About

Registered Number: 06622199
Date of Incorporation: 17/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ,

 

Mccarthy & Stone Plc was founded on 17 June 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are listed as Batty, Adam David, Barr, Gillian Carole, Carter, John Peter, Lester, Paul John, Nagwaney, Arun, Baker, Rowan Clare, Davies, John, Hackwood Secretaries Limited, Hole, Patrick David, Maddock, Nicholas William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Gillian Carole 10 April 2019 - 1
CARTER, John Peter 01 October 2017 - 1
LESTER, Paul John 03 January 2018 - 1
NAGWANEY, Arun 17 May 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BATTY, Adam David 20 January 2020 - 1
BAKER, Rowan Clare 06 December 2019 20 January 2020 1
DAVIES, John 23 August 2012 07 July 2014 1
HACKWOOD SECRETARIES LIMITED 17 June 2008 20 April 2009 1
HOLE, Patrick David 20 July 2015 06 December 2019 1
MADDOCK, Nicholas William 07 July 2014 20 July 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
TM01 - Termination of appointment of director 27 July 2020
AA - Annual Accounts 23 July 2020
CS01 - N/A 01 July 2020
RESOLUTIONS - N/A 21 April 2020
SH01 - Return of Allotment of shares 15 April 2020
SH01 - Return of Allotment of shares 27 February 2020
SH01 - Return of Allotment of shares 13 February 2020
TM02 - Termination of appointment of secretary 03 February 2020
AP03 - Appointment of secretary 03 February 2020
AP03 - Appointment of secretary 12 December 2019
TM02 - Termination of appointment of secretary 12 December 2019
SH01 - Return of Allotment of shares 10 December 2019
TM01 - Termination of appointment of director 12 November 2019
MR05 - N/A 09 October 2019
CS01 - N/A 17 June 2019
AP01 - Appointment of director 10 April 2019
AUD - Auditor's letter of resignation 08 March 2019
AA - Annual Accounts 07 February 2019
RESOLUTIONS - N/A 31 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
AA01 - Change of accounting reference date 25 September 2018
TM01 - Termination of appointment of director 03 September 2018
CS01 - N/A 18 June 2018
AP01 - Appointment of director 18 May 2018
RESOLUTIONS - N/A 08 February 2018
AA - Annual Accounts 02 February 2018
TM01 - Termination of appointment of director 26 January 2018
CH01 - Change of particulars for director 05 January 2018
AP01 - Appointment of director 04 January 2018
AP01 - Appointment of director 09 October 2017
SH01 - Return of Allotment of shares 14 August 2017
SH01 - Return of Allotment of shares 14 August 2017
CH01 - Change of particulars for director 08 August 2017
CS01 - N/A 23 June 2017
SH01 - Return of Allotment of shares 28 April 2017
SH01 - Return of Allotment of shares 03 April 2017
SH01 - Return of Allotment of shares 03 April 2017
SH01 - Return of Allotment of shares 13 March 2017
RESOLUTIONS - N/A 02 March 2017
AA - Annual Accounts 15 February 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 21 April 2016
RESOLUTIONS - N/A 05 January 2016
SH01 - Return of Allotment of shares 05 January 2016
MA - Memorandum and Articles 16 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 December 2015
SH01 - Return of Allotment of shares 19 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2015
AP01 - Appointment of director 06 November 2015
RESOLUTIONS - N/A 03 November 2015
MAR - Memorandum and Articles - used in re-registration 03 November 2015
BS - Balance sheet 03 November 2015
AUDR - Auditor's report 03 November 2015
AUDS - Auditor's statement 03 November 2015
CERT5 - Re-registration of a company from private to public 03 November 2015
RR01 - Application by a private company for re-registration as a public company 03 November 2015
RESOLUTIONS - N/A 27 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 October 2015
SH19 - Statement of capital 27 October 2015
CAP-SS - N/A 27 October 2015
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 03 August 2015
AP03 - Appointment of secretary 21 July 2015
TM02 - Termination of appointment of secretary 21 July 2015
AP01 - Appointment of director 01 April 2015
RESOLUTIONS - N/A 22 January 2015
MR04 - N/A 19 January 2015
AD01 - Change of registered office address 16 January 2015
AA - Annual Accounts 28 December 2014
MR01 - N/A 24 December 2014
AD01 - Change of registered office address 01 December 2014
AR01 - Annual Return 09 September 2014
MISC - Miscellaneous document 16 July 2014
AP03 - Appointment of secretary 10 July 2014
TM02 - Termination of appointment of secretary 10 July 2014
TM02 - Termination of appointment of secretary 10 July 2014
CH01 - Change of particulars for director 30 April 2014
AP01 - Appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 03 December 2013
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 10 October 2013
CH01 - Change of particulars for director 03 October 2013
SH01 - Return of Allotment of shares 05 September 2013
MR04 - N/A 05 September 2013
RESOLUTIONS - N/A 04 September 2013
MR01 - N/A 29 August 2013
AP01 - Appointment of director 23 August 2013
RESOLUTIONS - N/A 14 August 2013
AR01 - Annual Return 27 June 2013
TM01 - Termination of appointment of director 28 February 2013
AA - Annual Accounts 08 November 2012
AP01 - Appointment of director 02 November 2012
TM01 - Termination of appointment of director 06 September 2012
AP03 - Appointment of secretary 23 August 2012
TM02 - Termination of appointment of secretary 23 August 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 23 December 2011
AP01 - Appointment of director 04 October 2011
TM01 - Termination of appointment of director 14 September 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 09 July 2010
AP01 - Appointment of director 12 February 2010
363a - Annual Return 21 July 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
395 - Particulars of a mortgage or charge 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2009
RESOLUTIONS - N/A 28 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 April 2009
123 - Notice of increase in nominal capital 28 April 2009
MEM/ARTS - N/A 28 April 2009
RESOLUTIONS - N/A 27 April 2009
225 - Change of Accounting Reference Date 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
287 - Change in situation or address of Registered Office 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
CERTNM - Change of name certificate 24 April 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 01 October 2008
RESOLUTIONS - N/A 12 September 2008
MEM/ARTS - N/A 12 September 2008
NEWINC - New incorporation documents 17 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Outstanding

N/A

A registered charge 20 August 2013 Fully Satisfied

N/A

Fixed and floating security document 24 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.