Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCCARTHY & STONE LIMITED
Company Information for

MCCARTHY & STONE LIMITED

FOURTH FLOOR, 100 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8AQ,
Company Registration Number
06622199
Private Limited Company
Active

Company Overview

About Mccarthy & Stone Ltd
MCCARTHY & STONE LIMITED was founded on 2008-06-17 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Mccarthy & Stone Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MCCARTHY & STONE LIMITED
 
Legal Registered Office
FOURTH FLOOR
100 HOLDENHURST ROAD
BOURNEMOUTH
DORSET
BH8 8AQ
Other companies in BH8
 
Previous Names
HACKREMCO (N0.2579) LIMITED24/04/2009
Filing Information
Company Number 06622199
Company ID Number 06622199
Date formed 2008-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 01:06:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCCARTHY & STONE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MCCARTHY & STONE LIMITED
The following companies were found which have the same name as MCCARTHY & STONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCCARTHY & STONE (ALNWICK) LIMITED FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AQ Active - Proposal to Strike off Company formed on the 2011-02-04
MCCARTHY & STONE (DEVELOPMENTS) LIMITED FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AQ Active Company formed on the 2008-06-17
MCCARTHY & STONE (EQUITY INTERESTS) LIMITED FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AQ Active Company formed on the 2005-12-28
MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AQ Active Company formed on the 2009-05-06
MCCARTHY & STONE (FRI INTERESTS NO. 1) LIMITED FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AQ Dissolved Company formed on the 2011-02-04
MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AQ Active Company formed on the 2006-11-01
MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AQ Active Company formed on the 2007-01-26
MCCARTHY & STONE ASSISTED LIVING LIMITED FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AQ Dissolved Company formed on the 2009-05-06
MCCARTHY & STONE CARE SERVICES LIMITED FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AQ Dissolved Company formed on the 2010-03-01
MCCARTHY & STONE ESTATES LIMITED FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AQ Active - Proposal to Strike off Company formed on the 2010-02-23
MCCARTHY & STONE FINANCIAL SERVICES LIMITED FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AQ Active - Proposal to Strike off Company formed on the 2011-10-05
MCCARTHY & STONE INDEPENDENT LIVING LIMITED FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AQ Dissolved Company formed on the 2009-05-06
MCCARTHY & STONE INVESTMENT PROPERTIES NO.23 LIMITED Fourth Floor 100 Holdenhurst Road Bournemouth DORSET BH8 8AQ Active Company formed on the 2008-02-06
MCCARTHY & STONE LIFESTYLE SERVICES LIMITED FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AQ Active Company formed on the 2010-02-23
MCCARTHY & STONE MANAGEMENT SERVICES LIMITED FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AQ Active Company formed on the 2010-02-23
MCCARTHY & STONE PROPERTIES LIMITED FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AQ Active - Proposal to Strike off Company formed on the 1985-06-25
MCCARTHY & STONE RENTAL INTERESTS NO. 1 LIMITED FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AQ Active - Proposal to Strike off Company formed on the 2009-05-06
MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AQ Active Company formed on the 2008-06-17
MCCARTHY & STONE SCOTTISH PROPERTIES NO. 1 LIMITED FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AQ Dissolved Company formed on the 2009-05-06
MCCARTHY & STONE TAILORED CARE LIVING LIMITED FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AQ Dissolved Company formed on the 2009-05-06

Company Officers of MCCARTHY & STONE LIMITED

Current Directors
Officer Role Date Appointed
PATRICK DAVID HOLE
Company Secretary 2015-07-20
ROWAN CLARE BAKER
Director 2017-01-06
JOHN PETER CARTER
Director 2017-10-01
CLIVE FENTON
Director 2014-02-17
PAUL JOHN LESTER
Director 2018-01-03
ARUN NAGWANEY
Director 2018-05-17
GEETA NANDA
Director 2015-04-01
FRANCIS EAMON NELSON
Director 2013-11-18
MICHAEL DENNIS PARSONS
Director 2013-11-04
JOHN MICHAEL TONKISS
Director 2015-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WHITE
Director 2013-09-23 2018-01-24
NICHOLAS WILLIAM MADDOCK
Director 2011-09-19 2017-01-06
NILS ALBERT
Director 2013-08-23 2015-10-21
NICHOLAS WILLIAM MADDOCK
Company Secretary 2014-07-07 2015-07-20
JOHN DAVIES
Company Secretary 2012-08-23 2014-07-07
MARK ELLIOTT
Director 2012-11-02 2014-02-17
JEREMY MICHAEL JORGEN MALHERBE JENSEN
Director 2009-04-23 2013-12-31
ALAN JOHN BOWKETT
Director 2010-01-26 2013-02-28
HOWARD PETER STEWART PHILLIPS
Director 2009-04-20 2012-08-31
TREVOR LINDSAY GREEN
Company Secretary 2009-04-20 2012-08-23
MICHAEL DAVID BALL
Director 2009-04-20 2011-09-02
HACKWOOD SECRETARIES LIMITED
Company Secretary 2008-06-17 2009-04-20
PAUL ALAN NEWCOMBE
Director 2009-02-09 2009-04-20
HACKWOOD DIRECTORS LIMITED
Nominated Director 2008-06-17 2009-02-09
MARK ANDREW JACKSON
Director 2008-10-01 2009-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROWAN CLARE BAKER SWANLAND MSRL LIMITED Director 2017-11-10 CURRENT 2016-08-12 Active - Proposal to Strike off
ROWAN CLARE BAKER LINDEN COURT LIMITED Director 2017-07-07 CURRENT 2001-11-14 Active - Proposal to Strike off
ROWAN CLARE BAKER MCCARTHY & STONE ESTATES LIMITED Director 2017-01-06 CURRENT 2010-02-23 Active - Proposal to Strike off
ROWAN CLARE BAKER MCCARTHY & STONE LIFESTYLE SERVICES LIMITED Director 2017-01-06 CURRENT 2010-02-23 Active
ROWAN CLARE BAKER MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED Director 2017-01-06 CURRENT 2006-11-01 Active
ROWAN CLARE BAKER MCCARTHY & STONE RENTAL INTERESTS NO. 1 LIMITED Director 2017-01-06 CURRENT 2009-05-06 Active - Proposal to Strike off
ROWAN CLARE BAKER MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED Director 2017-01-06 CURRENT 2009-05-06 Active
ROWAN CLARE BAKER MCCARTHY & STONE (ALNWICK) LIMITED Director 2017-01-06 CURRENT 2011-02-04 Active - Proposal to Strike off
ROWAN CLARE BAKER MCCARTHY & STONE FINANCIAL SERVICES LIMITED Director 2017-01-06 CURRENT 2011-10-05 Active - Proposal to Strike off
ROWAN CLARE BAKER ORTUS HOMES LIMITED Director 2017-01-06 CURRENT 2013-08-20 Active - Proposal to Strike off
ROWAN CLARE BAKER MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED Director 2017-01-06 CURRENT 2007-01-26 Active
ROWAN CLARE BAKER MCCARTHY & STONE (DEVELOPMENTS) LIMITED Director 2017-01-06 CURRENT 2008-06-17 Active
ROWAN CLARE BAKER MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED Director 2017-01-06 CURRENT 2008-06-17 Active
ROWAN CLARE BAKER THE PLANNING BUREAU LIMITED Director 2017-01-06 CURRENT 1987-12-21 Active
ROWAN CLARE BAKER MCCARTHY & STONE (EQUITY INTERESTS) LIMITED Director 2017-01-06 CURRENT 2005-12-28 Active
ROWAN CLARE BAKER MCCARTHY & STONE INVESTMENT PROPERTIES NO.23 LIMITED Director 2017-01-06 CURRENT 2008-02-06 Active
CLIVE FENTON CITY LIVING LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE (FRI INTERESTS NO. 1) LIMITED Director 2014-02-17 CURRENT 2011-02-04 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE ASSISTED LIVING LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE CARE SERVICES LIMITED Director 2014-02-17 CURRENT 2010-03-01 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE SCOTTISH PROPERTIES NO. 1 LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE TAILORED CARE LIVING LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-04-26
