CONTROLCARE LIMITED

Register to unlock more data on OkredoRegister

CONTROLCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02814660

Incorporation date

04/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Walnut House, 34 Rose Street, Wokingham, Berkshire RG40 1XUCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1993)
dot icon18/03/2026
Appointment of Mrs Samantha Kent as a director on 2026-03-17
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/06/2022
Termination of appointment of Samantha Kent as a director on 2022-03-29
dot icon14/06/2022
Termination of appointment of Laura Hooke as a director on 2022-03-29
dot icon10/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon29/03/2022
Appointment of Mrs Laura Hooke as a director on 2022-03-29
dot icon29/03/2022
Appointment of Mrs Samantha Kent as a director on 2022-03-29
dot icon15/03/2022
Current accounting period shortened from 2022-05-31 to 2022-03-31
dot icon21/01/2022
Micro company accounts made up to 2021-05-31
dot icon11/06/2021
Director's details changed for Mr Michael Philip Kent on 2021-05-17
dot icon11/06/2021
Change of details for Mr Michael Philip Kent as a person with significant control on 2021-05-17
dot icon08/06/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon04/11/2020
Director's details changed for Mr Daniel Hooke on 2020-10-30
dot icon04/11/2020
Change of details for Mr Daniel Hooke as a person with significant control on 2020-10-30
dot icon14/08/2020
Micro company accounts made up to 2020-05-31
dot icon13/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon09/07/2019
Micro company accounts made up to 2019-05-31
dot icon01/07/2019
Cancellation of shares. Statement of capital on 2019-04-24
dot icon01/07/2019
Purchase of own shares.
dot icon27/06/2019
Confirmation statement made on 2019-05-04 with updates
dot icon30/04/2019
Notification of Daniel Hooke as a person with significant control on 2019-04-25
dot icon30/04/2019
Notification of Michael Kent as a person with significant control on 2019-04-25
dot icon30/04/2019
Cessation of Graeme James Clarke as a person with significant control on 2019-04-25
dot icon25/04/2019
Termination of appointment of Lynne Clarke as a director on 2019-04-25
dot icon25/04/2019
Appointment of Mr Michael Philip Kent as a director on 2019-04-25
dot icon25/04/2019
Termination of appointment of Graeme James Clarke as a director on 2019-04-25
dot icon25/04/2019
Appointment of Mr Daniel Hooke as a director on 2019-04-25
dot icon25/04/2019
Termination of appointment of Lynne Eleanor Clarke as a secretary on 2019-04-25
dot icon02/08/2018
Micro company accounts made up to 2018-05-31
dot icon28/06/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon23/01/2018
Micro company accounts made up to 2017-05-31
dot icon17/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon07/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/11/2014
Registered office address changed from Unit 2 Model Farm Barkham Ride, Finchampstead Wokingham Berkshire RG40 4EX to Walnut House 34 Rose Street Wokingham Berkshire RG40 1XU on 2014-11-18
dot icon22/05/2014
Termination of appointment of Patricia Mitchell as a director
dot icon22/05/2014
Termination of appointment of Alan Mitchell as a director
dot icon22/05/2014
Termination of appointment of Patricia Mitchell as a secretary
dot icon22/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon22/05/2014
Appointment of Mrs Lynne Eleanor Clarke as a secretary
dot icon25/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon05/05/2010
Director's details changed for Patricia Marian Mitchell on 2010-05-04
dot icon05/05/2010
Director's details changed for Lynne Clarke on 2010-05-04
dot icon05/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon24/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon11/05/2009
Return made up to 04/05/09; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon09/05/2008
Return made up to 04/05/08; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon26/06/2007
Return made up to 04/05/07; no change of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon12/05/2006
Return made up to 04/05/06; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon28/04/2005
Return made up to 04/05/05; full list of members
dot icon08/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon17/05/2004
Return made up to 04/05/04; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon15/05/2003
Return made up to 04/05/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon21/01/2003
New director appointed
dot icon11/10/2002
Registered office changed on 11/10/02 from: crowthorne business estate old wokingham road crowthorne berkshire RG45 6AU
dot icon07/05/2002
Return made up to 04/05/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon28/01/2002
Ad 11/12/01--------- £ si 98@1=98 £ ic 2/100
dot icon04/07/2001
Return made up to 04/05/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-05-31
dot icon20/07/2000
New director appointed
dot icon07/07/2000
Return made up to 04/05/00; full list of members
dot icon29/02/2000
Accounts for a small company made up to 1999-05-31
dot icon26/01/2000
Registered office changed on 26/01/00 from: 15 thurnscoe close lower earley reading berkshire RG6 4AL
dot icon13/07/1999
Return made up to 04/05/99; full list of members
dot icon03/04/1999
Accounts for a small company made up to 1998-05-31
dot icon12/06/1998
Return made up to 04/05/98; no change of members
dot icon03/06/1998
New director appointed
dot icon03/03/1998
Accounts for a small company made up to 1997-05-31
dot icon18/07/1997
Return made up to 04/05/97; full list of members
dot icon04/04/1997
Accounts for a small company made up to 1996-05-31
dot icon11/07/1996
Return made up to 04/05/96; no change of members
dot icon03/04/1996
Accounts for a small company made up to 1995-05-31
dot icon03/04/1996
Resolutions
dot icon03/04/1996
Resolutions
dot icon03/04/1996
Resolutions
dot icon03/04/1996
Resolutions
dot icon11/07/1995
Return made up to 04/05/95; no change of members
dot icon01/02/1995
Accounts for a small company made up to 1994-05-31
dot icon13/07/1994
Return made up to 04/05/94; full list of members
dot icon18/10/1993
Registered office changed on 18/10/93 from: 4 twyford business park station road twyford, reading berkshire RG10 9TU
dot icon16/09/1993
New secretary appointed;director resigned
dot icon16/09/1993
Secretary resigned;new director appointed
dot icon04/05/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£392,768.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
388.66K
-
0.00
-
-
2022
4
443.03K
-
0.00
-
-
2023
5
642.53K
-
0.00
392.77K
-
2023
5
642.53K
-
0.00
392.77K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

642.53K £Ascended45.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

392.77K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooke, Daniel
Director
25/04/2019 - Present
-
Kent, Michael Philip
Director
25/04/2019 - Present
-
Kent, Samantha
Director
17/03/2026 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONTROLCARE LIMITED

CONTROLCARE LIMITED is an(a) Active company incorporated on 04/05/1993 with the registered office located at Walnut House, 34 Rose Street, Wokingham, Berkshire RG40 1XU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLCARE LIMITED?

toggle

CONTROLCARE LIMITED is currently Active. It was registered on 04/05/1993 .

Where is CONTROLCARE LIMITED located?

toggle

CONTROLCARE LIMITED is registered at Walnut House, 34 Rose Street, Wokingham, Berkshire RG40 1XU.

What does CONTROLCARE LIMITED do?

toggle

CONTROLCARE LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CONTROLCARE LIMITED have?

toggle

CONTROLCARE LIMITED had 5 employees in 2023.

What is the latest filing for CONTROLCARE LIMITED?

toggle

The latest filing was on 18/03/2026: Appointment of Mrs Samantha Kent as a director on 2026-03-17.