Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGICARE LIMITED
Company Information for

MAGICARE LIMITED

MAGIC HOUSE 5-11 GREEN LANES, PALMERS GREEN, LONDON, N13 4TN,
Company Registration Number
05599876
Private Limited Company
Active

Company Overview

About Magicare Ltd
MAGICARE LIMITED was founded on 2005-10-21 and has its registered office in London. The organisation's status is listed as "Active". Magicare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAGICARE LIMITED
 
Legal Registered Office
MAGIC HOUSE 5-11 GREEN LANES
PALMERS GREEN
LONDON
N13 4TN
Other companies in N13
 
Previous Names
FLAGSWAN TWO LIMITED03/02/2010
Filing Information
Company Number 05599876
Company ID Number 05599876
Date formed 2005-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 28/03/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 19:20:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGICARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAGICARE LIMITED
The following companies were found which have the same name as MAGICARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAGICARE CLEAN PTY LTD NSW 2087 Active Company formed on the 2010-05-12
MAGICARE CANADA INC. Ontario Unknown
MAGICARE CORPORATION California Unknown
MAGICARE INDUSTRIAL COMPANY LIMITED FLAT 43 PERKINS HOUSE WALLWOOD STREET LONDON E14 7AH Active Company formed on the 2017-11-03
MAGICARE INC California Unknown
MagiCare Inc. 93 Cullen Drive Winnipeg Manitoba R3R 1P3 Dissolved Company formed on the 2020-04-27
MAGICARE LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2021-09-02
MAGICARE SOLUTIONS PRIVATE LIMITED I-9 LGF LAJPAT NAGAR PART - III NEW DELHI Delhi 110024 STRIKE OFF Company formed on the 2013-06-04
MAGICARE SERVICES LTD 5 BRAYBROOK ORTON GOLDHAY PETERBOROUGH PE2 5SH Active Company formed on the 2020-01-17
MAGICARE TECHNOLOGY CO., LIMITED Active Company formed on the 2010-12-22
MAGICARE THERAPY SERVICES LLC Michigan UNKNOWN
MAGICARE THERAPY SERVICES PLLC Arizona Unknown
MAGICARES INCORPORATED California Unknown

