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
03685803, 03669400, 06898710, 03708908, 05807625, 04500068, 04210196, 06706816, 05238694, 04202714, 05625625, 07823257, 05529762, 06054101, 06847664, 02980074, 05842839, 05989221, 05505431, 04667719Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 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 08783262, 11390916, 10766378, 13532415, 12753132, 10981436, 10489623, 08267470, 08596340, 11038154, 13680438, 10773560, 05682638, 13383305, 12701938, 09162771, 08728060, 12212287, 13723522, 10609722Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more)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