MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED

Fourth Floor Fourth Floor, Bournemouth, BH8 8AQ, Dorset
StatusACTIVE
Company No.06897301
CategoryPrivate Limited Company
Incorporated06 May 2009
Age15 years, 10 days
JurisdictionEngland Wales

SUMMARY

MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED is an active private limited company with number 06897301. It was incorporated 15 years, 10 days ago, on 06 May 2009. The company address is Fourth Floor Fourth Floor, Bournemouth, BH8 8AQ, Dorset.



People

BENNETT, Joanne Clare

Director

Chief Financial Officer

ACTIVE

Assigned on 01 May 2024

Current time on role 15 days

DELL, Nicholas John

Director

Solicitor

ACTIVE

Assigned on 28 Sep 2020

Current time on role 3 years, 7 months, 18 days

TONKISS, John Michael

Director

Director

ACTIVE

Assigned on 31 Aug 2018

Current time on role 5 years, 8 months, 16 days

ABELL, Martin James

Director

Cfo

RESIGNED

Assigned on 01 Aug 2020

Resigned on 01 May 2024

Time on role 3 years, 8 months, 30 days

BAKER, Rowan Clare

Director

Chief Financial Officer

RESIGNED

Assigned on 06 Jan 2017

Resigned on 31 Jul 2020

Time on role 3 years, 6 months, 25 days

BATTY, Adam David

Director

Solicitor

RESIGNED

Assigned on 20 Jan 2020

Resigned on 28 May 2021

Time on role 1 year, 4 months, 8 days

DAVIES, John

Director

Lawyer/Company Secretary

RESIGNED

Assigned on 31 Aug 2012

Resigned on 07 Jul 2014

Time on role 1 year, 10 months, 7 days

DAY, Gary Neil

Director

Director

RESIGNED

Assigned on 21 Nov 2013

Resigned on 30 Oct 2020

Time on role 6 years, 11 months, 9 days

DELL, Nicholas John

Director

Group Property Counsel

RESIGNED

Assigned on 05 Dec 2018

Resigned on 06 Dec 2019

Time on role 1 year, 1 day

ELLIOTT, Mark

Director

Chief Executive Officer

RESIGNED

Assigned on 02 Nov 2012

Resigned on 17 Feb 2014

Time on role 1 year, 3 months, 15 days

FENTON, Clive

Director

Company Director

RESIGNED

Assigned on 17 Feb 2014

Resigned on 31 Aug 2018

Time on role 4 years, 6 months, 14 days

GREEN, Trevor Lindsay

Director

Solicitor

RESIGNED

Assigned on 06 May 2009

Resigned on 31 Aug 2012

Time on role 3 years, 3 months, 25 days

HOLE, Patrick David

Director

General Counsel And Company Secretary

RESIGNED

Assigned on 01 Sep 2016

Resigned on 06 Dec 2019

Time on role 3 years, 3 months, 5 days

JENNINGS, Michael John

Director

Director

RESIGNED

Assigned on 21 Nov 2013

Resigned on 31 Aug 2016

Time on role 2 years, 9 months, 10 days

MADDOCK, Nicholas William

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Aug 2012

Resigned on 06 Jan 2017

Time on role 4 years, 4 months, 6 days

PHILLIPS, Howard Peter Stewart

Director

Director

RESIGNED

Assigned on 06 May 2009

Resigned on 31 Aug 2012

Time on role 3 years, 3 months, 25 days


Some Companies

Number:CE003821
Status:ACTIVE
Category:Charitable Incorporated Organisation

KALTUM LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11252500
Status:ACTIVE
Category:Private Limited Company

KERNEXIONS LIMITED

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC340490
Status:ACTIVE
Category:Private Limited Company

MOUNT TABOR SOLUTIONS LIMITED

19 RUTLAND SQUARE,EDINBURGH,EH1 2BB

Number:SC417756
Status:ACTIVE
Category:Private Limited Company

SHARPE SYSTEMS LIMITED

TECHNOLOGY SUITE RETFORD ENTERPRISE CENTRE,RETFORD,DN22 7GR

Number:04014503
Status:ACTIVE
Category:Private Limited Company

TMIKIT LTD

GIANT GROUP PLC,,LONDON,E14 9TQ

Number:11582676
Status:ACTIVE
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