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 12
  • 1
    Hay, Fergus William Hamilton
    Born in April 1981
    Individual (9 offsprings)
    Officer
    2021-04-30 ~ 2023-10-16
    OF - Director → CIF 0
  • 2
    Riley, Paul Richard
    Born in September 1968
    Individual (3 offsprings)
    Officer
    2023-09-22 ~ now
    OF - Director → CIF 0
  • 3
    Hockliffe, Robert John
    Consultant born in September 1936
    Individual (7 offsprings)
    Officer
    2003-04-04 ~ 2005-10-12
    OF - Director → CIF 0
  • 4
    Saron, Adam Benjamin
    Born in April 1974
    Individual (13 offsprings)
    Officer
    2023-09-22 ~ now
    OF - Director → CIF 0
  • 5
    Digital Home Visits Limited Digital Home Visits Limited
    Born in January 2016
    Individual (1 offspring)
    Person with significant control
    2021-04-30 ~ 2025-06-24
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Dunster, John Frederick
    Managing Director born in November 1948
    Individual (6 offsprings)
    Officer
    1997-02-03 ~ 2021-04-30
    OF - Director → CIF 0
    Dunster, John Frederick
    Director
    Individual (6 offsprings)
    Officer
    2001-01-05 ~ 2021-04-30
    OF - Secretary → CIF 0
    Mr John Frederick Dunster
    Born in November 1948
    Individual (6 offsprings)
    Person with significant control
    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 (749 offsprings)
    Officer
    1997-01-16 ~ 1997-01-21
    OF - Director → CIF 0
  • 8
    Lionakis, Anthony John
    Director born in October 1982
    Individual (5 offsprings)
    Officer
    2021-04-30 ~ 2023-06-27
    OF - Director → CIF 0
  • 9
    Dunster, Georgine Barbara
    Nurse Manager born in February 1949
    Individual (5 offsprings)
    Officer
    1997-02-03 ~ 2021-04-30
    OF - Director → CIF 0
    Mrs Georgine Barbara Dunster
    Born in February 1949
    Individual (5 offsprings)
    Person with significant control
    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
  • 10
    Dunster, Matthew John
    Operations Manager born in February 1979
    Individual (9 offsprings)
    Officer
    2012-09-01 ~ 2022-09-22
    OF - Director → CIF 0
    Mr Matthew John Dunster
    Born in February 1979
    Individual (9 offsprings)
    Person with significant control
    2016-06-01 ~ 2021-04-30
    PE - Has significant influence or controlCIF 0
  • 11
    SIMPLICITY CAPITAL LIMITED
    11700421
    Stratton House, Stratton Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    2025-06-24 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    MIDLANDS COMPANY SERVICES LIMITED
    Suite 116 Lonsdale House, 52 Blucher Street, Birmingham
    Dissolved Corporate (244 offsprings)
    Officer
    1997-01-16 ~ 1997-01-21
    OF - Secretary → CIF 0
parent relation
Company in focus

THE CARE BUREAU LIMITED

Period: 1997-01-16 ~ now
Company number: 03303146
Registered name
THE CARE BUREAU LIMITED - now
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Property, Plant & Equipment
9,535 GBP2025-06-30
14,161 GBP2024-06-30
Debtors
2,133,207 GBP2025-06-30
1,653,094 GBP2024-06-30
Cash at bank and in hand
89,011 GBP2025-06-30
108,542 GBP2024-06-30
Current Assets
2,222,218 GBP2025-06-30
1,761,636 GBP2024-06-30
Creditors
Current, Amounts falling due within one year
-873,105 GBP2025-06-30
Net Current Assets/Liabilities
1,349,113 GBP2025-06-30
1,306,703 GBP2024-06-30
Total Assets Less Current Liabilities
1,358,648 GBP2025-06-30
1,320,864 GBP2024-06-30
Net Assets/Liabilities
1,358,648 GBP2025-06-30
1,311,697 GBP2024-06-30
Equity
Called up share capital
300 GBP2025-06-30
300 GBP2024-06-30
Retained earnings (accumulated losses)
1,358,348 GBP2025-06-30
1,311,397 GBP2024-06-30
Equity
1,358,648 GBP2025-06-30
1,311,697 GBP2024-06-30
Average Number of Employees
3092024-07-01 ~ 2025-06-30
3002023-07-01 ~ 2024-06-30
Intangible Assets - Gross Cost
Net goodwill
249,872 GBP2024-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
249,872 GBP2024-06-30
Intangible Assets
Net goodwill
0 GBP2025-06-30
0 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
Other
111,016 GBP2025-06-30
116,740 GBP2024-06-30
Property, Plant & Equipment - Other Disposals
Other
-5,724 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
101,481 GBP2025-06-30
102,579 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
3,268 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-4,366 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment
Other
9,535 GBP2025-06-30
14,161 GBP2024-06-30
Trade Debtors/Trade Receivables
Current
1,710,716 GBP2025-06-30
1,107,487 GBP2024-06-30
Other Debtors
Current, Amounts falling due within one year
422,491 GBP2025-06-30
Amounts falling due within one year, Current
545,607 GBP2024-06-30
Debtors
Current, Amounts falling due within one year
2,133,207 GBP2025-06-30
Amounts falling due within one year, Current
1,653,094 GBP2024-06-30
Bank Borrowings/Overdrafts
Current
9,167 GBP2025-06-30
10,033 GBP2024-06-30
Trade Creditors/Trade Payables
Current
70,266 GBP2025-06-30
87,162 GBP2024-06-30
Other Taxation & Social Security Payable
Current
185,124 GBP2025-06-30
153,178 GBP2024-06-30
Other Creditors
Current
608,548 GBP2025-06-30
204,560 GBP2024-06-30
Creditors
Current
873,105 GBP2025-06-30
454,933 GBP2024-06-30
Bank Borrowings/Overdrafts
Non-current
0 GBP2025-06-30
9,167 GBP2024-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
97,583 GBP2025-06-30
172,544 GBP2024-06-30

Related profiles found in government register
  • THE CARE BUREAU LIMITED
    Info
    Registered number 03303146
    5 Tancred Close, Jephson Court, Leamington Spa CV31 3RZ
    PRIVATE LIMITED COMPANY incorporated on 1997-01-16 (29 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-03
    CIF 0
  • THE CARE BUREAU LIMITED
    S
    Registered number 03303146
    15, Waterloo Place, Warwick Street, Leamington Spa, Warwickshire, United Kingdom, CV32 5LA
    ENGLAND
    CIF 1
  • THE CARE BUREAU LIMITED
    S
    Registered number missing
    15, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA
    Limited Company
    CIF 2
  • THE CARE BUREAU LIMITED
    S
    Registered number 03303146
    15, 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 3
  • 1
    DRAYTON BAXTER LTD
    09969331
    5 Tancred Close, Leamington Spa, England
    Dissolved Corporate (5 parents)
    Officer
    2016-01-26 ~ 2017-04-21
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    THE ICT BUREAU LTD
    06801571
    5 Tancred Close, Leamington Spa, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-06-01 ~ 2021-04-30
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    WARWICKSHIRE ASSOCIATION OF HOME CARE PROVIDERS LIMITED
    13049567
    Unit 7, Albion Court, Unit 7 Albion Court, 88 Attleborough Road, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    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 5 April 2026 and licensed under the Open Government Licence v3.0.