MAGNOLIA HOUSE CARE HOME LIMITED

Register to unlock more data on OkredoRegister

MAGNOLIA HOUSE CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06787108

Incorporation date

09/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

31-33 Commercial Road, Poole, Dorset BH14 0HUCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2009)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon23/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon11/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon23/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon31/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon09/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/02/2018
Confirmation statement made on 2018-01-09 with updates
dot icon06/02/2018
Cessation of Jesper Kjaedegaard as a person with significant control on 2017-11-12
dot icon23/11/2017
Termination of appointment of Jesper Kjaedegaard as a secretary on 2017-11-12
dot icon23/11/2017
Appointment of Ruth Patricia Fitzgerald as a secretary on 2017-11-12
dot icon23/11/2017
Termination of appointment of Jesper Kjaedegaard as a director on 2017-11-12
dot icon23/11/2017
Appointment of Anthony Kerry Fitzgerald as a director on 2017-11-12
dot icon22/05/2017
Termination of appointment of Yvonne Haines as a director on 2017-04-18
dot icon22/05/2017
Termination of appointment of Douglas Neilson Boyd as a director on 2017-04-18
dot icon02/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon09/08/2016
Director's details changed for Mr Douglas Neilson Boyd on 2015-11-02
dot icon09/08/2016
Director's details changed for Mr Jesper Kjaedegaard on 2016-08-03
dot icon18/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon21/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon28/10/2013
Director's details changed for Yvonne Boyd on 2013-10-08
dot icon05/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon24/02/2012
Director's details changed for Douglas Neilson Boyd on 2012-01-01
dot icon24/02/2012
Director's details changed for Yvonne Boyd on 2012-01-01
dot icon08/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon07/02/2011
Director's details changed for Jesper Kjaedegaard on 2011-01-09
dot icon07/02/2011
Director's details changed for Terence Lewis on 2011-01-09
dot icon07/02/2011
Secretary's details changed for Jesper Kjaedegaard on 2011-01-09
dot icon07/02/2011
Registered office address changed from Netherhayes 13 Fore Street Seaton Devon EX12 2LE on 2011-02-07
dot icon07/02/2011
Sub-division of shares on 2011-01-23
dot icon07/02/2011
Appointment of Douglas Neilson Boyd as a director
dot icon02/02/2011
Resolutions
dot icon02/02/2011
Appointment of Yvonne Boyd as a director
dot icon11/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon19/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon19/01/2010
Director's details changed for Jesper Kjaedegaard on 2010-01-09
dot icon19/01/2010
Director's details changed for Terence Lewis on 2010-01-09
dot icon12/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/03/2009
Director appointed terence lewis
dot icon13/03/2009
Ad 03/03/09\gbp si 199@1=199\gbp ic 1/200\
dot icon13/03/2009
Accounting reference date extended from 31/01/2010 to 30/06/2010
dot icon13/03/2009
Registered office changed on 13/03/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
dot icon13/03/2009
Director and secretary appointed jesper kjaedegaard
dot icon05/03/2009
Certificate of change of name
dot icon17/02/2009
Appointment terminated director graham stephens
dot icon09/01/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
559.87K
-
0.00
72.42K
-
2022
24
665.16K
-
0.00
83.27K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Terence
Director
11/02/2009 - Present
6
Kjaedegaard, Jesper
Director
11/02/2009 - 12/11/2017
40
Stephens, Graham Robertson
Director
09/01/2009 - 09/01/2009
3882
Boyd, Douglas Neilson
Director
23/01/2011 - 18/04/2017
11
Fitzgerald, Anthony Kerry
Director
12/11/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGNOLIA HOUSE CARE HOME LIMITED

MAGNOLIA HOUSE CARE HOME LIMITED is an(a) Active company incorporated on 09/01/2009 with the registered office located at 31-33 Commercial Road, Poole, Dorset BH14 0HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNOLIA HOUSE CARE HOME LIMITED?

toggle

MAGNOLIA HOUSE CARE HOME LIMITED is currently Active. It was registered on 09/01/2009 .

Where is MAGNOLIA HOUSE CARE HOME LIMITED located?

toggle

MAGNOLIA HOUSE CARE HOME LIMITED is registered at 31-33 Commercial Road, Poole, Dorset BH14 0HU.

What does MAGNOLIA HOUSE CARE HOME LIMITED do?

toggle

MAGNOLIA HOUSE CARE HOME LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for MAGNOLIA HOUSE CARE HOME LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.