CLIVE FENTON ORTUS BUILDINGS LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON ORTUS CONSTRUCTION LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON ORTUS DEVELOPMENTS LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON ORTUS HOUSING LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON ORTUS PROPERTIES LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON BEHAPPY (MCCARTHY & STONE) LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-08-09
CLIVE FENTON MCCARTHY & STONE INDEPENDENT LIVING LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2017-01-17
CLIVE FENTON MCCARTHY & STONE ESTATES LIMITED Director 2014-02-17 CURRENT 2010-02-23 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE LIFESTYLE SERVICES LIMITED Director 2014-02-17 CURRENT 2010-02-23 Active
CLIVE FENTON KEYWORKER PROPERTIES LIMITED Director 2014-02-17 CURRENT 2001-05-10 Active
CLIVE FENTON MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED Director 2014-02-17 CURRENT 2009-05-06 Active
CLIVE FENTON MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED Director 2014-02-17 CURRENT 2006-11-01 Active
CLIVE FENTON MCCARTHY & STONE RENTAL INTERESTS NO. 1 LIMITED Director 2014-02-17 CURRENT 2009-05-06 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED Director 2014-02-17 CURRENT 2009-05-06 Active
CLIVE FENTON MCCARTHY & STONE (ALNWICK) LIMITED Director 2014-02-17 CURRENT 2011-02-04 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE FINANCIAL SERVICES LIMITED Director 2014-02-17 CURRENT 2011-10-05 Active - Proposal to Strike off
CLIVE FENTON ORTUS HOMES LIMITED Director 2014-02-17 CURRENT 2013-08-20 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE PROPERTIES LIMITED Director 2014-02-17 CURRENT 1985-06-25 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED Director 2014-02-17 CURRENT 2007-01-26 Active
CLIVE FENTON MCCARTHY & STONE (DEVELOPMENTS) LIMITED Director 2014-02-17 CURRENT 2008-06-17 Active
CLIVE FENTON MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED Director 2014-02-17 CURRENT 2008-06-17 Active
PAUL JOHN LESTER THE CONSULTING CONSORTIUM HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-03-21 Active
PAUL JOHN LESTER RECORD SURE LIMITED Director 2017-07-26 CURRENT 2012-11-02 Active
PAUL JOHN LESTER INGENUITY HOLDINGS LIMITED Director 2017-07-17 CURRENT 2015-12-09 Active
PAUL JOHN LESTER ARBION LIMITED Director 2017-06-08 CURRENT 2009-10-15 Active
PAUL JOHN LESTER FORTERRA PLC Director 2016-04-11 CURRENT 2016-01-21 Active
PAUL JOHN LESTER ESSENTRA PLC Director 2015-12-23 CURRENT 2005-05-05 Active
PAUL JOHN LESTER KNIGHT MIDCO LIMITED Director 2015-02-18 CURRENT 2012-01-30 Active - Proposal to Strike off
PAUL JOHN LESTER TRUCKMINDER WORLDWIDE LIMITED Director 2014-12-01 CURRENT 2011-06-06 Active - Proposal to Strike off
PAUL JOHN LESTER TRILLIAM HOLDCO LIMITED Director 2012-09-11 CURRENT 2011-10-27 Dissolved 2016-11-15
PAUL JOHN LESTER KNIGHT SQUARE LIMITED Director 2012-06-15 CURRENT 2012-01-26 Active
PAUL JOHN LESTER KNIGHT SQUARE HOLDINGS LIMITED Director 2012-05-24 CURRENT 2012-01-26 Active - Proposal to Strike off
ARUN NAGWANEY PHS GROUP INVESTMENTS LIMITED Director 2017-06-22 CURRENT 2014-09-11 Active
GEETA NANDA METROPOLITAN FUNDING PLC Director 2018-04-01 CURRENT 2008-04-09 Active
GEETA NANDA NATIONAL HOUSING FEDERATION LIMITED Director 2017-09-19 CURRENT 1935-06-22 Active
GEETA NANDA ACADEMY 4 HOUSING Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2016-10-04
