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
    Davies, Elizabeth Ann
    Director born in January 1957
    Individual (4453 offsprings)
    Officer
    2010-03-30 ~ 2010-03-30
    OF - Nominee Director → CIF 0
  • 2
    Nkwazema, Ejuma Amedu
    Born in May 1977
    Individual (2 offsprings)
    Officer
    2025-09-27 ~ now
    OF - Director → CIF 0
  • 3
    Blanchard, Mark Richard
    Director born in October 1967
    Individual (5 offsprings)
    Officer
    2013-05-24 ~ 2023-04-28
    OF - Director → CIF 0
    Mr Mark Richard Blanchard
    Born in October 1967
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-04-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Price, Rebekah Anne
    Care Manager born in November 1985
    Individual (4 offsprings)
    Officer
    2023-07-20 ~ 2025-06-24
    OF - Director → CIF 0
  • 5
    Lauren-owusu, Isaac Kofi
    Born in June 1975
    Individual (2 offsprings)
    Officer
    2025-10-02 ~ now
    OF - Director → CIF 0
  • 6
    Hearn, Michael Graham
    Director born in March 1948
    Individual (8 offsprings)
    Officer
    2010-03-30 ~ 2010-08-13
    OF - Director → CIF 0
  • 7
    Chaudry, Mohammad Iqbal
    Director born in November 1951
    Individual (95 offsprings)
    Officer
    2010-08-13 ~ 2011-09-30
    OF - Director → CIF 0
    2013-05-24 ~ 2023-04-28
    OF - Director → CIF 0
    2023-05-01 ~ 2024-02-05
    OF - Director → CIF 0
    Mr Mohammad Iqbal Chaudry
    Born in November 1951
    Individual (95 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-04-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Ukeleghe, Isaac Othukemena
    Born in May 1970
    Individual (14 offsprings)
    Officer
    2025-06-15 ~ 2026-02-27
    OF - Director → CIF 0
    Mr Isaac Lauren- Owusu
    Born in May 1970
    Individual (14 offsprings)
    Person with significant control
    2025-06-03 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 9
    Douglas, Stephen
    Director born in September 1957
    Individual (105 offsprings)
    Officer
    2010-09-20 ~ 2019-06-26
    OF - Director → CIF 0
    Mr Stephen Douglas
    Born in September 1957
    Individual (105 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-06-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Frank-onyejuba, John Chijioke
    Director born in July 1975
    Individual (24 offsprings)
    Officer
    2023-04-28 ~ 2025-06-24
    OF - Director → CIF 0
  • 11
    C F D SECRETARIES LIMITED 05706014
    9, Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (5 parents, 129 offsprings)
    Officer
    2010-03-30 ~ 2013-05-24
    OF - Secretary → CIF 0
  • 12
    CARE SUPPORT MK LTD
    07901302
    Artemis House 4b, Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    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

Period: 2010-08-31 ~ now
Company number: 07208476
Registered names
PLAN-IT HOMECARE LIMITED - now
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Property, Plant & Equipment
2,286 GBP2025-04-30
2,469 GBP2024-04-30
Total Inventories
1,500 GBP2025-04-30
1,717 GBP2024-04-30
Debtors
121,145 GBP2025-04-30
165,386 GBP2024-04-30
Cash at bank and in hand
63,996 GBP2025-04-30
81,222 GBP2024-04-30
Current Assets
186,641 GBP2025-04-30
248,325 GBP2024-04-30
Net Current Assets/Liabilities
-6,895 GBP2025-04-30
21,952 GBP2024-04-30
Net Assets/Liabilities
-4,609 GBP2025-04-30
24,421 GBP2024-04-30
Equity
Called up share capital
1,100 GBP2025-04-30
1,100 GBP2024-04-30
Share premium
21,919 GBP2025-04-30
21,919 GBP2024-04-30
Retained earnings (accumulated losses)
-27,628 GBP2025-04-30
1,402 GBP2024-04-30
Equity
-4,609 GBP2025-04-30
24,421 GBP2024-04-30
Average Number of Employees
532024-05-01 ~ 2025-04-30
682023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
159,000 GBP2025-04-30
158,457 GBP2024-04-30
Vehicles
-2,201 GBP2025-04-30
-1,795 GBP2024-04-30
Property, Plant & Equipment - Gross Cost
156,799 GBP2025-04-30
156,662 GBP2024-04-30
Property, Plant & Equipment - Other Disposals
Vehicles
-406 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Other Disposals
-406 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
156,714 GBP2025-04-30
155,988 GBP2024-04-30
Vehicles
-2,201 GBP2025-04-30
-1,795 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
154,513 GBP2025-04-30
154,193 GBP2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
726 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
726 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Vehicles
-406 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-406 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment
Plant and equipment
2,286 GBP2025-04-30
2,469 GBP2024-04-30
Trade Debtors/Trade Receivables
105,916 GBP2025-04-30
140,386 GBP2024-04-30
Other Debtors
15,229 GBP2025-04-30
25,000 GBP2024-04-30
Bank Overdrafts
Amounts falling due within one year
5,952 GBP2025-04-30
16,573 GBP2024-04-30
Trade Creditors/Trade Payables
Amounts falling due within one year
19,553 GBP2025-04-30
5,490 GBP2024-04-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
114,200 GBP2025-04-30
40,000 GBP2024-04-30
Taxation/Social Security Payable
Amounts falling due within one year
19,426 GBP2025-04-30
78,463 GBP2024-04-30
Other Creditors
Amounts falling due within one year
34,405 GBP2025-04-30
85,847 GBP2024-04-30

  • PLAN-IT HOMECARE LIMITED
    Info
    PHOENIX DOMICILIARY CARE LIMITED - 2010-08-31
    COMMERCIAL GLASS & GLAZING LIMITED - 2010-08-31
    Registered number 07208476
    The Old Telephone Exchange Gipsy Lane, Balsall Common, Coventry CV7 7FW
    PRIVATE LIMITED COMPANY incorporated on 2010-03-30 (16 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-05
    CIF 0
child relation
Offspring entities and appointments 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 22 April 2026 and licensed under the Open Government Licence v3.0.