Company NameMcCarthy And Taylor Ltd
DirectorsJoseph McCarthy and Jack Heskin-Taylor
Company StatusActive
Company Number12079605
CategoryPrivate Limited Company
Incorporation Date2 July 2019(4 years, 9 months ago)
Previous NameAffinity Professional Relocations Ltd

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Joseph McCarthy
Date of BirthJune 1991 (Born 32 years ago)
NationalityIrish
StatusCurrent
Appointed02 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kestrel Avenue
Upton
Wirral
CH49 4PX
Wales
Director NameMr Jack Heskin-Taylor
Date of BirthAugust 1994 (Born 29 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2019(1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kestrel Avenue
Upton
Wirral
CH49 4PX
Wales

Location

Registered Address4 Kestrel Avenue
Upton
Wirral
CH49 4PX
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2023Unaudited abridged accounts made up to 31 July 2022 (7 pages)
23 May 2023Registered office address changed from Suite 14a C/O Tac Accountants, Egerton House 2 Tower Road Birkenhead CH41 1FN England to 4 Kestrel Avenue Upton Wirral CH49 4PX on 23 May 2023 (1 page)
23 May 2023Change of details for Mr Joseph Mccarthy as a person with significant control on 23 May 2023 (2 pages)
23 May 2023Director's details changed for Mr Jack Heskin-Taylor on 23 May 2023 (2 pages)
23 May 2023Change of details for Mr Jack Kieran Heskin-Taylor as a person with significant control on 23 May 2023 (2 pages)
23 May 2023Director's details changed for Mr Joseph Mccarthy on 23 May 2023 (2 pages)
20 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
14 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
1 December 2021Registered office address changed from Office 15 Egerton House 2 Tower Road Birkenhead CH41 1FN England to Suite 14a C/O Tac Accountants, Egerton House 2 Tower Road Birkenhead CH41 1FN on 1 December 2021 (1 page)
14 June 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
2 October 2020Registered office address changed from 20 Glenwood Drive Wirral CH61 4UG England to Office 15 Egerton House 2 Tower Road Birkenhead CH41 1FN on 2 October 2020 (1 page)
17 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-16
(3 pages)
17 April 2020Notification of Jack Heskin-Taylor as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Change of details for Mr Joseph Mccarthy as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Director's details changed for Mr Joseph Mccarthy on 17 April 2020 (2 pages)
17 April 2020Director's details changed for Mr Jack Heskin-Taylor on 17 April 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (3 pages)
10 February 2020Registered office address changed from M8 - Room 7, Shipwright House Queens Dock Business Centre 67-83 Norfolk Street Liverpool United Kingdom L1 0BG England to 20 Glenwood Drive Wirral CH61 4UG on 10 February 2020 (1 page)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
17 November 2019Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to M8 - Room 7, Shipwright House Queens Dock Business Centre 67-83 Norfolk Street Liverpool United Kingdom L1 0BG on 17 November 2019 (1 page)
1 October 2019Director's details changed for Mr Jack Heskin Taylor on 1 October 2019 (2 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
24 September 2019Change of details for Mr Joseph Mccarthy as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Director's details changed for Mr Joseph Mccarthy on 24 September 2019 (2 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
1 August 2019Appointment of Mr Jack Heskin Taylor as a director on 1 August 2019 (2 pages)
2 July 2019Incorporation
Statement of capital on 2019-07-02
  • GBP 1
(29 pages)