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 39
  • 1
    Christie, Victoria Anita
    Finance Director born in January 1985
    Individual (12 offsprings)
    Officer
    2014-07-18 ~ 2018-03-31
    OF - Director → CIF 0
  • 2
    Mrs Joan Lowery
    Born in September 1960
    Individual (2 offsprings)
    Person with significant control
    2018-11-01 ~ 2019-10-02
    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
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 3
    Mr Patrick Delisle Burns
    Born in February 1949
    Individual (13 offsprings)
    Person with significant control
    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
  • 4
    Emma Crawshaw
    Born in July 1987
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-06-20
    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
  • 5
    Mrs Jennifer Blakey
    Born in April 1967
    Individual (1 offspring)
    Person with significant control
    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
  • 6
    Lowrie, Sharon Teresa
    Born in June 1978
    Individual (19 offsprings)
    Officer
    2018-04-01 ~ now
    OF - Director → CIF 0
  • 7
    Ed Robson
    Born in November 1971
    Individual (1 offspring)
    Person with significant control
    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
  • 8
    Nutter, Karen
    Company Director born in November 1960
    Individual (3 offsprings)
    Officer
    2014-07-18 ~ 2017-07-14
    OF - Director → CIF 0
  • 9
    Booth, Sam Christopher
    Born in August 1990
    Individual (6 offsprings)
    Officer
    2022-10-01 ~ now
    OF - Director → CIF 0
  • 10
    Miss Zoe Mcmillan
    Born in March 1977
    Individual (1 offspring)
    Person with significant control
    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
  • 11
    Miss Katie Mathers
    Born in January 1986
    Individual (1 offspring)
    Person with significant control
    2017-03-01 ~ 2018-04-17
    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
    Ross, Antony David
    Company Director born in November 1960
    Individual (49 offsprings)
    Officer
    2014-07-18 ~ 2015-11-06
    OF - Director → CIF 0
  • 13
    Bronwyn Burgess
    Born in February 1982
    Individual (2 offsprings)
    Person with significant control
    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
    Slater, Craig
    Company Director born in June 1963
    Individual (5 offsprings)
    Officer
    2014-07-18 ~ 2019-01-31
    OF - Director → CIF 0
    2020-10-07 ~ 2025-02-28
    OF - Director → CIF 0
  • 15
    Mwamba, Laura Joanne
    Born in January 1981
    Individual (3 offsprings)
    Officer
    2019-08-19 ~ now
    OF - Director → CIF 0
  • 16
    Stratenwerth, Georg
    Born in June 1960
    Individual (4 offsprings)
    Officer
    2016-03-03 ~ now
    OF - Director → CIF 0
  • 17
    Joy Sjothun
    Born in April 1954
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-03-30
    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
  • 18
    Garthwaite, Cheryl Lee
    Director Of Communications And Engagement born in April 1980
    Individual (7 offsprings)
    Officer
    2019-08-19 ~ 2020-03-12
    OF - Director → CIF 0
  • 19
    Jeff Powell
    Born in April 1950
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-06-16
    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
  • 20
    Joanne Barr
    Born in January 1972
    Individual (1 offspring)
    Person with significant control
    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
  • 21
    Miss Clare Skipper
    Born in August 1982
    Individual (1 offspring)
    Person with significant control
    2017-06-01 ~ 2018-09-28
    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
  • 22
    Hemingway, Kate, Dr
    Born in December 1977
    Individual (1 offspring)
    Officer
    2025-02-07 ~ now
    OF - Director → CIF 0
  • 23
    Mandy Hearn
    Born in May 1983
    Individual (1 offspring)
    Person with significant control
    2018-06-26 ~ 2019-01-27
    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
  • 24
    Ms Deanne Patricia Mcbride
    Born in March 1974
    Individual (1 offspring)
    Person with significant control
    2017-03-01 ~ 2018-10-20
    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
  • 25
    Quinn, Hayley Louise
    Director born in June 1972
    Individual (13 offsprings)
    Officer
    2018-04-01 ~ 2019-08-12
    OF - Director → CIF 0
  • 26
    Wendy Mcintyre
    Born in June 1978
    Individual (2 offsprings)
    Person with significant control
    2018-07-09 ~ 2020-07-30
    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
  • 27
    Mr James Steven Lafferty
    Born in August 1963
    Individual (1 offspring)
    Person with significant control
    2017-09-20 ~ 2017-11-01
    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
    2019-08-12 ~ 2019-10-02
    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
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 28
    Paula Worthington
    Born in February 1968
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-03-01
    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
  • 29
    Jackson, Shaun Andrew
    Director born in April 1966
    Individual (13 offsprings)
    Officer
    2014-07-18 ~ 2017-12-31
    OF - Director → CIF 0
  • 30
    Mr Jake Mcevoy
    Born in April 1996
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-01
    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
  • 31
    Mrs Kimberley Brown
    Born in November 1983
    Individual (1 offspring)
    Person with significant control
    2017-06-05 ~ 2017-11-30
    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
  • 32
    Gardner, Lance Kenneth
    Born in April 1960
    Individual (22 offsprings)
    Officer
    2016-03-03 ~ now
    OF - Director → CIF 0
  • 33
    Turnbull, Guy Michael, Dr
    Director born in September 1965
    Individual (27 offsprings)
    Officer
    2014-07-18 ~ 2018-03-31
    OF - Director → CIF 0
  • 34
    Dholakia, Darshana Harihar
    Born in November 1966
    Individual (1 offspring)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 35
    Ann Christine Tyler
    Born in December 1957
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-02
    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
  • 36
    Mr Michael John Jones
    Born in March 1984
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-09-20
    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
  • 37
    Mr Graeme John Nuttall
    Born in December 1959
    Individual (66 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-07
    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
  • 38
    Mr Stephen Mckay
    Born in December 1966
    Individual (1 offspring)
    Person with significant control
    2017-09-20 ~ 2019-08-16
    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
  • 39
    BE CARING TOGETHER TRUSTEES LIMITED
    12195316
    3rd Floor Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2019-10-02 ~ now
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
parent relation
Company in focus

