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 10
  • 1
    Parkinson, Robert Henry
    Born in February 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-03 ~ now
    OF - Director → CIF 0
  • 2
    Heasman, Derek Mark
    Born in February 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Friend, Mark
    Born in October 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-01-03 ~ now
    OF - Director → CIF 0
  • 4
    Morrison, Siobhan Kathleen Alice
    Born in November 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-08-10 ~ now
    OF - Director → CIF 0
  • 5
    Green, Julie Dawn
    Born in January 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-01-03 ~ now
    OF - Director → CIF 0
  • 6
    Richards, Philip Brian
    Born in August 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-07-20 ~ now
    OF - Director → CIF 0
    Richards, Philip Brian
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ now
    OF - Secretary → CIF 0
  • 7
    Taylor, Sultan Ashmall
    Born in November 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ now
    OF - Director → CIF 0
  • 8
    Wightman, Lucy Rebeccah
    Born in March 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-02 ~ now
    OF - Director → CIF 0
  • 9
    Waldon, Victoria Frances Ann
    Born in November 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-07-20 ~ now
    OF - Director → CIF 0
  • 10
    Carmichael-sitch, Tania Lee
    Born in June 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-01-18 ~ now
    OF - Director → CIF 0
Ceased 14
  • 1
    Cooper-clark, Rosemary Elizabeth
    Leadership Coach born in February 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ 2014-07-31
    OF - Director → CIF 0
  • 2
    Pearson, Anne Elizabeth
    Individual
    Officer
    icon of calendar 2010-07-20 ~ 2013-07-01
    OF - Secretary → CIF 0
  • 3
    White, Rachael
    Finance Director born in October 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2011-02-01 ~ 2023-01-31
    OF - Director → CIF 0
  • 4
    Warner, John Philip
    Director born in June 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2011-06-08
    OF - Director → CIF 0
  • 5
    Niland, John Joseph
    Chief Executive born in December 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-07-20 ~ 2020-09-23
    OF - Director → CIF 0
  • 6
    Royce, David
    Born in January 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2015-07-09
    OF - Director → CIF 0
  • 7
    Corser, Jane Margaret
    Executive Director Clinical And Operations born in February 1964
    Individual
    Officer
    icon of calendar 2012-10-08 ~ 2017-12-11
    OF - Director → CIF 0
  • 8
    Dawe, Stephanie
    Chief Nurse born in February 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-12-11 ~ 2024-04-02
    OF - Director → CIF 0
  • 9
    Lilley, Rachel Anne
    Director born in November 1964
    Individual
    Officer
    icon of calendar 2020-09-23 ~ 2022-06-29
    OF - Director → CIF 0
  • 10
    Craig, Virginia, Dr
    Not Known born in January 1957
    Individual
    Officer
    icon of calendar 2015-11-18 ~ 2022-01-17
    OF - Director → CIF 0
  • 11
    Louis, Derrick Jonathan
    Born in July 1965
    Individual
    Officer
    icon of calendar 2011-02-01 ~ 2023-01-31
    OF - Director → CIF 0
  • 12
    Willis, John Michael
    Consultant born in November 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-14 ~ 2015-07-31
    OF - Director → CIF 0
  • 13
    Spowage, Paul Martin, Dr
    General Practitioner & Medical born in November 1963
    Individual
    Officer
    icon of calendar 2010-07-20 ~ 2013-07-01
    OF - Director → CIF 0
  • 14
    Payne, Richard James
    Solicitor born in June 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2011-02-01 ~ 2014-07-31
    OF - Director → CIF 0
parent relation
Company in focus

PROVIDE COMMUNITY INTEREST COMPANY

Previous name
CENTRAL ESSEX COMMUNITY SERVICES C.I.C. - 2014-03-18
Standard Industrial Classification
86900 - Other Human Health Activities

Related profiles found in government register
  • PROVIDE COMMUNITY INTEREST COMPANY
    Info
    CENTRAL ESSEX COMMUNITY SERVICES C.I.C. - 2014-03-18
    Registered number 07320006
    icon of address900 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ
    PRIVATE LIMITED COMPANY incorporated on 2010-07-20 (15 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-20
    CIF 0
  • PROVIDE COMMUNITY INTEREST COMPANY
    S
    Registered number missing
    icon of address900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ
    Community Interest Company
    CIF 1
  • PROVIDE COMMUNITY INTEREST COMPANY
    S
    Registered number 07320006
    icon of address900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ
    Community Interest Company in Companies House, England
    CIF 2
    Community Interest Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressMch House, Bailey Drive, Gillingham Business Park, Gillingham, Kent
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BRAINTREE HEALTH CARE LIMITED - 2015-03-25
    icon of address900 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    CYPRUS GARDENS BRAINTREE LIMITED - 2015-01-05
    icon of address900 The Crescent, Colchester Business Park, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,730,393 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    NIVASHA LTD - 2009-02-24
    icon of address900 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    871,144 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    CALVERN CARE LIMITED - 2023-01-10
    CALVERN CARE AGENCY LIMITED - 2009-02-09
    icon of address900 The Crescent Colchester Business Park, Colchester, Essex, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -45,268 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address900 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    88,370 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-12-24 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 7
    PROVIDE WELLBEING LIMITED - 2025-04-01
    TOLLGATE CLINIC LTD - 2022-03-15
    icon of address900 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    592,352 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address900 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    130,616 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 9
    CREATIVE SUPPORT SERVICES (BUXTON) LTD - 2016-07-27
    CLARITY HOMECARE LTD - 2020-01-02
    CREATIVE SUPPORT SERVICES LTD - 2017-03-24
    icon of address900 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,954,638 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address900 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE

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.