UKBizDB.co.uk

CARRICK FINANCIAL MANAGEMENT LIMITED

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

This company is commonly known as Carrick Financial Management Limited. The company was founded 19 years ago and was given the registration number 05399905. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 16 Brenkley Way, Seaton Burn, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CARRICK FINANCIAL MANAGEMENT LIMITED
Company Number:05399905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:16 Brenkley Way, Seaton Burn, Newcastle Upon Tyne, Tyne And Wear, NE13 6DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Brenkley Way, Seaton Burn, Newcastle Upon Tyne, NE13 6DS

Secretary01 September 2012Active
16, Brenkley Way, Seaton Burn, Newcastle Upon Tyne, NE13 6DS

Director06 April 2009Active
16, Brenkley Way, Seaton Burn, Newcastle Upon Tyne, NE13 6DS

Director13 March 2018Active
16, Brenkley Way, Seaton Burn, Newcastle Upon Tyne, NE13 6DS

Director29 September 2018Active
14 Denby Close, Cramlington, NE23 3FX

Secretary21 March 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 March 2005Active
16, Brenkley Way, Seaton Burn, Newcastle Upon Tyne, NE13 6DS

Director13 March 2018Active
Pine Grove House, Bellingham Street, Bedlington, NE22 5QS

Director21 March 2005Active
14 Denby Close, Cramlington, NE23 3FX

Director21 March 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 March 2005Active

People with Significant Control

Tier One Capital Financial Services Limited
Notified on:23 October 2023
Status:Active
Country of residence:United Kingdom
Address:Eagle House, Asama Court, Newcastle Upon Tyne, United Kingdom, NE4 7YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tier One Capital Ltd
Notified on:21 March 2018
Status:Active
Country of residence:England
Address:16, Blezard Business Park, Newcastle Upon Tyne, England, NE13 6DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Carrick
Notified on:02 March 2017
Status:Active
Date of birth:April 1964
Nationality:British
Address:16, Brenkley Way, Newcastle Upon Tyne, NE13 6DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Stanley Blight
Notified on:02 February 2017
Status:Active
Date of birth:November 1967
Nationality:British
Address:16, Brenkley Way, Newcastle Upon Tyne, NE13 6DS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-09-29Change of name

Certificate change of name company.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-10Annual return

Second filing of annual return with made up date.

Download
2019-10-10Annual return

Second filing of annual return with made up date.

Download
2019-10-10Annual return

Second filing of annual return with made up date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-08-29Capital

Capital allotment shares.

Download
2019-08-23Annual return

Second filing of annual return with made up date.

Download
2019-08-19Resolution

Resolution.

Download
2019-08-15Capital

Capital name of class of shares.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.