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

CAREY GROUP LIMITED

1 HAND AXE YARD 277A GRAY'S INN ROAD, KINGS CROSS, LONDON, WC1X 8BD,
Company Registration Number
02644192
Private Limited Company
Active

Company Overview

About Carey Group Ltd
CAREY GROUP LIMITED was founded on 1991-09-09 and has its registered office in London. The organisation's status is listed as "Active". Carey Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAREY GROUP LIMITED
 
Legal Registered Office
1 HAND AXE YARD 277A GRAY'S INN ROAD
KINGS CROSS
LONDON
WC1X 8BD
 
Filing Information
Company Number 02644192
Company ID Number 02644192
Date formed 1991-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts GROUP
Last Datalog update: 2024-04-06 20:50:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAREY GROUP 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.
Companies with same name CAREY GROUP LIMITED
The following companies were found which have the same name as CAREY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAREY GROUP LLC 2487 MARBLEVISTA BLVD. - COLUMBUS OH 43204 Dissolved/Dead Company formed on the 2005-08-16
CAREY GROUP ENTERPRISES PTY. LTD. WA 6000 Strike-off action in progress Company formed on the 2015-08-06
CAREY GROUP HOLDINGS PTY LTD WA 6058 Active Company formed on the 2013-11-06
CAREY GROUP LAND COMPANY PTY LTD QLD 4850 Active Company formed on the 2012-02-21
CAREY GROUP PTY LTD Active Company formed on the 2014-12-05
CAREY GROUP INVESTMENTS PTY LTD QLD 4850 Active Company formed on the 2010-11-17
CAREY GROUP CO., LIMITED Active Company formed on the 2012-06-04
CAREY GROUP LLC Delaware Unknown
Carey Group Publishing, LLC Delaware Unknown
Carey Group Properties, LLC Delaware Unknown
CAREY GROUP INC WHICH WILL DO BUSINESS IN CALIFORNIA AS MARK CAREY GROUP INCORPORATED California Unknown
CAREY GROUP LLC Michigan UNKNOWN
CAREY GROUP LLC New Jersey Unknown
CAREY GROUP CONSULTANCY LLC California Unknown
CAREY GROUP TRAINING PTY LTD Active Company formed on the 2019-05-14
CAREY GROUP TRAINING PTY LTD Active Company formed on the 2019-05-14
Carey Group Publishing LLC Indiana Unknown
Carey Group LLC Maryland Unknown
Carey Group Publishing LLC Maryland Unknown
CAREY GROUP PROPERTIES PTY LTD Active Company formed on the 2021-11-01

