Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAJESTICARE HOLDINGS 1 LIMITED
Company Information for

MAJESTICARE HOLDINGS 1 LIMITED

NOVA HOUSE HALL FARM WAY, SMALLEY, ILKESTON, DE7 6JS,
Company Registration Number
07892748
Private Limited Company
Active

Company Overview

About Majesticare Holdings 1 Ltd
MAJESTICARE HOLDINGS 1 LIMITED was founded on 2011-12-28 and has its registered office in Ilkeston. The organisation's status is listed as "Active". Majesticare Holdings 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MAJESTICARE HOLDINGS 1 LIMITED
 
Legal Registered Office
NOVA HOUSE HALL FARM WAY
SMALLEY
ILKESTON
DE7 6JS
Other companies in ST7
 
Previous Names
CASTLEGATE 671 LIMITED19/03/2012
Filing Information
Company Number 07892748
Company ID Number 07892748
Date formed 2011-12-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts GROUP
Last Datalog update: 2024-02-05 22:09:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAJESTICARE HOLDINGS 1 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.

Company Officers of MAJESTICARE HOLDINGS 1 LIMITED

Current Directors
Officer Role Date Appointed
STEVEN CHRISTOPHER OAKES
Director 2013-10-28
ROGER WILLIAM MOHAN PRATAP
Director 2013-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
ERICA JAYNE HART
Director 2013-10-28 2016-08-01
CASTLEGATE DIRECTORS LIMITED
Director 2011-12-28 2013-10-28
GAVIN GEORGE CUMMINS
Director 2011-12-28 2013-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CHRISTOPHER OAKES MAJESTICARE (EVESHAM) LIMITED Director 2015-03-17 CURRENT 2014-11-11 Active
STEVEN CHRISTOPHER OAKES MAJESTICARE (EVESHAM) HOLDINGS LIMITED Director 2015-03-17 CURRENT 2014-11-11 Active
STEVEN CHRISTOPHER OAKES BC RE UK MIDCO LIMITED Director 2014-11-12 CURRENT 2014-10-30 Active
STEVEN CHRISTOPHER OAKES FERNHILL HOUSE LIMITED Director 2014-10-30 CURRENT 2014-07-30 Active
STEVEN CHRISTOPHER OAKES MAJESTICARE (THE MOUNT) LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active - Proposal to Strike off
STEVEN CHRISTOPHER OAKES MAJESTICARE HOLDINGS 6 LIMITED Director 2013-11-13 CURRENT 2013-09-23 Active
STEVEN CHRISTOPHER OAKES MAJESTICARE NO. 4 LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2015-05-05
STEVEN CHRISTOPHER OAKES MAJESTICARE CHASE DEVELOPMENT LIMITED Director 2013-04-26 CURRENT 2013-04-26 Dissolved 2015-05-05
STEVEN CHRISTOPHER OAKES MAJESTICARE DEVELOPMENTS LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2015-02-24
STEVEN CHRISTOPHER OAKES ROSS HEALTHCARE LIMITED Director 2008-10-30 CURRENT 1999-07-28 Active
STEVEN CHRISTOPHER OAKES BERKLEY CARE 3 LIMITED Director 2008-10-30 CURRENT 2006-12-19 Active
STEVEN CHRISTOPHER OAKES MAJESTICARE LTD. Director 2008-10-30 CURRENT 2001-01-05 Active
STEVEN CHRISTOPHER OAKES MILTON ERNEST LIMITED Director 2008-10-30 CURRENT 2002-09-11 Active
ROGER WILLIAM MOHAN PRATAP MAJESTICARE (EVESHAM) LIMITED Director 2015-03-17 CURRENT 2014-11-11 Active
ROGER WILLIAM MOHAN PRATAP MAJESTICARE (EVESHAM) HOLDINGS LIMITED Director 2015-03-17 CURRENT 2014-11-11 Active
ROGER WILLIAM MOHAN PRATAP BC RE UK MIDCO LIMITED Director 2014-11-12 CURRENT 2014-10-30 Active
ROGER WILLIAM MOHAN PRATAP FERNHILL HOUSE LIMITED Director 2014-11-10 CURRENT 2014-07-30 Active
ROGER WILLIAM MOHAN PRATAP CHERRY CAPITAL LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
ROGER WILLIAM MOHAN PRATAP MAJESTICARE (THE MOUNT) LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active - Proposal to Strike off
ROGER WILLIAM MOHAN PRATAP MAJESTICARE HOLDINGS 6 LIMITED Director 2013-11-13 CURRENT 2013-09-23 Active
ROGER WILLIAM MOHAN PRATAP MAJESTICARE NO. 4 LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2015-05-05
ROGER WILLIAM MOHAN PRATAP MAJESTICARE CHASE DEVELOPMENT LIMITED Director 2013-04-26 CURRENT 2013-04-26 Dissolved 2015-05-05
ROGER WILLIAM MOHAN PRATAP MAJESTICARE DEVELOPMENTS LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2015-02-24
ROGER WILLIAM MOHAN PRATAP PASSION PUBS LIMITED Director 2008-04-17 CURRENT 2008-03-26 Active
ROGER WILLIAM MOHAN PRATAP BERKLEY CARE 3 LIMITED Director 2007-04-10 CURRENT 2006-12-19 Active
ROGER WILLIAM MOHAN PRATAP MILTON ERNEST LIMITED Director 2002-09-20 CURRENT 2002-09-11 Active
ROGER WILLIAM MOHAN PRATAP EASTFIELD HOUSE LIMITED Director 2002-06-07 CURRENT 2002-06-07 Active - Proposal to Strike off
ROGER WILLIAM MOHAN PRATAP MAJESTICARE LTD. Director 2001-01-05 CURRENT 2001-01-05 Active
