Background WavePink WaveYellow Wave

MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED (06069509)

MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED (06069509) is an active UK company. incorporated on 26 January 2007. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED has been registered for 19 years.

Company Number
06069509
Status
active
Type
ltd
Incorporated
26 January 2007
Age
19 years
Address
Fourth Floor, Bournemouth, BH8 8AQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED

MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED is an active company incorporated on 26 January 2007 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06069509

LTD Company

Age

19 Years

Incorporated 26 January 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Fourth Floor 100 Holdenhurst Road Bournemouth, BH8 8AQ,

Previous Addresses

, Fourth Floor 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AL, England
From: 1 December 2014To: 16 January 2015
, Homelife House, 26-32 Oxford, Road, Bournemouth, Dorset, BH8 8EZ
From: 26 January 2007To: 1 December 2014
Timeline

28 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Nov 12
Loan Secured
Aug 13
Loan Cleared
Sept 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Jul 14
Loan Cleared
Jan 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Aug 20
Director Joined
Aug 20
Loan Secured
Apr 21
New Owner
Jun 21
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
May 24
Loan Secured
Nov 24
Loan Cleared
Dec 24
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2024
AAAnnual Accounts
Legacy
25 July 2024
PARENT_ACCPARENT_ACC
Legacy
25 July 2024
GUARANTEE2GUARANTEE2
Legacy
25 July 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
13 June 2023
GUARANTEE2GUARANTEE2
Legacy
13 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Legacy
2 August 2022
AGREEMENT2AGREEMENT2
Legacy
2 August 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2022
AAAnnual Accounts
Legacy
28 July 2022
PARENT_ACCPARENT_ACC
Legacy
28 July 2022
AGREEMENT2AGREEMENT2
Legacy
28 July 2022
GUARANTEE2GUARANTEE2
Legacy
6 July 2022
GUARANTEE2GUARANTEE2
Legacy
6 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2021
AAAnnual Accounts
Legacy
26 August 2021
PARENT_ACCPARENT_ACC
Legacy
4 August 2021
AGREEMENT2AGREEMENT2
Legacy
4 August 2021
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Legacy
12 August 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2020
AAAnnual Accounts
Legacy
12 August 2020
PARENT_ACCPARENT_ACC
Legacy
12 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2019
AAAnnual Accounts
Legacy
7 May 2019
PARENT_ACCPARENT_ACC
Legacy
3 April 2019
GUARANTEE2GUARANTEE2
Legacy
3 April 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2018
AAAnnual Accounts
Legacy
27 March 2018
PARENT_ACCPARENT_ACC
Legacy
8 March 2018
GUARANTEE2GUARANTEE2
Legacy
8 March 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Legacy
14 March 2017
AGREEMENT2AGREEMENT2
Legacy
3 March 2017
PARENT_ACCPARENT_ACC
Legacy
3 March 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Mortgage Satisfy Charge Full
19 January 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Mortgage Satisfy Charge Full
5 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Resolution
13 December 2009
RESOLUTIONSResolutions
Legacy
2 December 2009
MG01MG01
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
225Change of Accounting Reference Date
Incorporation Company
26 January 2007
NEWINCIncorporation