Controlcare Limited WOKINGHAM


Founded in 1993, Controlcare, classified under reg no. 02814660 is an active company. Currently registered at Walnut House RG40 1XU, Wokingham the company has been in the business for 31 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Daniel H., Michael K.. Of them, Daniel H., Michael K. have been with the company the longest, being appointed on 25 April 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Controlcare Limited Address / Contact

Office Address Walnut House
Office Address2 34 Rose Street
Town Wokingham
Post code RG40 1XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02814660
Date of Incorporation Tue, 4th May 1993
Industry Electrical installation
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Daniel H.

Position: Director

Appointed: 25 April 2019

Michael K.

Position: Director

Appointed: 25 April 2019

Samantha K.

Position: Director

Appointed: 29 March 2022

Resigned: 29 March 2022

Laura H.

Position: Director

Appointed: 29 March 2022

Resigned: 29 March 2022

Lynne C.

Position: Secretary

Appointed: 22 May 2014

Resigned: 25 April 2019

Patricia M.

Position: Director

Appointed: 01 January 2003

Resigned: 22 May 2014

Lynne C.

Position: Director

Appointed: 01 July 2000

Resigned: 25 April 2019

Graeme C.

Position: Director

Appointed: 01 May 1998

Resigned: 25 April 2019

Richards Gray Company Services Ltd

Position: Nominee Secretary

Appointed: 04 May 1993

Resigned: 04 May 1993

Alan M.

Position: Director

Appointed: 04 May 1993

Resigned: 22 May 2014

Patricia M.

Position: Secretary

Appointed: 04 May 1993

Resigned: 22 May 2014

Richards Gray Services Ltd

Position: Nominee Director

Appointed: 04 May 1993

Resigned: 04 May 1993

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we identified, there is Michael K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Daniel H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Graeme C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Michael K.

Notified on 25 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Daniel H.

Notified on 25 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Graeme C.

Notified on 6 April 2016
Ceased on 25 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-31
Net Worth103 739132 750142 684    
Balance Sheet
Cash Bank In Hand99 325144 989134 702    
Current Assets170 471197 568192 084242 214289 754138 238383 435
Debtors67 39649 07953 882    
Stocks Inventory3 7503 5003 500    
Tangible Fixed Assets1 8323 8152 810    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve103 639132 650142 584    
Shareholder Funds103 739132 750142 684    
Other
Creditors  52 21080 162100 69781 110213 978
Creditors Due Within One Year68 56468 63352 210    
Debtors Due Within One Year 49 07953 882    
Fixed Assets  2 8102 8454 3753 22047 435
Net Current Assets Liabilities101 907128 935139 874162 052189 05757 128169 457
Number Shares Allotted 100100    
Other Creditors Due Within One Year 2 644-2 843    
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Additions  434    
Tangible Fixed Assets Cost Or Valuation24 13427 55427 988    
Tangible Fixed Assets Depreciation22 30223 73925 178    
Tangible Fixed Assets Depreciation Charged In Period  345    
Taxation Social Security Due Within One Year 44 55344 855    
Total Assets Less Current Liabilities103 739132 750142 684164 897193 43260 348216 892
Trade Creditors Within One Year 21 43610 198    
Average Number Employees During Period     44

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, June 2023
Free Download (9 pages)

Company search

Advertisements