Oxley Park
Milton Keynes
Buckinghamshire
MK4 4TD
Secretary Name | Gregory Howard Mendoza |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2005(9 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hepburn Crescent Oxley Park Milton Keynes Buckinghamshire MK4 4TD |
Director Name | Mitchell John Lahr |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 April 2018(22 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Carey International, Inc. 7445 Technology Way Frederick Md 21703 United States |
Director Name | Vincent Alexander Wolfington |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 October 2004) |
Role | Chairman/Carey International |
Correspondence Address | 4949 Lowell Street Washington 20016 United States |
Director Name | John Charles Wintle |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 October 2003) |
Role | Business Director |
Correspondence Address | Sandways House Sandways Calstock Cornwall PL18 9SE |
Director Name | Don Robert Dailey |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2000) |
Role | President/Carey International |
Correspondence Address | 168 Palisades Drive Box 4547 Lake Tahoe Nevada 89449 |
Secretary Name | John Charles Wintle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 October 2003) |
Role | Business Director |
Correspondence Address | Sandways House Sandways Calstock Cornwall PL18 9SE |
Director Name | Guy Thomas |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 July 2003) |
Role | Transportation |
Correspondence Address | 11213 Sweetwood Lane Oakton Virginia 22124 Irish |
Director Name | James Michael Driscoll |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2003(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 4946 Mill Pond Road Wealey Chapel Florida 33543 United States |
Secretary Name | Mr Patrick Noel Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Blount Crescent Binfield Bracknell Berkshire RG42 4UH |
Director Name | Devin Murphy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2004(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 2007) |
Role | CEO |
Correspondence Address | 714 Potomac Street Alexandria Virginia 22314 United States |
Director Name | Mr Patrick Noel Casey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(8 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Blount Crescent Binfield Bracknell Berkshire RG42 4UH |
Director Name | Gary Loren Kessler |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2007(11 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4530 Wisconsin Ave. N.W. Washington Dc 20016 United States |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Rachel Futerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 3 days (resigned 25 January 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 3 days (resigned 25 January 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 3 days (resigned 25 January 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 3 days (resigned 25 January 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | careyuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 83267600 |
Telephone region | London |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
650k at £1 | Carey Services Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,655,305 |
Gross Profit | £3,465,691 |
Net Worth | £2,464,935 |
Cash | £334,832 |
Current Liabilities | £5,556,003 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
23 November 2016 | Delivered on: 2 December 2016 Persons entitled: Acf Finco 1 LP Classification: A registered charge Outstanding |
---|---|
17 June 2011 | Delivered on: 8 July 2011 Persons entitled: Pnc Bank, National Association (As Agent) Classification: Composite guarantee and security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all present and future receivables collection accounts and all monies to which the chargor is beneficially entitled at any time standing to the credit of the collection accounts and all accounts see image for full details. Outstanding |
18 March 1998 | Delivered on: 25 March 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or camelot barthropp limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 February 1996 | Delivered on: 5 March 1996 Satisfied on: 24 April 1998 Persons entitled: The Savoy Hotel PLC Classification: Ded of charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: By way of first fixed charge all its rights title & interest in and to the charged property. See the mortgage charge document for full details. Fully Satisfied |
29 December 2023 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page) |
1 September 2023 | Group of companies' accounts made up to 31 December 2022 (18 pages) |
30 December 2022 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
21 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
6 January 2022 | Group of companies' accounts made up to 31 December 2020 (31 pages) |
30 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
15 March 2021 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
19 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
19 December 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
31 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
15 May 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
30 April 2018 | Appointment of Mitchell John Lahr as a director on 27 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Gary Loren Kessler as a director on 20 April 2018 (1 page) |
31 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
10 August 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
10 August 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
23 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 January 2017 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
3 January 2017 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
2 December 2016 | Registration of charge 031424060004, created on 23 November 2016 (62 pages) |
2 December 2016 | Registration of charge 031424060004, created on 23 November 2016 (62 pages) |
29 November 2016 | Satisfaction of charge 3 in full (4 pages) |
29 November 2016 | Satisfaction of charge 3 in full (4 pages) |
13 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
4 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
4 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
22 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
17 December 2014 | Auditor's resignation (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
7 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
5 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (14 pages) |
5 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (14 pages) |
22 August 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
22 August 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
21 June 2012 | Director's details changed for Gary Loren Kessler on 1 April 2012 (3 pages) |
21 June 2012 | Director's details changed for Gary Loren Kessler on 1 April 2012 (3 pages) |
21 June 2012 | Director's details changed for Gary Loren Kessler on 1 April 2012 (3 pages) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (14 pages) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (14 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
5 April 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
5 April 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
4 February 2011 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
