277a Grays Inn Road
London
WC1V 8BD
Director Name | Mr Kenneth Eamon Doran |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 September 2015(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hand Axe Yard 1 Hand Axe Yard 277a Grays Inn Road London WC1V 8BD |
Director Name | Patrick Joseph Carey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Dermot Purcell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Le Chatelain 26 Penn Meadow Stoke Poges Berkshire SL2 4EB |
Secretary Name | Mr Dermot Purcell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Le Chatelain 26 Penn Meadow Stoke Poges Berkshire SL2 4EB |
Director Name | Mr Michael Graham Lewis |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 March 2015) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Secretary Name | Mrs Fiona Mary O'Donnell |
---|---|
Status | Resigned |
Appointed | 01 April 2014(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 October 2021) |
Role | Company Director |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Denis Patrick Deacy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Website | seneca.co |
---|---|
Telephone | 020 89000724 |
Telephone region | London |
Registered Address | 1 Hand Axe Yard 1 Hand Axe Yard 277a Grays Inn Road London WC1V 8BD |
---|
25k at £1 | Carey Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,171,419 |
Gross Profit | £1,715,829 |
Net Worth | -£2,113,615 |
Cash | £56,804 |
Current Liabilities | £4,951,923 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
30 January 2013 | Delivered on: 31 January 2013 Persons entitled: Rowanmoor Trustees Limited, Patrick Joseph Carey, Fiona O'donnell, John Carey, Thomas Carey and John Anthony Carey Classification: Legal charge 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: Land on the north side of great central way, neasden, london t/no NGL759358. All buildings and fixtures see image for full details. Outstanding |
---|---|
30 December 2008 | Delivered on: 13 January 2009 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 hannah close neasden london fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
30 December 2008 | Delivered on: 8 January 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 hannah close neasden london by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
21 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
30 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
16 October 2020 | Satisfaction of charge 3 in full (1 page) |
6 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 March 2019 (24 pages) |
14 August 2019 | Termination of appointment of Patrick Joseph Carey as a director on 14 August 2019 (1 page) |
9 August 2019 | Termination of appointment of Denis Patrick Deacy as a director on 29 July 2019 (1 page) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 March 2018 (22 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
25 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
25 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
16 May 2016 | Director's details changed for Patrick Joseph Carey on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr John Anthony Carey on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr John Anthony Carey on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Patrick Joseph Carey on 16 May 2016 (2 pages) |
14 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
13 January 2016 | Appointment of Mr Kenneth Eamon Doran as a director on 1 September 2015 (2 pages) |
13 January 2016 | Appointment of Mr Kenneth Eamon Doran as a director on 1 September 2015 (2 pages) |
16 December 2015 | Appointment of Mr Denis Patrick Deacy as a director on 1 September 2015 (2 pages) |
16 December 2015 | Appointment of Mr Denis Patrick Deacy as a director on 1 September 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
27 March 2015 | Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page) |
20 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
30 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
11 June 2014 | Appointment of Mrs Fiona Mary O'donnell as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Dermot Purcell as a director (1 page) |
11 June 2014 | Appointment of Mrs Fiona Mary O'donnell as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Dermot Purcell as a director (1 page) |
11 June 2014 | Termination of appointment of Dermot Purcell as a secretary (1 page) |
11 June 2014 | Appointment of Mr Michael Lewis as a director (2 pages) |
11 June 2014 | Termination of appointment of Dermot Purcell as a secretary (1 page) |
11 June 2014 | Appointment of Mr Michael Lewis as a director (2 pages) |
15 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
27 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
27 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
2 June 2011 | Auditor's resignation (1 page) |
2 June 2011 | Auditor's resignation (1 page) |
26 May 2011 | Auditor's resignation (1 page) |
26 May 2011 | Auditor's resignation (1 page) |
3 March 2011 | Full accounts made up to 31 March 2010 (15 pages) |
3 March 2011 | Full accounts made up to 31 March 2010 (15 pages) |
22 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Change of name notice (2 pages) |
8 October 2010 | Company name changed careys environmental services LIMITED\certificate issued on 08/10/10
|
8 October 2010 | Company name changed careys environmental services LIMITED\certificate issued on 08/10/10
|
8 October 2010 | Change of name notice (2 pages) |
18 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
18 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
16 December 2009 | Director's details changed for Dermot Purcell on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Dermot Purcell on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Dermot Purcell on 1 October 2009 (2 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 January 2009 | Director and secretary appointed dermot purcell (2 pages) |
7 January 2009 | Director and secretary appointed dermot purcell (2 pages) |
6 January 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
6 January 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
16 December 2008 | Incorporation (11 pages) |
16 December 2008 | Incorporation (11 pages) |