Company NameCarey Design Studios Limited
DirectorsMaryam Carey and Nikou Grace Carey
Company StatusActive
Company Number02318964
CategoryPrivate Limited Company
Incorporation Date18 November 1988(35 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Maryam Carey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studios, 3 Brunswick Drive
Harrogate
HG1 2PZ
Secretary NameSarah Carter
StatusCurrent
Appointed01 April 2010(21 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressThe Studios, 3 Brunswick Drive
Harrogate
HG1 2PZ
Director NameMs Nikou Grace Carey
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThe Studios, 3 Brunswick Drive
Harrogate
HG1 2PZ
Secretary NameNicholas James William Carey
NationalityBritish
StatusResigned
Appointed05 June 1992(3 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 October 2004)
RoleCompany Director
Correspondence AddressThyme Cottage
76 Forest Lane
Harrogate
North Yorkshire
HG2 7ET
Secretary NameMr Paul James Robinson
NationalityBritish
StatusResigned
Appointed16 October 2004(15 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tunnel Hill Mews
Knock Lane Blisworth
Northampton
NN7 3DA

Contact

Websitecareyhaddadi.com

Location

Registered AddressThe Studios
3 Brunswick Drive
Harrogate
HG1 2PZ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Shareholders

100 at £1Maryam Carey Haddadi
100.00%
Ordinary

Financials

Year2014
Net Worth£14,504
Cash£38,081
Current Liabilities£25,448

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Charges

23 December 1988Delivered on: 10 January 1989
Satisfied on: 15 February 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from thecompany and/or simpleway limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
27 July 2023Cessation of Maryam Carey Haddadi as a person with significant control on 1 September 2022 (1 page)
27 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
27 July 2023Notification of Nikou Grace Natasha Carey as a person with significant control on 1 September 2022 (2 pages)
24 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
29 July 2022Registered office address changed from The Studios 89 Kent Road Harrogate North Yorkshire HG1 2NH to The Studios, 3 Brunswick Drive Harrogate HG1 2PZ on 29 July 2022 (1 page)
10 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
17 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
7 October 2021Appointment of Ms Nikou Grace Carey as a director on 9 August 2021 (2 pages)
26 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-25
(3 pages)
5 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-03
(3 pages)
26 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
1 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
26 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
26 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(3 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(3 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
18 June 2012Director's details changed for Mrs Maryam Carey on 5 June 2012 (2 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
18 June 2012Secretary's details changed for Sarah Carter on 5 June 2012 (1 page)
18 June 2012Secretary's details changed for Sarah Carter on 5 June 2012 (1 page)
18 June 2012Director's details changed for Mrs Maryam Carey on 5 June 2012 (2 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
18 June 2012Director's details changed for Mrs Maryam Carey on 5 June 2012 (2 pages)
18 June 2012Secretary's details changed for Sarah Carter on 5 June 2012 (1 page)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
30 April 2010Appointment of Sarah Carter as a secretary (1 page)
30 April 2010Appointment of Sarah Carter as a secretary (1 page)
30 April 2010Termination of appointment of Paul Robinson as a secretary (1 page)
30 April 2010Termination of appointment of Paul Robinson as a secretary (1 page)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 March 2010Annual return made up to 5 June 2009 with a full list of shareholders (3 pages)
8 March 2010Annual return made up to 5 June 2009 with a full list of shareholders (3 pages)
8 March 2010Annual return made up to 5 June 2009 with a full list of shareholders (3 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 July 2008Return made up to 05/06/08; full list of members (3 pages)
8 July 2008Return made up to 05/06/08; full list of members (3 pages)
7 July 2008Director's change of particulars / maryam haddadi / 01/01/2007 (2 pages)
7 July 2008Return made up to 05/06/07; full list of members (3 pages)
7 July 2008Return made up to 05/06/07; full list of members (3 pages)
7 July 2008Director's change of particulars / maryam haddadi / 01/01/2007 (2 pages)
25 July 2007Return made up to 05/06/06; full list of members (2 pages)
25 July 2007Return made up to 05/06/06; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
15 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
15 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
14 June 2005New secretary appointed (1 page)
14 June 2005New secretary appointed (1 page)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 August 2004Return made up to 05/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 2004Return made up to 05/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
31 May 2003Return made up to 05/06/03; full list of members (6 pages)
31 May 2003Return made up to 05/06/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 July 2002Return made up to 05/06/02; full list of members (6 pages)
23 July 2002Return made up to 05/06/02; full list of members (6 pages)
12 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
12 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
13 June 2001Return made up to 05/06/01; no change of members (5 pages)
13 June 2001Return made up to 05/06/01; no change of members (5 pages)
4 April 2001Secretary's particulars changed (1 page)
4 April 2001Secretary's particulars changed (1 page)
13 June 2000Return made up to 05/06/00; full list of members (5 pages)
13 June 2000Return made up to 05/06/00; full list of members (5 pages)
31 May 2000Registered office changed on 31/05/00 from: south barn east view farm goldsborough knaresborough yorkshire HG5 8NJ (1 page)
31 May 2000Full accounts made up to 31 December 1999 (11 pages)
31 May 2000Director's particulars changed (1 page)
31 May 2000Registered office changed on 31/05/00 from: south barn east view farm goldsborough knaresborough yorkshire HG5 8NJ (1 page)
31 May 2000Full accounts made up to 31 December 1999 (11 pages)
31 May 2000Director's particulars changed (1 page)
16 June 1999Return made up to 05/06/99; no change of members (4 pages)
16 June 1999Return made up to 05/06/99; no change of members (4 pages)
11 May 1999Full accounts made up to 31 December 1998 (11 pages)
11 May 1999Full accounts made up to 31 December 1998 (11 pages)
17 August 1998Return made up to 05/06/98; no change of members (4 pages)
17 August 1998Return made up to 05/06/98; no change of members (4 pages)
11 August 1998Secretary's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Secretary's particulars changed (1 page)
22 June 1998Full accounts made up to 31 December 1997 (11 pages)
22 June 1998Full accounts made up to 31 December 1997 (11 pages)
24 July 1997Full accounts made up to 31 December 1996 (11 pages)
24 July 1997Full accounts made up to 31 December 1996 (11 pages)
10 June 1997Return made up to 05/06/97; full list of members (5 pages)
10 June 1997Return made up to 05/06/97; full list of members (5 pages)
12 June 1996Return made up to 05/06/96; no change of members (3 pages)
12 June 1996Return made up to 05/06/96; no change of members (3 pages)
23 April 1996Full accounts made up to 31 December 1995 (11 pages)
23 April 1996Full accounts made up to 31 December 1995 (11 pages)
5 July 1995Full accounts made up to 31 December 1994 (11 pages)
5 July 1995Full accounts made up to 31 December 1994 (11 pages)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 1995Return made up to 05/06/95; no change of members (8 pages)
16 June 1995Return made up to 05/06/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
11 January 1989Company name changed potscore LIMITED\certificate issued on 12/01/89 (2 pages)
11 January 1989Company name changed potscore LIMITED\certificate issued on 12/01/89 (2 pages)
18 November 1988Incorporation (15 pages)
18 November 1988Incorporation (15 pages)