Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAREYS SHARED EQUITY LIMITED
Company Information for

CAREYS SHARED EQUITY LIMITED

1 HAND AXE YARD 277A GRAY'S INN ROAD, KINGS CROSS, LONDON, WC1X 8BD,
Company Registration Number
02911260
Private Limited Company
Active

Company Overview

About Careys Shared Equity Ltd
CAREYS SHARED EQUITY LIMITED was founded on 1994-03-22 and has its registered office in London. The organisation's status is listed as "Active". Careys Shared Equity Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CAREYS SHARED EQUITY LIMITED
 
Legal Registered Office
1 HAND AXE YARD 277A GRAY'S INN ROAD
KINGS CROSS
LONDON
WC1X 8BD
Other companies in HA9
 
Previous Names
SCUDDER EUROPE LIMITED26/11/2008
Filing Information
Company Number 02911260
Company ID Number 02911260
Date formed 1994-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 15:52:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAREYS SHARED EQUITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAREYS SHARED EQUITY LIMITED

Current Directors
Officer Role Date Appointed
FIONA O'DONNELL
Company Secretary 2017-09-21
JOHN ANTHONY CAREY
Director 1994-03-22
DENIS PATRICK DEACY
Director 2008-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CAREY
Company Secretary 1999-12-07 2017-09-21
MICHAEL GRAHAM LEWIS
Director 2014-04-01 2015-03-06
DERMOT PURCELL
Director 2008-11-20 2014-03-31
BRENDAN PAUL FRANCIS MURPHY
Company Secretary 1994-03-22 1999-12-07
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1994-03-22 1994-03-22
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1994-03-22 1994-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENIS PATRICK DEACY SAXONS COURT (WOKINGHAM) MANAGEMENT COMPANY LIMITED Director 2017-11-29 CURRENT 2017-10-06 Active
DENIS PATRICK DEACY CAREYS CIVIL ENGINEERING LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active - Proposal to Strike off
DENIS PATRICK DEACY LITTLE BOWDEN RISE (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED Director 2016-01-31 CURRENT 2016-01-31 Active
DENIS PATRICK DEACY KITCHENER HOUSE (WEST DRAYTON) MANAGEMENT COMPANY LIMITED Director 2015-10-04 CURRENT 2015-10-04 Active
DENIS PATRICK DEACY THE VALE (BUSHEY) MANAGEMENT COMPANY LIMITED Director 2015-10-04 CURRENT 2015-10-04 Active
DENIS PATRICK DEACY SENECA ENVIRONMENTAL SOLUTIONS LTD Director 2015-09-01 CURRENT 2008-12-16 Active
DENIS PATRICK DEACY CAREYS DESIGN TEAM LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
DENIS PATRICK DEACY CAREYS (GROUND RENT) THREE LTD Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
DENIS PATRICK DEACY CAREYS 35 BAIRD ST LTD Director 2015-07-20 CURRENT 2015-07-20 Active
DENIS PATRICK DEACY CAREYS 1 HAND AXE YARD LTD Director 2015-07-20 CURRENT 2015-07-20 Active
DENIS PATRICK DEACY ELFIELD PARK LTD Director 2015-07-20 CURRENT 2015-07-20 Active
DENIS PATRICK DEACY HEMINGFORD COURT MANAGEMENT COMPANY LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
DENIS PATRICK DEACY THE LANE (WORCESTER) MANAGEMENT COMPANY LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
DENIS PATRICK DEACY HUGHENDEN QUARTER MANAGEMENT COMPANY LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
DENIS PATRICK DEACY PALLATIA COURT MANAGEMENT COMPANY LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
DENIS PATRICK DEACY CAREYS NEW HOMES LIMITED Director 2014-03-14 CURRENT 1975-12-05 Active
DENIS PATRICK DEACY BDL GROUP LIMITED Director 2013-08-30 CURRENT 1977-11-08 Active
DENIS PATRICK DEACY ION ENVIRONMENTAL SOLUTIONS LIMITED Director 2011-06-15 CURRENT 2011-06-15 Active
DENIS PATRICK DEACY THE WATERFRONT (WIXAMS) MANAGEMENT COMPANY LIMITED Director 2010-02-22 CURRENT 2010-02-22 Active
DENIS PATRICK DEACY CAREYS FREEHOLD (HAMPDEN HALL) LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2013-09-10
DENIS PATRICK DEACY CAREYS FREEHOLD (MONKSTON PARK) LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2013-09-24
DENIS PATRICK DEACY CAREYS FREEHOLD (REDHOUSE RISE) LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2013-09-10
DENIS PATRICK DEACY CAREY GROUP LIMITED Director 2005-12-31 CURRENT 1991-09-09 Active
DENIS PATRICK DEACY P.J. CAREY (CONTRACTORS) LIMITED Director 2005-12-31 CURRENT 1979-11-09 Active
DENIS PATRICK DEACY T.E.SCUDDER LIMITED Director 1997-01-06 CURRENT 1958-05-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-05-24Audit exemption subsidiary accounts made up to 2023-09-30
2024-04-25Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-04-19Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-02-27CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2023-08-16REGISTERED OFFICE CHANGED ON 16/08/23 FROM Carey House Great Central Way Wembley Middlesex HA9 0HR
2023-08-11Director's details changed for Mrs Fiona Mary O'donnell on 2023-08-06
2023-07-17Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-17Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-17Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-17Audit exemption subsidiary accounts made up to 2022-09-30
2023-03-08CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-06-22Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-06-22Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-22Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-22Audit exemption subsidiary accounts made up to 2021-09-30
