Company NameCarrington George Associates Limited
DirectorsKatie George and Paul Anthony George
Company StatusActive
Company Number07542348
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Previous NameGrove Financial Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Katie George
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marple Road Offerton
Stockport
SK2 5QB
Director NameMr Paul Anthony George
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Marple Road Offerton
Stockport
SK2 5QB

Contact

Websitewww.carringtongeorge.co.uk/
Telephone0161 4824774
Telephone regionManchester

Location

Registered Address20 Marple Road Offerton
Stockport
SK2 5QB
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Shareholders

50 at £1Katie George
50.00%
Ordinary
50 at £1Paul Anthony George
50.00%
Ordinary

Financials

Year2014
Net Worth£22,257
Cash£10,859
Current Liabilities£25,793

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

4 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
9 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
7 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
5 April 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
5 June 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 5 June 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 March 2013Director's details changed for Mr Paul Anthony George on 22 March 2013 (2 pages)
24 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
24 March 2013Director's details changed for Mr Paul Anthony George on 22 March 2013 (2 pages)
24 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
24 March 2013Director's details changed for Mrs Katie George on 22 March 2013 (2 pages)
24 March 2013Director's details changed for Mrs Katie George on 22 March 2013 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 August 2011 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 November 2012Current accounting period shortened from 29 February 2012 to 31 August 2011 (3 pages)
27 November 2012Current accounting period shortened from 29 February 2012 to 31 August 2011 (3 pages)
1 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (14 pages)
1 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (14 pages)
29 February 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 February 2012 (2 pages)
29 February 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 February 2012 (2 pages)
14 November 2011Change of name notice (2 pages)
14 November 2011Change of name notice (2 pages)
14 November 2011Company name changed grove financial solutions LIMITED\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
(2 pages)
14 November 2011Company name changed grove financial solutions LIMITED\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
(2 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)