MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED

MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMCCARTHY & STONE (EXTRA CARE LIVING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06897363
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED located?

    Registered Office Address
    Fourth Floor
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STONELY 9 LIMITEDMay 06, 2009May 06, 2009

    What are the latest accounts for MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Michael Tonkiss as a director on Nov 28, 2025

    1 pagesTM01

    Appointment of Mr Andrew John Burrett as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Joanne Clare Bennett as a director on Aug 29, 2025

    1 pagesTM01

    Full accounts made up to Oct 31, 2024

    33 pagesAA

    Change of details for Mr John Patrick Grayken as a person with significant control on Feb 01, 2021

    2 pagesPSC04

    Confirmation statement made on May 05, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 068973630004 in full

    4 pagesMR04

    Registration of charge 068973630006, created on Nov 18, 2024

    60 pagesMR01

    Full accounts made up to Oct 31, 2023

    32 pagesAA

    Confirmation statement made on May 06, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas John Dell on Jun 07, 2024

    2 pagesCH01

    Appointment of Mrs Joanne Clare Bennett as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Martin James Abell as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Alison Jane Nunez as a director on Oct 31, 2023

    1 pagesTM01

    Full accounts made up to Oct 31, 2022

    33 pagesAA

    Satisfaction of charge 068973630005 in full

    1 pagesMR04

    Confirmation statement made on May 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Anna Brown as a director on Nov 01, 2022

    1 pagesTM01

    Full accounts made up to Oct 31, 2021

    35 pagesAA

    Confirmation statement made on May 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    31 pagesAA

    Notification of John Patrick Grayken as a person with significant control on Jan 28, 2021

    2 pagesPSC01

    Registration of charge 068973630005, created on Jun 16, 2021

    17 pagesMR01

    Appointment of Mrs Alison Jane Nunez as a director on Jun 01, 2021

    2 pagesAP01

    Termination of appointment of Michael Samuel Lloyd as a director on Jun 04, 2021

    1 pagesTM01

    Who are the officers of MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURRETT, Andrew John
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    Director
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    EnglandBritish313902380001
    DELL, Nicholas John
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    Director
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    EnglandBritish79095480002
    HOLE, Patrick David
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    Secretary
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    199557440001
    MADDOCK, Nicholas William
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    England
    Secretary
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    England
    189258890001
    ABELL, Martin James
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    Director
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    United KingdomBritish203634580001
    BAKER, Rowan Clare
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    Director
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    EnglandBritish221986570002
    BATTY, Adam David
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    Director
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    EnglandBritish224688140001
    BENNETT, Joanne Clare
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    Director
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    EnglandBritish184759270002
    BROWN, Anna
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    Director
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    EnglandBritish308442120001
    DAVIES, John
    26-32 Oxford Road
    BH8 8EZ Bournemouth
    Homelife House
    Dorset
    Director
    26-32 Oxford Road
    BH8 8EZ Bournemouth
    Homelife House
    Dorset
    EnglandBritish171580580001
    DELL, Nicholas John
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    Director
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    EnglandBritish79095480001
    ELLIOTT, Mark
    26-32 Oxford Road
    BH8 8EZ Bournemouth
    Homelife House
    Dorset
    Director
    26-32 Oxford Road
    BH8 8EZ Bournemouth
    Homelife House
    Dorset
    United KingdomBritish115332100001
    FENTON, Clive
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    England
    Director
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    England
    United KingdomBritish176758890001
    GREEN, Trevor Lindsay
    Foxhill 31 Avon Castle Drive
    BH24 2BB Ringwood
    Hampshire
    Director
    Foxhill 31 Avon Castle Drive
    BH24 2BB Ringwood
    Hampshire
    EnglandBritish981540001
    HOLE, Patrick David
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    Director
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    EnglandBritish121596890002
    JENNINGS, Michael John
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    Director
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    EnglandBritish8586280013
    LLOYD, Michael Samuel
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    Director
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    EnglandBritish191178840001
    MADDOCK, Nicholas William
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    England
    Director
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    England
    EnglandBritish171817240004
    NUNEZ, Alison Jane
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    Director
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    EnglandBritish215927880001
    PHILLIPS, Howard Peter Stewart
    Flamstone Park
    Bishopstone
    SP5 4DB Salisbury
    Wiltshire
    Director
    Flamstone Park
    Bishopstone
    SP5 4DB Salisbury
    Wiltshire
    EnglandBritish72535940003
    TONKISS, John Michael
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    Director
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    United KingdomBritish165821880002

    Who are the persons with significant control of MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Patrick Grayken
    2711 North Haskell Avenue
    Suite 1700
    Dallas, 7520
    2711
    United States
    Jan 28, 2021
    2711 North Haskell Avenue
    Suite 1700
    Dallas, 7520
    2711
    United States
    No
    Nationality: Irish
    Country of Residence: Bahamas
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    England
    Apr 06, 2016
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6622231
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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