Carter Perry Bailey LLP LONDON


Founded in 2009, Carter Perry Bailey LLP, classified under reg no. OC344698 is an active company. Currently registered at 10 Lloyd's Avenue EC3N 3AJ, London the company has been in the business for 15 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022. Since Fri, 8th May 2009 Carter Perry Bailey LLP is no longer carrying the name Roberts Carter Perry Llp.

As of 3 May 2024, our data shows no information about any ex officers on these positions.

Carter Perry Bailey LLP Address / Contact

Office Address 10 Lloyd's Avenue
Town London
Post code EC3N 3AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC344698
Date of Incorporation Mon, 6th Apr 2009
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (93 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Helen T.

Position: LLP Member

Appointed: 03 October 2019

Mary B.

Position: LLP Designated Member

Appointed: 08 May 2009

Stephen C.

Position: LLP Designated Member

Appointed: 06 April 2009

David T.

Position: LLP Member

Appointed: 03 June 2015

Resigned: 01 September 2023

Mark A.

Position: LLP Member

Appointed: 30 March 2015

Resigned: 12 October 2023

William S.

Position: LLP Designated Member

Appointed: 02 November 2009

Resigned: 01 May 2018

Richard R.

Position: LLP Designated Member

Appointed: 07 April 2009

Resigned: 05 May 2009

William P.

Position: LLP Designated Member

Appointed: 06 April 2009

Resigned: 01 May 2018

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Stephen C. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Mary B. This PSC and has 25-50% voting rights.

Stephen C.

Notified on 1 May 2018
Nature of control: 25-50% voting rights

Mary B.

Notified on 1 May 2018
Nature of control: 25-50% voting rights

Company previous names

Roberts Carter Perry Llp May 8, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand246 243120 982160 489300 466275 586273 151202 241166 134
Current Assets955 576956 631925 3571 228 2931 706 0261 797 8711 595 0931 551 786
Debtors709 333835 649764 868927 8271 430 4401 524 7201 392 8521 385 652
Other Debtors306309314    1 393
Property Plant Equipment1 9621 3118669538784114 8232 830
Other
Accrued Liabilities Deferred Income36 38916 14211 82532 163    
Accumulated Depreciation Impairment Property Plant Equipment11 58813 08213 94014 60315 32815 79517 09019 083
Amounts Recoverable On Contracts268 90690 055285 686229 773106 812280 411317 956473 661
Average Number Employees During Period44435654
Bank Borrowings    150 000150 000150 000150 000
Bank Borrowings Overdrafts  540150 000150 000150 000150 000150 000
Creditors69 47586 68554 804321 367261 367198 292150 000150 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 4948586637254671 2951 993
Net Current Assets Liabilities886 101869 947870 553922 8741 374 6941 483 2931 413 2441 258 522
Other Creditors 255451171 367111 36748 292121 471201 994
Other Taxation Social Security Payable   38 87487 793119 96714 50238 312
Prepayments Accrued Income39 47652 60444 46688 20091 43190 835107 65899 979
Property Plant Equipment Gross Cost13 55014 39314 80615 55616 20616 20621 913 
Total Additions Including From Business Combinations Property Plant Equipment 843413750650 5 707 
Total Assets Less Current Liabilities  871 420923 8271 375 5721 483 7041 418 0671 261 352
Trade Creditors Trade Payables10 49519 68615 35669 06281 81774 44045 87652 958
Trade Debtors Trade Receivables400 645692 681434 402609 8541 232 1971 153 474967 238810 619
Value-added Tax Payable22 59150 60226 63238 803    

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Mortgage Officers
Confirmation statement with no updates Sat, 6th Apr 2024
filed on: 11th, April 2024
Free Download (3 pages)

Company search

Advertisements