CONTROLS & SKILLS AUTHORITY LTD

Register to unlock more data on OkredoRegister

CONTROLS & SKILLS AUTHORITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00737709

Incorporation date

12/10/1962

Size

Micro Entity

Contacts

Registered address

Registered address

Markham House, Broad Street, Wokingham, Berkshire RG40 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1986)
dot icon21/03/2026
Confirmation statement made on 2025-11-07 with no updates
dot icon06/01/2026
Micro company accounts made up to 2025-03-31
dot icon06/12/2025
Termination of appointment of Helen Liddiard as a director on 2025-12-05
dot icon06/12/2025
Appointment of Mrs Helen Liddiard as a director on 2025-12-06
dot icon23/10/2025
Director's details changed for Mr David Ian Langton on 2025-10-23
dot icon21/10/2025
Appointment of Mrs Carolyn Michelle Browning as a director on 2025-10-08
dot icon02/09/2025
Termination of appointment of Stephen Francis Raymond Wake as a director on 2025-09-02
dot icon23/06/2025
Termination of appointment of Manuel Filipe Passos as a director on 2025-06-18
dot icon23/06/2025
Termination of appointment of Philip Gerard Mcintyre as a director on 2025-06-18
dot icon02/04/2025
Registered office address changed from Suite 37 - Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE England to Markham House Broad Street Wokingham Berkshire RG40 1AH on 2025-04-02
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon05/11/2024
Certificate of change of name
dot icon21/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon23/10/2023
Appointment of Mr Chirag Shah as a director on 2023-10-20
dot icon25/09/2023
Termination of appointment of Ian Clyne Grant as a director on 2023-09-12
dot icon13/09/2023
Micro company accounts made up to 2023-03-31
dot icon28/03/2023
Appointment of Mrs Carolyn Michelle Browning as a secretary on 2023-03-28
dot icon08/03/2023
Appointment of Mr Stephen Francis Raymond Wake as a director on 2023-03-07
dot icon31/01/2023
Appointment of Mrs Helen Liddiard as a director on 2023-01-27
dot icon21/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon16/11/2022
Appointment of Mr Roy David Hedger as a director on 2022-11-15
dot icon08/11/2022
Termination of appointment of Robert Ian Mills as a director on 2022-11-07
dot icon03/11/2022
Micro company accounts made up to 2022-03-31
dot icon05/09/2022
Appointment of Mr Manuel Filipe Passos as a director on 2022-09-02
dot icon05/09/2022
Termination of appointment of Andrew Bryan Langridge as a director on 2022-08-30
dot icon27/06/2022
Registered office address changed from Lea House 5 Middlewich Road Sandbach Cheshire CW11 1XL to Suite 37 - Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE on 2022-06-27
dot icon23/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon09/11/2021
Appointment of Mrs Michelle Rebecca Banner as a director on 2021-11-02
dot icon03/11/2021
Termination of appointment of Aloysius Ray as a director on 2021-11-02
dot icon03/11/2021
Termination of appointment of Manuel Filipe Passos as a director on 2021-11-02
dot icon03/11/2021
Termination of appointment of Anil Nana Godhawale as a director on 2021-11-02
dot icon03/11/2021
Termination of appointment of Nigel John Cautley Hibberd as a director on 2021-11-02
dot icon03/11/2021
Termination of appointment of Roger Maxwell Batten as a director on 2021-11-02
dot icon03/11/2021
Termination of appointment of Alan John Barltrop as a director on 2021-11-02
dot icon18/10/2021
Micro company accounts made up to 2021-03-31
dot icon12/10/2021
Termination of appointment of Shane Forth as a director on 2021-10-11
dot icon05/10/2021
Termination of appointment of Roy David Hedger as a director on 2021-09-29
dot icon04/10/2021
Termination of appointment of Frederick Houghton as a director on 2021-10-04
dot icon09/03/2021
Appointment of Mr Andrew Bryan Langridge as a director on 2021-03-01
dot icon16/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon10/11/2020
Appointment of Mr Manuel Filipe Passos as a director on 2020-11-03
dot icon09/11/2020
Appointment of Mr Roy David Hedger as a director on 2020-11-03
dot icon09/11/2020
