UKBizDB.co.uk

CAREYBROOK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Careybrook Limited. The company was founded 28 years ago and was given the registration number 03089718. The firm's registered office is in LONDON. You can find them at Third Floor, Descartes House, 8 Gate Street, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CAREYBROOK LIMITED
Company Number:03089718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47990 - Other retail sale not in stores, stalls or markets
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Third Floor, Descartes House, 8 Gate Street, London, United Kingdom, WC2A 3HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Holywell Road, Southam, CV47 0LJ

Director26 April 1996Active
16 Holywell Road, Southam, Leamington Spa, CV33 0LJ

Secretary26 April 1996Active
16, Holywell Road, Southam, England, CV47 0LJ

Secretary06 April 1998Active
16 Holywell Road, Southam, CV47 0LJ

Secretary14 August 1995Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 August 1995Active
16 Holywell Road, Southam, CV47 0LJ

Director20 March 2007Active
120 East Road, London, N1 6AA

Nominee Director10 August 1995Active
16 Holywell Road, Southam, Leamington Spa, CV33 0LJ

Director14 August 1995Active

People with Significant Control

Miss Diana Kathleen Favill
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:16, Holywell Road, Southam, England, CV47 0LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr John Turner
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:16, Holywell Road, Southam, England, CV47 0LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Capital

Capital cancellation shares.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Officers

Termination secretary company with name termination date.

Download
2021-07-01Accounts

Change account reference date company previous extended.

Download
2021-02-28Address

Change registered office address company with date old address new address.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Address

Change registered office address company with date old address new address.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.