2022-06-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-03-28AP01DIRECTOR APPOINTED MRS FIONA MARY O'DONNELL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-12-08PSC05Change of details for Carey Group Plc as a person with significant control on 2020-10-07
2021-10-22TM02Termination of appointment of Fiona O'donnell on 2021-10-06
2021-10-12AUDAUDITOR'S RESIGNATION
2021-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-11-30AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DENIS PATRICK DEACY
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-10-04AP03Appointment of Mrs Fiona O'donnell as company secretary on 2017-09-21
2017-10-04TM02Termination of appointment of John Carey on 2017-09-21
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-17CH01Director's details changed for Mr Denis Patrick Deacy on 2016-05-16
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-26AR0125/02/16 ANNUAL RETURN FULL LIST
2016-02-26CH01Director's details changed for John Anthony Carey on 2016-02-26
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-24AR0125/02/15 ANNUAL RETURN FULL LIST
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM LEWIS
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-11AP01DIRECTOR APPOINTED MR MICHAEL GRAHAM LEWIS
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT PURCELL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-24AR0125/02/14 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-12AR0125/02/13 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-17AR0125/02/12 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-02AUDAUDITOR'S RESIGNATION
2011-05-26AUDAUDITOR'S RESIGNATION
2011-03-11AR0125/02/11 FULL LIST
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-21AR0125/02/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT PURCELL / 25/02/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY CAREY / 25/02/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-20288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CAREY / 10/09/2009
2009-03-03363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-12-09288aDIRECTOR APPOINTED DENIS DEACY
2008-12-02288aDIRECTOR APPOINTED DERMOT PURCELL
2008-11-24CERTNMCOMPANY NAME CHANGED SCUDDER EUROPE LIMITED CERTIFICATE ISSUED ON 26/11/08
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-28363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-10-11288cSECRETARY'S PARTICULARS CHANGED
2007-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-27363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-20363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-06363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-09363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-07363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-14363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-18363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-24363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-12-14288bSECRETARY RESIGNED
1999-12-14288aNEW SECRETARY APPOINTED
1999-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-16363sRETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS
1998-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-05-12363sRETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS
1997-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-03-18363sRETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS
1997-02-18SRES03EXEMPTION FROM APPOINTING AUDITORS 10/02/97
1997-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-02-18AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-06-18DISS40STRIKE-OFF ACTION DISCONTINUED
1996-06-18363sRETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS
1996-03-26GAZ1FIRST GAZETTE
1994-04-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-14287REGISTERED OFFICE CHANGED ON 14/04/94 FROM: 21/ CITY ROAD CARDIFF CF2 3BJ
1994-04-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAREYS SHARED EQUITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1996-03-26
Fines / Sanctions
No fines or sanctions have been issued against CAREYS SHARED EQUITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAREYS SHARED EQUITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.2693
MortgagesNumMortOutstanding2.0993
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.179

This shows the max and average number of mortgages for companies with the same SIC code of 64929 - Other credit granting n.e.c.

Intangible Assets
Patents
We have not found any records of CAREYS SHARED EQUITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAREYS SHARED EQUITY LIMITED
Trademarks
We have not found any records of CAREYS SHARED EQUITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAREYS SHARED EQUITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as CAREYS SHARED EQUITY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAREYS SHARED EQUITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCAREYS SHARED EQUITY LIMITEDEvent Date1996-03-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAREYS SHARED EQUITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAREYS SHARED EQUITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.