FRANCIS EAMON NELSON TELFORD HOMES LIMITED Director 2015-01-01 CURRENT 2000-12-01 Active
FRANCIS EAMON NELSON EUROCELL PLC Director 2014-02-04 CURRENT 2013-08-16 Active
FRANCIS EAMON NELSON GALLIFORD PIPELINE SERVICES LIMITED Director 2000-09-15 CURRENT 1983-11-28 Active
MICHAEL DENNIS PARSONS PUROZO LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
MICHAEL DENNIS PARSONS INTELLIGENT WATER SOLUTIONS LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active - Proposal to Strike off
MICHAEL DENNIS PARSONS DORMY CARE COMMUNITIES (HEREFORD) LIMITED Director 2017-08-17 CURRENT 2017-07-06 Active
MICHAEL DENNIS PARSONS ABERGAVENNY CARE HOME LIMITED Director 2017-07-21 CURRENT 2017-02-08 Active
MICHAEL DENNIS PARSONS HEREFORD HOLDCO LIMITED Director 2017-07-21 CURRENT 2017-07-06 Active
MICHAEL DENNIS PARSONS ALBION CARE COMMUNITIES (WEST) LTD Director 2017-07-21 CURRENT 2016-10-28 Active
MICHAEL DENNIS PARSONS ACC (WEST) 1 LIMITED Director 2017-07-21 CURRENT 2016-11-17 Active
MICHAEL DENNIS PARSONS DORMY CARE (HEREFORD) LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
MICHAEL DENNIS PARSONS MARTHA FLORA UK LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active - Proposal to Strike off
MICHAEL DENNIS PARSONS ALBION CARE COMMUNITIES LTD Director 2016-03-21 CURRENT 2015-12-14 Active
MICHAEL DENNIS PARSONS ACC 1 LTD Director 2016-03-21 CURRENT 2015-12-14 Active
MICHAEL DENNIS PARSONS OOMPH WELLNESS LIMITED Director 2016-02-03 CURRENT 2011-04-19 Active
MICHAEL DENNIS PARSONS CONNECT HEALTH LIMITED Director 2015-01-21 CURRENT 1989-01-23 Active
JOHN MICHAEL TONKISS MCCARTHY & STONE (EQUITY INTERESTS) LIMITED Director 2018-08-31 CURRENT 2005-12-28 Active
JOHN MICHAEL TONKISS MCCARTHY & STONE INVESTMENT PROPERTIES NO.23 LIMITED Director 2018-08-31 CURRENT 2008-02-06 Active
JOHN MICHAEL TONKISS MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED Director 2017-07-03 CURRENT 2009-05-06 Active
JOHN MICHAEL TONKISS MCCARTHY & STONE (DEVELOPMENTS) LIMITED Director 2015-11-05 CURRENT 2008-06-17 Active
JOHN MICHAEL TONKISS MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED Director 2015-11-05 CURRENT 2008-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES ABELL
2024-05-02DIRECTOR APPOINTED MRS JOANNE CLARE BENNETT
2024-03-14CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-06-13FULL ACCOUNTS MADE UP TO 31/10/22
2023-05-30CESSATION OF MASTIFF BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-13CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-02-16CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR VALENTYN MAKARENKO
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SAVVAS SAVVIDIS
2021-10-29TM02Termination of appointment of Anna Brown on 2021-10-28
2021-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK GRAYKEN
2021-06-07AP03Appointment of Mrs Anna Brown as company secretary on 2021-06-01
2021-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAMUEL LLOYD
2021-05-29TM02Termination of appointment of Adam David Batty on 2021-05-28
2021-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 066221990004
2021-04-14PSC02Notification of Mastiff Bidco Limited as a person with significant control on 2021-02-01
2021-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066221990003
2021-02-24RES02Resolutions passed:
  • Resolution of re-registration
2021-02-24MARRe-registration of memorandum and articles of association
2021-02-24CERT10Certificate of re-registration from Public Limited Company to Private
2021-02-24RR02Re-registration from a public company to a private limited company
2021-02-10OCScheme of arrangement
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2021-02-01AP01DIRECTOR APPOINTED MR TIMOTHY PAUL BEAULAC
