Background WavePink WaveYellow Wave

MCCARTHY TAYLOR CONSULTING LIMITED (03873930)

MCCARTHY TAYLOR CONSULTING LIMITED (03873930) is an active UK company. incorporated on 9 November 1999. with registered office in Pershore. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MCCARTHY TAYLOR CONSULTING LIMITED has been registered for 26 years. Current directors include TAYLOR, Paul Adrian.

Company Number
03873930
Status
active
Type
ltd
Incorporated
9 November 1999
Age
26 years
Address
Unit 14 Craycombe Farm Evesham Road, Pershore, WR10 2QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TAYLOR, Paul Adrian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCARTHY TAYLOR CONSULTING LIMITED

MCCARTHY TAYLOR CONSULTING LIMITED is an active company incorporated on 9 November 1999 with the registered office located in Pershore. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MCCARTHY TAYLOR CONSULTING LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03873930

LTD Company

Age

26 Years

Incorporated 9 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

MCCARTHY TAYLOR CONSULTANTS LIMITED
From: 9 November 1999To: 17 November 1999
Contact
Address

Unit 14 Craycombe Farm Evesham Road Fladbury Pershore, WR10 2QS,

Previous Addresses

100 High Street Evesham Worcestershire WR11 4EU
From: 9 November 1999To: 15 March 2024
Timeline

7 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Oct 13
Loan Cleared
Feb 19
Director Left
Feb 20
Director Left
Nov 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

TAYLOR, Elizabeth Helen

Active
Evesham Road, PershoreWR10 2QS
Secretary
Appointed 24 Aug 2016

TAYLOR, Paul Adrian

Active
Evesham Road, PershoreWR10 2QS
Born June 1954
Director
Appointed 17 Nov 1999

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 09 Nov 1999
Resigned 17 Nov 1999

DAVIES, Hilary Gaynor

Resigned
10 Woodstock Road, WorcesterWR2 5NE
Secretary
Appointed 18 Dec 2007
Resigned 01 Mar 2010

HAYDEN, Martine

Resigned
100 High Street, WorcestershireWR11 4EU
Secretary
Appointed 01 Mar 2010
Resigned 24 Aug 2016

WILSON, Neil Guest

Resigned
8 Wolverton Road, Stratford Upon AvonCV37 0HB
Secretary
Appointed 17 Nov 1999
Resigned 18 Dec 2007

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 09 Nov 1999
Resigned 17 Nov 1999

GETTING, Ginette Elizabeth

Resigned
100 High Street, WorcestershireWR11 4EU
Born May 1970
Director
Appointed 01 Nov 2013
Resigned 07 Nov 2022

TAYLOR, Elizabeth Helen

Resigned
Bank House, PershoreWR10 3LQ
Born September 1962
Director
Appointed 13 Dec 1999
Resigned 14 Nov 2007

TAYLOR, Jamie Paul

Resigned
100 High Street, WorcestershireWR11 4EU
Born April 1972
Director
Appointed 09 Jul 2007
Resigned 12 Jul 2010

WALKLETT, Stephen

Resigned
100 High Street, WorcestershireWR11 4EU
Born July 1953
Director
Appointed 01 Sept 2010
Resigned 31 Jan 2020

WILSON, Neil Guest

Resigned
8 Wolverton Road, Stratford Upon AvonCV37 0HB
Born November 1958
Director
Appointed 13 Dec 1999
Resigned 03 Jul 2009

Persons with significant control

2

Mr Paul Adrian Taylor

Active
Evesham Road, PershoreWR10 2QS
Born June 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Elizabeth Helen Taylor

Active
Evesham Road, PershoreWR10 2QS
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
88(2)Return of Allotment of Shares
Legacy
26 January 2009
225Change of Accounting Reference Date
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Legacy
9 November 2007
288cChange of Particulars
Legacy
9 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
14 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2002
AAAnnual Accounts
Legacy
1 May 2002
287Change of Registered Office
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
225Change of Accounting Reference Date
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
287Change of Registered Office
Legacy
23 November 1999
88(2)R88(2)R
Legacy
23 November 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 1999
NEWINCIncorporation