Magna Cura Limited STOKE-ON-TRENT


Magna Cura started in year 2013 as Private Limited Company with registration number 08487103. The Magna Cura company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Stoke-on-trent at St Michaels Care Home. Postal code: ST6 6JX. Since 2013/04/23 Magna Cura Limited is no longer carrying the name Rjs Newco.

The firm has 4 directors, namely Brunda M., Rajesh M. and Ravinranath A. and others. Of them, Rajesh M., Ravinranath A., Vamsi T. have been with the company the longest, being appointed on 15 April 2013 and Brunda M. has been with the company for the least time - from 20 August 2014. As of 28 April 2024, there was 1 ex director - Jennifer K.. There were no ex secretaries.

Magna Cura Limited Address / Contact

Office Address St Michaels Care Home
Office Address2 Hewitt Street
Town Stoke-on-trent
Post code ST6 6JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08487103
Date of Incorporation Fri, 12th Apr 2013
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Brunda M.

Position: Director

Appointed: 20 August 2014

Rajesh M.

Position: Director

Appointed: 15 April 2013

Ravinranath A.

Position: Director

Appointed: 15 April 2013

Vamsi T.

Position: Director

Appointed: 15 April 2013

Jennifer K.

Position: Director

Appointed: 12 April 2013

Resigned: 15 April 2013

Ots Newco Secretaries Limited

Position: Corporate Secretary

Appointed: 12 April 2013

Resigned: 15 April 2013

Ots Newco Directors Limited

Position: Corporate Director

Appointed: 12 April 2013

Resigned: 15 April 2013

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Medicura Limited from Stoke-On-Trent, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Medicura Limited

St Michaels House Hewitt Street, Stoke-On-Trent, ST6 6JX, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rjs Newco April 23, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-107 590      
Balance Sheet
Cash Bank On Hand 12 08482 87395 603122 854172 953181 915
Current Assets8 401104 988151 474200 683227 097294 749345 669
Debtors1 80692 90468 601105 080104 243121 796163 754
Net Assets Liabilities 111 729176 948162 239165 569207 788251 885
Other Debtors  19 43238 43249 53967 53988 070
Property Plant Equipment 69 41161 68961 10464 41753 79762 288
Cash Bank In Hand6 595      
Net Assets Liabilities Including Pension Asset Liability-107 590      
Tangible Fixed Assets38 340      
Reserves/Capital
Called Up Share Capital4      
Profit Loss Account Reserve-107 594      
Shareholder Funds-107 590      
Other
Accumulated Depreciation Impairment Property Plant Equipment 35 61746 42958 37672 01986 002100 507
Average Number Employees During Period 404048464035
Bank Borrowings Overdrafts    50 0009 5279 768
Comprehensive Income Expense 14 73773 21985 291   
Corporation Tax Payable 10 20218 98620 14514 15812 1576 734
Creditors 62 67036 21599 54875 945101 068126 149
Depreciation Rate Used For Property Plant Equipment  1010101010
Dividends Paid 20 0008 000100 000   
Fixed Assets38 34069 41161 68961 10464 41753 79762 288
Income Expense Recognised Directly In Equity -20 000-8 000-100 000   
Increase From Depreciation Charge For Year Property Plant Equipment  10 81211 94713 64313 98314 505
Net Current Assets Liabilities-145 93042 318115 259101 135151 152193 681219 520
Other Creditors 32 9102 00558 00653 58754 54592 904
Other Taxation Social Security Payable 4 688    6 153
Profit Loss 14 73773 21985 291   
Property Plant Equipment Gross Cost 105 028108 118119 480136 436139 799162 795
Total Additions Including From Business Combinations Property Plant Equipment   11 36216 9563 36322 996
Total Assets Less Current Liabilities-107 590111 729176 948162 239215 569247 478281 808
Trade Creditors Trade Payables 14 87015 22421 3978 20024 83910 590
Trade Debtors Trade Receivables 92 90449 16966 64854 70454 25775 684
Advances Credits Directors 1 800     
Advances Credits Made In Period Directors 1 80010 000    
Advances Credits Repaid In Period Directors 5 40011 800    
Creditors Due Within One Year154 331      
Number Shares Allotted4      
Par Value Share1      
Share Capital Allotted Called Up Paid4      
Tangible Fixed Assets Additions42 600      
Tangible Fixed Assets Cost Or Valuation42 600      
Tangible Fixed Assets Depreciation4 260      
Tangible Fixed Assets Depreciation Charged In Period4 260      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements