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
    Cox, Cheryl
    Born in January 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-10 ~ now
    OF - Director → CIF 0
  • 2
    Whittal-williams, Ellis Bernard
    Born in October 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-03-01 ~ now
    OF - Director → CIF 0
    Whittal-williams, Ellis Bernard
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-06-18 ~ now
    OF - Secretary → CIF 0
    Mr Ellis Bernard Whittal-williams
    Born in October 1943
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Whittal Williams, Adrian Thomas
    Born in December 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-08-22 ~ now
    OF - Director → CIF 0
    Mr Adrian Thomas Whittal-williams
    Born in December 1965
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Jones, Melanie Linda
    Born in March 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-11 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Sreenan, Niamh
    Individual
    Officer
    icon of calendar 1994-01-12 ~ 1994-03-01
    OF - Secretary → CIF 0
  • 2
    Gregory, Philip
    Accountant born in November 1955
    Individual
    Officer
    icon of calendar 2006-08-01 ~ 2016-01-11
    OF - Director → CIF 0
  • 3
    Danter, Christine
    Executive Officer born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-19 ~ 2009-05-31
    OF - Director → CIF 0
  • 4
    Fowler, Gregory Paul
    Director born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-23 ~ 2023-04-30
    OF - Director → CIF 0
  • 5
    Whittal-williams, Ellis Bernard
    Farmer
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-03-01 ~ 1999-06-17
    OF - Secretary → CIF 0
  • 6
    Whittal Williams, Adrian Thomas
    Farmer
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-08-22 ~ 2020-06-18
    OF - Secretary → CIF 0
  • 7
    Dainty, Tony
    Company Director born in August 1976
    Individual
    Officer
    icon of calendar 2013-09-16 ~ 2019-01-23
    OF - Director → CIF 0
  • 8
    Babul, Shokatali
    Community Care Advisor born in January 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-01-12 ~ 1999-06-17
    OF - Director → CIF 0
  • 9
    Whittal Williams, Josephine
    Farmer born in June 1944
    Individual
    Officer
    icon of calendar 1999-06-07 ~ 2022-07-19
    OF - Director → CIF 0
    Whittal Williams, Josephine
    Individual
    Officer
    icon of calendar 1999-06-07 ~ 2005-08-22
    OF - Secretary → CIF 0
    Mrs Josephine Whittal-williams
    Born in June 1944
    Individual
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-07-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1993-12-16 ~ 1994-01-12
    PE - Nominee Secretary → CIF 0
  • 11
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    35,427 GBP2024-03-31
    Officer
    1993-12-16 ~ 1994-01-12
    PE - Nominee Director → CIF 0
parent relation
Company in focus

Q CARE LIMITED

Previous names
PLASGELLER COMMUNITY CARE SERVICES LTD. - 1995-02-28
RAGLON CONSULTANTS LIMITED - 1994-03-23
Standard Industrial Classification
88100 - Social Work Activities Without Accommodation For The Elderly And Disabled
Brief company account
Par Value of Share
Class 1 ordinary share
102024-04-01 ~ 2025-03-31
Class 2 ordinary share
102024-04-01 ~ 2025-03-31
Class 3 ordinary share
102024-04-01 ~ 2025-03-31
Nominal value of shares issued in a specific share issue
Class 2 ordinary share
10 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
37,941 GBP2025-03-31
37,886 GBP2024-03-31
Total Inventories
2,372 GBP2025-03-31
6,759 GBP2024-03-31
Debtors
1,282,267 GBP2025-03-31
1,059,818 GBP2024-03-31
Cash at bank and in hand
1,374,606 GBP2025-03-31
848,801 GBP2024-03-31
Current Assets
2,659,245 GBP2025-03-31
1,915,378 GBP2024-03-31
Net Current Assets/Liabilities
1,343,604 GBP2025-03-31
946,243 GBP2024-03-31
Total Assets Less Current Liabilities
1,381,545 GBP2025-03-31
984,129 GBP2024-03-31
Net Assets/Liabilities
1,376,618 GBP2025-03-31
980,217 GBP2024-03-31
Equity
Called up share capital
11,429 GBP2025-03-31
11,429 GBP2024-03-31
Share premium
9,286 GBP2025-03-31
9,286 GBP2024-03-31
Capital redemption reserve
200,000 GBP2025-03-31
200,000 GBP2024-03-31
Retained earnings (accumulated losses)
1,155,903 GBP2025-03-31
759,502 GBP2024-03-31
Equity
1,376,618 GBP2025-03-31
980,217 GBP2024-03-31
Average Number of Employees
4922024-04-01 ~ 2025-03-31
4152023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
486,844 GBP2025-03-31
474,266 GBP2024-03-31
Motor vehicles
100,382 GBP2025-03-31
109,856 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
590,893 GBP2025-03-31
587,789 GBP2024-03-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-5,381 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
-9,474 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Disposals
-14,855 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
3,667 GBP2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
451,914 GBP2025-03-31
441,203 GBP2024-03-31
Motor vehicles
97,371 GBP2025-03-31
105,033 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
552,952 GBP2025-03-31
549,903 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
16,092 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
1,811 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
17,903 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-5,381 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
-9,473 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-14,854 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
3,667 GBP2025-03-31
Property, Plant & Equipment
Furniture and fittings
34,930 GBP2025-03-31
33,063 GBP2024-03-31
Motor vehicles
3,011 GBP2025-03-31
4,823 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
908,790 GBP2025-03-31
801,045 GBP2024-03-31
Other Debtors
Current
373,477 GBP2025-03-31
258,773 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
1,282,267 GBP2025-03-31
1,059,818 GBP2024-03-31
Trade Creditors/Trade Payables
Current
198,959 GBP2025-03-31
122,150 GBP2024-03-31
Corporation Tax Payable
Current
142,077 GBP2025-03-31
77,562 GBP2024-03-31
Other Taxation & Social Security Payable
Current
165,161 GBP2025-03-31
106,379 GBP2024-03-31
Other Creditors
Current
783,366 GBP2025-03-31
509,062 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
11,521 GBP2025-03-31
117,614 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
233,026 GBP2025-03-31
221,100 GBP2024-03-31
Between one and five year
380,380 GBP2025-03-31
315,589 GBP2024-03-31
More than five year
16,454 GBP2024-03-31
All periods
613,406 GBP2025-03-31
553,143 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
99,428 shares2025-03-31
Class 2 ordinary share
9,143 shares2025-03-31
Class 3 ordinary share
5,715 shares2025-03-31

  • Q CARE LIMITED
    Info
    PLASGELLER COMMUNITY CARE SERVICES LTD. - 1995-02-28
    RAGLON CONSULTANTS LIMITED - 1995-02-28
    Registered number 02881343
    icon of addressThe Office Block D, Nantgavenny Business Park, Nantgavenny Lane, Mardy, Abergavenny, Monmouthshire NP7 6LG
    PRIVATE LIMITED COMPANY incorporated on 1993-12-16 (32 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-19
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.