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
    Trehun, Prateek
    Born in July 1990
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ now
    OF - Director → CIF 0
  • 2
    Hodgson, Anna
    Born in October 1986
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ now
    OF - Director → CIF 0
    Hodgson, Anna
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-08-08 ~ now
    OF - Secretary → CIF 0
  • 3
    CARE SANTÉ LIMITED - now
    CARE SANTE LIMITED - 2021-02-12
    icon of address27, Queensdale Place, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Barton, Louise Evelyn Francis
    Company Director born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-12 ~ 2021-03-22
    OF - Director → CIF 0
    Mrs Louise Evelyn Francis Barton
    Born in March 1952
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-22
    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
  • 2
    Richardson, Mark John
    Company Director born in January 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-10-14 ~ 2021-03-22
    OF - Director → CIF 0
    Richardson, Mark John
    Business Manager
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-12 ~ 2021-03-22
    OF - Secretary → CIF 0
    Mr Mark John Richardson
    Born in January 1965
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-03-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Parr, Shaun
    Company Director born in September 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-08 ~ 2019-03-22
    OF - Director → CIF 0
  • 4
    Richardson, Kristohpher Mark
    Student
    Individual
    Officer
    icon of calendar 2005-06-13 ~ 2007-07-12
    OF - Secretary → CIF 0
  • 5
    Smith, Angela Nicola
    Commercial Director born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-01 ~ 2021-03-22
    OF - Director → CIF 0
  • 6
    Booker, Roger Ian
    Director born in December 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ 2025-10-10
    OF - Director → CIF 0
    Booker, Roger Ian
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ 2025-08-08
    OF - Secretary → CIF 0
  • 7
    Jill Bacon
    Born in August 1961
    Individual
    Person with significant control
    icon of calendar 2017-10-14 ~ 2021-03-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    NATIONWIDE COMPANY SECRETARIES LIMITED
    icon of addressSomerset House, 40-49 Price Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 132 offsprings)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2003-10-14 ~ 2004-10-14
    PE - Secretary → CIF 0
parent relation
Company in focus

CARE SANTE KENT LIMITED

Previous names
121 QUALITY HOME CARE LIMITED - 2006-09-27
121 CARE & MOBILITY LTD - 2022-06-10
121 MOBILITY LIMITED - 2007-05-30
Standard Industrial Classification
88100 - Social Work Activities Without Accommodation For The Elderly And Disabled
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
1282019-09-01 ~ 2020-08-31
1332018-09-01 ~ 2019-08-31
Intangible Assets - Gross Cost
Net goodwill
23,400 GBP2020-08-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
23,400 GBP2020-08-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
63,658 GBP2020-08-31
62,983 GBP2019-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
41,331 GBP2020-08-31
33,884 GBP2019-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
7,447 GBP2019-09-01 ~ 2020-08-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
22,327 GBP2020-08-31
29,099 GBP2019-08-31
Property, Plant & Equipment
22,327 GBP2020-08-31
29,099 GBP2019-08-31
Total Inventories
38,751 GBP2020-08-31
50,299 GBP2019-08-31
Debtors
115,830 GBP2020-08-31
43,673 GBP2019-08-31
Cash at bank and in hand
270,804 GBP2020-08-31
77,677 GBP2019-08-31
Current Assets
425,385 GBP2020-08-31
171,649 GBP2019-08-31
Creditors
Amounts falling due within one year
316,979 GBP2020-08-31
190,082 GBP2019-08-31
Net Current Assets/Liabilities
108,406 GBP2020-08-31
-18,433 GBP2019-08-31
Total Assets Less Current Liabilities
130,733 GBP2020-08-31
10,666 GBP2019-08-31
Net Assets/Liabilities
130,733 GBP2020-08-31
10,666 GBP2019-08-31
Equity
Called up share capital
100 GBP2020-08-31
100 GBP2019-08-31
Retained earnings (accumulated losses)
130,633 GBP2020-08-31
10,566 GBP2019-08-31
Equity
130,733 GBP2020-08-31
10,666 GBP2019-08-31
Property, Plant & Equipment - Depreciation rate used
Tools/Equipment for furniture and fittings
25.002019-09-01 ~ 2020-08-31
Intangible Assets - Gross Cost
23,400 GBP2020-08-31
Intangible Assets - Accumulated Amortisation & Impairment
23,400 GBP2020-08-31
Property, Plant & Equipment - Gross Cost
63,658 GBP2020-08-31
62,983 GBP2019-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
41,331 GBP2020-08-31
33,884 GBP2019-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,447 GBP2019-09-01 ~ 2020-08-31
Trade Debtors/Trade Receivables
109,401 GBP2020-08-31
26,205 GBP2019-08-31
Other Debtors
6,429 GBP2020-08-31
17,468 GBP2019-08-31
Trade Creditors/Trade Payables
Amounts falling due within one year
75,025 GBP2020-08-31
22,880 GBP2019-08-31
Corporation Tax Payable
Amounts falling due within one year
76,389 GBP2020-08-31
22,807 GBP2019-08-31
Other Taxation & Social Security Payable
Amounts falling due within one year
30,249 GBP2020-08-31
29,508 GBP2019-08-31
Other Creditors
Amounts falling due within one year
135,316 GBP2020-08-31
114,887 GBP2019-08-31

  • CARE SANTE KENT LIMITED
    Info
    121 QUALITY HOME CARE LIMITED - 2006-09-27
    121 CARE & MOBILITY LTD - 2006-09-27
    121 MOBILITY LIMITED - 2006-09-27
    Registered number 04931485
    icon of addressSuite 22 Brunts Business Centre, Samuel Brunts Way, Mansfield NG18 2AH
    PRIVATE LIMITED COMPANY incorporated on 2003-10-14 (22 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-14
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.