Background WavePink WaveYellow Wave

MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED (06897301)

MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED (06897301) is an active UK company. incorporated on 6 May 2009. 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 MANAGEMENT LIMITED has been registered for 16 years.

Company Number
06897301
Status
active
Type
ltd
Incorporated
6 May 2009
Age
16 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 MANAGEMENT LIMITED

MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED is an active company incorporated on 6 May 2009 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 MANAGEMENT LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06897301

LTD Company

Age

16 Years

Incorporated 6 May 2009

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 20 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

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

STONELY 6 LIMITED
From: 6 May 2009To: 12 May 2009
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: 6 May 2009To: 1 December 2014
Timeline

43 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Nov 12
Loan Secured
Aug 13
Funding Round
Sept 13
Loan Cleared
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Jul 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Jan 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Nov 20
Loan Cleared
Mar 21
Loan Secured
Apr 21
Director Left
May 21
New Owner
Jun 21
Director Joined
May 24
Director Left
May 24
Loan Secured
Nov 24
Loan Cleared
Dec 24
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

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
20 June 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2024
AAAnnual Accounts
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
25 July 2024
AGREEMENT2AGREEMENT2
Legacy
25 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
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
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
9 October 2019
MR05Certification of Charge
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
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
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2017
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 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
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
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
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
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
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Capital Allotment Shares
5 September 2013
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 September 2013
MR04Satisfaction of Charge
Memorandum Articles
30 August 2013
MEM/ARTSMEM/ARTS
Resolution
30 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination 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
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Legacy
17 April 2012
MG01MG01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Memorandum Articles
14 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 May 2009
NEWINCIncorporation