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 8
  • 1
    Mwamba, Laura Joanne
    Born in January 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-08-19 ~ now
    OF - Director → CIF 0
  • 2
    Booth, Sam Christopher
    Born in August 1990
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Stratenwerth, Georg
    Born in June 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-03-03 ~ now
    OF - Director → CIF 0
  • 4
    Lowrie, Sharon Teresa
    Born in June 1978
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Dholakia, Darshana Harihar
    Born in November 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Hemingway, Kate, Dr
    Born in December 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2025-02-07 ~ now
    OF - Director → CIF 0
  • 7
    Gardner, Lance Kenneth
    Born in April 1960
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-03-03 ~ now
    OF - Director → CIF 0
  • 8
    icon of address3rd Floor Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
Ceased 31
  • 1
    Jackson, Shaun Andrew
    Director born in April 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-07-18 ~ 2017-12-31
    OF - Director → CIF 0
  • 2
    Ed Robson
    Born in November 1971
    Individual
    Person with significant control
    icon of calendar 2018-04-20 ~ 2019-01-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Mr Michael John Jones
    Born in March 1984
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-20
    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
  • 4
    Mr Patrick Delisle Burns
    Born in February 1949
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Turnbull, Guy Michael, Dr
    Director born in September 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-07-18 ~ 2018-03-31
    OF - Director → CIF 0
  • 6
    Mr Jake Mcevoy
    Born in April 1996
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Mrs Jennifer Blakey
    Born in April 1967
    Individual
    Person with significant control
    icon of calendar 2017-09-20 ~ 2018-04-24
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    Slater, Craig
    Company Director born in June 1963
    Individual
    Officer
    icon of calendar 2014-07-18 ~ 2019-01-31
    OF - Director → CIF 0
    icon of calendar 2020-10-07 ~ 2025-02-28
    OF - Director → CIF 0
  • 9
    Ann Christine Tyler
    Born in December 1957
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    Joy Sjothun
    Born in April 1954
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    Emma Crawshaw
    Born in July 1987
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    Nutter, Karen
    Company Director born in November 1960
    Individual
    Officer
    icon of calendar 2014-07-18 ~ 2017-07-14
    OF - Director → CIF 0
  • 13
    Bronwyn Burgess
    Born in February 1982
    Individual
    Person with significant control
    icon of calendar 2018-07-09 ~ 2019-10-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    Mr Graeme John Nuttall
    Born in December 1959
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-07
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 15
    Mr Stephen Mckay
    Born in December 1966
    Individual
    Person with significant control
    icon of calendar 2017-09-20 ~ 2019-08-16
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 16
    Quinn, Hayley Louise
    Director born in June 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2019-08-12
    OF - Director → CIF 0
  • 17
    Ross, Antony David
    Company Director born in November 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-07-18 ~ 2015-11-06
    OF - Director → CIF 0
  • 18
    Mandy Hearn
    Born in May 1983
    Individual
    Person with significant control
    icon of calendar 2018-06-26 ~ 2019-01-27
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    Mrs Joan Lowery
    Born in September 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-11-01 ~ 2019-10-02
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 20
    Miss Katie Mathers
    Born in January 1986
    Individual
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-04-17
    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
  • 21
    Ms Deanne Patricia Mcbride
    Born in March 1974
    Individual
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-10-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 22
    Jeff Powell
    Born in April 1950
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    Mr James Steven Lafferty
    Born in August 1963
    Individual
    Person with significant control
    icon of calendar 2017-09-20 ~ 2017-11-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    icon of calendar 2019-08-12 ~ 2019-10-02
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 24
