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
    Ukeleghe, Isaac Othukemena
    Born in May 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-06-15 ~ now
    OF - Director → CIF 0
    Mr Isaac Othukemena Ukeleghe
    Born in May 1970
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 2
    Nkwazema, Ejuma Amedu
    Born in May 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-09-27 ~ now
    OF - Director → CIF 0
  • 3
    Lauren-owusu, Isaac Kofi
    Born in June 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-10-02 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Chaudry, Mohammad Iqbal
    Director born in November 1951
    Individual (36 offsprings)
    Officer
    icon of calendar 2010-08-13 ~ 2011-09-30
    OF - Director → CIF 0
    icon of calendar 2013-05-24 ~ 2023-04-28
    OF - Director → CIF 0
    icon of calendar 2023-05-01 ~ 2024-02-05
    OF - Director → CIF 0
    Mr Mohammad Iqbal Chaudry
    Born in November 1951
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Hearn, Michael Graham
    Director born in March 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-03-30 ~ 2010-08-13
    OF - Director → CIF 0
  • 3
    Davies, Elizabeth Ann
    Director born in January 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-03-30 ~ 2010-03-30
    OF - Nominee Director → CIF 0
  • 4
    Frank-onyejuba, John Chijioke
    Director born in July 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-04-28 ~ 2025-06-24
    OF - Director → CIF 0
  • 5
    Blanchard, Mark Richard
    Director born in October 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-05-24 ~ 2023-04-28
    OF - Director → CIF 0
    Mr Mark Richard Blanchard
    Born in October 1967
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Douglas, Stephen
    Director born in September 1957
    Individual (22 offsprings)
    Officer
    icon of calendar 2010-09-20 ~ 2019-06-26
    OF - Director → CIF 0
    Mr Stephen Douglas
    Born in September 1957
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Price, Rebekah Anne
    Care Manager born in November 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-07-20 ~ 2025-06-24
    OF - Director → CIF 0
  • 8
    C F D SECRETARIES LIMITED
    icon of address9, Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2010-03-30 ~ 2013-05-24
    PE - Secretary → CIF 0
  • 9
    icon of addressArtemis House 4b, Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,082,156 GBP2024-03-31
    Person with significant control
    2023-04-28 ~ 2025-09-15
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PLAN-IT HOMECARE LIMITED

Previous names
COMMERCIAL GLASS & GLAZING LIMITED - 2010-08-19
PHOENIX DOMICILIARY CARE LIMITED - 2010-08-31
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Property, Plant & Equipment
2,469 GBP2024-04-30
1,066 GBP2023-04-30
Total Inventories
1,717 GBP2024-04-30
13,112 GBP2023-04-30
Debtors
165,386 GBP2024-04-30
173,879 GBP2023-04-30
Cash at bank and in hand
81,222 GBP2024-04-30
34,606 GBP2023-04-30
Current Assets
248,325 GBP2024-04-30
221,597 GBP2023-04-30
Net Current Assets/Liabilities
21,952 GBP2024-04-30
-10,640 GBP2023-04-30
Net Assets/Liabilities
24,421 GBP2024-04-30
-9,574 GBP2023-04-30
Equity
Called up share capital
1,100 GBP2024-04-30
1,100 GBP2023-04-30
Share premium
21,919 GBP2024-04-30
21,919 GBP2023-04-30
Retained earnings (accumulated losses)
1,402 GBP2024-04-30
-32,593 GBP2023-04-30
Equity
24,421 GBP2024-04-30
-9,574 GBP2023-04-30
Average Number of Employees
682023-05-01 ~ 2024-04-30
1072022-05-01 ~ 2023-04-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
158,457 GBP2024-04-30
156,437 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
156,662 GBP2024-04-30
156,437 GBP2023-04-30
Property, Plant & Equipment - Other Disposals
Vehicles
-1,795 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Other Disposals
-1,795 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Gross Cost
Vehicles
-1,795 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
155,988 GBP2024-04-30
155,371 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
154,193 GBP2024-04-30
155,371 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
617 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
617 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Vehicles
-1,795 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,795 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Vehicles
-1,795 GBP2024-04-30
Property, Plant & Equipment
Plant and equipment
2,469 GBP2024-04-30
1,066 GBP2023-04-30
Trade Debtors/Trade Receivables
140,386 GBP2024-04-30
134,969 GBP2023-04-30
Other Debtors
25,000 GBP2024-04-30
38,910 GBP2023-04-30
Bank Overdrafts
Amounts falling due within one year
16,573 GBP2024-04-30
28,399 GBP2023-04-30
Trade Creditors/Trade Payables
Amounts falling due within one year
5,490 GBP2024-04-30
148,760 GBP2023-04-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
40,000 GBP2024-04-30
Taxation/Social Security Payable
Amounts falling due within one year
78,463 GBP2024-04-30
Other Creditors
Amounts falling due within one year
85,847 GBP2024-04-30
55,078 GBP2023-04-30

  • PLAN-IT HOMECARE LIMITED
    Info
    COMMERCIAL GLASS & GLAZING LIMITED - 2010-08-19
    PHOENIX DOMICILIARY CARE LIMITED - 2010-08-19
    Registered number 07208476
    icon of address121a Queensway, Bletchley, Buckinghamshire MK2 2DH
    PRIVATE LIMITED COMPANY incorporated on 2010-03-30 (15 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-05
    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.