Cash

£3M

+13.5% vs 2021

Net assets

£36M

+1.3% vs 2021

Employees

299

-10.7% vs 2021

Profit before tax

£886K

-3.6% vs 2021

Profile

Company number
01383875
Status
Active
Incorporation
1978-08-14
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
87300
Hubs
UK Healthcare

Net assets

5-year trend · vs UK Healthcare median

£0£25m£50m20182019202020212022
MARIGOLD MG1 LTD

Accounts

5-year trend · latest 2022-10-31

Metric Trend 2018-10-312019-10-312020-10-312021-10-312022-10-31
Turnover £11,371,510£12,773,853
Operating profit £954,952£922,529
Profit before tax £918,457£885,836
Net profit £775,870£740,847
Cash £2,458,164£2,789,614
Total assets less current liabilities £36,825,185£35,681,074
Net assets £35,227,737£35,681,074
Equity £33,259,681£33,963,690£34,547,704£35,227,737£35,681,074
Average employees 335299
Wages £7,433,980£7,470,449

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Xeinadin Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Thus, the Directors continue to adopt the going concern basis of accounting in preparing the financial statements. Cashflow forecasts have been considered for a period through 12 months from the date of signing the financial statements and show adequate resources and facilities are available to enable the Company to continue to trade for the foreseeable future.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 21 resigned

Name Role Appointed Born Nationality
CACERES, Juan Felipe Director 2023-02-10 Aug 1973 Canadian
LEJAY, Emmanuel Director 2023-02-10 Oct 1966 French
TAGAROV, Ivan Plamenov Director 2023-02-10 Apr 1989 Canadian
Show 21 resigned officers
Name Role Appointed Resigned
GERRARD, Brenda Irene Secretary 1993-09-01
GERRARD, Valerie Irene Secretary 1998-09-21 2023-02-10
PRUSS, Adrian Russell Secretary 1996-11-01 1998-09-21
RAMKISSON, Vishen, Dr Secretary 2023-02-10 2026-02-05
TUNSTALL, Joanne Dawn Secretary 1993-09-01 1996-10-31
BALL, Jason Robert Director 2000-05-03 2012-04-26
BALL, Julie Linda Director 2001-04-06 2010-01-08
EVANS, Roger John Armitage Director 1996-01-01 1997-05-29
GERRARD, Brenda Irene Director 1993-09-01
GERRARD, Martyn Paul Director 2018-08-09
GERRARD, Valerie Irene Director 1993-12-22 2023-02-10
HALTON, James Anthony Director 1998-07-27 1998-09-21
MARGREE, Roderick James Director 1996-04-01 1998-09-21
MASON, Joanne Maria Director 2017-01-25 2023-02-10
PATEL, Hasmukh, Dr Director 2023-02-10 2026-02-05
PRUSS, Adrian Russell Director 1998-04-06 1998-09-21
RAMKISSON, Vishen, Dr Director 2023-02-10 2026-02-05
SARGEANT, Justine Director 2001-04-06 2009-10-29
SARGEANT, Luke Matthew Director 2012-06-01 2023-02-10
SARGEANT, Paul David Director 2000-11-01 2023-02-10
WILLS, Jane Tanya Director 1993-09-01 1993-12-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Agecare Mg1 Holdco Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-02-10 Active
Mr Martyn Paul Gerrard Individual Shares 50–75%, Voting 50–75%, Appoints directors 2016-04-06 Ceased 2018-08-09

Filing timeline

Last 20 of 280 total filings

Date Type Category Description
2026-05-06 CS01 confirmation-statement confirmation statement with updates
2026-03-10 TM02 officers termination secretary company with name termination date
2026-02-05 TM01 officers termination director company with name termination date
2026-02-05 TM01 officers termination director company with name termination date
2026-02-05 CERTNM change-of-name certificate change of name company
2025-09-30 AA accounts accounts with accounts type full
2025-04-30 CS01 confirmation-statement confirmation statement with updates
2024-12-04 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-08-20 AA accounts accounts with accounts type full
2024-06-05 RP04CS01 confirmation-statement second filing of confirmation statement with made up date
2024-05-29 RP04CS01 confirmation-statement second filing of confirmation statement with made up date
2024-04-30 CS01 confirmation-statement confirmation statement
2023-06-02 PSC02 persons-with-significant-control notification of a person with significant control
2023-06-02 PSC09 persons-with-significant-control withdrawal of a person with significant control statement
2023-05-01 CS01 confirmation-statement confirmation statement with updates
2023-02-24 AP01 officers appoint person director company with name date
2023-02-24 AP01 officers appoint person director company with name date
2023-02-24 AP01 officers appoint person director company with name date
2023-02-22 AP03 officers appoint person secretary company with name date
2023-02-22 AP01 officers appoint person director company with name date

Credit score

Altman Z″ (private-firm) · reference 2022-10-31

11.58

SAFE

Altman Z″

  • Working capital / Total assets -0.009 × 6.56 = -0.06
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.024 × 6.72 = +0.16
  • Book equity / Total liabilities 10.930 × 1.05 = +11.48

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page