Background WavePink WaveYellow Wave

CAREYS SHARED EQUITY LIMITED (02911260)

CAREYS SHARED EQUITY LIMITED (02911260) is an active UK company. incorporated on 22 March 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. CAREYS SHARED EQUITY LIMITED has been registered for 32 years. Current directors include CAREY, John Anthony, O'DONNELL, Fiona Mary.

Company Number
02911260
Status
active
Type
ltd
Incorporated
22 March 1994
Age
32 years
Address
1 Hand Axe Yard 277a Gray's Inn Road, London, WC1X 8BD
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
CAREY, John Anthony, O'DONNELL, Fiona Mary
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREYS SHARED EQUITY LIMITED

CAREYS SHARED EQUITY LIMITED is an active company incorporated on 22 March 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. CAREYS SHARED EQUITY LIMITED was registered 32 years ago.(SIC: 64929)

Status

active

Active since 32 years ago

Company No

02911260

LTD Company

Age

32 Years

Incorporated 22 March 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

SCUDDER EUROPE LIMITED
From: 22 March 1994To: 26 November 2008
Contact
Address

1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London, WC1X 8BD,

Previous Addresses

Carey House Great Central Way Wembley Middlesex HA9 0HR
From: 22 March 1994To: 16 August 2023
Timeline

6 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Mar 15
Director Left
Aug 19
Director Joined
Mar 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CAREY, John Anthony

Active
277a Gray's Inn Road, LondonWC1X 8BD
Born October 1964
Director
Appointed 22 Mar 1994

O'DONNELL, Fiona Mary

Active
277a Gray's Inn Road, LondonWC1X 8BD
Born April 1975
Director
Appointed 28 Mar 2022

CAREY, John

Resigned
Bowstridge Lane, Chalfont St. GilesHP8 4RF
Secretary
Appointed 07 Dec 1999
Resigned 21 Sept 2017

MURPHY, Brendan Paul Francis

Resigned
61 Hinkler Road, KentonHA3 9AT
Secretary
Appointed 22 Mar 1994
Resigned 07 Dec 1999

O'DONNELL, Fiona

Resigned
Carey House, WembleyHA9 0HR
Secretary
Appointed 21 Sept 2017
Resigned 06 Oct 2021

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 22 Mar 1994
Resigned 22 Mar 1994

DEACY, Denis Patrick

Resigned
Carey House, WembleyHA9 0HR
Born May 1965
Director
Appointed 20 Nov 2008
Resigned 29 Jul 2019

LEWIS, Michael Graham

Resigned
Carey House, WembleyHA9 0HR
Born October 1971
Director
Appointed 01 Apr 2014
Resigned 06 Mar 2015

PURCELL, Dermot

Resigned
Le Chatelain 26 Penn Meadow, Stoke PogesSL2 4EB
Born September 1960
Director
Appointed 20 Nov 2008
Resigned 31 Mar 2014

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 22 Mar 1994
Resigned 22 Mar 1994

Persons with significant control

1

Great Central Way, WembleyHA9 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2024
AAAnnual Accounts
Legacy
24 May 2024
AGREEMENT2AGREEMENT2
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Legacy
19 April 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2023
AAAnnual Accounts
Legacy
17 July 2023
PARENT_ACCPARENT_ACC
Legacy
17 July 2023
AGREEMENT2AGREEMENT2
Legacy
17 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2022
AAAnnual Accounts
Legacy
22 June 2022
PARENT_ACCPARENT_ACC
Legacy
22 June 2022
AGREEMENT2AGREEMENT2
Legacy
22 June 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Auditors Resignation Company
12 October 2021
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2021
AAAnnual Accounts
Legacy
25 July 2021
PARENT_ACCPARENT_ACC
Legacy
25 July 2021
AGREEMENT2AGREEMENT2
Legacy
25 July 2021
GUARANTEE2GUARANTEE2
Legacy
12 July 2021
GUARANTEE2GUARANTEE2
Legacy
12 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Auditors Resignation Company
2 June 2011
AUDAUD
Auditors Resignation Company
26 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Legacy
20 September 2009
288cChange of Particulars
Legacy
3 March 2009
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
11 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
22 September 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 August 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 1997
AAAnnual Accounts
Resolution
18 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 February 1997
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 1996
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 June 1996
363sAnnual Return (shuttle)
Gazette Notice Compulsary
26 March 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 April 1994
287Change of Registered Office
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Incorporation Company
22 March 1994
NEWINCIncorporation