Advanced company searchLink opens in new window

AGECARE MG1 HOLDCO LTD

Company number 14514228

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2025 CS01 Confirmation statement made on 28 November 2024 with updates
04 Dec 2024 MR01 Registration of charge 145142280002, created on 3 December 2024
20 Aug 2024 AA Accounts for a small company made up to 31 December 2023
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
31 May 2023 PSC07 Cessation of Valerie Irene Gerrard as a person with significant control on 10 February 2023
27 Feb 2023 MA Memorandum and Articles of Association
27 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2023 PSC02 Notification of Marigold Care Homes Ltd as a person with significant control on 10 February 2023
24 Feb 2023 AP01 Appointment of Mr Emmanuel Lejay as a director on 10 February 2023
24 Feb 2023 AP01 Appointment of Mr Juan Felipe Caceres as a director on 10 February 2023
24 Feb 2023 AP01 Appointment of Mr Ivan Plamenov Tagarov as a director on 10 February 2023
22 Feb 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
22 Feb 2023 AP01 Appointment of Dr Hasmukh Patel as a director on 10 February 2023
22 Feb 2023 AP03 Appointment of Dr Vishen Ramkisson as a secretary on 10 February 2023
22 Feb 2023 AD01 Registered office address changed from 1-3 Pemberton Row London EC4A 3BG England to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 22 February 2023
22 Feb 2023 TM01 Termination of appointment of Paul David Sargeant as a director on 10 February 2023
22 Feb 2023 TM01 Termination of appointment of Valerie Irene Gerrard as a director on 10 February 2023
22 Feb 2023 TM01 Termination of appointment of Luke Matthew Sargeant as a director on 10 February 2023
21 Feb 2023 AP01 Appointment of Dr Vishen Ramkisson as a director on 10 February 2023
17 Feb 2023 MR01 Registration of charge 145142280001, created on 10 February 2023
14 Feb 2023 CERTNM Company name changed scimitar care hotels holdco LIMITED\certificate issued on 14/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-14
31 Jan 2023 SH19 Statement of capital on 31 January 2023
  • GBP 863,592.9
30 Jan 2023 SH20 Statement by Directors
30 Jan 2023 CAP-SS Solvency Statement dated 30/01/23
30 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re sect 190 ca 2006 30/01/2023
  • RES06 ‐ Resolution of reduction in issued share capital