Advanced company searchLink opens in new window

MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED

Company number 06897301

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 Oct 2019 MR05 Part of the property or undertaking has been released from charge 068973010003
07 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
18 Feb 2019 AA Full accounts made up to 31 August 2018
06 Dec 2018 AP01 Appointment of Mr Nicholas John Dell as a director on 5 December 2018
26 Sep 2018 AA01 Current accounting period extended from 31 August 2019 to 31 October 2019
03 Sep 2018 TM01 Termination of appointment of Clive Fenton as a director on 31 August 2018
03 Sep 2018 AP01 Appointment of Mr John Michael Tonkiss as a director on 31 August 2018
08 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
20 Feb 2018 AA Full accounts made up to 31 August 2017
05 Jan 2018 CH01 Director's details changed for Mrs Rowan Clare Baker on 5 January 2018
23 May 2017 AA Full accounts made up to 31 August 2016
10 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
16 Jan 2017 MR01 Registration of charge 068973010005, created on 29 December 2016
09 Jan 2017 AP01 Appointment of Mrs Rowan Clare Baker as a director on 6 January 2017
09 Jan 2017 TM01 Termination of appointment of Nicholas William Maddock as a director on 6 January 2017
08 Dec 2016 MR01 Registration of charge 068973010004, created on 7 December 2016
19 Sep 2016 AP01 Appointment of Mr Patrick David Hole as a director on 1 September 2016
07 Sep 2016 TM01 Termination of appointment of Michael John Jennings as a director on 31 August 2016
09 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
04 Jan 2016 AA Full accounts made up to 31 August 2015
18 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
19 Jan 2015 MR04 Satisfaction of charge 068973010002 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
24 Dec 2014 MR01 Registration of charge 068973010003, created on 23 December 2014
19 Dec 2014 AA Full accounts made up to 31 August 2014