MARIGOLD MG1 HOLDCO LTD
Get an alert when MARIGOLD MG1 HOLDCO LTD files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-12-01 (in 7mo)
Last made up 2025-11-17
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
3 officer resignations in last 12 months
Multiple officers have left the board recently — see the People section for who.
Name history
Renamed 2 times since incorporation
- MARIGOLD MG1 HOLDCO LTD 2026-02-05 → present
- AGECARE MG1 HOLDCO LTD 2023-02-14 → 2026-02-05
- SCIMITAR CARE HOTELS HOLDCO LIMITED 2022-11-29 → 2023-02-14
Accounts
Audit & accounting basis
- 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.”
Group structure
- MARIGOLD MG1 HOLDCO LTD · parent
- AgeCare MG1 LTD
Significant events
- “The directors declared final dividend of £1,220,000 in relation to this financial year.”
- “HSBC UK Bank plc has agreed to make a senior sterling term facility and credit facility available to Marigold Care Homes Ltd which is a parent company of AgeCare MG1 HoldCo Ltd.”
- “AgeCare MG1 Holdco Ltd has agreed to provide security to HSBC UK Bank plc to secure the payment and discharge of the secured liabilities by a fixed charge and floating charge covers all the property or undertaking of the company.”
- “As part of a capital reduction demerger undertaken by the previous owner prior to the sale of the business, a non-distributable merger relief reserve was created.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 6 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 6 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| RAMKISSON, Vishen, Dr | Secretary | 2023-02-10 | 2026-02-05 |
| GERRARD, Valerie Irene | Director | 2022-11-29 | 2023-02-10 |
| PATEL, Hasmukh, Dr | Director | 2023-02-10 | 2026-02-05 |
| RAMKISSON, Vishen, Dr | Director | 2023-02-10 | 2026-02-05 |
| SARGEANT, Luke Matthew | Director | 2022-11-29 | 2023-02-10 |
| SARGEANT, Paul David | Director | 2022-11-29 | 2023-02-10 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Marigold Care Homes Ltd | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2023-02-10 | Active |
| Mrs Valerie Irene Gerrard | Individual | Shares 75–100%, Voting 75–100%, Appoints directors | 2022-11-29 | Ceased 2023-02-10 |
Filing timeline
Last 20 of 35 total filings
Material constitutional events — rename, articles re-file, resolution
- 2026-02-05 CERTNM Certificate change of name company PDF
- 2023-02-27 MA Memorandum articles
- 2023-02-27 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 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 | |
| 2025-11-17 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-09-30 | AA | accounts | Accounts with accounts type full | |
| 2025-01-03 | 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 small | |
| 2023-11-28 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2023-05-31 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2023-02-27 | MA | incorporation | Memorandum articles | |
| 2023-02-27 | RESOLUTIONS | resolution | Resolution | |
| 2023-02-24 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 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 | AA01 | accounts | Change account reference date company current extended | |
| 2023-02-22 | AP01 | officers | Appoint person director company with name date | |
| 2023-02-22 | AP03 | officers | Appoint person secretary company with name date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 6
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 3
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one