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CAROLE BARR
2021-01-19MEM/ARTSARTICLES OF ASSOCIATION
2020-12-22RES01ADOPT ARTICLES 22/12/20
2020-08-06AP01DIRECTOR APPOINTED MR MARTIN JAMES ABELL
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN CLARE BAKER
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALAN TURNER
2020-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-04-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-04-15SH0107/04/20 STATEMENT OF CAPITAL GBP 43021353.6
2020-02-27SH0119/02/20 STATEMENT OF CAPITAL GBP 42991031.76
2020-02-13SH0120/01/20 STATEMENT OF CAPITAL GBP 42990695.2
2020-02-03TM02Termination of appointment of Rowan Clare Baker on 2020-01-20
2020-02-03AP03Appointment of Adam David Batty as company secretary on 2020-01-20
2020-01-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.08 for COAF: UK600128389Y2020 ASIN: GB00BYNVD082
2019-12-12AP03Appointment of Mrs Rowan Clare Baker as company secretary on 2019-12-06
2019-12-12TM02Termination of appointment of Patrick David Hole on 2019-12-06
2019-12-10SH0103/12/19 STATEMENT OF CAPITAL GBP 42988974.8
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNIS PARSONS
2019-10-09MR05
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-04-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.08 for COAF: UK600120349Y2019 ASIN: GB00BYNVD082
2019-04-10AP01DIRECTOR APPOINTED MS GILLIAN CAROLE BARR
2019-03-08AUDAUDITOR'S RESIGNATION
2019-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-01-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-01-11AP01DIRECTOR APPOINTED MR NIGEL ALAN TURNER
2018-11-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.08 for COAF: UK600115936Y2018 ASIN: GB00BYNVD082
2018-09-25AA01Current accounting period extended from 31/08/19 TO 31/10/19
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FENTON
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-05-18AP01DIRECTOR APPOINTED MR ARUN NAGWANEY
2018-04-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.08 for COAF: UK600109830Y2018 ASIN: GB00BYNVD082
2018-02-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE
2018-01-05CH01Director's details changed for Mrs Rowan Clare Baker on 2018-01-05
2018-01-04AP01DIRECTOR APPOINTED MR PAUL JOHN LESTER
2017-11-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.08 for COAF: UK600105532Y2017 ASIN: GB00BYNVD082
2017-10-09AP01DIRECTOR APPOINTED MR JOHN PETER CARTER
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 42986354.72
2017-08-14SH0104/08/17 STATEMENT OF CAPITAL GBP 42986354.72
2017-08-14SH0130/06/17 STATEMENT OF CAPITAL GBP 42986292.64
2017-08-08CH01Director's details changed for Mr John Michael Tonkiss on 2017-06-23
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-04-28SH0127/04/17 STATEMENT OF CAPITAL GBP 42985910.4
2017-04-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.08 for COAF: UK600099533Y2017 ASIN: GB00BYNVD082
2017-04-03SH0131/03/17 STATEMENT OF CAPITAL GBP 42985731.2
2017-04-03SH0124/03/17 STATEMENT OF CAPITAL GBP 42985712.16
2017-03-13SH0127/02/17 STATEMENT OF CAPITAL GBP 42985603.28
2017-03-02RES12Resolution of varying share rights or name
2017-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-01-09AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MADDOCK
2016-11-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.08 for COAF: UK600095632Y2016 ASIN: GB00BYNVD082
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 42985125.52
2016-07-18AR0117/06/16 FULL LIST
2016-04-21AAINTERIM ACCOUNTS MADE UP TO 03/11/15
2016-04-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.08 for COAF: UK600089577Y2016 ASIN: GB00BYNVD082
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 42985125.54