Company Officers of CAREY GROUP LIMITED

Current Directors
Officer Role Date Appointed
FIONA MARY O'DONNELL
Company Secretary 2014-04-01
JOHN ANTHONY CAREY
Director 2010-04-19
JOHN CAREY
Director 1991-09-09
PATRICK JOSEPH CAREY
Director 1991-09-09
THOMAS CAREY
Director 1991-09-09
DENIS PATRICK DEACY
Director 2005-12-31
PAUL ALBERT JOHNSON
Director 2017-09-21
ALAN MCCARTHY
Director 2015-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GRAHAM LEWIS
Director 2014-04-01 2015-03-06
DERMOT PURCELL
Company Secretary 2005-12-31 2014-03-31
DERMOT PURCELL
Director 2010-04-19 2014-03-31
DANIEL BRIAN FEEHELY
Company Secretary 1999-12-07 2005-12-31
DANIEL BRIAN FEEHELY
Director 1992-05-18 2005-12-31
BRENDAN PAUL FRANCIS MURPHY
Company Secretary 1992-06-15 1999-12-07
JOHN CAREY
Company Secretary 1991-09-09 1992-06-15
MALCOLM GEORGE GODWIN
Company Secretary 1991-09-09 1991-09-09
MALCOLM GEORGE GODWIN
Director 1991-09-09 1991-09-09
DAVID LEWIS
Director 1991-09-09 1991-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY CAREY ELFIELD PARK LTD Director 2018-07-01 CURRENT 2015-07-20 Active
JOHN ANTHONY CAREY CAREYS 35 BAIRD ST LTD Director 2017-09-21 CURRENT 2015-07-20 Active
JOHN ANTHONY CAREY CAREYS 1 HAND AXE YARD LTD Director 2017-09-21 CURRENT 2015-07-20 Active
JOHN ANTHONY CAREY SENECA ENVIRONMENTAL SOLUTIONS LTD Director 2008-12-16 CURRENT 2008-12-16 Active
JOHN ANTHONY CAREY CAREYS (MILTON KEYNES) LIMITED Director 2006-07-27 CURRENT 1986-02-04 Active - Proposal to Strike off
JOHN ANTHONY CAREY P.J. CAREY (CONTRACTORS) LIMITED Director 2005-12-31 CURRENT 1979-11-09 Active
JOHN CAREY BDL GROUP LIMITED Director 2013-08-30 CURRENT 1977-11-08 Active
JOHN CAREY MAXPLAN PROPERTIES LIMITED Director 2005-08-10 CURRENT 2005-08-10 Active - Proposal to Strike off
JOHN CAREY P.J. CAREY (CONTRACTORS) LIMITED Director 1992-06-15 CURRENT 1979-11-09 Active
JOHN CAREY CRUCARE LIMITED Director 1991-11-23 CURRENT 1978-11-07 Active - Proposal to Strike off
JOHN CAREY CAREYS NEW HOMES LIMITED Director 1991-11-23 CURRENT 1975-12-05 Active
JOHN CAREY CAREYS ESTATE AGENCY LIMITED Director 1991-11-23 CURRENT 1983-08-10 Active - Proposal to Strike off
JOHN CAREY T.E.SCUDDER LIMITED Director 1991-11-23 CURRENT 1958-05-27 Active
JOHN CAREY P.J. CAREY PLANT HIRE (OVAL) LIMITED Director 1991-11-23 CURRENT 1968-10-29 Active
JOHN CAREY CADANT LIMITED Director 1991-11-23 CURRENT 1976-07-20 Active - Proposal to Strike off
PATRICK JOSEPH CAREY SENECA ENVIRONMENTAL SOLUTIONS LTD Director 2008-12-16 CURRENT 2008-12-16 Active
PATRICK JOSEPH CAREY MAXPLAN PROPERTIES LIMITED Director 2005-08-10 CURRENT 2005-08-10 Active - Proposal to Strike off
PATRICK JOSEPH CAREY FAIRBUILD HOMES LIMITED Director 1999-04-08 CURRENT 1999-02-24 Active
PATRICK JOSEPH CAREY P.J. CAREY (CONTRACTORS) LIMITED Director 1992-06-15 CURRENT 1979-11-09 Active
PATRICK JOSEPH CAREY CAREYS ESTATE AGENCY LIMITED Director 1991-11-23 CURRENT 1983-08-10 Active - Proposal to Strike off
PATRICK JOSEPH CAREY P.J. CAREY PLANT HIRE (OVAL) LIMITED Director 1991-11-23 CURRENT 1968-10-29 Active
PATRICK JOSEPH CAREY CADANT LIMITED Director 1991-11-23 CURRENT 1976-07-20 Active - Proposal to Strike off
THOMAS CAREY INGLEBY PROPERTIES LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
THOMAS CAREY MAXPLAN PROPERTIES LIMITED Director 2005-08-10 CURRENT 2005-08-10 Active - Proposal to Strike off
THOMAS CAREY P.J. CAREY (CONTRACTORS) LIMITED Director 1992-02-15 CURRENT 1979-11-09 Active
THOMAS CAREY CRUCARE LIMITED Director 1991-11-23 CURRENT 1978-11-07 Active - Proposal to Strike off
THOMAS CAREY CAREYS NEW HOMES LIMITED Director 1991-11-23 CURRENT 1975-12-05 Active
THOMAS CAREY CAREYS ESTATE AGENCY LIMITED Director 1991-11-23 CURRENT 1983-08-10 Active - Proposal to Strike off
THOMAS CAREY P.J. CAREY PLANT HIRE (OVAL) LIMITED Director 1991-11-23 CURRENT 1968-10-29 Active
THOMAS CAREY CADANT LIMITED Director 1991-11-23 CURRENT 1976-07-20 Active - Proposal to Strike off
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 SHARED EQUITY LIMITED Director 2008-11-20 CURRENT 1994-03-22 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 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
PAUL ALBERT JOHNSON P.J. CAREY (CONTRACTORS) LIMITED Director 2009-12-30 CURRENT 1979-11-09 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
General ForemanReadingOur company is full of passionate and capable people and we need like-minded professionals to join us in shaping our company into the future If you and are keen...2016-09-20