    Christie, Victoria Anita
    Finance Director born in January 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2014-07-18 ~ 2018-03-31
    OF - Director → CIF 0
  • 25
    Paula Worthington
    Born in February 1968
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 26
    Garthwaite, Cheryl Lee
    Director Of Communications And Engagement born in April 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-08-19 ~ 2020-03-12
    OF - Director → CIF 0
  • 27
    Miss Clare Skipper
    Born in August 1982
    Individual
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-09-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 28
    Wendy Mcintyre
    Born in June 1978
    Individual
    Person with significant control
    icon of calendar 2018-07-09 ~ 2020-07-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 29
    Miss Zoe Mcmillan
    Born in March 1977
    Individual
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-03-18
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 30
    Mrs Kimberley Brown
    Born in November 1983
    Individual
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-11-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 31
    Joanne Barr
    Born in January 1972
    Individual
    Person with significant control
    icon of calendar 2017-10-30 ~ 2019-02-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BE CARING TOGETHER LTD

Previous name
CARE AND SHARE ASSOCIATES ONE (2014) LIMITED - 2019-02-11
Standard Industrial Classification
88100 - Social Work Activities Without Accommodation For The Elderly And Disabled
Brief company account
Property, Plant & Equipment
8,353 GBP2024-03-31
8,895 GBP2023-03-31
Fixed Assets - Investments
471,356 GBP2024-03-31
558,647 GBP2023-03-31
Fixed Assets
479,709 GBP2024-03-31
567,542 GBP2023-03-31
Debtors
39,802 GBP2024-03-31
11,341 GBP2023-03-31
Cash at bank and in hand
9,132 GBP2024-03-31
78,910 GBP2023-03-31
Current Assets
48,934 GBP2024-03-31
90,251 GBP2023-03-31
Equity
Called up share capital
0 GBP2024-03-31
0 GBP2023-03-31
Share premium
471,308 GBP2024-03-31
471,308 GBP2023-03-31
471,308 GBP2022-03-31
Retained earnings (accumulated losses)
-597,229 GBP2024-03-31
-563,329 GBP2023-03-31
-595,687 GBP2022-03-31
Profit/Loss
-33,900 GBP2023-04-01 ~ 2024-03-31
32,358 GBP2022-04-01 ~ 2023-03-31
Equity
-125,921 GBP2024-03-31
Average Number of Employees
252023-04-01 ~ 2024-03-31
212022-04-01 ~ 2023-03-31
Wages/Salaries
1,006,061 GBP2023-04-01 ~ 2024-03-31
878,493 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
42,685 GBP2023-04-01 ~ 2024-03-31
40,326 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
1,156,146 GBP2023-04-01 ~ 2024-03-31
1,012,184 GBP2022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Goodwill
30,000 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
30,000 GBP2023-03-31
Intangible Assets
Goodwill
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
6,017 GBP2024-03-31
6,017 GBP2023-03-31
Computers
22,335 GBP2024-03-31
18,681 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
41,058 GBP2024-03-31
37,404 GBP2023-03-31
Land and buildings, Under hire purchased contracts or finance leases
12,706 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
6,017 GBP2024-03-31
6,017 GBP2023-03-31
Computers
17,406 GBP2024-03-31
15,343 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
32,705 GBP2024-03-31
28,509 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
0 GBP2023-04-01 ~ 2024-03-31
Computers
2,063 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,196 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
9,282 GBP2024-03-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
3,424 GBP2024-03-31
Furniture and fittings
0 GBP2024-03-31
0 GBP2023-03-31
Computers
4,929 GBP2024-03-31
3,338 GBP2023-03-31
Investments in Subsidiaries
471,356 GBP2024-03-31
471,356 GBP2023-03-31
Amounts invested in assets
471,356 GBP2024-03-31
558,647 GBP2023-03-31
Trade Debtors/Trade Receivables
0 GBP2024-03-31
0 GBP2023-03-31
Other Debtors
Current
12,848 GBP2024-03-31
0 GBP2023-03-31
Prepayments/Accrued Income
Current
26,013 GBP2024-03-31
9,664 GBP2023-03-31
Debtors - Deferred Tax Asset
Current
941 GBP2024-03-31
1,677 GBP2023-03-31
Corporation Tax Payable
Current
18,246 GBP2024-03-31
7,460 GBP2023-03-31
Other Creditors
Current
5,867 GBP2024-03-31
5,237 GBP2023-03-31
Creditors
Current
654,564 GBP2024-03-31
749,814 GBP2023-03-31

  • BE CARING TOGETHER LTD
    Info
    CARE AND SHARE ASSOCIATES ONE (2014) LIMITED - 2019-02-11
    Registered number 09137883
    icon of address3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LZ
    PRIVATE LIMITED COMPANY incorporated on 2014-07-18 (11 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-26
    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.