BROOKS CARLING ACCOUNTANTS LIMITED

Register to unlock more data on OkredoRegister

BROOKS CARLING ACCOUNTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05453360

Incorporation date

16/05/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Studio, 1 Canons Lane, Burgh Heath, Surrey KT20 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2005)
dot icon30/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon28/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon22/08/2025
Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ England to The Studio, 1 Canons Lane Burgh Heath Surrey KT20 6DP on 2025-08-22
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon27/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon02/07/2023
Notification of Brooks Carling Limited as a person with significant control on 2023-06-30
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon04/08/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon05/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon05/06/2021
Director's details changed for Mr Andrew Charles Baker on 2015-08-31
dot icon13/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon11/03/2021
Termination of appointment of Patrice Joyce Brockwell as a secretary on 2020-08-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon05/06/2020
Notification of David James Earwicker as a person with significant control on 2020-05-31
dot icon05/06/2020
Notification of Sanjay Navin Patel as a person with significant control on 2020-05-31
dot icon05/06/2020
Cessation of Andrew Charles Baker as a person with significant control on 2020-05-31
dot icon21/05/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with updates
dot icon26/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon24/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon25/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon04/09/2015
Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 2015-09-04
dot icon29/05/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/05/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon01/04/2014
Appointment of Mr David James Earwicker as a director
dot icon27/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon30/05/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon31/05/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon01/06/2010
Director's details changed for Andrew Charles Baker on 2010-05-29
dot icon01/06/2010
Director's details changed for Sanjay Patel on 2010-05-29
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/06/2009
Return made up to 29/05/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/06/2008
Return made up to 29/05/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/06/2007
Return made up to 29/05/07; full list of members
dot icon23/05/2007
Return made up to 16/05/07; full list of members
dot icon11/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/05/2006
Return made up to 16/05/06; full list of members
dot icon17/05/2006
Secretary's particulars changed
dot icon16/05/2006
Director's particulars changed
dot icon28/11/2005
Director resigned
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon09/06/2005
Registered office changed on 09/06/05 from: addept house 34A sydenham road croydon surrey CR0 2EF
dot icon26/05/2005
Accounting reference date extended from 31/05/06 to 30/06/06
dot icon26/05/2005
Ad 19/05/05--------- £ si 998@1=998 £ ic 2/1000
dot icon16/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-28.06 % *

* during past year

Cash in Bank

£19,352.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
99.81K
-
0.00
42.79K
-
2022
10
106.14K
-
0.00
26.90K
-
2023
10
89.61K
-
0.00
19.35K
-
2023
10
89.61K
-
0.00
19.35K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

89.61K £Descended-15.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.35K £Descended-28.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, James
Director
03/06/2005 - 17/11/2005
-
Brockwell, Patrice Joyce
Secretary
16/05/2005 - 31/08/2020
-
Mr David James Earwicker
Director
01/04/2014 - Present
2
Baker, Andrew Charles
Director
16/05/2005 - Present
4
Mr Sanjay Navin Patel
Director
03/06/2005 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BROOKS CARLING ACCOUNTANTS LIMITED

BROOKS CARLING ACCOUNTANTS LIMITED is an(a) Active company incorporated on 16/05/2005 with the registered office located at The Studio, 1 Canons Lane, Burgh Heath, Surrey KT20 6DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKS CARLING ACCOUNTANTS LIMITED?

toggle

BROOKS CARLING ACCOUNTANTS LIMITED is currently Active. It was registered on 16/05/2005 .

Where is BROOKS CARLING ACCOUNTANTS LIMITED located?

toggle

BROOKS CARLING ACCOUNTANTS LIMITED is registered at The Studio, 1 Canons Lane, Burgh Heath, Surrey KT20 6DP.

What does BROOKS CARLING ACCOUNTANTS LIMITED do?

toggle

BROOKS CARLING ACCOUNTANTS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BROOKS CARLING ACCOUNTANTS LIMITED have?

toggle

BROOKS CARLING ACCOUNTANTS LIMITED had 10 employees in 2023.

What is the latest filing for BROOKS CARLING ACCOUNTANTS LIMITED?

toggle

The latest filing was on 30/03/2026: Unaudited abridged accounts made up to 2025-06-30.