MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED

Fourth Floor Fourth Floor, Bournemouth, BH8 8AQ, Dorset
StatusACTIVE
Company No.06069509
CategoryPrivate Limited Company
Incorporated26 Jan 2007
Age17 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED is an active private limited company with number 06069509. It was incorporated 17 years, 3 months, 21 days ago, on 26 January 2007. The company address is Fourth Floor Fourth Floor, Bournemouth, BH8 8AQ, Dorset.



Company Fillings

Appoint person director company with name date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-01

Officer name: Mrs Joanne Clare Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Abell

Termination date: 2024-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Dell

Appointment date: 2023-11-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Legacy

Date: 05 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/22

Documents

View document PDF

Legacy

Date: 13 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/22

Documents

View document PDF

Legacy

Date: 13 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Legacy

Date: 02 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/21

Documents

View document PDF

Legacy

Date: 02 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Legacy

Date: 28 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/21

Documents

View document PDF

Legacy

Date: 28 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/21

Documents

View document PDF

Legacy

Date: 28 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/21

Documents

View document PDF

Legacy

Date: 06 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/21

Documents

View document PDF

Legacy

Date: 06 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/21

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Legacy

Date: 26 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/20

Documents

View document PDF

Legacy

Date: 04 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/20

Documents

View document PDF

Legacy

Date: 04 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/20

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-28

Psc name: John Patrick Grayken

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-29

Charge number: 060695090003

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Rowan Clare Baker

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Martin James Abell

Documents

View document PDF

Legacy

Date: 12 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Legacy

Date: 12 Aug 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/19

Documents

View document PDF

Legacy

Date: 12 Aug 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Legacy

Date: 07 May 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/18

Documents

View document PDF

Legacy

Date: 03 Apr 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/18

Documents

View document PDF

Legacy

Date: 03 Apr 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/18

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2018

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Fenton

Termination date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Mr John Michael Tonkiss

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Legacy

Date: 27 Mar 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/17

Documents

View document PDF

Legacy

Date: 08 Mar 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/17

Documents

View document PDF

Legacy

Date: 08 Mar 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rowan Clare Baker

Change date: 2018-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Legacy

Date: 14 Mar 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/16

Documents

View document PDF

Legacy

Date: 03 Mar 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/16

Documents

View document PDF

Legacy

Date: 03 Mar 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/16

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rowan Clare Baker

Appointment date: 2017-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas William Maddock

Termination date: 2017-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060695090002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Old address: , Fourth Floor 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AL, England

New address: Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AQ

Change date: 2015-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

Old address: , Homelife House, 26-32 Oxford, Road, Bournemouth, Dorset, BH8 8EZ

New address: Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AQ

Change date: 2014-12-01

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Davies

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-31

Officer name: Mr Nicholas William Maddock

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Fenton

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Elliott

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060695090002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Jonathan Elliott

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas William Maddock

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Davies

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Phillips

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Resolution

Date: 13 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed howard peter stewart phillips

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mccarthy & stone corporate services LIMITED

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary mccarthy & stone (group services) LIMITED

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/08/07

Documents

View document PDF

Incorporation company

Date: 26 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A H B CLEANING LIMITED

23 PAISLEY AVENUE,ST HELENS,WA11 9QN

Number:10680952
Status:ACTIVE
Category:Private Limited Company

BUENOS AIRES LIMITED

86 ROYAL HILL,LONDON,SE10 8RT

Number:04942120
Status:ACTIVE
Category:Private Limited Company

ERGO COMPUTING UK LIMITED

UNIT 1 LANDMERE LANE,NOTTINGHAM,NG12 4DG

Number:02555928
Status:ACTIVE
Category:Private Limited Company

ESSEX AIR TRAVELS LTD

14 BROWNLEA GARDENS,ILFORD,IG3 9NL

Number:11444236
Status:ACTIVE
Category:Private Limited Company

KC COMPUTER ENGINEERING LIMITED

DORMER HOUSE,ROTHLEY,LE7 7NU

Number:08330299
Status:ACTIVE
Category:Private Limited Company

O'SULLIVAN WHITE ACCORDIONS LTD.

7 NORTHFIELD ROAD,GOSFORTH,NE3 3UL

Number:10654447
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source