Advanced company searchLink opens in new window

MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED

Company number 06897363

Filter by category

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)
04 Jan 2016 AA Full accounts made up to 31 August 2015
28 Oct 2015 AP01 Appointment of Mr Michael John Jennings as a director on 28 October 2015
21 Jul 2015 AP03 Appointment of Mr Patrick David Hole as a secretary on 20 July 2015
21 Jul 2015 TM02 Termination of appointment of Nicholas William Maddock as a secretary on 20 July 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 1
19 Jan 2015 MR04 Satisfaction of charge 068973630002 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 068973630003, created on 23 December 2014
15 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 8AL on 1 December 2014
10 Jul 2014 AP03 Appointment of Mr Nicholas William Maddock as a secretary
10 Jul 2014 TM01 Termination of appointment of John Davies as a director
09 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
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
16 Dec 2013 AA Full accounts made up to 31 August 2013
05 Sep 2013 MR04 Satisfaction of charge 1 in full
30 Aug 2013 MEM/ARTS Memorandum and Articles of Association
30 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Aug 2013 MR01 Registration of charge 068973630002
08 May 2013 AR01 Annual return made up to 6 May 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