MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED
BOURNEMOUTH STONELY 9 LIMITED

Hellopages » Dorset » Bournemouth » BH8 8AQ

Company number 06897363
Status Active
Incorporation Date 6 May 2009
Company Type Private Limited Company
Address FOURTH FLOOR, 100 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8AQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Appointment of Mrs Rowan Clare Baker as a director on 6 January 2017; Termination of appointment of Nicholas William Maddock as a director on 6 January 2017; Appointment of Mr Patrick David Hole as a director on 1 September 2016. The most likely internet sites of MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED are www.mccarthystoneextracareliving.co.uk, and www.mccarthy-stone-extra-care-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Mccarthy Stone Extra Care Living Limited is a Private Limited Company. The company registration number is 06897363. Mccarthy Stone Extra Care Living Limited has been working since 06 May 2009. The present status of the company is Active. The registered address of Mccarthy Stone Extra Care Living Limited is Fourth Floor 100 Holdenhurst Road Bournemouth Dorset Bh8 8aq. . HOLE, Patrick David is a Secretary of the company. BAKER, Rowan Clare is a Director of the company. FENTON, Clive is a Director of the company. HOLE, Patrick David is a Director of the company. Secretary MADDOCK, Nicholas William has been resigned. Director DAVIES, John has been resigned. Director ELLIOTT, Mark has been resigned. Director GREEN, Trevor Lindsay has been resigned. Director JENNINGS, Michael John has been resigned. Director MADDOCK, Nicholas William has been resigned. Director PHILLIPS, Howard Peter Stewart has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOLE, Patrick David
Appointed Date: 20 July 2015

Director
BAKER, Rowan Clare
Appointed Date: 06 January 2017
51 years old

Director
FENTON, Clive
Appointed Date: 17 February 2014
67 years old

Director
HOLE, Patrick David
Appointed Date: 01 September 2016
59 years old

Resigned Directors

Secretary
MADDOCK, Nicholas William
Resigned: 20 July 2015
Appointed Date: 07 July 2014

Director
DAVIES, John
Resigned: 07 July 2014
Appointed Date: 31 August 2012
65 years old

Director
ELLIOTT, Mark
Resigned: 17 February 2014
Appointed Date: 02 November 2012
60 years old

Director
GREEN, Trevor Lindsay
Resigned: 31 August 2012
Appointed Date: 06 May 2009
78 years old

Director
JENNINGS, Michael John
Resigned: 31 August 2016
Appointed Date: 28 October 2015
78 years old

Director
MADDOCK, Nicholas William
Resigned: 06 January 2017
Appointed Date: 31 August 2012
54 years old

Director
PHILLIPS, Howard Peter Stewart
Resigned: 31 August 2012
Appointed Date: 06 May 2009
65 years old

MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED Events

09 Jan 2017
Appointment of Mrs Rowan Clare Baker as a director on 6 January 2017
09 Jan 2017
Termination of appointment of Nicholas William Maddock as a director on 6 January 2017
19 Sep 2016
Appointment of Mr Patrick David Hole as a director on 1 September 2016
07 Sep 2016
Termination of appointment of Michael John Jennings as a director on 31 August 2016
09 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1

...
... and 33 more events
30 Jul 2010
Current accounting period extended from 31 May 2010 to 31 August 2010
13 May 2010
Annual return made up to 6 May 2010 with full list of shareholders
14 May 2009
Memorandum and Articles of Association
12 May 2009
Company name changed stonely 9 LIMITED\certificate issued on 12/05/09
06 May 2009
Incorporation

MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED Charges

23 December 2014
Charge code 0689 7363 0003
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 August 2013
Charge code 0689 7363 0002
Delivered: 29 August 2013
Status: Satisfied on 19 January 2015
Persons entitled: Wells Fargo Trust Corporation Limited
Description: Notification of addition to or amendment of charge…
4 April 2012
Supplemental legal charge
Delivered: 17 April 2012
Status: Satisfied on 5 September 2013
Persons entitled: The Bank of New York Mellon, London Branch as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…