Mccarthy & Stone (extra Care Living) Limited BOURNEMOUTH


Mccarthy & Stone (extra Care Living) started in year 2009 as Private Limited Company with registration number 06897363. The Mccarthy & Stone (extra Care Living) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Bournemouth at Fourth Floor. Postal code: BH8 8AQ. Since 2009/05/12 Mccarthy & Stone (extra Care Living) Limited is no longer carrying the name Stonely 9.

The firm has 3 directors, namely Nicholas D., Martin A. and John T.. Of them, John T. has been with the company the longest, being appointed on 3 July 2017 and Nicholas D. has been with the company for the least time - from 28 September 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mccarthy & Stone (extra Care Living) Limited Address / Contact

Office Address Fourth Floor
Office Address2 100 Holdenhurst Road
Town Bournemouth
Post code BH8 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06897363
Date of Incorporation Wed, 6th May 2009
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Nicholas D.

Position: Director

Appointed: 28 September 2020

Martin A.

Position: Director

Appointed: 01 August 2020

John T.

Position: Director

Appointed: 03 July 2017

Alison N.

Position: Director

Appointed: 01 June 2021

Resigned: 31 October 2023

Anna B.

Position: Director

Appointed: 28 April 2021

Resigned: 01 November 2022

Adam B.

Position: Director

Appointed: 20 January 2020

Resigned: 28 May 2021

Michael L.

Position: Director

Appointed: 16 January 2019

Resigned: 04 June 2021

Nicholas D.

Position: Director

Appointed: 05 December 2018

Resigned: 06 December 2019

Rowan B.

Position: Director

Appointed: 06 January 2017

Resigned: 31 July 2020

Patrick H.

Position: Director

Appointed: 01 September 2016

Resigned: 06 December 2019

Michael J.

Position: Director

Appointed: 28 October 2015

Resigned: 31 August 2016

Patrick H.

Position: Secretary

Appointed: 20 July 2015

Resigned: 06 December 2019

Nicholas M.

Position: Secretary

Appointed: 07 July 2014

Resigned: 20 July 2015

Clive F.

Position: Director

Appointed: 17 February 2014

Resigned: 31 August 2018

Mark E.

Position: Director

Appointed: 02 November 2012

Resigned: 17 February 2014

John D.

Position: Director

Appointed: 31 August 2012

Resigned: 07 July 2014

Nicholas M.

Position: Director

Appointed: 31 August 2012

Resigned: 06 January 2017

Trevor G.

Position: Director

Appointed: 06 May 2009

Resigned: 31 August 2012

Howard P.

Position: Director

Appointed: 06 May 2009

Resigned: 31 August 2012

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is John G. This PSC has significiant influence or control over this company,. The second one in the PSC register is Mccarthy & Stone Retirement Lifestyles Limited that entered Bournemouth, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John G.

Notified on 28 January 2021
Nature of control: significiant influence or control

Mccarthy & Stone Retirement Lifestyles Limited

Fourth Floor 100 Holdenhurst Road, Bournemouth, BH8 8AQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 6622231
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stonely 9 May 12, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2023/10/31 - the day director's appointment was terminated
filed on: 31st, October 2023
Free Download (1 page)

Company search

Advertisements