Mccarthy Taylor Trustees Ltd WORCESTERSHIRE


Mccarthy Taylor Trustees started in year 1999 as Private Limited Company with registration number 03873938. The Mccarthy Taylor Trustees company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Worcestershire at 100 High Street. Postal code: WR11 4EU. Since 2006/06/09 Mccarthy Taylor Trustees Ltd is no longer carrying the name Mccarthy Taylor (general).

Currently there are 4 directors in the the firm, namely Katie F., Tania J. and Ginette G. and others. In addition one secretary - Elizabeth T. - is with the company. 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 Taylor Trustees Ltd Address / Contact

Office Address 100 High Street
Office Address2 Evesham
Town Worcestershire
Post code WR11 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03873938
Date of Incorporation Tue, 9th Nov 1999
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Katie F.

Position: Director

Appointed: 01 August 2022

Tania J.

Position: Director

Appointed: 01 September 2019

Elizabeth T.

Position: Secretary

Appointed: 24 August 2016

Ginette G.

Position: Director

Appointed: 01 November 2013

Paul T.

Position: Director

Appointed: 17 November 1999

Philip H.

Position: Director

Appointed: 22 July 2010

Resigned: 29 October 2013

Stephen W.

Position: Director

Appointed: 22 July 2010

Resigned: 31 January 2020

Martine H.

Position: Secretary

Appointed: 01 March 2010

Resigned: 24 August 2016

Hilary D.

Position: Secretary

Appointed: 30 January 2007

Resigned: 01 March 2010

Jamie T.

Position: Director

Appointed: 26 July 2006

Resigned: 12 July 2010

Clive C.

Position: Director

Appointed: 05 June 2006

Resigned: 29 October 2013

Kathryn H.

Position: Director

Appointed: 25 October 2000

Resigned: 18 February 2004

Elizabeth T.

Position: Secretary

Appointed: 25 October 2000

Resigned: 29 January 2007

Neil W.

Position: Secretary

Appointed: 17 November 1999

Resigned: 25 October 2000

Suzanne B.

Position: Nominee Secretary

Appointed: 09 November 1999

Resigned: 17 November 1999

Kevin B.

Position: Nominee Director

Appointed: 09 November 1999

Resigned: 17 November 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we identified, there is Katie F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mccarthy Taylor Consulting Limited that entered Worcestershire, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Elizabeth T., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Katie F.

Notified on 12 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Mccarthy Taylor Consulting Limited

100 High Street, Evesham, Worcestershire, WR11 4EU, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 03873930
Notified on 12 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth T.

Notified on 6 April 2016
Ceased on 12 February 2024
Nature of control: 25-50% shares

Paul T.

Notified on 6 April 2016
Ceased on 12 February 2024
Nature of control: 25-50% shares

Company previous names

Mccarthy Taylor (general) June 9, 2006
Mccarthy Taylor (brokers) November 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets11111111
Net Assets Liabilities11111111
Other
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements