Company NameIncontrol-Able Community Interest Company
Company StatusActive
Company Number06736929
CategoryCommunity Interest Company
Incorporation Date29 October 2008(15 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Michael David Slimings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Mildenhall Close
Hartlepool
Cleveland
TS25 2RW
Director NameMr Stephen Thomas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleDevelopment Officer
Country of ResidenceEngland
Correspondence AddressDimensional House 81 Stranton
Hartlepool
TS24 7QT
Director NameMiss Julie Clark
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressDimensional House 81 Stranton
Hartlepool
TS24 7QT
Secretary NameMiss Julie Clark
StatusCurrent
Appointed31 October 2022(14 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressDimensional House 81 Stranton
Hartlepool
TS24 7QT
Director NameMs Fiona Minchella
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDimensional House 81 Stranton
Hartlepool
TS24 7QT
Secretary NameMs Fiona Minchella
NationalityBritish
StatusResigned
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDimensional House 81 Stranton
Hartlepool
TS24 7QT
Director NameDonna Bailey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(4 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Thornbury Close
Hartlepool
Cleveland
TS27 3RA
Director NameMr Martin Harrison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(4 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Whingroves
Thornaby
Stockton-On-Tees
Cleveland
TS17 9AL

Contact

Websiteincontrol-able.co.uk
Email address[email protected]
Telephone01429 851363
Telephone regionHartlepool

Location

Registered AddressDimensional House
81 Stranton
Hartlepool
TS24 7QT
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Michael David Slimmings
51.00%
Ordinary
49 at £1Fiona Minchella
49.00%
Ordinary

Financials

Year2014
Net Worth£2,313
Cash£275
Current Liabilities£659

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
1 August 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
4 November 2022Appointment of Miss Julie Clark as a secretary on 31 October 2022 (2 pages)
4 November 2022Notification of Stephen Thomas as a person with significant control on 31 October 2022 (2 pages)
1 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
5 October 2022Appointment of Miss Julie Clark as a director on 3 October 2022 (2 pages)
16 June 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
10 May 2022Termination of appointment of Fiona Minchella as a director on 10 May 2022 (1 page)
10 May 2022Cessation of Fiona Minchella as a person with significant control on 10 May 2022 (1 page)
10 May 2022Termination of appointment of Fiona Minchella as a secretary on 10 May 2022 (1 page)
11 March 2022Termination of appointment of Martin Harrison as a director on 11 March 2022 (1 page)
1 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
20 October 2021Director's details changed for Ms Fiona Minchella on 20 October 2021 (2 pages)
20 October 2021Secretary's details changed for Ms Fiona Minchella on 20 October 2021 (1 page)
27 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
18 May 2021Appointment of Mr Stephen Thomas as a director on 18 May 2021 (2 pages)
18 May 2021Registered office address changed from Dimensional House 81 Stranton Hartlepool TS24 8QT England to Dimensional House 81 Stranton Hartlepool TS24 7QT on 18 May 2021 (1 page)
10 May 2021Termination of appointment of Donna Bailey as a director on 28 April 2021 (1 page)
4 January 2021Registered office address changed from Centre for Independent Living Burbank Street Hartlepool TS24 7NY England to Dimensional House 81 Stranton Hartlepool TS24 8QT on 4 January 2021 (1 page)
9 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
4 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
2 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
22 March 2017Registered office address changed from Centre for Independent Living Burbank Street Hartlepool TS24 8NY England to Centre for Independent Living Burbank Street Hartlepool TS24 7NY on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Hartlepool Centre for Independent Living 1 Havelock Street Hartlepool Cleveland TS24 7LT to Centre for Independent Living Burbank Street Hartlepool TS24 8NY on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Hartlepool Centre for Independent Living 1 Havelock Street Hartlepool Cleveland TS24 7LT to Centre for Independent Living Burbank Street Hartlepool TS24 8NY on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Centre for Independent Living Burbank Street Hartlepool TS24 8NY England to Centre for Independent Living Burbank Street Hartlepool TS24 7NY on 22 March 2017 (1 page)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(7 pages)
11 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(7 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(7 pages)
7 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(7 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(7 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(7 pages)
16 August 2013Appointment of Donna Bailey as a director (2 pages)
16 August 2013Appointment of Mr Martin Harrison as a director (2 pages)
16 August 2013Appointment of Donna Bailey as a director (2 pages)
16 August 2013Appointment of Mr Martin Harrison as a director (2 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 March 2012Registered office address changed from Unit 45 Hartlepool Enterprise Centre Brougham Terrace Hartlepool TS24 8EY on 21 March 2012 (1 page)
21 March 2012Registered office address changed from Unit 45 Hartlepool Enterprise Centre Brougham Terrace Hartlepool TS24 8EY on 21 March 2012 (1 page)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
15 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Min 2 members @ quorum meeting 26/03/2010
(31 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Min 2 members @ quorum meeting 26/03/2010
(31 pages)
10 November 2009Director's details changed for Michael David Slimings on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Ms Fiona Minchella on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Michael David Slimings on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Ms Fiona Minchella on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
10 November 2009Secretary's details changed for Fiona Minchella on 1 October 2009 (1 page)
10 November 2009Secretary's details changed for Fiona Minchella on 1 October 2009 (1 page)
10 November 2009Director's details changed for Ms Fiona Minchella on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Michael David Slimings on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
10 November 2009Secretary's details changed for Fiona Minchella on 1 October 2009 (1 page)
15 July 2009Registered office changed on 15/07/2009 from unit 45 brougham enterprise centre brougham terrace hartlepool TS25 2RW (1 page)
15 July 2009Registered office changed on 15/07/2009 from unit 45 brougham enterprise centre brougham terrace hartlepool TS25 2RW (1 page)
19 May 2009Registered office changed on 19/05/2009 from 82 mildenhall close hartlepool cleveland TS25 2RW (1 page)
19 May 2009Registered office changed on 19/05/2009 from 82 mildenhall close hartlepool cleveland TS25 2RW (1 page)
29 October 2008Incorporation of a Community Interest Company (34 pages)
29 October 2008Incorporation of a Community Interest Company (34 pages)