Magicare Limited LONDON


Magicare started in year 2005 as Private Limited Company with registration number 05599876. The Magicare company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at Magic House 5-11 Green Lanes. Postal code: N13 4TN. Since Wed, 3rd Feb 2010 Magicare Limited is no longer carrying the name Flagswan Two.

At present there are 2 directors in the the firm, namely Simon O. and Mitesh D.. In addition one secretary - Mitesh D. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Magicare Limited Address / Contact

Office Address Magic House 5-11 Green Lanes
Office Address2 Palmers Green
Town London
Post code N13 4TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05599876
Date of Incorporation Fri, 21st Oct 2005
Industry Residential nursing care facilities
Industry Residential care activities for the elderly and disabled
End of financial Year 28th June
Company age 19 years old
Account next due date Thu, 28th Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

Simon O.

Position: Director

Appointed: 21 October 2005

Mitesh D.

Position: Director

Appointed: 21 October 2005

Mitesh D.

Position: Secretary

Appointed: 21 October 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 2005

Resigned: 21 October 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 October 2005

Resigned: 21 October 2005

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Cupio Midco Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Simon O. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mitesh D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Cupio Midco Limited

28 High Road, London, N2 9PJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 11436006
Notified on 7 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Simon O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mitesh D.

Notified on 6 April 2016
Ceased on 7 August 2018
Nature of control: significiant influence or control

Company previous names

Flagswan Two February 3, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-1 335 412-566 581-12 030548 377    
Balance Sheet
Cash Bank On Hand    161 386321 901326 727239 499
Current Assets672 063688 260752 6971 340 084895 9741 245 0621 611 0761 916 934
Debtors611 330543 421636 9211 293 117734 588923 1611 284 3491 677 435
Net Assets Liabilities    1 078 7221 470 379848 108786 544
Other Debtors    8 6624 8367645 830
Property Plant Equipment    1 242 7511 285 072307 832238 781
Cash Bank In Hand60 733144 839115 77646 967    
Tangible Fixed Assets1 443 0781 130 3431 133 4171 138 216    
Reserves/Capital
Called Up Share Capital2222    
Profit Loss Account Reserve-1 335 414-566 583-12 032548 375    
Shareholder Funds-1 335 412-566 581-12 030548 377    
Other
Accumulated Depreciation Impairment Property Plant Equipment    626 326752 460769 634891 959
Additions Other Than Through Business Combinations Property Plant Equipment     168 455144 68353 274
Amounts Owed By Related Parties     11 501126 742126 742
Amounts Owed To Related Parties    654 021222  
Average Number Employees During Period    209195151195
Bank Borrowings    13 586   
Corporation Tax Payable     118 212181 002231 052
Creditors    1 060 0031 059 7551 070 8001 369 171
Deferred Income     23 118  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -105 752 
Disposals Property Plant Equipment      -1 104 749 
Increase From Depreciation Charge For Year Property Plant Equipment     126 134122 926122 325
Net Current Assets Liabilities343 723373 960-65 367-315 510-164 029185 307540 276547 763
Number Shares Issued Fully Paid    22  
Other Creditors     53 488 12 181
Other Payables Accrued Expenses    165 589489 149644 800934 064
Par Value Share 111 1  
Pension Costs Defined Contribution Plan    40 30350 25363 42152 067
Prepayments    421 303136 995171 21635 604
Property Plant Equipment Gross Cost    1 869 0772 037 5321 077 4661 130 740
Taxation Social Security Payable    48 096244 76260 01859 199
Total Borrowings    13 586   
Trade Creditors Trade Payables    130 366123 366176 854126 031
Trade Debtors Trade Receivables    304 623769 829985 6271 509 259
Unpaid Contributions To Pension Schemes    9 5007 4388 1266 644
Creditors Due After One Year3 122 2132 070 8841 080 080274 329    
Creditors Due Within One Year328 340314 300818 0641 655 594    
Number Shares Allotted 222    
Share Capital Allotted Called Up Paid2222    
Tangible Fixed Assets Cost Or Valuation 1 372 2031 427 335     
Tangible Fixed Assets Depreciation 241 860293 918     
Total Assets Less Current Liabilities1 786 8011 504 3031 068 050822 706    
Trade Creditors After One Year 150 916      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 23rd, October 2023
Free Download (11 pages)

Company search

Advertisements