Background WavePink WaveYellow Wave

APPELLO MCL CARELINE LIMITED (09501009)

APPELLO MCL CARELINE LIMITED (09501009) is an active UK company. incorporated on 20 March 2015. with registered office in New Milton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. APPELLO MCL CARELINE LIMITED has been registered for 11 years. Current directors include BARLOW, Craig John, THORBURN-MUIRHEAD, James, TILLEY, Christopher Stuart.

Company Number
09501009
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
Oregon House, New Milton, BH25 5NN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARLOW, Craig John, THORBURN-MUIRHEAD, James, TILLEY, Christopher Stuart
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPELLO MCL CARELINE LIMITED

APPELLO MCL CARELINE LIMITED is an active company incorporated on 20 March 2015 with the registered office located in New Milton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. APPELLO MCL CARELINE LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09501009

LTD Company

Age

11 Years

Incorporated 20 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

MEDVIVO CARELINE LIMITED
From: 25 October 2019To: 16 December 2019
WILTSHIRE CARE ALLIANCE LTD
From: 20 March 2015To: 25 October 2019
Contact
Address

Oregon House 19 Queensway New Milton, BH25 5NN,

Previous Addresses

Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ England
From: 23 January 2017To: 16 December 2019
Fox Talbot House Greenways Business Park, Bellinger Close Chippenham SN15 1BN England
From: 15 March 2016To: 23 January 2017
Fox Talbot House Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN England
From: 15 March 2016To: 15 March 2016
172 Gloucester Road Bristol BS7 8NU United Kingdom
From: 20 March 2015To: 15 March 2016
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Apr 18
Owner Exit
Apr 19
Director Joined
Nov 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 20
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Aug 23
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BARLOW, Craig John

Active
19 Queensway, New MiltonBH25 5NN
Born December 1984
Director
Appointed 09 Dec 2019

THORBURN-MUIRHEAD, James

Active
19 Queensway, New MiltonBH25 5NN
Born December 1973
Director
Appointed 21 Feb 2025

TILLEY, Christopher Stuart

Active
19 Queensway, New MiltonBH25 5NN
Born May 1976
Director
Appointed 21 Feb 2025

ATKEY, Carl Burton

Resigned
19 Queensway, New MiltonBH25 5NN
Born April 1964
Director
Appointed 09 Dec 2019
Resigned 22 Feb 2025

BARCLAY, Timothy

Resigned
19 Queensway, New MiltonBH25 5NN
Born December 1964
Director
Appointed 09 Dec 2019
Resigned 20 Feb 2024

COWIE, Andrew Simon, Dr

Resigned
Laycock Road, CorshamSN13 9HS
Born March 1956
Director
Appointed 20 Mar 2015
Resigned 27 Sept 2016

GARDNER, Andrew Philip

Resigned
130 Tonbridge Road, HildenboroughTN11 9DZ
Born March 1957
Director
Appointed 27 Sept 2016
Resigned 09 Dec 2019

LLOYD, Benjamin Mark

Resigned
130 Tonbridge Road, HildenboroughTN11 9DZ
Born March 1964
Director
Appointed 27 Sept 2016
Resigned 31 Mar 2018

RUGG, Elizabeth Charlotte

Resigned
130 Tonbridge Road, HildenboroughTN11 9DZ
Born August 1985
Director
Appointed 21 Nov 2019
Resigned 09 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
19 Queensway, New MiltonBH25 5NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2019
130 Tonbridge Road, HildenboroughTN11 9DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2017
Ceased 09 Dec 2019
130 Tonbridge Road, HildenboroughTN11 9DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2017
Ceased 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Memorandum Articles
6 December 2022
MAMA
Resolution
6 December 2022
RESOLUTIONSResolutions
Memorandum Articles
16 November 2022
MAMA
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
6 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Resolution
16 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
28 October 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
25 October 2019
RESOLUTIONSResolutions
Second Filing Cessation Of A Person With Significant Control
2 May 2019
RP04PSC07RP04PSC07
Legacy
2 May 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Resolution
17 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 March 2015
NEWINCIncorporation