About

Registered Number: 06897301
Date of Incorporation: 06/05/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

 

Mccarthy & Stone Total Care Management Ltd was registered on 06 May 2009 with its registered office in Bournemouth, Dorset, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 2 directors listed as Baker, Rowan Clare, Day, Gary Neil for Mccarthy & Stone Total Care Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Rowan Clare 06 January 2017 - 1
DAY, Gary Neil 21 November 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 11 May 2020
TM01 - Termination of appointment of director 28 February 2020
AP01 - Appointment of director 07 February 2020
TM01 - Termination of appointment of director 10 December 2019
MR05 - N/A 09 October 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 18 February 2019
AP01 - Appointment of director 06 December 2018
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
CS01 - N/A 08 May 2018
AA - Annual Accounts 20 February 2018
CH01 - Change of particulars for director 05 January 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 10 May 2017
MR01 - N/A 16 January 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
MR01 - N/A 08 December 2016
AP01 - Appointment of director 19 September 2016
TM01 - Termination of appointment of director 07 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 18 May 2015
MR04 - N/A 19 January 2015
AD01 - Change of registered office address 16 January 2015
MR01 - N/A 24 December 2014
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 01 December 2014
TM01 - Termination of appointment of director 10 July 2014
AR01 - Annual Return 09 May 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
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
SH01 - Return of Allotment of shares 05 September 2013
MR04 - N/A 05 September 2013
RESOLUTIONS - N/A 30 August 2013
MEM/ARTS - N/A 30 August 2013
MR01 - N/A 29 August 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 17 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 10 May 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 07 February 2011
AA01 - Change of accounting reference date 30 July 2010
AR01 - Annual Return 13 May 2010
MEM/ARTS - N/A 14 May 2009
CERTNM - Change of name certificate 12 May 2009
NEWINC - New incorporation documents 06 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 December 2016 Outstanding

N/A

A registered charge 07 December 2016 Outstanding

N/A

A registered charge 23 December 2014 Outstanding

N/A

A registered charge 20 August 2013 Fully Satisfied

N/A

Supplemental legal charge 04 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.