Background WavePink WaveYellow Wave

MCCARTHY TAYLOR TRUSTEES LTD (03873938)

MCCARTHY TAYLOR TRUSTEES LTD (03873938) 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 TRUSTEES LTD has been registered for 26 years. Current directors include FROST, Katie, GETTING, Ginette Elizabeth, JONES, Tania and 1 others.

Company Number
03873938
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
FROST, Katie, GETTING, Ginette Elizabeth, JONES, Tania, TAYLOR, Paul Adrian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCARTHY TAYLOR TRUSTEES LTD

MCCARTHY TAYLOR TRUSTEES LTD 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 TRUSTEES LTD was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03873938

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 12 November 2025 (5 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

MCCARTHY TAYLOR (GENERAL) LIMITED
From: 17 November 1999To: 9 June 2006
MCCARTHY TAYLOR (BROKERS) 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

55 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Loan Secured
May 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Loan Secured
Mar 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Aug 14
Loan Cleared
Feb 16
Loan Secured
Jun 16
Loan Secured
Sept 16
Loan Secured
Mar 17
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Dec 17
Loan Cleared
May 18
Loan Secured
Jul 18
Loan Secured
Nov 18
Loan Secured
Mar 19
Loan Secured
Aug 19
Director Joined
Sept 19
Director Left
Feb 20
Loan Secured
Apr 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Mar 22
Loan Secured
Jun 22
Director Joined
Jul 22
Loan Secured
Jan 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
New Owner
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Cleared
May 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

TAYLOR, Elizabeth Helen

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

FROST, Katie

Active
Craycombe Farm Evesham Road, PershoreWR10 2QS
Born May 1991
Director
Appointed 01 Aug 2022

GETTING, Ginette Elizabeth

Active
Craycombe Farm Evesham Road, PershoreWR10 2QS
Born May 1970
Director
Appointed 01 Nov 2013

JONES, Tania

Active
Evesham Road, PershoreWR10 2QS
Born January 1978
Director
Appointed 01 Sept 2019

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
100 High Street, WorcestershireWR11 4EU
Secretary
Appointed 30 Jan 2007
Resigned 01 Mar 2010

HAYDEN, Martine

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

TAYLOR, Elizabeth Helen

Resigned
Hillside, PershoreWR10 3NG
Secretary
Appointed 25 Oct 2000
Resigned 29 Jan 2007

WILSON, Neil Guest

Resigned
8 Wolverton Road, Stratford Upon AvonCV37 0HB
Secretary
Appointed 17 Nov 1999
Resigned 25 Oct 2000

BREWER, Kevin, Dr

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

COLLINS, Clive

Resigned
100 High Street, WorcestershireWR11 4EU
Born June 1968
Director
Appointed 05 Jun 2006
Resigned 29 Oct 2013

HADEN, Philip Simon

Resigned
100 High Street, WorcestershireWR11 4EU
Born April 1977
Director
Appointed 22 Jul 2010
Resigned 29 Oct 2013

HARRIS, Kathryn Francesca

Resigned
Medina, PershoreWR10 2QW
Born November 1954
Director
Appointed 25 Oct 2000
Resigned 18 Feb 2004

TAYLOR, Jamie Paul

Resigned
100 High Street, WorcestershireWR11 4EU
Born April 1972
Director
Appointed 26 Jul 2006
Resigned 12 Jul 2010

WALKLETT, Stephen

Resigned
100 High Street, WorcestershireWR11 4EU
Born July 1953
Director
Appointed 22 Jul 2010
Resigned 31 Jan 2020

Persons with significant control

4

2 Active
2 Ceased
Craycombe Farm Evesham Road, PershoreWR10 2QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2024

Ms Katie Frost

Active
Craycombe Farm Evesham Road, PershoreWR10 2QS
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2024

Mr Paul Adrian Taylor

Ceased
100 High Street, WorcestershireWR11 4EU
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2024

Mrs Elizabeth Helen Taylor

Ceased
100 High Street, WorcestershireWR11 4EU
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2024
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a 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
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
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
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
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
Mortgage Charge Whole Release With Charge Number
1 November 2013
MR05Certification of Charge
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Legacy
21 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Legacy
24 June 2010
MG01MG01
Legacy
1 May 2010
MG01MG01
Legacy
31 March 2010
MG01MG01
Legacy
16 March 2010
MG01MG01
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Legacy
9 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
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
26 July 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
4 March 2004
288bResignation of Director or Secretary
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
21 November 2000
363sAnnual Return (shuttle)
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
17 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
22 November 1999
287Change of Registered Office
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
88(2)R88(2)R
Certificate Change Of Name Company
16 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 1999
NEWINCIncorporation