BE CARING TOGETHER LTD

Period: 2019-02-11 ~ now
Company number: 09137883
Registered names
BE CARING TOGETHER LTD - now
Standard Industrial Classification
88100 - Social Work Activities Without Accommodation For The Elderly And Disabled
Brief company account
Property, Plant & Equipment
6,293 GBP2025-03-31
8,353 GBP2024-03-31
Fixed Assets - Investments
471,356 GBP2025-03-31
471,356 GBP2024-03-31
Fixed Assets
477,649 GBP2025-03-31
479,709 GBP2024-03-31
Debtors
71,948 GBP2025-03-31
39,802 GBP2024-03-31
Cash at bank and in hand
11,786 GBP2025-03-31
9,132 GBP2024-03-31
Current Assets
83,734 GBP2025-03-31
48,934 GBP2024-03-31
Net Current Assets/Liabilities
-577,310 GBP2025-03-31
-605,630 GBP2024-03-31
Total Assets Less Current Liabilities
-99,661 GBP2025-03-31
-125,921 GBP2024-03-31
Equity
Called up share capital
0 GBP2025-03-31
0 GBP2024-03-31
Share premium
471,308 GBP2025-03-31
471,308 GBP2024-03-31
471,308 GBP2023-03-31
Retained earnings (accumulated losses)
-570,969 GBP2025-03-31
-597,229 GBP2024-03-31
-563,329 GBP2023-03-31
Equity
-99,661 GBP2025-03-31
-125,921 GBP2024-03-31
Profit/Loss
26,260 GBP2024-04-01 ~ 2025-03-31
-33,900 GBP2023-04-01 ~ 2024-03-31
Average Number of Employees
292024-04-01 ~ 2025-03-31
252023-04-01 ~ 2024-03-31
Wages/Salaries
1,330,357 GBP2024-04-01 ~ 2025-03-31
1,006,061 GBP2023-04-01 ~ 2024-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
71,172 GBP2024-04-01 ~ 2025-03-31
42,685 GBP2023-04-01 ~ 2024-03-31
Staff Costs/Employee Benefits Expense
1,546,171 GBP2024-04-01 ~ 2025-03-31
1,156,146 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Goodwill
30,000 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
30,000 GBP2024-03-31
Intangible Assets
Goodwill
0 GBP2025-03-31
0 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
6,017 GBP2025-03-31
6,017 GBP2024-03-31
Computers
25,085 GBP2025-03-31
22,335 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
43,808 GBP2025-03-31
41,058 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
6,017 GBP2025-03-31
6,017 GBP2024-03-31
Computers
20,083 GBP2025-03-31
17,406 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
37,515 GBP2025-03-31
32,705 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
2,133 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
0 GBP2024-04-01 ~ 2025-03-31
Computers
2,677 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,810 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2025-03-31
0 GBP2024-03-31
Computers
5,002 GBP2025-03-31
4,929 GBP2024-03-31
Investments in Subsidiaries
471,356 GBP2025-03-31
471,356 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
0 GBP2025-03-31
0 GBP2024-03-31
Prepayments/Accrued Income
Current
16,461 GBP2025-03-31
26,013 GBP2024-03-31
Debtors - Deferred Tax Asset
Current
1,488 GBP2025-03-31
941 GBP2024-03-31
Corporation Tax Payable
Current
7,790 GBP2025-03-31
18,246 GBP2024-03-31
Other Creditors
Current
8,911 GBP2025-03-31
5,867 GBP2024-03-31
Creditors
Current
661,044 GBP2025-03-31
654,564 GBP2024-03-31

Related profiles found in government register
  • BE CARING TOGETHER LTD
    Info
    CARE AND SHARE ASSOCIATES ONE (2014) LIMITED - 2019-02-11
    Registered number 09137883
    3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LZ
    PRIVATE LIMITED COMPANY incorporated on 2014-07-18 (11 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-26
    CIF 0
  • BE CARING TOGETHER LTD
    S
    Registered number missing
    3, Benton Terrace, Newcastle Upon Tyne, England, NE2 1QU
    Limited Company
    CIF 1
  • BE CARING TOGETHER LTD
    S
    Registered number 09137883
    3, Benton Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1QU
    Limited By Shares in Companies House, England And Wales
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    BE CARING COMMUNITIES LTD
    16006824
    3rd Floor, Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Person with significant control
    2024-10-09 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    BE CARING LTD
    - now 05367714
    CASA HOMECARE LIMITED
    - 2019-01-02 05367714
    NEWCASTLE HOME CARE ASSOCIATES LTD
    - 2018-05-04 05367714
    3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    CASA HOLDING (2014) LIMITED
    09137345
    3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 4
    CASA LEEDS LIMITED
    08183149
    Suite 54-56 Sugar Refinery, Sugar Mill Business Park Oakhurst Avenue, Leeds
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    CASA ONE SIP TRUSTEE LIMITED
    10474387
    3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Person with significant control
    2016-11-11 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    KNOWSLEY HOME CARE ASSOCIATES LIMITED
    07428711
    3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    MANCHESTER HOME CARE ASSOCIATES LIMITED
    05626797
    3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    NORTH TYNESIDE HOMECARE ASSOCIATES LIMITED
    05102142
    3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - 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 April 2026 and licensed under the Open Government Licence v3.0.