Company Officers of MAGICARE LIMITED

Current Directors
Officer Role Date Appointed
MITESH GIRDHARLAL DHANAK
Company Secretary 2005-10-21
MITESH DHANAK
Director 2005-10-21
SIMON JOHN OLIVER
Director 2005-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-10-21 2005-10-21
COMPANY DIRECTORS LIMITED
Nominated Director 2005-10-21 2005-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITESH GIRDHARLAL DHANAK FLAGSWAN LIMITED Company Secretary 2003-07-25 CURRENT 2003-06-13 Active
MITESH DHANAK TWENTY FOUR-SEVEN SUPPORT LTD Director 2014-01-28 CURRENT 2014-01-28 Active
MITESH DHANAK FIRST CHELTENHAM CARE LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
MITESH DHANAK PRECIOUS HOMES SUPPORT LIMITED Director 2012-11-02 CURRENT 2006-01-20 Active
MITESH DHANAK ULYSSES CARE LIMITED Director 2011-10-21 CURRENT 2000-11-15 Dissolved 2014-11-25
MITESH DHANAK CASTERBRIDGE HOMES LIMITED Director 2011-08-19 CURRENT 2011-08-19 Active
MITESH DHANAK FORTIS AUTISM SERVICES LIMITED Director 2010-12-21 CURRENT 2010-12-21 Active
MITESH DHANAK OSTER ASSISTED LIVING LIMITED Director 2010-09-09 CURRENT 2010-09-09 Active
MITESH DHANAK CUPIO HEALTHCARE LTD Director 2010-09-03 CURRENT 2010-09-03 Active
MITESH DHANAK HARMONY HOUSING LIMITED Director 2009-09-20 CURRENT 2009-09-20 Active
MITESH DHANAK PRECIOUS HOMES INVESTMENTS LIMITED Director 2003-12-09 CURRENT 2003-12-09 Active - Proposal to Strike off
MITESH DHANAK PRECIOUS HOMES LIMITED Director 1994-10-20 CURRENT 1994-10-20 Active
SIMON JOHN OLIVER GOURLEY TRIANGLE LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active - Proposal to Strike off
SIMON JOHN OLIVER PAUL SIMON MAGIC GROUP INVESTMENTS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
SIMON JOHN OLIVER LAWRENCE ROAD LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
SIMON JOHN OLIVER MAGIC LIVING 2 LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
SIMON JOHN OLIVER FAST PROPERTY BUYER (LONDON) LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
SIMON JOHN OLIVER MAGIC LIFE LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
SIMON JOHN OLIVER MAGIC STUDENTS LIMITED Director 2012-10-24 CURRENT 2012-10-24 Dissolved 2017-06-27
SIMON JOHN OLIVER CROSSBELL PROPERTIES LIMITED Director 2010-12-15 CURRENT 2010-07-09 Active
SIMON JOHN OLIVER MAGIC LIVING LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
SIMON JOHN OLIVER PAUL SIMON MANAGEMENT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Dissolved 2017-06-27
SIMON JOHN OLIVER MSM ESTATES LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
SIMON JOHN OLIVER M&S HOMES NORTH LONDON LIMITED Director 2008-04-24 CURRENT 2008-04-24 Active - Proposal to Strike off
SIMON JOHN OLIVER MAGIC INVESTMENT PROPERTIES LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active
SIMON JOHN OLIVER SPECTRUM PROPERTIES LIMITED Director 2007-11-26 CURRENT 2007-11-26 Dissolved 2014-11-18
SIMON JOHN OLIVER T.WATTS & SONS(RETAIL)LIMITED Director 2007-03-30 CURRENT 1973-12-10 Dissolved 2017-06-27
SIMON JOHN OLIVER PAUL SIMON SEATON COMMERCIAL ESTATE AGENTS LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active
SIMON JOHN OLIVER FLAGSWAN LIMITED Director 2003-07-25 CURRENT 2003-06-13 Active
SIMON JOHN OLIVER DEALSTONE LIMITED Director 2003-06-02 CURRENT 2003-06-02 Active - Proposal to Strike off
SIMON JOHN OLIVER EXECUTIVE HOMES (NORTH LONDON) LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active
SIMON JOHN OLIVER MAGIC HOMES LTD. Director 2002-02-12 CURRENT 2002-02-12 Active
SIMON JOHN OLIVER SPACE HOMES LIMITED Director 1999-10-20 CURRENT 1999-09-20 Dissolved 2016-02-02
SIMON JOHN OLIVER PAUL SIMON DEVELOPMENTS LIMITED Director 1987-01-22 CURRENT 1987-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-12CONFIRMATION STATEMENT MADE ON 16/10/24, WITH NO UPDATES
2024-06-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25Compulsory strike-off action has been discontinued
2023-07-18Compulsory strike-off action has been suspended
2023-07-11FIRST GAZETTE notice for compulsory strike-off
2023-01-25Compulsory strike-off action has been discontinued
2023-01-25DISS40Compulsory strike-off action has been discontinued
2023-01-10FIRST GAZETTE notice for compulsory strike-off
2023-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MR MITESH DHANAK on 2022-07-01
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-10-31CH01Director's details changed for Mr Mitesh Dhanak on 2022-10-31
2022-09-28Previous accounting period shortened from 29/06/22 TO 28/06/22
2022-09-28AA01Previous accounting period shortened from 29/06/22 TO 28/06/22
2022-06-28AA01Previous accounting period shortened from 30/06/21 TO 29/06/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MITESH GIRDHARLAL DHANAK on 2020-09-07
2020-09-07CH01Director's details changed for Mr Mitesh Dhanak on 2020-09-07
2020-04-01AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-06-04PSC04Change of details for Mr Simon John Oliver as a person with significant control on 2018-08-07
2019-06-04PSC07CESSATION OF MITESH DHANAK AS A PERSON OF SIGNIFICANT CONTROL
2019-06-04PSC02Notification of Cupio Midco Limited as a person with significant control on 2018-08-07
2019-04-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-04-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0121/10/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-05AR0121/10/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-22LATEST SOC22/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-22AR0121/10/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-01AR0121/10/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AR0121/10/11 ANNUAL RETURN FULL LIST
2011-03-24AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0121/10/10 ANNUAL RETURN FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN OLIVER / 01/11/2009
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MITESH GIRDHARLAL DHANAK / 01/11/2009
2010-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MITESH GIRDHARLAL DHANAK on 2009-11-01
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/10 FROM Russell Bedford House City Forum 250 City Road London EC1V 2QQ
2010-04-06AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03RES15CHANGE OF NAME 13/01/2010
2010-02-03CERTNMCompany name changed flagswan two LIMITED\certificate issued on 03/02/10
2010-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-02AR0121/10/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN OLIVER / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MITESH GIRDHARLAL DHANAK / 01/10/2009
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2007-11-28363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2007-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-04-03GAZ1FIRST GAZETTE
2006-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-11225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06
2006-01-11288bSECRETARY RESIGNED
2006-01-11288bDIRECTOR RESIGNED
2005-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to MAGICARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-04-03
Fines / Sanctions
No fines or sanctions have been issued against MAGICARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-06-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGICARE LIMITED

