Background WavePink WaveYellow Wave

MARIGOLD MG1 HOLDCO LTD (14514228)

MARIGOLD MG1 HOLDCO LTD (14514228) is an active UK company. incorporated on 29 November 2022. with registered office in Watford. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. MARIGOLD MG1 HOLDCO LTD has been registered for 3 years. Current directors include CACERES, Juan Felipe, LEJAY, Emmanuel, TAGAROV, Ivan Plamenov.

Company Number
14514228
Status
active
Type
ltd
Incorporated
29 November 2022
Age
3 years
Address
1st Floor 5 Century Court, Watford, WD18 9PX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
CACERES, Juan Felipe, LEJAY, Emmanuel, TAGAROV, Ivan Plamenov
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARIGOLD MG1 HOLDCO LTD

MARIGOLD MG1 HOLDCO LTD is an active company incorporated on 29 November 2022 with the registered office located in Watford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. MARIGOLD MG1 HOLDCO LTD was registered 3 years ago.(SIC: 87300)

Status

active

Active since 3 years ago

Company No

14514228

LTD Company

Age

3 Years

Incorporated 29 November 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

AGECARE MG1 HOLDCO LTD
From: 14 February 2023To: 5 February 2026
SCIMITAR CARE HOTELS HOLDCO LIMITED
From: 29 November 2022To: 14 February 2023
Contact
Address

1st Floor 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

1-3 Pemberton Row London EC4A 3BG England
From: 29 November 2022To: 22 February 2023
Timeline

17 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Funding Round
Jan 23
Funding Round
Jan 23
Capital Update
Jan 23
Loan Secured
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
May 23
Loan Secured
Dec 24
Director Left
Feb 26
Director Left
Feb 26
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CACERES, Juan Felipe

Active
5 Century Court, WatfordWD18 9PX
Born August 1973
Director
Appointed 10 Feb 2023

LEJAY, Emmanuel

Active
5 Century Court, WatfordWD18 9PX
Born October 1966
Director
Appointed 10 Feb 2023

TAGAROV, Ivan Plamenov

Active
5 Century Court, WatfordWD18 9PX
Born April 1989
Director
Appointed 10 Feb 2023

RAMKISSON, Vishen, Dr

Resigned
5 Century Court, WatfordWD18 9PX
Secretary
Appointed 10 Feb 2023
Resigned 05 Feb 2026

GERRARD, Valerie Irene

Resigned
Pemberton Row, LondonEC4A 3BG
Born November 1946
Director
Appointed 29 Nov 2022
Resigned 10 Feb 2023

PATEL, Hasmukh, Dr

Resigned
5 Century Court, WatfordWD18 9PX
Born September 1956
Director
Appointed 10 Feb 2023
Resigned 05 Feb 2026

RAMKISSON, Vishen, Dr

Resigned
5 Century Court, WatfordWD18 9PX
Born July 1978
Director
Appointed 10 Feb 2023
Resigned 05 Feb 2026

SARGEANT, Luke Matthew

Resigned
Pemberton Row, LondonEC4A 3BG
Born August 1978
Director
Appointed 29 Nov 2022
Resigned 10 Feb 2023

SARGEANT, Paul David

Resigned
Pemberton Row, LondonEC4A 3BG
Born November 1966
Director
Appointed 29 Nov 2022
Resigned 10 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Tolpits Lane, WatfordWD18 9PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2023

Mrs Valerie Irene Gerrard

Ceased
5 Century Court, WatfordWD18 9PX
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2022
Ceased 10 Feb 2023
Fundings
Financials
Latest Activities

Filing History

35

Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Certificate Change Of Name Company
5 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
27 February 2023
MAMA
Resolution
27 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 February 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 February 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Certificate Change Of Name Company
14 February 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Statement Capital Company With Date Currency Figure
31 January 2023
SH19Statement of Capital
Legacy
30 January 2023
SH20SH20
Legacy
30 January 2023
CAP-SSCAP-SS
Resolution
30 January 2023
RESOLUTIONSResolutions
Resolution
30 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Incorporation Company
29 November 2022
NEWINCIncorporation