2016-01-05SH0111/11/15 STATEMENT OF CAPITAL GBP 42985125.54
2016-01-05RES13COMPANY BUSINESS 26/10/2015
2016-01-05RES0126/10/2015
2015-12-16MEM/ARTSARTICLES OF ASSOCIATION
2015-12-04SH02CONSOLIDATION 23/10/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 38985125.54
2015-11-19SH0106/11/15 STATEMENT OF CAPITAL GBP 38985125.54
2015-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-11-17AD02SAIL ADDRESS CREATED
2015-11-06AP01DIRECTOR APPOINTED MR JOHN MICHAEL TONKISS
2015-11-03AUDSAUDITORS' STATEMENT
2015-11-03CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2015-11-03RES02REREG PRI TO PLC; RES02 PASS DATE:03/11/2015
2015-11-03RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2015-11-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-11-03AUDRAUDITORS' REPORT
2015-11-03BSBALANCE SHEET
2015-10-27SH1927/10/15 STATEMENT OF CAPITAL GBP 38110995.02
2015-10-27SH20STATEMENT BY DIRECTORS
2015-10-27CAP-SSSOLVENCY STATEMENT DATED 23/10/15
2015-10-27RES06REDUCE ISSUED CAPITAL 26/10/2015
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NILS ALBERT
2015-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 381109950.2
2015-08-03AR0117/06/15 FULL LIST
2015-07-21AP03SECRETARY APPOINTED MR PATRICK DAVID HOLE
2015-07-21TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS MADDOCK
2015-04-01AP01DIRECTOR APPOINTED MS GEETA NANDA
2015-01-22RES01ADOPT ARTICLES 16/12/2014
2015-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066221990002
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2015 FROM FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AL ENGLAND
2014-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 066221990003
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2014 FROM HOMELIFE HOUSE 26-32 OXFORD ROAD BOURNEMOUTH DORSET BH8 8EZ
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 381109950.2
2014-09-09AR0117/06/14 FULL LIST
2014-07-25ANNOTATIONClarification
2014-07-16MISCRESOLUTION ACCEPTED ON THIS COMPANY IN ERROR, FOR COMPANY 6622183
2014-07-10AP03SECRETARY APPOINTED MR NICHOLAS WILLIAM MADDOCK
2014-07-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2014-07-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM MADDOCK / 01/08/2012
2014-02-18AP01DIRECTOR APPOINTED MR CLIVE FENTON
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JENSEN
2013-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-12-03AP01DIRECTOR APPOINTED MR FRANCIS EAMON NELSON
2013-11-28AP01DIRECTOR APPOINTED MR MICHAEL DENNIS PARSONS
2013-10-10AP01DIRECTOR APPOINTED MR JOHN WHITE
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM MADDOCK / 16/09/2013
2013-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-05SH0120/08/13 STATEMENT OF CAPITAL GBP 381109950.20
2013-09-04RES01ADOPT ARTICLES 20/08/2013
2013-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 066221990002
2013-08-23AP01DIRECTOR APPOINTED MR NILS ALBERT
2013-08-14RES13MEMORANDUM OF THE COMPANY IS TREATED AS PROVISION OF THE COMPANY ARTICLES 06/08/2013
2013-08-14RES01ADOPT ARTICLES 06/08/2013
2013-06-27AR0117/06/13 FULL LIST
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOWKETT
2012-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-11-02AP01DIRECTOR APPOINTED MARK JONATHAN ELLIOTT
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PHILLIPS
2012-08-23AP03SECRETARY APPOINTED MR JOHN DAVIES
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY TREVOR GREEN
2012-06-28AR0117/06/12 FULL LIST
2011-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-10-04AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM MADDOCK
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALL
2011-07-05AR0117/06/11 FULL LIST
2011-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-07-21AR0117/06/10 FULL LIST
