Company NameMagaliesburg Medicare Limited
DirectorKalaba Friedah Masiela
Company StatusActive
Company Number09192895
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Kalaba Friedah Masiela
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(2 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Boatmans Walk
Ashton-Under-Lyne
OL7 0QF
Director NameMiss Kalaba Friedah Masiela
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleRegisterd Nurse
Country of ResidenceUnited Kingdom
Correspondence Address5 Boatmans Walk Boatmans Walk
Ashton-Under-Lyne
Lancashire
OL7 0QF
Secretary NameMiss Kalaba Friedah Masiela
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address5 Boatmans Walk Boatmans Walk
Ashton-Under-Lyne
Lancashire
OL7 0QF
Director NameDesiree Mahlodi Masiela
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(1 year, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Business Centre 2 Greengate Street
Oldham
OL4 1FN

Location

Registered Address5 Boatmans Walk
Ashton-Under-Lyne
OL7 0QF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
29 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
16 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
16 February 2022Registered office address changed from 5 Boatmans Walk Boatmans Walk Ashton-Under-Lyne OL7 0QF England to 5 Boatmans Walk Ashton-Under-Lyne OL7 0QF on 16 February 2022 (1 page)
3 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
29 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
31 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
21 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
15 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
10 November 2017Cessation of Desiree Mahlodi Masiela as a person with significant control on 10 November 2017 (1 page)
10 November 2017Notification of Kalaba Freidah Masiela as a person with significant control on 20 February 2017 (2 pages)
10 November 2017Notification of Kalaba Freidah Masiela as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Cessation of Desiree Mahlodi Masiela as a person with significant control on 22 February 2017 (1 page)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 February 2017Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England to 5 Boatmans Walk Boatmans Walk Ashton-Under-Lyne OL7 0QF on 24 February 2017 (1 page)
24 February 2017Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England to 5 Boatmans Walk Boatmans Walk Ashton-Under-Lyne OL7 0QF on 24 February 2017 (1 page)
21 February 2017Appointment of Mrs Kalaba Friedah Masiela as a director on 20 February 2017 (2 pages)
21 February 2017Termination of appointment of Desiree Mahlodi Masiela as a director on 20 January 2017 (1 page)
21 February 2017Appointment of Mrs Kalaba Friedah Masiela as a director on 20 February 2017 (2 pages)
21 February 2017Termination of appointment of Desiree Mahlodi Masiela as a director on 20 January 2017 (1 page)
12 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Registered office address changed from 5 Boatmans Walk Boatmans Walk Ashton-Under-Lyne Lancashire OL7 0QF to Greengate Business Centre 2 Greengate Street Oldham OL4 1FN on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 5 Boatmans Walk Boatmans Walk Ashton-Under-Lyne Lancashire OL7 0QF to Greengate Business Centre 2 Greengate Street Oldham OL4 1FN on 11 January 2017 (1 page)
9 January 2017Termination of appointment of Kalaba Friedah Masiela as a secretary on 8 June 2016 (1 page)
9 January 2017Appointment of Desiree Mahlodi Masiela as a director on 8 June 2016 (2 pages)
9 January 2017Appointment of Desiree Mahlodi Masiela as a director on 8 June 2016 (2 pages)
9 January 2017Termination of appointment of Kalaba Friedah Masiela as a secretary on 8 June 2016 (1 page)
9 January 2017Termination of appointment of Kalaba Friedah Masiela as a director on 8 June 2016 (1 page)
9 January 2017Termination of appointment of Kalaba Friedah Masiela as a director on 8 June 2016 (1 page)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
17 September 2014Registered office address changed from 5 Boatmans Walk Aston Under Lyne OL7 0QF England to 5 Boatmans Walk Boatmans Walk Ashton-Under-Lyne Lancashire OL7 0QF on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 5 Boatmans Walk Aston Under Lyne OL7 0QF England to 5 Boatmans Walk Boatmans Walk Ashton-Under-Lyne Lancashire OL7 0QF on 17 September 2014 (1 page)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)