MCCARTHY TAYLOR TRUSTEES LTD
Management consultancy activities other than financial management
MCCARTHY TAYLOR TRUSTEES LTD
Management consultancy activities other than financial management
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 14 Craycombe Farm Evesham Road Fladbury Pershore Worcestershire WR10 2QS England
Full company profile for MCCARTHY TAYLOR TRUSTEES LTD (03873938), an active company based in Pershore, England. Incorporated 9 Nov 1999. Management consultancy activities other than financial management. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£5.12k
Net Assets
£3.36k
Total Liabilities
£6.46k
Turnover
N/A
Employees
N/A
Debt Ratio
66%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Ms Katie Frost
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mccarthy Taylor Consulting Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Elizabeth Helen Taylor
Ceased 12 Feb 2024
Paul Adrian Taylor
Ceased 12 Feb 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
The Workshop Business Centre, Main Street, Pinvin, Pershore (WR10 2ES) WYCHAVON | Freehold | £440,000 | 26 Jun 2023 |
Land and Buildings on the west side of Britten Street, Redditch REDDITCH | Freehold | - | 4 Jul 2022 |
Harmac House, Chequers Close, Malvern (WR14 1GP) MALVERN HILLS | Freehold | £610,000 | 17 Jun 2022 |
26 Hewell Road, Astwood Bank, Redditch (B97 6AN) REDDITCH | Freehold | - | 20 May 2022 |
Site, 11 St Richards Road, Four Pools Industrial Estate, Evesham (WR11 1AB) WYCHAVON | Freehold | £585,000 | 14 Mar 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Mar 2026 | Officers | Change to director Mrs Tania Jones on 5 Dec 2025 | |
| 2 Mar 2026 | Confirmation Statement | Confirmation statement made on 21 Feb 2026 with no updates | |
| 12 Nov 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 14 May 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 25 Feb 2025 | Confirmation Statement | Confirmation statement made on 21 Feb 2025 with no updates |
Change to director Mrs Tania Jones on 5 Dec 2025
Confirmation statement made on 21 Feb 2026 with no updates
Annual accounts made up to 31 Mar 2025
Mortgage Satisfy Charge Full
Confirmation statement made on 21 Feb 2025 with no updates
Recent Activity
Latest Activity
Change to director Mrs Tania Jones on 5 Dec 2025
1 months ago on 2 Mar 2026
Confirmation statement made on 21 Feb 2026 with no updates
1 months ago on 2 Mar 2026
Annual accounts made up to 31 Mar 2025
5 months ago on 12 Nov 2025
Mortgage Satisfy Charge Full
11 months ago on 14 May 2025
Confirmation statement made on 21 Feb 2025 with no updates
1 years ago on 25 Feb 2025
