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
    Landucci-harmey, James Conor
    Individual (35 offsprings)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    De Curtis, Luigi
    Business born in December 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    OF - Director → CIF 0
  • 3
    Donald, Charlotte Kathleen
    Born in March 1982
    Individual (42 offsprings)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    OF - Director → CIF 0
  • 4
    CARE2CONNECT LTD
    icon of addressWindsor House, Bayshill Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    45,814 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    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
    Young, Colin Peter
    Director born in September 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-31 ~ 2021-12-01
    OF - Director → CIF 0
    Mr Colin Peter Young
    Born in September 1949
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-07-31 ~ 2021-12-01
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Grimshaw, Peter Malcolm
    Managing Director born in March 1954
    Individual
    Officer
    icon of calendar 2018-05-31 ~ 2019-07-31
    OF - Director → CIF 0
  • 3
    Patrick, Elizabeth Anne
    Finance Director born in February 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ 2022-01-14
    OF - Director → CIF 0
    Patrick, Elizabeth Anne
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ 2022-01-14
    OF - Secretary → CIF 0
  • 4
    Patrick, Malcolm Stuart
    Managing Director born in January 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ 2023-11-28
    OF - Director → CIF 0
  • 5
    Howells, Gareth
    Admin Clerk born in October 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2009-08-06 ~ 2018-05-31
    OF - Director → CIF 0
    Mr Gareth Howells
    Born in October 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-05-31
    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
    Mrs Julie Ann Storey
    Born in October 1961
    Individual
    Person with significant control
    icon of calendar 2020-08-06 ~ 2021-11-12
    PE - Has significant influence or controlCIF 0
  • 7
    Howells, Denise Anne
    Managing Director born in November 1963
    Individual
    Officer
    icon of calendar 2009-08-06 ~ 2018-05-31
    OF - Director → CIF 0
    Howells, Denise Anne
    Individual
    Officer
    icon of calendar 2011-04-01 ~ 2018-05-31
    OF - Secretary → CIF 0
    Mrs Denise Anne Howells
    Born in November 1963
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    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
    CARE2CONNECT LTD
    icon of addressGf12 Brooklands House, Marlborough Road, Lancing Business Park, Lancing
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    45,814 GBP2021-11-30
    Person with significant control
    2018-05-31 ~ 2019-07-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BROOKER CARE LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
23 GBP2020-08-31
Total Inventories
2,500 GBP2020-08-31
Debtors
131,389 GBP2021-11-30
52,343 GBP2020-08-31
Cash at bank and in hand
6,874 GBP2021-11-30
43,831 GBP2020-08-31
Current Assets
138,263 GBP2021-11-30
98,674 GBP2020-08-31
Net Current Assets/Liabilities
95,407 GBP2021-11-30
44,245 GBP2020-08-31
Net Assets/Liabilities
95,407 GBP2021-11-30
44,268 GBP2020-08-31
Equity
Called up share capital
2 GBP2021-11-30
2 GBP2020-08-31
Retained earnings (accumulated losses)
95,405 GBP2021-11-30
44,266 GBP2020-08-31
Equity
95,407 GBP2021-11-30
44,268 GBP2020-08-31
Average Number of Employees
152020-09-01 ~ 2021-11-30
152019-09-01 ~ 2020-08-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
10,214 GBP2020-08-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-10,214 GBP2020-09-01 ~ 2021-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
10,191 GBP2020-08-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-10,191 GBP2020-09-01 ~ 2021-11-30
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
23 GBP2020-08-31
Trade Debtors/Trade Receivables
21,359 GBP2020-08-31
Amounts Owed By Related Parties
75,672 GBP2021-11-30
22,065 GBP2020-08-31
Other Debtors
55,717 GBP2021-11-30
4,895 GBP2020-08-31
Prepayments
4,024 GBP2020-08-31
Total Borrowings
Current, Amounts falling due within one year
30,000 GBP2020-08-31
Trade Creditors/Trade Payables
924 GBP2021-11-30
126 GBP2020-08-31
Taxation/Social Security Payable
6,670 GBP2021-11-30
4,010 GBP2020-08-31
Other Creditors
13,232 GBP2021-11-30
1,567 GBP2020-08-31
Bank Borrowings
Current
30,000 GBP2020-08-31

  • BROOKER CARE LIMITED
    Info
    Registered number 06983706
    icon of addressCrown House Stephenson Road, Severalls Industrial Park, Colchester CO4 9QR
    PRIVATE LIMITED COMPANY incorporated on 2009-08-06 and dissolved on 2024-05-07 (14 years 9 months). The company status is Dissolved.
    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.