Intangible Assets
Patents
We have not found any records of MAGICARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGICARE LIMITED
Trademarks
We have not found any records of MAGICARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MAGICARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-3 GBP £4,517 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2017-1 GBP £6,013 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2016-12 GBP £1,262 Residential Respite Placements in Independent Home (Other Agencies)
Wakefield Metropolitan District Council 2016-10 GBP £1,461 Residential Respite Placements in Independent Home (Other Agencies)
Wakefield Metropolitan District Council 2016-9 GBP £930 Residential Respite Placements in Independent Home (Other Agencies)
Wakefield Metropolitan District Council 2016-7 GBP £797 Residential Respite Placements in Independent Home (Other Agencies)
Wakefield Metropolitan District Council 2016-5 GBP £17,760 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2016-3 GBP £5,640 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2016-2 GBP £900 Residential Respite Placements in Independent Home (Other Agencies)
Wakefield Metropolitan District Council 2016-1 GBP £360 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2015-12 GBP £35,400 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2015-11 GBP £8,640 Residential Respite Placements in Independent Home (Other Agencies)
Wakefield Metropolitan District Council 2015-9 GBP £900 Residential Respite Placements in Independent Home (Other Agencies)
Wakefield Metropolitan District Council 2015-8 GBP £4,200 Residential Respite Placements in Independent Home (Other Agencies)
Wakefield Metropolitan District Council 2015-7 GBP £-2,536 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2015-6 GBP £4,140 Residential Respite Placements in Independent Home (Other Agencies)
Wakefield Metropolitan District Council 2015-3 GBP £2,674 Residential Respite Placements in Independent Home (Other Agencies)
Wakefield Metropolitan District Council 2015-2 GBP £12,599 Residential Respite Placements in Independent Home (Other Agencies)
Wakefield Metropolitan District Council 2015-1 GBP £2,021 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2014-12 GBP £19,185 Residential Placements in Independent Homes (Other Agencies)
London Borough of Haringey 2014-12 GBP £179,793 Temporary Accommodation
Barnsley Metropolitan Borough Council 2014-11 GBP £6,562 Community: Direct Payments
London Borough of Haringey 2014-11 GBP £78,345 Temporary Accommodation
Wakefield Metropolitan District Council 2014-10 GBP £10,117 External Provider Day Care (Carers) (Private Contractors)
Wakefield Metropolitan District Council 2014-9 GBP £4,041 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2014-8 GBP £10,519 Residential Respite Placements in Independent Home (Other Agencies)
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Community: Direct Payments
London Borough of Haringey 2014-7 GBP £214,228
Wakefield Metropolitan District Council 2014-7 GBP £6,308 Residential Placements in Independent Homes (Other Agencies)
London Borough of Haringey 2014-6 GBP £304,251
London Borough of Brent 2014-6 GBP £6,200
Wakefield Metropolitan District Council 2014-6 GBP £654 Residential Respite Placements in Independent Home (Other Agencies)
Barnsley Metropolitan Borough Council 2014-6 GBP £4,547 Residential long term
London Borough of Haringey 2014-5 GBP £7,711
London Borough of Brent 2014-5 GBP £6,000
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Community: Direct Payments
London Borough of Haringey 2014-4 GBP £131,449
London Borough of Brent 2014-4 GBP £6,200
London Borough of Haringey 2014-3 GBP £157,080
London Borough of Brent 2014-3 GBP £5,600
Wakefield Council 2014-3 GBP £1,413
City of Westminster Council 2014-3 GBP £5,344
Barnsley Metropolitan Borough Council 2014-3 GBP £4,484 Residential long term
London Borough of Haringey 2014-2 GBP £140,853
London Borough of Brent 2014-2 GBP £6,200
Wakefield Council 2014-2 GBP £13,596
City of London 2014-2 GBP £18,391
London Borough of Haringey 2014-1 GBP £128,547
City of London 2014-1 GBP £12,465
London Borough of Brent 2014-1 GBP £6,200
Wakefield Council 2014-1 GBP £3,355
City of Westminster Council 2014-1 GBP £5,344
London Borough of Brent 2013-12 GBP £3,000
City of London 2013-12 GBP £3,065 Other Agencies
Wakefield Council 2013-12 GBP £14,714
City of Westminster Council 2013-11 GBP £5,344
Wakefield Council 2013-11 GBP £1,177
London Borough of Brent 2013-11 GBP £6,200
