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 7
  • 1
    Heasman, Derek Mark
    Born in February 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-05-11 ~ now
    OF - Director → CIF 0
  • 2
    Carmichael-sitch, Tania Lee
    Born in June 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-05-11 ~ now
    OF - Director → CIF 0
  • 3
    Morrison, Siobhan Kathleen Alice
    Born in November 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-05-11 ~ now
    OF - Director → CIF 0
  • 4
    Taylor, Sultan Ashmall
    Born in November 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-04-02 ~ now
    OF - Director → CIF 0
  • 5
    Richards, Philip Brian
    Born in August 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-05-11 ~ now
    OF - Director → CIF 0
  • 6
    Waldon, Victoria Frances Ann
    Born in November 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-05-11 ~ now
    OF - Director → CIF 0
  • 7
    CENTRAL ESSEX COMMUNITY SERVICES C.I.C. - 2014-03-18
    icon of address900, The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (10 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Carlton, Stuart
    Director born in July 1961
    Individual (33 offsprings)
    Officer
    icon of calendar 2016-05-16 ~ 2022-05-11
    OF - Director → CIF 0
    Stuart Carlton
    Born in July 1961
    Individual (33 offsprings)
    Person with significant control
    icon of calendar 2019-03-28 ~ 2022-05-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Spence, Sarah Frances
    Company Director born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-09 ~ 2020-09-01
    OF - Director → CIF 0
  • 3
    Carlton, Marie
    Director born in January 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-03-28 ~ 2021-08-23
    OF - Director → CIF 0
    Carlton, Marie Ann
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ 2022-05-11
    OF - Secretary → CIF 0
    Mrs Marie Carlton
    Born in January 1964
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2019-03-28 ~ 2021-08-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mrs Marie Anne Carlton
    Born in January 1964
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2022-05-11
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Dawe, Stephanie
    Chief Nurse born in February 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-05-11 ~ 2024-04-02
    OF - Director → CIF 0
  • 5
    Houldey, Karen
    Company Director born in February 1971
    Individual
    Officer
    icon of calendar 2020-03-09 ~ 2021-08-18
    OF - Director → CIF 0
    icon of calendar 2022-04-19 ~ 2023-01-06
    OF - Director → CIF 0
  • 6
    Carlton, Megan Amie
    Company Director born in September 1994
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-11-17 ~ 2020-03-09
    OF - Director → CIF 0
  • 7
    Wightman, Lucy Rebeccah
    Ceo Health And Chief Nurse born in March 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-02 ~ 2024-07-31
    OF - Director → CIF 0
  • 8
    Hesketh, Corina Jane
    Carer born in June 1968
    Individual
    Officer
    icon of calendar 2012-07-23 ~ 2016-11-17
    OF - Director → CIF 0
  • 9
    Hesketh, Richard Walter
    Administrator born in August 1968
    Individual
    Officer
    icon of calendar 2012-07-23 ~ 2016-11-17
    OF - Director → CIF 0
    Hesketh, Richard Walter
    Individual
    Officer
    icon of calendar 2012-07-23 ~ 2016-11-17
    OF - Secretary → CIF 0
  • 10
    CARLTON UK HOLDINGS LTD - now
    FAIRDALE HOLDINGS LTD - 2023-09-28
    CLARITY HEALTHCARE GROUP LTD - 2015-09-15
    CLARITY CARE SOLUTIONS LTD - 2015-09-15
    icon of addressFairdale House, Enterprise Close, Blidworth, Mansfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    39,068 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2019-03-28
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

