Advanced company searchLink opens in new window

MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED

Company number 06069509

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2017 TM01 Termination of appointment of Nicholas William Maddock as a director on 6 January 2017
15 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
04 Jan 2016 AA Full accounts made up to 31 August 2015
28 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
19 Jan 2015 MR04 Satisfaction of charge 060695090002 in full
16 Jan 2015 AD01 Registered office address changed from , Fourth Floor 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AL, England to Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AQ on 16 January 2015
19 Dec 2014 AA Full accounts made up to 31 August 2014
01 Dec 2014 AD01 Registered office address changed from , Homelife House, 26-32 Oxford, Road, Bournemouth, Dorset, BH8 8EZ to Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AQ on 1 December 2014
10 Jul 2014 TM01 Termination of appointment of John Davies as a director
30 Apr 2014 CH01 Director's details changed for Mr Nicholas William Maddock on 31 August 2012
18 Feb 2014 AP01 Appointment of Mr Clive Fenton as a director
18 Feb 2014 TM01 Termination of appointment of Mark Elliott as a director
14 Feb 2014 AA Full accounts made up to 31 August 2013
12 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
05 Sep 2013 MR04 Satisfaction of charge 1 in full
29 Aug 2013 MR01 Registration of charge 060695090002
07 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
21 Dec 2012 AA Full accounts made up to 31 August 2012
07 Nov 2012 AP01 Appointment of Mark Jonathan Elliott as a director
04 Sep 2012 AP01 Appointment of Mr Nicholas William Maddock as a director
04 Sep 2012 AP01 Appointment of Mr John Davies as a director
04 Sep 2012 TM01 Termination of appointment of Howard Phillips as a director
04 Sep 2012 TM01 Termination of appointment of Trevor Green as a director
27 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
23 Dec 2011 AA Full accounts made up to 31 August 2011