4 February 2011 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
27 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (14 pages) |
27 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (14 pages) |
15 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
15 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
29 September 2009 | Accounts made up to 31 December 2008 (16 pages) |
29 September 2009 | Accounts made up to 31 December 2008 (16 pages) |
22 September 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
22 September 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
6 April 2009 | Return made up to 29/12/08; full list of members (5 pages) |
6 April 2009 | Return made up to 29/12/08; full list of members (5 pages) |
2 September 2008 | Director and secretary's change of particulars / gregory mendoza / 01/08/2008 (1 page) |
2 September 2008 | Director and secretary's change of particulars / gregory mendoza / 01/08/2008 (1 page) |
19 March 2008 | Accounts made up to 30 November 2007 (16 pages) |
19 March 2008 | Accounts made up to 30 November 2007 (16 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
29 April 2007 | Accounts made up to 30 November 2006 (16 pages) |
29 April 2007 | Accounts made up to 30 November 2006 (16 pages) |
19 February 2007 | Director resigned (2 pages) |
19 February 2007 | Director resigned (2 pages) |
19 February 2007 | New director appointed (4 pages) |
19 February 2007 | New director appointed (4 pages) |
17 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
17 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
20 October 2006 | Auditor's resignation (1 page) |
20 October 2006 | Auditor's resignation (1 page) |
5 October 2006 | Accounts made up to 30 November 2005 (12 pages) |
5 October 2006 | Accounts made up to 30 November 2005 (12 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (5 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (5 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
9 November 2005 | Secretary resigned;director resigned (1 page) |
9 November 2005 | Secretary resigned;director resigned (1 page) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
29 June 2005 | Accounts made up to 30 November 2004 (13 pages) |
29 June 2005 | Accounts made up to 30 November 2004 (13 pages) |
15 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
15 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
1 July 2004 | Accounts made up to 30 November 2003 (12 pages) |
1 July 2004 | Accounts made up to 30 November 2003 (12 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
28 October 2003 | Secretary resigned;director resigned (1 page) |
28 October 2003 | Secretary resigned;director resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
23 March 2003 | Accounts made up to 30 November 2002 (12 pages) |
23 March 2003 | Accounts made up to 30 November 2002 (12 pages) |
28 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
28 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
23 August 2002 | Accounts made up to 30 November 2001 (12 pages) |
23 August 2002 | Accounts made up to 30 November 2001 (12 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
6 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2001 | Director's particulars changed (1 page) |
3 December 2001 | Director's particulars changed (1 page) |
24 August 2001 | Accounts made up to 30 November 2000 (12 pages) |
24 August 2001 | Accounts made up to 30 November 2000 (12 pages) |
6 June 2001 | Return made up to 29/12/00; full list of members (6 pages) |
6 June 2001 | Return made up to 29/12/00; full list of members (6 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
2 January 2001 | Memorandum and Articles of Association (42 pages) |
2 January 2001 | Memorandum and Articles of Association (42 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
26 September 2000 | Accounts made up to 30 November 1999 (12 pages) |
26 September 2000 | Accounts made up to 30 November 1999 (12 pages) |
23 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
23 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
16 December 1999 | Ad 18/11/99--------- £ si 50000@1=50000 £ ic 500000/550000 (2 pages) |
16 December 1999 | Ad 18/11/99--------- £ si 50000@1=50000 £ ic 500000/550000 (2 pages) |
8 November 1999 | Ad 01/12/97--------- £ si 100000@1 (2 pages) |
8 November 1999 | Ad 01/12/97--------- £ si 100000@1 (2 pages) |
1 June 1999 | Full group accounts made up to 30 November 1998 (21 pages) |
1 June 1999 | Full group accounts made up to 30 November 1998 (21 pages) |
27 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
5 November 1998 | Auditor's resignation (1 page) |
5 November 1998 | Auditor's resignation (1 page) |
8 October 1998 | Full group accounts made up to 30 November 1997 (18 pages) |
8 October 1998 | Full group accounts made up to 30 November 1997 (18 pages) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
9 October 1997 | Full group accounts made up to 30 November 1996 (18 pages) |
9 October 1997 | Full group accounts made up to 30 November 1996 (18 pages) |
13 June 1997 | Return made up to 20/05/97; no change of members (6 pages) |
13 June 1997 | Return made up to 20/05/97; no change of members (6 pages) |
13 May 1997 | Secretary resigned;director resigned (1 page) |
13 May 1997 | Secretary resigned;director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New secretary appointed;new director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 29/12/96; full list of members (7 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | New secretary appointed;new director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Return made up to 29/12/96; full list of members (7 pages) |
8 May 1996 | Ad 29/02/96--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
8 May 1996 | Ad 29/02/96--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
5 March 1996 | Particulars of mortgage/charge (7 pages) |
5 March 1996 | Particulars of mortgage/charge (7 pages) |
14 February 1996 | Accounting reference date notified as 30/11 (1 page) |
14 February 1996 | Accounting reference date notified as 30/11 (1 page) |
7 February 1996 | Resolutions
|
7 February 1996 | Memorandum and Articles of Association (37 pages) |
7 February 1996 | Resolutions
|
7 February 1996 | Resolutions
|
7 February 1996 | Resolutions
|
7 February 1996 | Resolutions
|
7 February 1996 | Memorandum and Articles of Association (37 pages) |
7 February 1996 | Resolutions
|
1 February 1996 | Company name changed racevale LIMITED\certificate issued on 02/02/96 (3 pages) |
1 February 1996 | Company name changed racevale LIMITED\certificate issued on 02/02/96 (3 pages) |
30 January 1996 | £ nc 1000/1000000 24/01/96 (1 page) |
30 January 1996 | £ nc 1000/1000000 24/01/96 (1 page) |
29 January 1996 | Director resigned;new director appointed (9 pages) |
29 January 1996 | Secretary resigned;new secretary appointed;new director appointed (9 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 83 leonard street london EC2A 4QS (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: 83 leonard street london EC2A 4QS (1 page) |
29 January 1996 | Director resigned;new director appointed (9 pages) |
29 January 1996 | Secretary resigned;new secretary appointed;new director appointed (9 pages) |
29 December 1995 | Incorporation (16 pages) |
29 December 1995 | Incorporation (16 pages) |