Background WavePink WaveYellow Wave

MAGNOLIA HOUSE LIMITED (11346251)

MAGNOLIA HOUSE LIMITED (11346251) is an active UK company. incorporated on 4 May 2018. with registered office in Cottingham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. MAGNOLIA HOUSE LIMITED has been registered for 7 years. Current directors include DIXON, Emma Jane, LANE, Christopher Malcolm, SHEPHERD, Andrew.

Company Number
11346251
Status
active
Type
ltd
Incorporated
4 May 2018
Age
7 years
Address
46 Hull Road, Cottingham, HU16 4PX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
DIXON, Emma Jane, LANE, Christopher Malcolm, SHEPHERD, Andrew
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNOLIA HOUSE LIMITED

MAGNOLIA HOUSE LIMITED is an active company incorporated on 4 May 2018 with the registered office located in Cottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. MAGNOLIA HOUSE LIMITED was registered 7 years ago.(SIC: 87300)

Status

active

Active since 7 years ago

Company No

11346251

LTD Company

Age

7 Years

Incorporated 4 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

46 Hull Road Cottingham, HU16 4PX,

Previous Addresses

Spring House Farm Bolton Lane York YO42 4DE United Kingdom
From: 4 May 2018To: 19 October 2022
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Left
Jun 18
Director Left
Oct 23
Director Left
Jan 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DIXON, Emma Jane

Active
Hull Road, CottinghamHU16 4PX
Born March 1981
Director
Appointed 04 May 2018

LANE, Christopher Malcolm

Active
Hull Road, CottinghamHU16 4PX
Born April 1980
Director
Appointed 04 May 2018

SHEPHERD, Andrew

Active
Hull Road, CottinghamHU16 4PX
Born May 1983
Director
Appointed 04 May 2018

MITCHELL, Anthony Robert

Resigned
Hull Road, CottinghamHU16 4PX
Born December 1979
Director
Appointed 04 May 2018
Resigned 30 Sept 2023

MITCHELL, Christopher Robert

Resigned
Hull Road, CottinghamHU16 4PX
Born December 1958
Director
Appointed 04 May 2018
Resigned 25 Jan 2024

MITCHELL, Myra

Resigned
Bolton Lane, YorkYO42 4DE
Born June 1956
Director
Appointed 04 May 2018
Resigned 05 Jun 2018

Persons with significant control

1

Hull Road, CottinghamHU16 4PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 September 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Incorporation Company
4 May 2018
NEWINCIncorporation