About

Registered Number: 06069509
Date of Incorporation: 26/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

 

Founded in 2007, Mccarthy & Stone (Total Care Living) Ltd are based in Bournemouth, it's status at Companies House is "Active". Mccarthy & Stone (Total Care Living) Ltd does not have any directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GUARANTEE2 - N/A 12 August 2020
AA - Annual Accounts 12 August 2020
PARENT_ACC - N/A 12 August 2020
AGREEMENT2 - N/A 12 August 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 07 May 2019
PARENT_ACC - N/A 07 May 2019
GUARANTEE2 - N/A 03 April 2019
AGREEMENT2 - N/A 03 April 2019
CS01 - N/A 29 January 2019
AA01 - Change of accounting reference date 26 September 2018
TM01 - Termination of appointment of director 03 September 2018
AP01 - Appointment of director 03 September 2018
AA - Annual Accounts 27 March 2018
PARENT_ACC - N/A 27 March 2018
GUARANTEE2 - N/A 08 March 2018
AGREEMENT2 - N/A 08 March 2018
CS01 - N/A 05 February 2018
CH01 - Change of particulars for director 05 January 2018
AA - Annual Accounts 23 May 2017
AGREEMENT2 - N/A 14 March 2017
PARENT_ACC - N/A 03 March 2017
GUARANTEE2 - N/A 03 March 2017
CS01 - N/A 26 January 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 28 January 2015
MR04 - N/A 19 January 2015
AD01 - Change of registered office address 16 January 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 01 December 2014
TM01 - Termination of appointment of director 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
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 12 February 2014
MR04 - N/A 05 September 2013
MR01 - N/A 29 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 07 November 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 23 December 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 27 January 2011
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 09 January 2010
RESOLUTIONS - N/A 13 December 2009
MG01 - Particulars of a mortgage or charge 02 December 2009
AA - Annual Accounts 29 June 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
225 - Change of Accounting Reference Date 02 February 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2013 Fully Satisfied

N/A

Supplemental legal charge 24 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.