ROGER WILLIAM MOHAN PRATAP MAJESTIC NUMBER ONE LIMITED Director 2000-10-16 CURRENT 2000-10-16 Active - Proposal to Strike off
ROGER WILLIAM MOHAN PRATAP ROSS HEALTHCARE LIMITED Director 1999-07-28 CURRENT 1999-07-28 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
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-09-28DIRECTOR APPOINTED MISS ANGELA JAYNE BOXALL
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM Holly Villa 27 Crewe Road Alsager Stoke on Trent ST7 2EY
2023-03-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-03-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 351.5
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 351.5
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ERICA JAYNE HART
2016-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 351.5
2016-02-10AR0124/01/16 ANNUAL RETURN FULL LIST
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 078927480004
2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 351.5
2015-02-03AR0124/01/15 ANNUAL RETURN FULL LIST
2014-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078927480001
2014-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/14 FROM Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 351.5
2014-04-15AR0124/01/14 ANNUAL RETURN FULL LIST
2014-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 078927480003
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 078927480002
2013-12-04MR05
2013-11-21MEM/ARTSARTICLES OF ASSOCIATION
2013-11-21RES13Resolutions passed:
  • Re capital reduction demerger agreements 13/11/2013
2013-11-21RES09Resolution of authority to purchase a number of shares
2013-11-21SH20Statement by directors
2013-11-21SH19Statement of capital on 2013-11-21 GBP 351.5
2013-11-21CAP-SSSolvency statement dated 13/11/13
2013-11-21RES06REDUCE ISSUED CAPITAL 13/11/2013
2013-11-15SH0128/10/13 STATEMENT OF CAPITAL GBP 703.00
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED
2013-11-05RES13DEBENTURE IN FAVOUR THE ROYAL BANK OF SCOTLAND 28/10/2013
2013-11-05SH02SUB-DIVISION 28/10/13
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM MOWBRAY HOUSE CASTLE MEADOW ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1BJ
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CUMMINS
2013-11-05AP01DIRECTOR APPOINTED STEVEN CHRISTOPHER OAKES
2013-11-05AP01DIRECTOR APPOINTED ERICA JAYNE HART
2013-11-05AP01DIRECTOR APPOINTED ROGER WILLIAM MOHAN PRATAP
2013-11-05RES13PURCHASE BY THE COMPANY THE ENTIRE ISSUED SHARE CAPITAL OF LAWTON GROUP LIMITED FROM ROGER PRATAP AND MARIKO PRATAP AS TRUSTEES OF THE ROGER PRATAP DISCRETIONARY TRUST 2008 28/10/2013
2013-11-05RES12VARYING SHARE RIGHTS AND NAMES
2013-11-05RES01ADOPT ARTICLES 28/10/2013
2013-11-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 078927480001
2013-10-24AA01PREVSHO FROM 31/12/2013 TO 30/09/2013
2013-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-28AR0124/01/13 FULL LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN GEORGE CUMMINS / 02/01/2013
2012-08-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CASTLEGATE DIRECTORS LIMITED / 25/06/2012
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ
2012-03-19RES15CHANGE OF NAME 13/03/2012
2012-03-19CERTNMCOMPANY NAME CHANGED CASTLEGATE 671 LIMITED CERTIFICATE ISSUED ON 19/03/12
2012-03-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-12-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAJESTICARE HOLDINGS 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAJESTICARE HOLDINGS 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-05 Outstanding LLOYDS BANK PLC
2014-03-18 Outstanding LLOYDS BANK PLC
2014-02-27 Outstanding LLOYDS BANK PLC
2013-10-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 MAJESTICARE HOLDINGS 1 LIMITED

Intangible Assets
Patents
We have not found any records of MAJESTICARE HOLDINGS 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAJESTICARE HOLDINGS 1 LIMITED
Trademarks
We have not found any records of MAJESTICARE HOLDINGS 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAJESTICARE HOLDINGS 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MAJESTICARE HOLDINGS 1 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MAJESTICARE HOLDINGS 1 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAJESTICARE HOLDINGS 1 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 MAJESTICARE HOLDINGS 1 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.