESTIGE CARE (SB) LTD
- 2017-11-16
11044838 The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-154,583 GBP2020-07-31
Officer
2017-11-02 ~ now
IIF 35 - Director → ME
Person with significant control
2017-11-02 ~ now
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
26
Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, United Kingdom
Active Corporate (1 parent, 1 offspring)
Officer
2025-09-09 ~ now
IIF 65 - Director → ME
Person with significant control
2025-09-09 ~ now
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
27
PRESTIGE CARE (YEW TREE) LIMITED
11529463 The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
255,534 GBP2020-07-31
Officer
2018-08-21 ~ now
IIF 34 - Director → ME
Person with significant control
2018-08-21 ~ now
IIF 25 - Ownership of shares – 75% or more → OE
28
PRESTIGE CARE GROUP HOLDINGS LTD
11044712 Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
Active Corporate (2 parents, 5 offsprings)
Profit/Loss (Company account)
299,983 GBP2020-08-01 ~ 2021-07-31
Officer
2017-11-02 ~ now
IIF 33 - Director → ME
Person with significant control
2017-11-02 ~ now
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
29
Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
2,518,952 GBP2020-07-31
Officer
1995-04-25 ~ now
IIF 43 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 16 - Has significant influence or control → OE
30
PRESTIGE DEVELOPMENT (WYNYARD) LIMITED
16517471 Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-13 ~ now
IIF 68 - Director → ME
Person with significant control
2025-06-13 ~ now
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
31
PRESTIGE GROUP INVESTMENTS LIMITED
11280408 The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom, United Kingdom
Active Corporate (1 parent, 2 offsprings)
Profit/Loss (Company account)
-1,848 GBP2021-08-01 ~ 2022-07-31
Officer
2018-03-28 ~ now
IIF 37 - Director → ME
Person with significant control
2018-03-28 ~ now
IIF 3 - Ownership of voting rights - 75% or more → OE
32
PRESTIGE LEISURE (NORTH EAST) LIMITED
04629300 Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
Dissolved Corporate (6 parents)
Equity (Company account)
-684,100 GBP2019-07-31
Officer
2003-01-06 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 13 - Ownership of shares – 75% or more → OE
33
PRESTIGE PROPERTIES (NORTH EAST) LIMITED
06025299 Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
Active Corporate (3 parents)
Equity (Company account)
791,599 GBP2024-07-31
Officer
2006-12-11 ~ now
IIF 40 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 14 - Ownership of shares – 75% or more → OE
34
PRESTIGE PROPERTY (WYNYARD) LIMITED
16517458 Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-13 ~ now
IIF 69 - Director → ME
Person with significant control
2025-06-13 ~ now
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
35
C/o Prestige Group Roseville Court, Blair Ave, Ingleby Barwick, Stockton, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-152,539 GBP2022-07-31
Officer
2021-05-07 ~ now
IIF 70 - Director → ME
36
C/o Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-2,120 GBP2024-07-31
Officer
2016-01-05 ~ now
IIF 39 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 11 - Ownership of shares – 75% or more → OE
37
ROSEVILLE PROPERTY LIMITED - now
PRESTIGE ESTATES (NORTH EAST) LIMITED
- 2018-07-05
04232748 C/o Evelyn Partners Llp, 45 Gresham Street, London
Dissolved Corporate (14 parents)
Officer
2001-06-12 ~ 2018-05-04
IIF 59 - Director → ME
Person with significant control
2016-04-06 ~ 2018-05-04
IIF 9 - Ownership of shares – More than 50% but less than 75% → OE
38
SANDBANKS PROPERTY REDCAR LIMITED - now
PRESTIGE CARE (REDCAR SM) LIMITED
- 2018-11-07
08665948BK EAGLESCLIFFE LIMITED
- 2014-07-29
08665948 C/o Evelyn Partners Llp, 45 Gresham Street, London
Dissolved Corporate (10 parents)
Equity (Company account)
3,145,464 GBP2018-10-23
Officer
2013-08-28 ~ 2018-10-23
IIF 62 - Director → ME
Person with significant control
2016-04-06 ~ 2018-10-23
IIF 8 - Has significant influence or control → OE
39
SANDSTONE DEVELOPMENTS (NORTH EAST) LIMITED
06792480 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
Dissolved Corporate (3 parents)
Officer
2009-01-15 ~ dissolved
IIF 51 - Director → ME
40
THR NUMBER 4 LIMITED - now
PRESTIGE CARE (HUMBERSIDE) LIMITED
- 2015-10-13
07381556 Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
Active Corporate (16 parents)
Officer
2010-09-20 ~ 2015-10-06
IIF 54 - Director → ME
41
WEST ACRES DEVELOPMENT LIMITED
- 2015-08-21
08902300 Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
Active Corporate (3 parents)
Equity (Company account)
195,565 GBP2024-07-31
Officer
2015-04-01 ~ now
IIF 44 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 18 - Ownership of shares – 75% or more → OE
42
West Lodge Care Home Peases West, Billy Row, Crook, County Durham
Active Corporate (12 parents)
Equity (Company account)
786,907 GBP2025-03-31
Officer
2025-10-06 ~ now
IIF 73 - Director → ME
43
West Lodge Care Home Peases West, Billy Row, Crook, County Durham
Active Corporate (5 parents, 2 offsprings)
Equity (Company account)
409,808 GBP2025-03-31
Officer
2025-10-06 ~ now
IIF 71 - Director → ME
44
WEST LODGE PROPERTY DEVELOPMENT LIMITED
05706244 West Lodge Care Home Peases West, Billy Row, Crook, County Durham
Active Corporate (7 parents)
Equity (Company account)
524,914 GBP2025-03-31
Officer
2025-10-06 ~ now
IIF 72 - Director → ME