Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
In Control Partnerships
In Control Partnerships is an active company incorporated on 9 October 2007 with the registered office located in London, Greater London. In Control Partnerships was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06393960
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
17 years
Incorporated
9 October 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 November 2024
(10 months ago)
Next confirmation dated
5 November 2025
Due by
19 November 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about In Control Partnerships
Contact
Address
110 Golden Lane
London
EC1Y 0TG
England
Address changed on
5 Nov 2024
(10 months ago)
Previous address was
, Invicta House 108 - 114 Golden Lane, London, EC1Y 0TL, England
Companies in EC1Y 0TG
Telephone
0121 4745900
Email
Available in Endole App
Website
In-control.org.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Susan Mary Bott
Director • British • Lives in England • Born in Aug 1956
Joanna Mary Webber
Director • Retired • British • Lives in England • Born in Jul 1952
Dr Helen Claire Leonard
Director • Consultant In Paediatric Neurodisability • British • Lives in England • Born in May 1968
Mr Paul Anthony Davies
Director • Senior Local Govt Manager • British • Lives in England • Born in Jun 1962
Mr David Peter Ashley
Director • Insurance • British • Lives in England • Born in Dec 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aylesham And District Community Workshop Trust
Susan Mary Bott is a mutual person.
Active
Jubilee Gardens Trust
Loredana Maria Guetg Wyatt is a mutual person.
Active
Anther Limited
Mr Paul Anthony Davies is a mutual person.
Active
Independent Living Group Ltd
Mr David Peter Ashley is a mutual person.
Active
Encodar Limited
Joanna Mary Ferguson is a mutual person.
Active
R&J Custom & Classics Ltd
Joanna Mary Ferguson is a mutual person.
Active
Warmdata Limited
Dr Helen Claire Leonard is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£790.44K
Decreased by £131.27K (-14%)
Turnover
£521.05K
Decreased by £32.34K (-6%)
Employees
3
Same as previous period
Total Assets
£835.13K
Decreased by £229.16K (-22%)
Total Liabilities
-£438.84K
Decreased by £235.29K (-35%)
Net Assets
£396.29K
Increased by £6.14K (+2%)
Debt Ratio (%)
53%
Decreased by 10.79% (-17%)
See 10 Year Full Financials
Latest Activity
Notification of PSC Statement
4 Months Ago on 7 May 2025
Helen Claire Leonard (PSC) Resigned
5 Months Ago on 26 Mar 2025
Loredana Maria Guetg Wyatt (PSC) Resigned
5 Months Ago on 26 Mar 2025
Joanna Mary Ferguson (PSC) Resigned
5 Months Ago on 26 Mar 2025
Paul Anthony Davies (PSC) Resigned
5 Months Ago on 26 Mar 2025
Gilian Sarah Crosby (PSC) Resigned
5 Months Ago on 26 Mar 2025
David Ashley (PSC) Resigned
5 Months Ago on 26 Mar 2025
Confirmation Submitted
10 Months Ago on 5 Nov 2024
Registered Address Changed
10 Months Ago on 5 Nov 2024
Mrs Joanna Mary Ferguson Appointed
10 Months Ago on 29 Oct 2024
Get Alerts
Get Credit Report
Discover In Control Partnerships's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of a person with significant control statement
Submitted on 7 May 2025
Cessation of David Ashley as a person with significant control on 26 March 2025
Submitted on 26 Mar 2025
Cessation of Gilian Sarah Crosby as a person with significant control on 26 March 2025
Submitted on 26 Mar 2025
Cessation of Paul Anthony Davies as a person with significant control on 26 March 2025
Submitted on 26 Mar 2025
Cessation of Joanna Mary Ferguson as a person with significant control on 26 March 2025
Submitted on 26 Mar 2025
Cessation of Loredana Maria Guetg Wyatt as a person with significant control on 26 March 2025
Submitted on 26 Mar 2025
Cessation of Helen Claire Leonard as a person with significant control on 26 March 2025
Submitted on 26 Mar 2025
Termination of appointment of Joanna Mary Webber as a director on 29 October 2024
Submitted on 5 Nov 2024
Appointment of Mrs Joanna Mary Ferguson as a director on 29 October 2024
Submitted on 5 Nov 2024
Notification of David Ashley as a person with significant control on 29 October 2024
Submitted on 5 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs