Company NameCareys Credit Services Limited
DirectorsPeter Francis Carey and Philip Andrew Carey
Company StatusActive
Company Number04077562
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Peter Francis Carey
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(same day as company formation)
RoleConsumer Credit Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Marton Avenue
Middlesbrough
Cleveland
TS4 3SQ
Director NameMr Philip Andrew Carey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Walton Avenue
Middlesbrough
Cleveland
TS5 7RN
Secretary NameMr Peter Francis Carey
NationalityBritish
StatusCurrent
Appointed25 September 2000(same day as company formation)
RoleConsumer Credit Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Marton Avenue
Middlesbrough
Cleveland
TS4 3SQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.careyspersonalcredit.co.uk

Location

Registered Address1 Kensington Road
Middlesbrough
Cleveland
TS5 6AL
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Shareholders

300 at £1Philip Carey
60.00%
Ordinary
200 at £1Mr Peter Carey
40.00%
Ordinary

Financials

Year2014
Net Worth£293,214
Cash£489
Current Liabilities£5,859

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

17 September 2004Delivered on: 28 September 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3,1 cornfield road limthorpe middlebrough cleveland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
18 July 2003Delivered on: 10 February 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 cornfield road middlesborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
7 November 2000Delivered on: 8 November 2000
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 December 2022Notification of Peter Francis Carey as a person with significant control on 21 October 2016 (2 pages)
16 December 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 500
(5 pages)
9 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 500
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 500
(5 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 500
(5 pages)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 500
(5 pages)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 500
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
15 December 2010Director's details changed for Philip Andrew Carey on 25 September 2010 (2 pages)
15 December 2010Director's details changed for Mr Peter Francis Carey on 25 September 2010 (2 pages)
15 December 2010Director's details changed for Philip Andrew Carey on 25 September 2010 (2 pages)
15 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
15 December 2010Director's details changed for Mr Peter Francis Carey on 25 September 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 25 September 2008 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 25 September 2008 with a full list of shareholders (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 May 2008Director's change of particulars / philip carey / 15/05/2007 (1 page)
19 May 2008Return made up to 25/09/07; full list of members (4 pages)
19 May 2008Return made up to 25/09/07; full list of members (4 pages)
19 May 2008Director's change of particulars / philip carey / 15/05/2007 (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 December 2006Return made up to 25/09/06; full list of members (7 pages)
7 December 2006Return made up to 25/09/06; full list of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 September 2005Return made up to 25/09/05; full list of members (7 pages)
19 September 2005Return made up to 25/09/05; full list of members (7 pages)
26 November 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (4 pages)
10 February 2004Particulars of mortgage/charge (4 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 September 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 October 2002Return made up to 25/09/02; no change of members (7 pages)
4 October 2002Return made up to 25/09/02; no change of members (7 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
20 September 2001Return made up to 25/09/01; full list of members (6 pages)
20 September 2001Return made up to 25/09/01; full list of members (6 pages)
8 November 2000Particulars of mortgage/charge (4 pages)
8 November 2000Particulars of mortgage/charge (4 pages)
13 October 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
13 October 2000Ad 04/10/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
13 October 2000Ad 04/10/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
13 October 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
4 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Registered office changed on 04/10/00 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000Registered office changed on 04/10/00 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000Secretary resigned (1 page)
25 September 2000Incorporation (12 pages)
25 September 2000Incorporation (12 pages)