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-02-12AP01DIRECTOR APPOINTED ALAN JOHN BOWKETT
2009-07-21363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-05-07288aDIRECTOR APPOINTED JEREMY MICHAEL JORGEN MALHERBE JENSEN
2009-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-28RES04NC INC ALREADY ADJUSTED
2009-04-28RES12VARYING SHARE RIGHTS AND NAMES
2009-04-28122S-DIV
2009-04-28123GBP NC 100/16000000 20/04/09
2009-04-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-27225CURREXT FROM 30/06/2009 TO 31/08/2009
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR PAUL NEWCOMBE
2009-04-27RES13SECTION155(5)(A) AUTHORITY 20/04/2009
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2009-04-27288aDIRECTOR APPOINTED HOWARD PETER STEWART PHILLIPS
2009-04-27288aDIRECTOR APPOINTED MICHAEL DAVID BALL
2009-04-27288aSECRETARY APPOINTED TREVOR LINDSAY GREEN
2009-04-24CERTNMCOMPANY NAME CHANGED HACKREMCO (N0.2579) LIMITED CERTIFICATE ISSUED ON 24/04/09
2009-02-10288aDIRECTOR APPOINTED PAUL ALAN NEWCOMBE
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR MARK JACKSON
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR HACKWOOD DIRECTORS LIMITED
2008-10-01288aDIRECTOR APPOINTED MARK ANDREW JACKSON
2008-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-12RES01ALTER ARTICLES 05/09/2008
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MCCARTHY & STONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCCARTHY & STONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-23 Outstanding BARCLAYS BANK PLC
2013-08-29 Satisfied WELLS FARGO TRUST CORPORATION LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2009-04-24 Satisfied THE BANK OF NEW YORK MELLON, LONDON BRANCH AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of MCCARTHY & STONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCCARTHY & STONE LIMITED
Trademarks
We have not found any records of MCCARTHY & STONE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MCCARTHY & STONE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cotswold District Council 2014-12-02 GBP £700 Fees - Other
Hampshire County Council 2014-01-14 GBP £3,510 Bridge Works
London Borough of Havering 2013-04-26 GBP £17,800
London Borough of Havering 2013-04-26 GBP £17,800
Hampshire County Council 2011-08-08 GBP £1,805 Other Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MCCARTHY & STONE LIMITED for 9 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Show Flat & Premises 15 WESTONIA COURT 582-592 WELLINGBOROUGH ROAD NORTHAMPTON NN3 3JB 15,000
Northampton Borough Council Show Flat & Premises 15 WESTONIA COURT 582-592 WELLINGBOROUGH ROAD NORTHAMPTON NN3 3JB 15,000
Northampton Borough Council Show Flat & Premises 15 WESTONIA COURT 582-592 WELLINGBOROUGH ROAD NORTHAMPTON NN3 3JB 15,00006-30-13
Sales Office & Premises 16 WESTONIA COURT 582-592 WELLINGBOROUGH ROAD NORTHAMPTON NN3 3JB 10,000
Show Flat & Premises 17 WESTONIA COURT 582-592 WELLINGBOROUGH ROAD NORTHAMPTON NN3 3JB 10,000
Northampton Borough Council Sales Office & Premises 16 WESTONIA COURT 582-592 WELLINGBOROUGH ROAD NORTHAMPTON NN3 3JB 10,000
Northampton Borough Council Show Flat & Premises 17 WESTONIA COURT 582-592 WELLINGBOROUGH ROAD NORTHAMPTON NN3 3JB 10,000
Northampton Borough Council Sales Office & Premises 16 WESTONIA COURT 582-592 WELLINGBOROUGH ROAD NORTHAMPTON NN3 3JB 10,00006-30-13
Northampton Borough Council Show Flat & Premises 17 WESTONIA COURT 582-592 WELLINGBOROUGH ROAD NORTHAMPTON NN3 3JB 10,00006-30-13

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCCARTHY & STONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCCARTHY & STONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.