REACT HOMECARE LTD

Previous names
CREATIVE SUPPORT SERVICES (BUXTON) LTD - 2016-07-27
CLARITY HOMECARE LTD - 2020-01-02
CREATIVE SUPPORT SERVICES LTD - 2017-03-24
Standard Industrial Classification
88990 - Other Social Work Activities Without Accommodation N.e.c.
Brief company account
Average Number of Employees
1892021-08-01 ~ 2022-03-31
982020-08-01 ~ 2021-07-31
Intangible Assets
71,595 GBP2022-03-31
24,533 GBP2021-07-31
Property, Plant & Equipment
80,183 GBP2022-03-31
32,740 GBP2021-07-31
Fixed Assets
151,778 GBP2022-03-31
57,273 GBP2021-07-31
Debtors
Current
1,607,804 GBP2022-03-31
538,065 GBP2021-07-31
Cash at bank and in hand
1,037,864 GBP2022-03-31
1,263,128 GBP2021-07-31
Current Assets
2,645,668 GBP2022-03-31
1,801,193 GBP2021-07-31
Creditors
Current, Amounts falling due within one year
-768,273 GBP2022-03-31
-694,430 GBP2021-07-31
Net Current Assets/Liabilities
1,877,395 GBP2022-03-31
1,106,763 GBP2021-07-31
Total Assets Less Current Liabilities
2,029,173 GBP2022-03-31
1,164,036 GBP2021-07-31
Creditors
Non-current, Amounts falling due after one year
-68,335 GBP2022-03-31
-38,333 GBP2021-07-31
Net Assets/Liabilities
1,954,638 GBP2022-03-31
1,119,503 GBP2021-07-31
Equity
Share premium
2 GBP2022-03-31
2 GBP2021-07-31
Retained earnings (accumulated losses)
1,954,636 GBP2022-03-31
1,119,501 GBP2021-07-31
Equity
1,954,638 GBP2022-03-31
1,119,503 GBP2021-07-31
Intangible Assets - Gross Cost
Goodwill
148,390 GBP2022-03-31
88,000 GBP2021-07-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
76,795 GBP2022-03-31
63,467 GBP2021-07-31
Intangible Assets
Goodwill
71,595 GBP2022-03-31
24,533 GBP2021-07-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
76,664 GBP2022-03-31
17,079 GBP2021-07-31
Computers
63,747 GBP2022-03-31
59,761 GBP2021-07-31
Property, Plant & Equipment - Gross Cost
140,411 GBP2022-03-31
76,840 GBP2021-07-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
11,329 GBP2021-07-31
Computers
32,771 GBP2021-07-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
44,100 GBP2021-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
10,889 GBP2021-08-01 ~ 2022-03-31
Computers, Owned/Freehold
5,239 GBP2021-08-01 ~ 2022-03-31
Owned/Freehold
16,128 GBP2021-08-01 ~ 2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
22,218 GBP2022-03-31
Computers
38,010 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
60,228 GBP2022-03-31
Property, Plant & Equipment
Motor vehicles
54,446 GBP2022-03-31
5,750 GBP2021-07-31
Computers
25,737 GBP2022-03-31
26,990 GBP2021-07-31
Trade Debtors/Trade Receivables
Current
259,408 GBP2022-03-31
305,526 GBP2021-07-31
Other Debtors
Current
657,424 GBP2022-03-31
20,853 GBP2021-07-31
Bank Borrowings
Current
10,000 GBP2022-03-31
10,000 GBP2021-07-31
Finance Lease Liabilities - Total Present Value
Current
8,814 GBP2022-03-31
Trade Creditors/Trade Payables
Current
295,564 GBP2022-03-31
328,004 GBP2021-07-31
Corporation Tax Payable
Current
364,326 GBP2022-03-31
251,012 GBP2021-07-31
Taxation/Social Security Payable
Current
42,160 GBP2022-03-31
63,401 GBP2021-07-31
Other Creditors
Current
47,409 GBP2022-03-31
37,013 GBP2021-07-31
Creditors
Current
768,273 GBP2022-03-31
694,430 GBP2021-07-31
Bank Borrowings
Non-current
31,667 GBP2022-03-31
38,333 GBP2021-07-31
Finance Lease Liabilities - Total Present Value
Non-current
36,668 GBP2022-03-31
Creditors
Non-current
68,335 GBP2022-03-31
38,333 GBP2021-07-31
Net Deferred Tax Liability/Asset
6,200 GBP2022-03-31
6,200 GBP2021-07-31
6,200 GBP2020-08-01
Deferred Tax Liabilities
Accelerated tax depreciation
6,200 GBP2022-03-31
6,200 GBP2021-07-31

Related profiles found in government register
  • REACT HOMECARE LTD
    Info
    CREATIVE SUPPORT SERVICES (BUXTON) LTD - 2016-07-27
    CLARITY HOMECARE LTD - 2016-07-27
    CREATIVE SUPPORT SERVICES LTD - 2016-07-27
    Registered number 08152570
    icon of address900 The Crescent, Colchester Business Park, Colchester CO4 9YQ
    PRIVATE LIMITED COMPANY incorporated on 2012-07-23 (13 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-21
    CIF 0
  • CLARITY HOMECARE LTD
    S
    Registered number 08152570
    icon of address98, Lancaster Road, Newcastle, England, ST5 1DS
    Limited in Companies House, Cardiff, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    DIRECT CLARITY NORTH LTD - 2021-07-20
    icon of address2 Hardy Street, Worksop, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-06-25 ~ 2022-02-10
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    DIRECT CLARITY SOUTH LTD - 2021-07-20
    icon of address2 Hardy Street, Worksop, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-06-25 ~ 2022-02-10
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.