About

Registered Number: 02644192
Date of Incorporation: 09/09/1991 (33 years and 6 months ago)
Company Status: Active
Registered Address: Carey House, Great Central Way, Wembley, Middlesex, HA9

 

Carey Group Plc was setup in 1991. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY, Jason Anthony 11 February 2020 - 1
CAREY, Patrick Joseph 09 September 1991 - 1
CAREY, Thomas Noel 11 February 2020 - 1
CAREY, Thomas 09 September 1991 - 1
JOHNSON, Paul Albert 21 September 2017 - 1
MASLIN, Stephen 11 February 2020 - 1
UNDERWOOD, Warren Paul 31 May 2020 - 1
FEEHELY, Daniel Brian 18 May 1992 31 December 2005 1
GODWIN, Malcolm George 09 September 1991 09 September 1991 1
LEWIS, David 09 September 1991 09 September 1991 1
LEWIS, Michael Graham 01 April 2014 06 March 2015 1
MCCARTHY, Alan 25 September 2015 22 April 2020 1
Secretary Name Appointed Resigned Total Appointments
O'DONNELL, Fiona Mary 01 April 2014 - 1
CAREY, John 09 September 1991 15 June 1992 1
MURPHY, Brendan Paul Francis 15 June 1992 07 December 1999 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AP01 - Appointment of director 01 June 2020
TM01 - Termination of appointment of director 05 May 2020
AP01 - Appointment of director 24 February 2020
AP01 - Appointment of director 24 February 2020
AP01 - Appointment of director 24 February 2020
AP01 - Appointment of director 27 January 2020
AA - Annual Accounts 23 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 24 September 2019
TM01 - Termination of appointment of director 09 August 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 27 September 2018
MR01 - N/A 13 December 2017
MR01 - N/A 13 December 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 09 September 2016
CH01 - Change of particulars for director 16 May 2016
CH01 - Change of particulars for director 16 May 2016
CH01 - Change of particulars for director 16 May 2016
AP01 - Appointment of director 22 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 09 September 2015
TM01 - Termination of appointment of director 27 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 September 2014
AP01 - Appointment of director 11 June 2014
AP03 - Appointment of secretary 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
TM02 - Termination of appointment of secretary 23 April 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 27 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 13 September 2011
AUD - Auditor's letter of resignation 02 June 2011
AUD - Auditor's letter of resignation 26 May 2011
AA - Annual Accounts 07 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 November 2010
AR01 - Annual Return 19 October 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 10 September 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
AA - Annual Accounts 22 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
363a - Annual Return 13 September 2006
AA - Annual Accounts 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 July 2005
AAMD - Amended Accounts 11 November 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 23 July 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 04 October 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 26 October 2002
288c - Notice of change of directors or secretaries or in their particulars 26 November 2001
363a - Annual Return 17 September 2001
AA - Annual Accounts 31 July 2001
363a - Annual Return 18 October 2000
288c - Notice of change of directors or secretaries or in their particulars 05 October 2000
AA - Annual Accounts 31 July 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
363a - Annual Return 26 October 1999
AA - Annual Accounts 03 August 1999
363a - Annual Return 15 September 1998
AA - Annual Accounts 20 August 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 24 September 1997
RESOLUTIONS - N/A 22 April 1997
RESOLUTIONS - N/A 22 April 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1997
123 - Notice of increase in nominal capital 22 April 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 26 September 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 28 December 1994
AA - Annual Accounts 16 November 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 10 November 1993
363s - Annual Return 07 November 1992
288 - N/A 07 November 1992
288 - N/A 07 November 1992
AA - Annual Accounts 05 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1992
CERT8 - Certificate to entitle a public company to commence business and borrow 21 September 1992
117 - Application by a public company for certificate to commence business and statutory declaration in support 21 September 1992
395 - Particulars of a mortgage or charge 17 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 July 1992
288 - N/A 07 October 1991
288 - N/A 07 October 1991
288 - N/A 07 October 1991
288 - N/A 07 October 1991
NEWINC - New incorporation documents 09 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2017 Outstanding

N/A

A registered charge 05 December 2017 Outstanding

N/A

Debenture 13 August 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.