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 5
  • 1
    Bogard, George Peter
    Born in September 1934
    Individual (8 offsprings)
    Officer
    2011-12-23 ~ 2017-12-05
    OF - Director → CIF 0
    Mr George Peter Bogard
    Born in September 1934
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-05
    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
  • 2
    Robinson, Kirk
    Born in April 1971
    Individual (8 offsprings)
    Officer
    2024-12-23 ~ 2025-05-29
    OF - Director → CIF 0
  • 3
    Welsh, Steven Craig
    Born in January 1973
    Individual (28 offsprings)
    Officer
    2011-11-14 ~ 2024-12-23
    OF - Director → CIF 0
    Mr Steven Craig Welsh
    Born in January 1973
    Individual (28 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Perrett, Gareth Thomas
    Individual (31 offsprings)
    Officer
    2018-06-15 ~ 2024-04-24
    OF - Secretary → CIF 0
  • 5
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-12-05 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    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
parent relation
Company in focus

CURAE LIMITED

Period: 2011-11-14 ~ now
Company number: 07847192
Registered name
CURAE LIMITED - now
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
02022-11-01 ~ 2023-10-31
02021-11-01 ~ 2022-10-31
Fixed Assets - Investments
61,101 GBP2023-10-31
61,102 GBP2022-10-31
Debtors
264,826 GBP2023-10-31
281,872 GBP2022-10-31
Cash at bank and in hand
15,756 GBP2023-10-31
41,365 GBP2022-10-31
Current Assets
287,978 GBP2023-10-31
323,237 GBP2022-10-31
Creditors
Current
315,676 GBP2023-10-31
307,981 GBP2022-10-31
Net Current Assets/Liabilities
-27,698 GBP2023-10-31
15,256 GBP2022-10-31
Total Assets Less Current Liabilities
33,403 GBP2023-10-31
76,358 GBP2022-10-31
Creditors
Non-current
20,833 GBP2023-10-31
30,833 GBP2022-10-31
Net Assets/Liabilities
12,570 GBP2023-10-31
45,525 GBP2022-10-31
Equity
Called up share capital
100,000 GBP2023-10-31
100,000 GBP2022-10-31
Share premium
170,000 GBP2023-10-31
170,000 GBP2022-10-31
Retained earnings (accumulated losses)
-257,430 GBP2023-10-31
-224,475 GBP2022-10-31
Equity
12,570 GBP2023-10-31
45,525 GBP2022-10-31
Investments in Group Undertakings
Cost valuation
61,101 GBP2023-10-31
61,102 GBP2022-10-31
Investments in Group Undertakings
61,101 GBP2023-10-31
61,102 GBP2022-10-31
Other Debtors
Amounts falling due within one year, Current
36,975 GBP2023-10-31
Current, Amounts falling due within one year
36,975 GBP2022-10-31
Debtors
Amounts falling due within one year, Current
264,826 GBP2023-10-31
Current, Amounts falling due within one year
281,872 GBP2022-10-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2023-10-31
10,000 GBP2022-10-31
Trade Creditors/Trade Payables
Current
2,700 GBP2023-10-31
Other Taxation & Social Security Payable
Current
-168 GBP2023-10-31
-168 GBP2022-10-31
Other Creditors
Current
6,676 GBP2023-10-31
2,461 GBP2022-10-31
Bank Borrowings/Overdrafts
Non-current
20,833 GBP2023-10-31
30,833 GBP2022-10-31

Related profiles found in government register
  • CURAE LIMITED
    Info
    Registered number 07847192
    Edward James House, Hadley Park East, Telford, Shropshire TF1 6QJ
    PRIVATE LIMITED COMPANY incorporated on 2011-11-14 (14 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-14
    CIF 0
  • CURAE LIMITED
    S
    Registered number 07841792
    Eighth Floor, Plaza One, Ironmasters Way, Telford, United Kingdom, TF3 4NT
    ENGLAND
    CIF 1
    ENGLAND & WALES
    CIF 2
  • CURAE LIMITED
    S
    Registered number 07841792
    Eighth Floor, Plaza One, Ironmasters Way, Telford, United Kingdom
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    ACCOUNTS SUPPORT KAREPLUS LTD
    - now 11614632
    KARE ACCOUNTANCY SERVICES LIMITED
    - 2021-11-09 11614632
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-10-10 ~ 2018-11-07
    CIF 2 - Director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    2018-10-10 ~ 2018-11-07
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    KARE PLUS CONTRACTS LTD
    12807062 09795367
    8th Floor, The Plaza One Ironmasters Way, Town Centre, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-08-12 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    KARE PLUS FRANCHISING LIMITED
    07309400
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    KARE PLUS INTERNATIONAL LTD
    11300228 07527386
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (5 parents)
    Officer
    2018-04-09 ~ 2019-10-01
    CIF 1 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 5
    KARE PLUS LIMITED
    02511497
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 6
    KARE PLUS NATIONAL LIMITED
    - now 07527386 11300228
    KAREPLUS WEST MIDLANDS LIMITED
    - 2017-02-25 07527386 11568914
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 7
    KARE PLUS PAYROLL SERVICES LTD
    12962425
    8th Floor, The Plaza One Ironmasters Way, Town Centre, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-10-20 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    KAREPAY LIMITED
    10695129
    2nd Floor Romy House, 163 To 167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-01 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MEDI PERM INTERNATIONAL LTD
    - now 09727224
    HAMPSHIRE CARE & SUPPORT LTD T/A KAREPLUS PORTSMOUTH LTD
    - 2022-03-16 09727224
    KP PERMANENT SERVICES LIMITED
    - 2019-09-03 09727224
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-08-02 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE

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 March 2026 and licensed under the Open Government Licence v3.0.