Background WavePink WaveYellow Wave

MAGNUM CARE LIMITED (01912835)

MAGNUM CARE LIMITED (01912835) is an active UK company. incorporated on 10 May 1985. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAGNUM CARE LIMITED has been registered for 40 years. Current directors include MADDEN, Antonia Margaret, MADDEN, Martin Peter.

Company Number
01912835
Status
active
Type
ltd
Incorporated
10 May 1985
Age
40 years
Address
Granville Hall, Leicester, LE1 7RU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MADDEN, Antonia Margaret, MADDEN, Martin Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNUM CARE LIMITED

MAGNUM CARE LIMITED is an active company incorporated on 10 May 1985 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAGNUM CARE LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01912835

LTD Company

Age

40 Years

Incorporated 10 May 1985

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

MAGNUM HOLIDAYS LIMITED
From: 3 July 1985To: 1 February 2006
DARTCREST LIMITED
From: 10 May 1985To: 3 July 1985
Contact
Address

Granville Hall Granville Road Leicester, LE1 7RU,

Previous Addresses

Arnesby Lodge Cottage Welford Road Arnesby Leicester Leicestershire LE8 5WB
From: 10 May 1985To: 1 February 2016
Timeline

16 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
May 85
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Jul 14
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Loan Cleared
Jan 19
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MADDEN, Antonia Margaret

Active
Granville Road, LeicesterLE1 7RU
Secretary
Appointed N/A

MADDEN, Antonia Margaret

Active
Granville Road, LeicesterLE1 7RU
Born October 1957
Director
Appointed N/A

MADDEN, Martin Peter

Active
Granville Road, LeicesterLE1 7RU
Born March 1987
Director
Appointed 17 Jun 2014

MADDEN, Martin James

Resigned
Arnesby Lodge Cottage, ArnesbyLE8 4WD
Born December 1955
Director
Appointed N/A
Resigned 21 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Antonia Margaret Madden

Active
Granville Road, LeicesterLE1 7RU
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2018

Mr Martin James Madden

Ceased
Granville Road, LeicesterLE1 7RU
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2017
Ceased 21 Oct 2018
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2014
AR01AR01
Mortgage Satisfy Charge Full
27 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Resolution
5 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Account Reference Date Company Previous Extended
17 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 August 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Small
29 August 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Small
23 July 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
5 February 2007
287Change of Registered Office
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Small
7 March 2006
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
287Change of Registered Office
Accounts With Accounts Type Small
22 March 2005
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Resolution
22 September 1999
RESOLUTIONSResolutions
Legacy
22 September 1999
88(3)88(3)
Legacy
22 September 1999
88(2)R88(2)R
Accounts With Accounts Type Small
15 February 1999
AAAnnual Accounts
Legacy
10 February 1999
395Particulars of Mortgage or Charge
Legacy
24 January 1999
363sAnnual Return (shuttle)
Resolution
1 April 1998
RESOLUTIONSResolutions
Legacy
1 April 1998
88(3)88(3)
Legacy
1 April 1998
88(2)R88(2)R
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
11 September 1996
88(2)R88(2)R
Accounts With Accounts Type Small
6 August 1996
AAAnnual Accounts
Legacy
22 June 1996
395Particulars of Mortgage or Charge
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
15 December 1994
395Particulars of Mortgage or Charge
Resolution
5 December 1994
RESOLUTIONSResolutions
Miscellaneous
5 December 1994
MISCMISC
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1993
AAAnnual Accounts
Resolution
20 January 1993
RESOLUTIONSResolutions
Legacy
24 November 1992
395Particulars of Mortgage or Charge
Legacy
13 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
27 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Legacy
20 September 1990
287Change of Registered Office
Accounts With Accounts Type Small
21 June 1990
AAAnnual Accounts
Legacy
1 May 1990
225(1)225(1)
Legacy
21 March 1990
288288
Legacy
21 March 1990
363363
Accounts With Accounts Type Small
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Accounts With Accounts Type Small
16 May 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Accounts With Accounts Type Small
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 May 1985
NEWINCIncorporation