Company NameCareys Shared Equity Limited
DirectorsJohn Anthony Carey and Fiona Mary O'Donnell
Company StatusActive
Company Number02911260
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 1 month ago)
Previous NameScudder Europe Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameJohn Anthony Carey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMrs Fiona Mary O'Donnell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(28 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Secretary NameBrendan Paul Francis Murphy
NationalityIrish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Hinkler Road
Kenton
Middlesex
HA3 9AT
Secretary NameMr John Carey
NationalityIrish
StatusResigned
Appointed07 December 1999(5 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 21 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowstridge Farm Bowstridge Lane
Chalfont St. Giles
Buckinghamshire
HP8 4RF
Director NameMr Dermot Purcell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLe Chatelain 26 Penn Meadow
Stoke Poges
Berkshire
SL2 4EB
Director NameMr Denis Patrick Deacy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(14 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Michael Graham Lewis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(20 years after company formation)
Appointment Duration11 months, 1 week (resigned 06 March 2015)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Secretary NameMrs Fiona O'Donnell
StatusResigned
Appointed21 September 2017(23 years, 6 months after company formation)
Appointment Duration4 years (resigned 06 October 2021)
RoleCompany Director
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitecarey-plc.co.uk

Location

Registered Address1 Hand Axe Yard 277a Gray's Inn Road
Kings Cross
London
WC1X 8BD
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Carey Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£45,017
Cash£647
Current Liabilities£10,711

