Background WavePink WaveYellow Wave

CARNEY CONSULTANCY LTD (04571711)

CARNEY CONSULTANCY LTD (04571711) is an active UK company. incorporated on 24 October 2002. with registered office in Whitley Bay. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. CARNEY CONSULTANCY LTD has been registered for 23 years. Current directors include CARNEY, Angela Louise, CRAMMOND, Martin Joseph, WADDS, David Gary.

Company Number
04571711
Status
active
Type
ltd
Incorporated
24 October 2002
Age
23 years
Address
Verdemar House, Whitley Bay, NE26 3QR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CARNEY, Angela Louise, CRAMMOND, Martin Joseph, WADDS, David Gary
SIC Codes
86900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNEY CONSULTANCY LTD

CARNEY CONSULTANCY LTD is an active company incorporated on 24 October 2002 with the registered office located in Whitley Bay. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. CARNEY CONSULTANCY LTD was registered 23 years ago.(SIC: 86900, 96090)

Status

active

Active since 23 years ago

Company No

04571711

LTD Company

Age

23 Years

Incorporated 24 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Verdemar House 230 Park View Whitley Bay, NE26 3QR,

Previous Addresses

1 Andromeda House Calleva Park Aldermaston Berkshire RG7 8AP
From: 24 October 2002To: 4 February 2014
Timeline

6 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CARNEY, Angela Louise

Active
230 Park View, Whitley BayNE26 3QR
Born December 1971
Director
Appointed 24 Oct 2002

CRAMMOND, Martin Joseph

Active
230 Park View, Whitley BayNE26 3QR
Born August 1989
Director
Appointed 03 Sept 2021

WADDS, David Gary

Active
230 Park View, Whitley BayNE26 3QR
Born December 1988
Director
Appointed 03 Sept 2021

CARNEY, David Peter

Resigned
230 Park View, Whitley BayNE26 3QR
Secretary
Appointed 24 Oct 2002
Resigned 01 Mar 2022

RAPID COMPANY SERVICES LIMITED

Resigned
209a Station Lane, HornchurchRM12 6LL
Corporate nominee secretary
Appointed 24 Oct 2002
Resigned 24 Oct 2002

CARNEY, David Peter

Resigned
230 Park View, Whitley BayNE26 3QR
Born June 1964
Director
Appointed 11 Aug 2008
Resigned 01 Mar 2022

RAPID NOMINEES LIMITED

Resigned
209a Station Lane, HornchurchRM12 6LL
Corporate nominee director
Appointed 24 Oct 2002
Resigned 24 Oct 2002

Persons with significant control

3

1 Active
2 Ceased
230 Park View, Whitley BayNE26 3QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022

Mr David Peter Carney

Ceased
230 Park View, Whitley BayNE26 3QR
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2022

Mrs Angela Louise Carney

Ceased
230 Park View, Whitley BayNE26 3QR
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts Amended With Made Up Date
29 April 2014
AAMDAAMD
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
3 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2003
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
88(2)R88(2)R
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Incorporation Company
24 October 2002
NEWINCIncorporation