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
    Charro, Jorge Manrique
    Born in December 1986
    Individual (227 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Israr, Qasim Raza
    Born in January 1977
    Individual (156 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 3
    CARE UK PLC - 2010-04-27
    TUDORBARN LIMITED - 1982-11-11
    ANGLIA SECURE HOMES PLC - 1994-03-03
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (19 parents, 1094 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Secretary → CIF 0
Ceased 27
  • 1
    Calow, Jonathan David
    Individual (45 offsprings)
    Officer
    icon of calendar 2011-12-08 ~ 2024-10-01
    OF - Secretary → CIF 0
  • 2
    Bryant, James Richard Stansfeld
    Finance Director born in September 1941
    Individual
    Officer
    icon of calendar 1995-05-22 ~ 2002-09-30
    OF - Director → CIF 0
    Bryant, James Richard Stansfeld
    Director
    Individual
    Officer
    icon of calendar 2001-07-31 ~ 2002-08-27
    OF - Secretary → CIF 0
  • 3
    Knight, Andrew Ronald
    Company Director born in April 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-01-27 ~ 2024-10-01
    OF - Director → CIF 0
  • 4
    Umbers, Douglas
    Company Director born in July 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2010-04-27
    OF - Director → CIF 0
  • 5
    Whitecross, Philip James
    Company Director born in October 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    OF - Director → CIF 0
  • 6
    Parish, Michael Robert
    Director born in May 1959
    Individual (41 offsprings)
    Officer
    icon of calendar 2001-11-05 ~ 2019-10-31
    OF - Director → CIF 0
  • 7
    Hosking, Anthony Alistair Mark
    Director born in June 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-13 ~ 2009-10-31
    OF - Director → CIF 0
  • 8
    Lomer, Graham Charles
    Accountant born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-09-29
    OF - Director → CIF 0
    Lomer, Graham Charles
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-07-31
    OF - Secretary → CIF 0
  • 9
    Joy, Timothy Richard
    Marketing Director born in September 1949
    Individual
    Officer
    icon of calendar 1999-03-24 ~ 2002-09-30
    OF - Director → CIF 0
  • 10
    Norton, Paul David
    Accountant born in April 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-08-30 ~ 2001-07-31
    OF - Director → CIF 0
  • 11
    Isaac, Colette Pauline Dorothy
    Director Of Nursing born in October 1940
    Individual
    Officer
    icon of calendar 1999-08-01 ~ 2002-12-31
    OF - Director → CIF 0
  • 12
    Pearman, Richard Charles
    Company Director born in January 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-29 ~ 2024-10-01
    OF - Director → CIF 0
  • 13
    Humphreys, Paul Justin
    Director born in October 1958
    Individual (42 offsprings)
    Officer
    icon of calendar 2002-07-08 ~ 2014-10-07
    OF - Director → CIF 0
    Humphreys, Paul Justin
    Director
    Individual (42 offsprings)
    Officer
    icon of calendar 2002-08-27 ~ 2008-03-25
    OF - Secretary → CIF 0
  • 14
    Clough, Richard Stanley
    Chartered Accountant born in July 1946
    Individual
    Officer
    icon of calendar ~ 2003-03-01
    OF - Director → CIF 0
  • 15
    Siddall, Toby James Bailey
    Managing Director born in September 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2013-10-31
    OF - Director → CIF 0
  • 16
    Owens, Helen Anne
    Company Director born in September 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-03-24 ~ 2011-08-01
    OF - Director → CIF 0
  • 17
    Edmondson, Peter Brian
    Property Developer born in June 1945
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 1995-03-31
    OF - Director → CIF 0
  • 18
    Cochrane, Gordon Douglas
    Chartered Accountant born in August 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 2001-09-12 ~ 2003-03-01
    OF - Director → CIF 0
  • 19
    Rosenberg, Matthew Alexander
    Company Director born in January 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-06 ~ 2024-10-01
    OF - Director → CIF 0
  • 20
    Moore, Joanne
    Company Director born in October 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-16 ~ 2012-03-28
    OF - Director → CIF 0
  • 21
    Gee, David Louis
    Sales Director born in August 1945
    Individual
    Officer
    icon of calendar ~ 2003-03-01
    OF - Director → CIF 0
  • 22
    Bates, David John
    Operations Director born in October 1954
    Individual
    Officer
    icon of calendar 1996-10-22 ~ 2002-12-31
    OF - Director → CIF 0
  • 23
    Kenney, Stephen
    Manager born in July 1960
    Individual
    Officer
    icon of calendar ~ 2001-06-30
    OF - Director → CIF 0
  • 24
    Swanson, Margaret Joyce Elizabeth
    Director Of Mental Health Serv born in July 1952
    Individual (11 offsprings)
    Officer
    icon of calendar 1999-03-24 ~ 1999-05-31
    OF - Director → CIF 0
  • 25
    Culhane, Angela
    Company Director born in October 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-04-08 ~ 2013-11-29
    OF - Director → CIF 0
  • 26
    Harvey, Rachel Louise
    Director Of Care, Quality And Governance born in November 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2021-11-01 ~ 2025-07-03
    OF - Director → CIF 0
  • 27
    PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED - now
    HAVEN CARE CENTRES LIMITED - 1997-10-20
    COMMUNITY PARTNERSHIPS LIMITED - 2007-09-11
    CARE UK PHARMACY SERVICES LIMITED - 2020-11-25
    NOTEDRIVE LIMITED - 1991-01-29
    CARE UK SECRETARIES LIMITED - 2009-05-01
    icon of addressConnaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2019-09-30
    Officer
    2007-10-17 ~ 2011-12-08
    PE - Secretary → CIF 0
parent relation
Company in focus

CARE UK COMMUNITY PARTNERSHIPS LTD

Previous names
HAVEN HEALTHCARE LIMITED - 1999-05-28
PLUSCHANCE LIMITED - 1992-01-29
Standard Industrial Classification
87300 - Residential Care Activities For The Elderly And Disabled

Related profiles found in government register
  • CARE UK COMMUNITY PARTNERSHIPS LTD
    Info
    HAVEN HEALTHCARE LIMITED - 1999-05-28
    PLUSCHANCE LIMITED - 1999-05-28
    Registered number 02644862
    icon of address5 Churchill Place, 10th Floor, London E14 5HU
    PRIVATE LIMITED COMPANY incorporated on 1991-09-11 (34 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
  • CARE UK COMMUNITY PARTNERSHIPS LTD
    S
    Registered number 02644862
    icon of addressConnaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
    Private Limited Company in Companies House (England And Wales), England And Wales
    CIF 1
  • CARE UK COMMUNITY PARTNERSHIPS LIMITED
    S
    Registered number 2644862
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
    Limited Company in England And Wales, United Kingdom
    CIF 2
    Private Limited Company in Uk Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    ENFRANCHISE ONE HUNDRED AND THIRTY THREE LIMITED - 1993-07-23
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    PARKHILL MEDICARE LIMITED - 1989-08-17
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    ABBEY HEALTHCARE (HIBISCUS) LIMITED - 2010-10-18
    icon of addressAbbey Healthcare Sutherland House, 70-78 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-12 ~ 2018-03-29
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    LANEMILE LIMITED - 2024-07-31
    icon of addressConnaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    CARE UK MANAGEMENT SERVICES LIMITED - 2023-09-25
    CARE UK SPV TEN LIMITED - 2023-11-22
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-08-09 ~ 2023-09-22
    CIF 1 - Right to appoint or remove directors OE
    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.

© 2022-2025 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.