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2024Confirmation statement made on 25 February 2024 with updates (4 pages)
16 August 2023Registered office address changed from Carey House Great Central Way Wembley Middlesex HA9 0HR to 1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London WC1X 8BD on 16 August 2023 (1 page)
11 August 2023Director's details changed for Mrs Fiona Mary O'donnell on 6 August 2023 (2 pages)
17 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (7 pages)
17 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
17 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
17 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (72 pages)
8 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
22 June 2022Audit exemption subsidiary accounts made up to 30 September 2021 (8 pages)
22 June 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
22 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (78 pages)
22 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
28 March 2022Appointment of Mrs Fiona Mary O'donnell as a director on 28 March 2022 (2 pages)
10 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
8 December 2021Change of details for Carey Group Plc as a person with significant control on 7 October 2020 (2 pages)
22 October 2021Termination of appointment of Fiona O'donnell as a secretary on 6 October 2021 (1 page)
12 October 2021Auditor's resignation (1 page)
25 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
25 July 2021Audit exemption subsidiary accounts made up to 30 September 2020 (11 pages)
25 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
25 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (73 pages)
12 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
12 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
2 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
30 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
9 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 March 2019 (13 pages)
9 August 2019Termination of appointment of Denis Patrick Deacy as a director on 29 July 2019 (1 page)
27 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 March 2018 (13 pages)
13 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
4 October 2017Termination of appointment of John Carey as a secretary on 21 September 2017 (1 page)
4 October 2017Appointment of Mrs Fiona O'donnell as a secretary on 21 September 2017 (2 pages)
4 October 2017Termination of appointment of John Carey as a secretary on 21 September 2017 (1 page)
4 October 2017Appointment of Mrs Fiona O'donnell as a secretary on 21 September 2017 (2 pages)
27 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
27 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 March 2016 (13 pages)
3 October 2016Full accounts made up to 31 March 2016 (13 pages)
17 May 2016Director's details changed for Mr Denis Patrick Deacy on 16 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Denis Patrick Deacy on 16 May 2016 (2 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Director's details changed for John Anthony Carey on 26 February 2016 (2 pages)
26 February 2016Director's details changed for John Anthony Carey on 26 February 2016 (2 pages)
8 October 2015Full accounts made up to 31 March 2015 (12 pages)
8 October 2015Full accounts made up to 31 March 2015 (12 pages)
24 March 2015Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page)
24 March 2015Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(6 pages)
24 March 2015Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(6 pages)
30 September 2014Full accounts made up to 31 March 2014 (12 pages)
30 September 2014Full accounts made up to 31 March 2014 (12 pages)
11 June 2014Appointment of Mr Michael Graham Lewis as a director (2 pages)
11 June 2014Termination of appointment of Dermot Purcell as a director (1 page)
11 June 2014Appointment of Mr Michael Graham Lewis as a director (2 pages)
11 June 2014Termination of appointment of Dermot Purcell as a director (1 page)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(6 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(6 pages)
30 September 2013Full accounts made up to 31 March 2013 (13 pages)
30 September 2013Full accounts made up to 31 March 2013 (13 pages)
12 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 March 2012 (14 pages)
24 September 2012Full accounts made up to 31 March 2012 (14 pages)
17 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 March 2011 (12 pages)
3 October 2011Full accounts made up to 31 March 2011 (12 pages)
2 June 2011Auditor's resignation (1 page)
2 June 2011Auditor's resignation (1 page)
26 May 2011Auditor's resignation (1 page)
26 May 2011Auditor's resignation (1 page)
11 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
25 February 2011Full accounts made up to 31 March 2010 (10 pages)
25 February 2011Full accounts made up to 31 March 2010 (10 pages)
21 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Dermot Purcell on 25 February 2010 (2 pages)
21 April 2010Director's details changed for Mr Dermot Purcell on 25 February 2010 (2 pages)
21 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for John Anthony Carey on 25 February 2010 (2 pages)
21 April 2010Director's details changed for John Anthony Carey on 25 February 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (13 pages)
27 January 2010Full accounts made up to 31 March 2009 (13 pages)
20 September 2009Director's change of particulars / john carey / 10/09/2009 (1 page)
20 September 2009Director's change of particulars / john carey / 10/09/2009 (1 page)
3 March 2009Return made up to 25/02/09; full list of members (4 pages)
3 March 2009Return made up to 25/02/09; full list of members (4 pages)
9 December 2008Director appointed denis deacy (3 pages)
9 December 2008Director appointed denis deacy (3 pages)
2 December 2008Director appointed dermot purcell (4 pages)
2 December 2008Director appointed dermot purcell (4 pages)
24 November 2008Company name changed scudder europe LIMITED\certificate issued on 26/11/08 (2 pages)
24 November 2008Company name changed scudder europe LIMITED\certificate issued on 26/11/08 (2 pages)
16 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 February 2008Return made up to 25/02/08; full list of members (3 pages)
28 February 2008Return made up to 25/02/08; full list of members (3 pages)
11 October 2007Secretary's particulars changed (1 page)
11 October 2007Secretary's particulars changed (1 page)
22 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 February 2007Return made up to 25/02/07; full list of members (2 pages)
27 February 2007Return made up to 25/02/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 25/02/06; full list of members (2 pages)
20 March 2006Return made up to 25/02/06; full list of members (2 pages)
26 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
26 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 April 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 March 2004Return made up to 25/02/04; full list of members (6 pages)
9 March 2004Return made up to 25/02/04; full list of members (6 pages)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 March 2003Return made up to 25/02/03; full list of members (6 pages)
7 March 2003Return made up to 25/02/03; full list of members (6 pages)
4 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
14 March 2002Return made up to 08/03/02; full list of members (6 pages)
14 March 2002Return made up to 08/03/02; full list of members (6 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 April 2001Return made up to 22/03/01; full list of members (6 pages)
18 April 2001Return made up to 22/03/01; full list of members (6 pages)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 March 2000Return made up to 22/03/00; full list of members (6 pages)
24 March 2000Return made up to 22/03/00; full list of members (6 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
3 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
3 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
16 April 1999Return made up to 22/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1999Return made up to 22/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
10 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
12 May 1998Return made up to 22/03/98; no change of members (4 pages)
12 May 1998Return made up to 22/03/98; no change of members (4 pages)
29 August 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
29 August 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
18 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
18 February 1997Full accounts made up to 31 March 1995 (6 pages)
18 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
18 February 1997Full accounts made up to 31 March 1995 (6 pages)
18 June 1996Return made up to 22/03/96; full list of members (6 pages)
18 June 1996Compulsory strike-off action has been discontinued (1 page)
18 June 1996Compulsory strike-off action has been discontinued (1 page)
18 June 1996Return made up to 22/03/96; full list of members (6 pages)
26 March 1996First Gazette notice for compulsory strike-off (1 page)
26 March 1996First Gazette notice for compulsory strike-off (1 page)
22 March 1994Incorporation (17 pages)
22 March 1994Incorporation (17 pages)