MCCARTHY & STONE LIMITED
Overview
| Company Name | MCCARTHY & STONE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06622199 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MCCARTHY & STONE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MCCARTHY & STONE LIMITED located?
| Registered Office Address | Fourth Floor 100 Holdenhurst Road BH8 8AQ Bournemouth Dorset England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCCARTHY & STONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCCARTHY & STONE PLC | Nov 03, 2015 | Nov 03, 2015 |
| MCCARTHY & STONE LIMITED | Apr 24, 2009 | Apr 24, 2009 |
| HACKREMCO (N0.2579) LIMITED | Jun 17, 2008 | Jun 17, 2008 |
What are the latest accounts for MCCARTHY & STONE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for MCCARTHY & STONE LIMITED?
| Last Confirmation Statement Made Up To | Jan 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2026 |
| Overdue | No |
What are the latest filings for MCCARTHY & STONE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Fourth Floor Holdenhurst Road Bournemouth BH8 8AQ | 1 pages | AD02 | ||
Confirmation statement made on Jan 03, 2026 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AQ | 1 pages | AD04 | ||
Appointment of Mr Matthew John Pratt as a director on Jan 05, 2026 | 2 pages | AP01 | ||
Termination of appointment of John Michael Tonkiss as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul John Lester as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Appointment of Mr Andrew John Burrett as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Paul John Lester as a director on Sep 09, 2025 | 2 pages | AP01 | ||
Appointment of Mr Nicholas John Dell as a director on Aug 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Joanne Clare Bennett as a director on Aug 29, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Oct 31, 2024 | 76 pages | AA | ||
Change of details for Mr John Patrick Grayken as a person with significant control on Feb 01, 2021 | 2 pages | PSC04 | ||
Change of details for Mr John Patrick Grayken as a person with significant control on Jan 28, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 066221990004 in full | 4 pages | MR04 | ||
Registration of charge 066221990005, created on Nov 18, 2024 | 60 pages | MR01 | ||
Group of companies' accounts made up to Oct 31, 2023 | 76 pages | AA | ||
Appointment of Mrs Joanne Clare Bennett as a director on May 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Martin James Abell as a director on May 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2022 | 27 pages | AA | ||
Cessation of Mastiff Bidco Limited as a person with significant control on Feb 24, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 09, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Oct 31, 2021 | 74 pages | AA | ||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of MCCARTHY & STONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURRETT, Andrew John | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | 313902380001 | |||||
| DELL, Nicholas John | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | 79095480002 | |||||
| PRATT, Matthew John | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | 328495010001 | |||||
| BAKER, Rowan Clare | Secretary | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | 265256200001 | |||||||
| BATTY, Adam David | Secretary | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | 266729720001 | |||||||
| BROWN, Anna | Secretary | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | 283963090001 | |||||||
| DAVIES, John | Secretary | 26-32 Oxford Road BH8 8EZ Bournemouth Homelife House Dorset | 171590990001 | |||||||
| GREEN, Trevor Lindsay | Secretary | Foxhill 31 Avon Castle Drive BH24 2BB Ringwood Hampshire | British | 981540001 | ||||||
| HOLE, Patrick David | Secretary | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | 199557340001 | |||||||
| MADDOCK, Nicholas William | Secretary | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | 189259900001 | |||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | Silk Street EC2Y 8HQ London One | 131216790001 | |||||||
| ABELL, Martin James | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | United Kingdom | British | 203634580001 | |||||
| ALBERT, Nils | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | German | 244919180001 | |||||
| BAKER, Rowan Clare | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | United Kingdom | British | 221986570002 | |||||
| BALL, Michael David | Director | Mulberry House Trumps Green Road GU25 4JA Virginia Water Surrey | United Kingdom | British | 58961410002 | |||||
| BARR, Gillian Carole | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | 165091810001 | |||||
| BEAULAC, Timothy Paul | Director | Queen Anne Street W1G 9LF London 12 England | England | American | 279169850001 | |||||
| BENNETT, Joanne Clare | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | 184759270002 | |||||
| BOWKETT, Alan John | Director | Croxton Park Croxton PE19 6SY St. Neots Croxton Park House Cambridgeshire | England | British | 33301630002 | |||||
| CARTER, John Peter | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | 238777250001 | |||||
| ELLIOTT, Mark | Director | 26-32 Oxford Road BH8 8EZ Bournemouth Homelife House Dorset | United Kingdom | British | 115332100001 | |||||
| FENTON, Clive | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | United Kingdom | British | 176758890001 | |||||
| JACKSON, Mark Andrew | Director | One Silk Street EC2Y 8HQ London Linklaters Llp | British | 133645940001 | ||||||
| JENSEN, Jeremy Michael Jorgen Malherbe | Director | 25 Chiswick Quay W4 3UR London | England | British | 108268030003 | |||||
| LEBRETON, Patrick | Director | 7- 10 Chandos Street W1G 9DQ London Hudson Advisors Uk Limited England | England | French | 279168860001 | |||||
| LESTER, Paul John | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | 39100210005 | |||||
| LESTER, Paul John | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | 39100210005 | |||||
| LLOYD, Michael Samuel | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | 191178840001 | |||||
| MADDOCK, Nicholas William | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | 171817240004 | |||||
| MAKARENKO, Valentyn | Director | 7-10 Chandos Street W1G 9DQ London Hudson Advisors Uk Limited England | United Kingdom | Ukrainian | 279169980001 | |||||
| NAGWANEY, Arun | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | German | 234392290001 | |||||
| NANDA, Geeta | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | 85908920001 | |||||
| NELSON, Francis Eamon | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | 1724570003 | |||||
| NEWCOMBE, Paul Alan | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | 202798400001 | |||||
| PARSONS, Michael Dennis | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | United Kingdom | British | 169408810001 |
Who are the persons with significant control of MCCARTHY & STONE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mastiff Bidco Limited | Feb 01, 2021 | St Helier, JE4 9WG Jersey 44 Esplanade Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Patrick Grayken | Jan 28, 2021 | North Haskell Avenue Suite 1700 Dallas 2711 United States | No | ||||||||||
Nationality: Irish Country of Residence: Bahamas | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0