Appointment of Mr Ian Clyne Grant as a director on 2020-11-03
dot icon05/11/2020
Micro company accounts made up to 2020-03-31
dot icon09/09/2020
Appointment of Mr Nigel John Cautley Hibberd as a director on 2020-09-08
dot icon09/09/2020
Appointment of Mr Roger Maxwell Batten as a director on 2020-09-08
dot icon25/08/2020
Termination of appointment of Angela Mary Pammenter as a director on 2020-08-15
dot icon07/07/2020
Termination of appointment of Karl Barry Horton as a director on 2020-07-07
dot icon07/07/2020
Termination of appointment of Richard Robinson as a director on 2020-07-07
dot icon17/12/2019
Appointment of Dr Robert Ian Mills as a director on 2019-12-10
dot icon20/11/2019
Micro company accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon06/11/2019
Termination of appointment of John Ward as a director on 2019-11-05
dot icon06/11/2019
Termination of appointment of Vernon David Thompson as a director on 2019-11-05
dot icon06/11/2019
Termination of appointment of John Ward as a secretary on 2019-11-05
dot icon18/07/2019
Termination of appointment of Alan Richard Jones as a director on 2019-07-02
dot icon01/05/2019
Appointment of Mrs Christine Mclean as a director on 2019-04-17
dot icon25/03/2019
Appointment of Mr Shane Forth as a director on 2019-03-05
dot icon26/11/2018
Notification of a person with significant control statement
dot icon26/11/2018
Appointment of Mr Philip Gerard Mcintyre as a director on 2018-11-01
dot icon20/11/2018
Director's details changed for Mr Karl Barry Horton on 2018-11-20
dot icon20/11/2018
Appointment of Mr Karl Barry Horton as a director on 2018-11-01
dot icon19/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon19/11/2018
Cessation of Alan John Barltrop as a person with significant control on 2018-11-13
dot icon06/11/2018
Termination of appointment of James Daniel Studman as a director on 2018-11-01
dot icon06/11/2018
Termination of appointment of Roger John Hale Carter as a director on 2018-10-31
dot icon24/10/2018
Micro company accounts made up to 2018-03-31
dot icon18/06/2018
Appointment of Mr David Ian Langton as a director on 2018-06-07
dot icon15/02/2018
Termination of appointment of Shane Forth as a director on 2018-02-08
dot icon07/12/2017
Appointment of Mr Anil Nana Godhawale as a director on 2017-11-03
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon14/11/2017
Termination of appointment of Nigel John Cautley Hibberd as a director on 2017-11-03
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon11/07/2017
Termination of appointment of Robert Bruce Watson as a director on 2017-07-04
dot icon16/03/2017
Appointment of Frederick Houghton as a director on 2017-03-07
dot icon23/11/2016
Appointment of Richard Robinson as a director on 2016-10-05
dot icon10/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon10/11/2016
Appointment of John Ward as a secretary
dot icon08/11/2016
Termination of appointment of Rajkumar Roy as a director on 2016-11-03
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Appointment of John Ward as a secretary on 2016-08-12
dot icon09/09/2016
Termination of appointment of Anne Marie Fairless as a secretary on 2016-08-12
dot icon07/03/2016
Appointment of Mr Alan Richard Jones as a director on 2016-03-01
dot icon30/11/2015
Annual return made up to 2015-11-08 no member list
dot icon30/11/2015
Appointment of Mr Robert Bruce Watson as a director on 2015-11-03
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Termination of appointment of Robert Bruce Watson as a director on 2015-09-21
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2014
Annual return made up to 2014-11-08 no member list
dot icon17/10/2014
Termination of appointment of Desmond Joseph Hendrick as a director on 2014-10-07
dot icon24/02/2014
Appointment of Angela Mary Pammenter as a director
dot icon18/12/2013
Appointment of Mr James Daniel Studman as a director
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/11/2013
Annual return made up to 2013-11-08 no member list
dot icon11/10/2013
Termination of appointment of David Reuss as a director
dot icon25/03/2013
Appointment of Shane Forth as a director
dot icon02/01/2013
Termination of appointment of Shane Forth as a director
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-11-08 no member list
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-11-08 no member list
dot icon05/07/2011
Termination of appointment of James Isherwood as a director
dot icon20/06/2011
Appointment of Roger John Hale Carter as a director
dot icon20/06/2011
Appointment of John Ward as a director
dot icon20/04/2011
Termination of appointment of John Christensen as a director
dot icon11/03/2011
Termination of appointment of John Stewart as a director
dot icon23/11/2010
Annual return made up to 2010-11-08 no member list
dot icon23/11/2010
Director's details changed for Professor Rajkumar Roy on 2010-11-16
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/10/2010
Appointment of John Stewart as a director
dot icon14/10/2010
Termination of appointment of Alan Lea as a director
dot icon26/11/2009
Annual return made up to 2009-11-08 no member list
dot icon25/11/2009
Director's details changed for Vernon David Thompson on 2009-11-25
dot icon25/11/2009
Director's details changed for Robert Bruce Watson on 2009-11-25
dot icon25/11/2009
Director's details changed for Professor Rajkumar Roy on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Aloysius Ray on 2009-11-25
dot icon25/11/2009
Director's details changed for Shane Forth on 2009-11-25
dot icon25/11/2009
Director's details changed for Alan Roger Lea on 2009-11-25
dot icon25/11/2009
Director's details changed for James Anthony Isherwood on 2009-11-25
dot icon25/11/2009
Director's details changed for Alan John Barltrop on 2009-11-25
dot icon25/11/2009
Director's details changed for Shane Forth on 2009-11-25
dot icon17/11/2009
Director's details changed for John Edward Christensen on 2009-11-17
dot icon17/11/2009
Director's details changed for David Allan William Reuss on 2009-11-17
dot icon17/11/2009
Director's details changed for Nigel John Cautley Hibberd on 2009-11-17
dot icon17/11/2009
Director's details changed for Desmond Joseph Hendrick on 2009-11-17
dot icon20/10/2009
Termination of appointment of Terence Bishop as a director
dot icon08/10/2009
Director's details changed for Alan John Barltrop on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Anne Marie Fairless on 2009-10-08
dot icon21/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/09/2009
Appointment terminated director roger batten
dot icon04/09/2009
Appointment terminated director howard malleson
dot icon04/09/2009
Appointment terminated director richard plumb
dot icon27/11/2008
Annual return made up to 08/11/08
dot icon07/10/2008
Director appointed alan roger lea
dot icon10/09/2008
Appointment terminated director gerard russell
dot icon09/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/11/2007
Annual return made up to 08/11/07
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon08/12/2006
Annual return made up to 08/11/06
dot icon30/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/12/2005
Annual return made up to 08/11/05
dot icon27/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon22/08/2005
Memorandum and Articles of Association
dot icon20/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/07/2005
Director resigned
dot icon19/07/2005
Director resigned
dot icon16/11/2004
Annual return made up to 08/11/04
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon27/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/11/2003
Annual return made up to 08/11/03
dot icon10/09/2003
Memorandum and Articles of Association
dot icon02/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/11/2002
Full accounts made up to 2002-03-31
dot icon18/11/2002
Annual return made up to 08/11/02
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon06/02/2002
Full accounts made up to 2001-03-31
dot icon23/11/2001
New director appointed
dot icon14/11/2001
Annual return made up to 08/11/01
dot icon14/11/2001
Director resigned
dot icon14/11/2001
Secretary resigned;director resigned
dot icon14/11/2001
Director resigned
dot icon14/11/2001
Director resigned
dot icon14/11/2001
New secretary appointed
dot icon23/03/2001
Memorandum and Articles of Association
dot icon08/03/2001
