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 3
  • 1
    Saron, Adam Benjamin
    Born in April 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-09-22 ~ now
    OF - Director → CIF 0
  • 2
    Riley, Paul Richard, Professor
    Born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2023-09-22 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressStratton House, Stratton Street, London, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Hockliffe, Robert John
    Consultant born in September 1936
    Individual
    Officer
    icon of calendar 2003-04-04 ~ 2005-10-12
    OF - Director → CIF 0
  • 2
    Lionakis, Anthony John
    Director born in October 1982
    Individual
    Officer
    icon of calendar 2021-04-30 ~ 2023-06-27
    OF - Director → CIF 0
  • 3
    Digital Home Visits Limited Digital Home Visits Limited
    Born in January 2016
    Individual
    Person with significant control
    icon of calendar 2021-04-30 ~ 2025-06-24
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Dunster, Matthew John
    Operations Manager born in February 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2022-09-22
    OF - Director → CIF 0
    Mr Matthew John Dunster
    Born in February 1979
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-04-30
    PE - Has significant influence or controlCIF 0
  • 5
    Dunster, Georgine Barbara
    Nurse Manager born in February 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-02-03 ~ 2021-04-30
    OF - Director → CIF 0
    Mrs Georgine Barbara Dunster
    Born in February 1949
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-04-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Dunster, John Frederick
    Managing Director born in November 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-02-03 ~ 2021-04-30
    OF - Director → CIF 0
    Dunster, John Frederick
    Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-01-05 ~ 2021-04-30
    OF - Secretary → CIF 0
    Mr John Frederick Dunster
    Born in November 1948
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-04-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Adey, Jane
    Formation Agent born in June 1961
    Individual (232 offsprings)
    Officer
    icon of calendar 1997-01-16 ~ 1997-01-21
    OF - Director → CIF 0
  • 8
    Hay, Fergus
    Director born in April 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-04-30 ~ 2023-10-16
    OF - Director → CIF 0
  • 9
    MIDLANDS SERVICES LTD - now
    MIDLANDS CAB LTD - 2018-09-17
    icon of addressSuite 116 Lonsdale House, 52 Blucher Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -4,573 GBP2024-09-30
    Officer
    1997-01-16 ~ 1997-01-21
    PE - Secretary → CIF 0
parent relation
Company in focus

THE CARE BUREAU LIMITED

Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Property, Plant & Equipment
14,161 GBP2024-06-30
55,546 GBP2023-06-30
Debtors
1,653,094 GBP2024-06-30
1,752,704 GBP2023-06-30
Cash at bank and in hand
108,542 GBP2024-06-30
93,046 GBP2023-06-30
Current Assets
1,761,636 GBP2024-06-30
1,845,750 GBP2023-06-30
Net Current Assets/Liabilities
1,306,703 GBP2024-06-30
1,402,725 GBP2023-06-30
Total Assets Less Current Liabilities
1,320,864 GBP2024-06-30
1,458,271 GBP2023-06-30
Net Assets/Liabilities
1,311,697 GBP2024-06-30
1,439,104 GBP2023-06-30
Equity
Called up share capital
300 GBP2024-06-30
300 GBP2023-06-30
Retained earnings (accumulated losses)
1,311,397 GBP2024-06-30
1,438,804 GBP2023-06-30
Equity
1,311,697 GBP2024-06-30
1,439,104 GBP2023-06-30
Average Number of Employees
3002023-07-01 ~ 2024-06-30
4362022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Net goodwill
249,872 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
249,872 GBP2023-06-30
Intangible Assets
Net goodwill
0 GBP2024-06-30
0 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Other
116,740 GBP2024-06-30
281,524 GBP2023-06-30
Property, Plant & Equipment - Other Disposals
Other
-164,784 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
102,579 GBP2024-06-30
225,978 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
4,812 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-128,211 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Other
14,161 GBP2024-06-30
55,546 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
1,107,487 GBP2024-06-30
1,049,055 GBP2023-06-30
Amounts Owed By Related Parties
0 GBP2024-06-30
Current
47,640 GBP2023-06-30
Other Debtors
Amounts falling due within one year
545,607 GBP2024-06-30
656,009 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
1,653,094 GBP2024-06-30
Current, Amounts falling due within one year
1,752,704 GBP2023-06-30
Bank Borrowings/Overdrafts
Current
10,033 GBP2024-06-30
10,533 GBP2023-06-30
Trade Creditors/Trade Payables
Current
87,162 GBP2024-06-30
55,658 GBP2023-06-30
Amounts owed to group undertakings
Current
0 GBP2024-06-30
28,800 GBP2023-06-30
Corporation Tax Payable
Current
0 GBP2024-06-30
21,002 GBP2023-06-30
Other Taxation & Social Security Payable
Current
153,178 GBP2024-06-30
141,815 GBP2023-06-30
Other Creditors
Current
204,560 GBP2024-06-30
185,217 GBP2023-06-30
Creditors
Current
454,933 GBP2024-06-30
443,025 GBP2023-06-30
Bank Borrowings/Overdrafts
Non-current
9,167 GBP2024-06-30
19,167 GBP2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
172,544 GBP2024-06-30
125,814 GBP2023-06-30

Related profiles found in government register
  • THE CARE BUREAU LIMITED
    Info
    Registered number 03303146
    icon of address5 Tancred Close, Jephson Court, Leamington Spa CV31 3RZ
    PRIVATE LIMITED COMPANY incorporated on 1997-01-16 (28 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-03
    CIF 0
  • THE CARE BUREAU LIMITED
    S
    Registered number 03303146
    icon of address15, Waterloo Place, Warwick Street, Leamington Spa, Warwickshire, United Kingdom, CV32 5LA
    ENGLAND
    CIF 1
  • THE CARE BUREAU LIMITED
    S
    Registered number missing
    icon of address15, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA
    Limited Company
    CIF 2
  • THE CARE BUREAU LIMITED
    S
    Registered number 03303146
    icon of address15, 15 Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address5 Tancred Close, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address5 Tancred Close, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2016-01-26 ~ 2017-04-21
    CIF 1 - Director → ME
  • 2
    icon of address5 Tancred Close, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,836 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-04-30
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of addressUnit 7, Albion Court, Unit 7 Albion Court, 88 Attleborough Road, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,659 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-30 ~ 2022-01-01
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE

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.