Jobs results powered by Indeed
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
2024-03-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2023-10-10APPOINTMENT TERMINATED, DIRECTOR JULIE DAWN WELCH
2023-08-16REGISTERED OFFICE CHANGED ON 16/08/23 FROM Carey House Great Central Way Wembley Middlesex Ha9
2023-08-11Director's details changed for Mrs Fiona Mary O'donnell on 2023-08-06
2023-07-13FULL ACCOUNTS MADE UP TO 30/09/22
2023-05-02APPOINTMENT TERMINATED, DIRECTOR PAUL ALBERT JOHNSON
2022-11-20CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-20CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-11APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY CAREY
2022-11-11APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY CAREY
2022-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY CAREY
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALBERT JOHNSON
2022-11-02AP01DIRECTOR APPOINTED MR MARTIN KARL NILSSON
2022-11-02Annotation
2022-09-12Director's details changed for Mr Jason Anthony Carey on 2022-09-08
2022-09-12CH01Director's details changed for Mr Jason Anthony Carey on 2022-09-08
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR WARREN PAUL UNDERWOOD
2022-03-08AP01DIRECTOR APPOINTED MRS FIONA MARY O'DONNELL
2022-02-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-12-14APPOINTMENT TERMINATED, DIRECTOR STEPHEN MASLIN
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MASLIN
2021-11-22CH01Director's details changed for Mr Jason Anthony Carey on 2021-11-22
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-10-22TM02Termination of appointment of Fiona Mary O'donnell on 2021-10-06
2021-10-12AUDAUDITOR'S RESIGNATION
2021-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026441920004
2021-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAREY
2021-01-11CH01Director's details changed for Mr Jason Anthony Carey on 2021-01-04
2020-11-30AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-10-22PSC02Notification of Araglin Holdings Ltd as a person with significant control on 2020-10-22
2020-10-22PSC07CESSATION OF JOHN CAREY AS A PERSON OF SIGNIFICANT CONTROL
2020-10-07RES10Resolutions passed:
  • Resolution of allotment of securities
2020-10-07MARRe-registration of memorandum and articles of association
2020-10-07CERT10Certificate of re-registration from Public Limited Company to Private
2020-10-07RES02Resolutions passed:
  • Resolution of re-registration
2020-10-07RR02Re-registration from a public company to a private limited company
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-06-01AP01DIRECTOR APPOINTED MR WARREN PAUL UNDERWOOD
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCCARTHY
2020-02-24AP01DIRECTOR APPOINTED MR THOMAS NOEL CAREY
2020-01-27AP01DIRECTOR APPOINTED MRS JULIE DAWN WELCH
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DENIS PATRICK DEACY
2018-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2017-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026441920003
2017-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026441920002
2017-10-04AP01DIRECTOR APPOINTED MR PAUL ALBERT JOHNSON
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2016-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 250000
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAREY / 16/05/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH CAREY / 16/05/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAREY / 16/05/2016
2015-10-22AP01DIRECTOR APPOINTED MR ALAN MCCARTHY
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 250000
2015-09-09AR0109/09/15 ANNUAL RETURN FULL LIST
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM LEWIS
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 250000
2014-09-25AR0109/09/14 ANNUAL RETURN FULL LIST
2014-06-11AP01DIRECTOR APPOINTED MR MICHAEL GRAHAM LEWIS
2014-06-11AP03Appointment of Mrs Fiona Mary O'donnell as company secretary
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT PURCELL
2014-04-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY DERMOT PURCELL
2013-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-27AR0109/09/13 ANNUAL RETURN FULL LIST
2012-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-18AR0109/09/12 FULL LIST
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-13AR0109/09/11 FULL LIST
2011-06-02AUDAUDITOR'S RESIGNATION
2011-05-26AUDAUDITOR'S RESIGNATION
2011-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-16MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-10-19AR0109/09/10 FULL LIST
2010-04-19AP01DIRECTOR APPOINTED MR DERMOT PURCELL
2010-04-19AP01DIRECTOR APPOINTED MR JOHN ANTHONY CAREY
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS PATRICK DEACY / 19/04/2010
2009-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-10363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-02-03363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-10-23288cSECRETARY'S PARTICULARS CHANGED
2007-10-23363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2006-09-13288cSECRETARY'S PARTICULARS CHANGED
2006-09-13363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW SECRETARY APPOINTED
2006-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-13363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-04288cDIRECTOR'S PARTICULARS CHANGED
2004-11-11AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-09-17363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2003-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-04363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2002-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-10-26363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2001-11-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-17363aRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2000-10-18363aRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-10-05288cDIRECTOR'S PARTICULARS CHANGED
2000-07-31AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
1999-12-14288aNEW SECRETARY APPOINTED
1999-12-14288bSECRETARY RESIGNED
1999-10-26363aRETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS
1999-08-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1998-09-15363aRETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS
1998-08-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1997-09-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-09-24363sRETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAREY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAREY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-08-17 ALL of the property or undertaking no longer forms part of charge ALLIED IRISH BANKS PLC
Intangible Assets
Patents
We have not found any records of CAREY GROUP LIMITED registering or being granted any patents
Domain Names

CAREY GROUP LIMITED owns 1 domain names.

heitcare.co.uk  

Trademarks
We have not found any records of CAREY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAREY GROUP 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 (42990 - Construction of other civil engineering projects n.e.c.) as CAREY GROUP LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where CAREY GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAREY GROUP 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 CAREY GROUP 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.