Wakefield Council 2013-10 GBP £11,713
City of Westminster Council 2013-10 GBP £2,672
London Borough of Brent 2013-10 GBP £3,000
City of Westminster Council 2013-9 GBP £2,672
London Borough of Brent 2013-9 GBP £3,100
Wakefield Council 2013-9 GBP £824
City of London 2013-9 GBP £3,536 Other Agencies
London Borough of Brent 2013-8 GBP £3,100
City of Westminster Council 2013-8 GBP £5,344
Wakefield Council 2013-8 GBP £10,123
City of London 2013-8 GBP £7,754 Other Agencies
City of London 2013-7 GBP £3,654 Other Agencies
London Borough of Brent 2013-7 GBP £3,000
Wakefield Council 2013-7 GBP £3,885
City of Westminster Council 2013-7 GBP £5,344
Wakefield Council 2013-6 GBP £26,685
London Borough of Brent 2013-6 GBP £3,100
City of London 2013-6 GBP £3,654 Other Agencies
Royal Borough of Kingston upon Thames 2013-5 GBP £3,764
London Borough of Brent 2013-5 GBP £3,000
City of Westminster Council 2013-5 GBP £2,672
Wakefield Council 2013-5 GBP £1,665
London Borough of Brent 2013-4 GBP £3,100
Royal Borough of Kingston upon Thames 2013-4 GBP £3,643
City of London 2013-4 GBP £3,536 Other Agencies
City of Westminster Council 2013-4 GBP £2,672
London Borough of Waltham Forest 2013-4 GBP £589 CARE MANAGEMENT
Wakefield Council 2013-4 GBP £7,523
City of Westminster Council 2013-3 GBP £2,481
Royal Borough of Kingston upon Thames 2013-3 GBP £3,764
London Borough of Brent 2013-3 GBP £2,800
City of London 2013-3 GBP £3,654 Other Agencies
London Borough of Waltham Forest 2013-3 GBP £5,628 RESIDENTIAL CARE HOMES
London Borough of Brent 2013-2 GBP £3,100
City of London 2013-2 GBP £3,300 Other Agencies
London Borough of Waltham Forest 2013-2 GBP £8,783 RESIDENTIAL CARE HOMES
City of Westminster Council 2013-1 GBP £3,340
London Borough of Brent 2013-1 GBP £3,100
London Borough of Waltham Forest 2013-1 GBP £9,724 RESIDENTIAL CARE HOMES
London Borough of Brent 2012-12 GBP £3,000
City of London 2012-12 GBP £3,654 Other Agencies
Wakefield Council 2012-12 GBP £1,608
Royal Borough of Kingston upon Thames 2012-12 GBP £3,764
London Borough of Waltham Forest 2012-12 GBP £9,724 RESIDENTIAL CARE HOMES
London Borough of Brent 2012-11 GBP £3,100
City of London 2012-11 GBP £6,364 Other Agencies
Wakefield Council 2012-11 GBP £1,347
Royal Borough of Kingston upon Thames 2012-11 GBP £3,643
London Borough of Waltham Forest 2012-11 GBP £9,411 RESIDENTIAL CARE HOMES
London Borough of Brent 2012-10 GBP £3,000
London Borough of Waltham Forest 2012-10 GBP £9,724 RESIDENTIAL CARE HOMES
London Borough of Brent 2012-9 GBP £3,100
Royal Borough of Kingston upon Thames 2012-9 GBP £3,643
Wakefield Council 2012-9 GBP £574
London Borough of Waltham Forest 2012-9 GBP £9,411 RESIDENTIAL CARE HOMES
London Borough of Brent 2012-8 GBP £6,100
Wakefield Council 2012-8 GBP £699
Royal Borough of Kingston upon Thames 2012-8 GBP £7,529
London Borough of Waltham Forest 2012-8 GBP £9,724 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-7 GBP £9,724 RESIDENTIAL CARE HOMES
London Borough of Brent 2012-6 GBP £3,100
Royal Borough of Kingston upon Thames 2012-6 GBP £4,250
London Borough of Waltham Forest 2012-6 GBP £13,375 RESIDENTIAL CARE HOMES
London Borough of Brent 2012-5 GBP £3,080
Royal Borough of Kingston upon Thames 2012-5 GBP £6,800
Wakefield Council 2012-5 GBP £8,270
London Borough of Waltham Forest 2012-5 GBP £9,724 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-4 GBP £9,416 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-3 GBP £15,557 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-2 GBP £7,084 RESIDENTIAL CARE HOMES
Wakefield Council 2012-1 GBP £1,149
London Borough of Waltham Forest 2012-1 GBP £11,274 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2011-12 GBP £12,157 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2011-10 GBP £12,685 RESIDENTIAL CARE HOMES
City of Westminster 2010-12 GBP £5,344
City of Westminster 2010-11 GBP £5,344
London Borough of Waltham Forest 2010-11 GBP £1,903 NURSING HOMES
City of Westminster 2010-10 GBP £5,344
London Borough of Barnet 2010-9 GBP £5,011
London Borough of Barnet 2010-7 GBP £5,011
London Borough of Barnet 2010-5 GBP £10,021
Barnsley Metropolitan Borough Council 0-0 GBP £17,771 Residential long term
City of London 0-0 GBP £3,654 Other Agencies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MAGICARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMAGICARE LIMITEDEvent Date2007-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGICARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGICARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.