New secretary appointed;new director appointed
dot icon23/11/2000
Annual return made up to 08/11/00
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon18/08/2000
Full accounts made up to 2000-03-31
dot icon30/12/1999
Accounts for a small company made up to 1999-03-31
dot icon25/11/1999
Annual return made up to 08/11/99
dot icon10/11/1999
New director appointed
dot icon04/12/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon18/11/1998
Annual return made up to 08/11/98
dot icon12/11/1998
Full accounts made up to 1998-03-31
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon09/01/1998
New director appointed
dot icon22/12/1997
Director resigned
dot icon22/12/1997
Director resigned
dot icon22/12/1997
Annual return made up to 08/11/97
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon05/12/1996
New director appointed
dot icon05/12/1996
New director appointed
dot icon05/12/1996
New director appointed
dot icon05/12/1996
Annual return made up to 08/11/96
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon05/01/1996
Annual return made up to 08/11/95
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon09/01/1995
New director appointed
dot icon09/01/1995
New director appointed
dot icon09/01/1995
New director appointed
dot icon13/12/1994
Annual return made up to 08/11/94
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon14/12/1993
Annual return made up to 08/11/93
dot icon18/01/1993
Accounts for a small company made up to 1992-03-31
dot icon10/12/1992
New director appointed
dot icon10/12/1992
New director appointed
dot icon10/12/1992
New director appointed
dot icon10/12/1992
Annual return made up to 08/11/92
dot icon24/01/1992
Accounts for a small company made up to 1991-03-31
dot icon15/11/1991
Annual return made up to 08/11/91
dot icon22/01/1991
Accounts for a small company made up to 1990-03-31
dot icon14/01/1991
Annual return made up to 12/12/90
dot icon12/04/1990
Accounts for a small company made up to 1989-03-31
dot icon08/09/1989
Annual return made up to 04/07/89
dot icon10/02/1989
Accounts for a small company made up to 1988-03-31
dot icon05/01/1989
Annual return made up to 05/07/88
dot icon14/01/1988
Annual return made up to 10/07/87
dot icon14/01/1988
Annual return made up to 15/07/86
dot icon12/11/1987
Accounts for a small company made up to 1987-03-31
dot icon25/03/1987
Registered office changed on 25/03/87 from: 33 ovington sq kensington london SW3 1LU
dot icon10/12/1986
Accounts for a small company made up to 1986-03-31
dot icon10/12/1986
Annual return made up to 31/05/84
dot icon10/12/1986
Annual return made up to 30/07/85
dot icon10/09/1986
Accounts for a small company made up to 1984-03-31
dot icon10/09/1986
Accounts for a small company made up to 1983-03-31
dot icon10/09/1986
Accounts for a small company made up to 1985-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
340.29K
-
0.00
-
-
2022
3
318.67K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

73
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malleson, Howard Harry
Director
03/07/2007 - 01/09/2009
-
Wake, Stephen Francis Raymond
Director
07/03/2023 - 02/09/2025
7
Langton, David Ian
Director
07/06/2018 - Present
6
Browning, Carolyn Michelle
Secretary
28/03/2023 - Present
-
Quiney, Allan John
Director
01/11/1994 - 02/07/1996
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTROLS & SKILLS AUTHORITY LTD

CONTROLS & SKILLS AUTHORITY LTD is an(a) Active company incorporated on 12/10/1962 with the registered office located at Markham House, Broad Street, Wokingham, Berkshire RG40 1AH. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLS & SKILLS AUTHORITY LTD?

toggle

CONTROLS & SKILLS AUTHORITY LTD is currently Active. It was registered on 12/10/1962 .

Where is CONTROLS & SKILLS AUTHORITY LTD located?

toggle

CONTROLS & SKILLS AUTHORITY LTD is registered at Markham House, Broad Street, Wokingham, Berkshire RG40 1AH.

What does CONTROLS & SKILLS AUTHORITY LTD do?

toggle

CONTROLS & SKILLS AUTHORITY LTD operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CONTROLS & SKILLS AUTHORITY LTD?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2025-11-07 with no updates.