UKBizDB.co.uk

CARNEY CONSULTANCY LTD

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

This company is commonly known as Carney Consultancy Ltd. The company was founded 21 years ago and was given the registration number 04571711. The firm's registered office is in WHITLEY BAY. You can find them at Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CARNEY CONSULTANCY LTD
Company Number:04571711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Verdemar House, 230 Park View, Whitley Bay, England, NE26 3QR

Director24 October 2002Active
Verdemar House, 230 Park View, Whitley Bay, NE26 3QR

Director03 September 2021Active
Verdemar House, 230 Park View, Whitley Bay, NE26 3QR

Director03 September 2021Active
Verdemar House, 230 Park View, Whitley Bay, England, NE26 3QR

Secretary24 October 2002Active
209a Station Lane, Hornchurch, RM12 6LL

Nominee Secretary24 October 2002Active
Verdemar House, 230 Park View, Whitley Bay, England, NE26 3QR

Director11 August 2008Active
209a Station Lane, Hornchurch, RM12 6LL

Nominee Director24 October 2002Active

People with Significant Control

Carney Consultancy Holdings Limited
Notified on:01 March 2022
Status:Active
Country of residence:United Kingdom
Address:Verdemar House, 230 Park View, Whitley Bay, United Kingdom, NE26 3QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Peter Carney
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Verdemar House, 230 Park View, Whitley Bay, NE26 3QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Angela Louise Carney
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:Verdemar House, 230 Park View, Whitley Bay, NE26 3QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Officers

Termination secretary company with name termination date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.