Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Magnolia House Limited
Magnolia House Limited is an active company incorporated on 4 May 2018 with the registered office located in Cottingham, East Riding of Yorkshire. Magnolia House Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11346251
Private limited company
Age
7 years
Incorporated
4 May 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
3 May 2025
(6 months ago)
Next confirmation dated
3 May 2026
Due by
17 May 2026
(6 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Magnolia House Limited
Contact
Update Details
Address
46 Hull Road
Cottingham
HU16 4PX
England
Address changed on
19 Oct 2022
(3 years ago)
Previous address was
Spring House Farm Bolton Lane York YO42 4DE United Kingdom
Companies in HU16 4PX
Telephone
01253728366
Email
Unreported
Website
Magnolia-house.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Christopher Malcolm Lane
Director • Managing Director • English
Andrew Shepherd
Director • Hse Director • British • Lives in England • Born in May 1983
Emma Jane Dixon
Director • Finance Director • British • Lives in England • Born in Mar 1981
The Park Lane Healthcare Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Park Lane Healthcare Limited
Christopher Malcolm Lane, Emma Jane Dixon, and 1 more are mutual people.
Active
The Manor House (LFCV) Limited
Christopher Malcolm Lane, Emma Jane Dixon, and 1 more are mutual people.
Active
The Park Lane Healthcare Group Limited
Christopher Malcolm Lane, Emma Jane Dixon, and 1 more are mutual people.
Active
Croston Park Limited
Christopher Malcolm Lane, Emma Jane Dixon, and 1 more are mutual people.
Active
The Manor House Little Weighton Limited
Christopher Malcolm Lane, Emma Jane Dixon, and 1 more are mutual people.
Active
The Hall Thornton Dale Limited
Christopher Malcolm Lane, Emma Jane Dixon, and 1 more are mutual people.
Active
Moorgate Care Village Limited
Christopher Malcolm Lane, Emma Jane Dixon, and 1 more are mutual people.
Active
Lavender Fields Care Village Limited
Christopher Malcolm Lane, Emma Jane Dixon, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£402.39K
Decreased by £144.66K (-26%)
Turnover
Unreported
Same as previous period
Employees
81
Decreased by 9 (-10%)
Total Assets
£657.09K
Decreased by £41.47K (-6%)
Total Liabilities
-£600.68K
Increased by £3.84K (+1%)
Net Assets
£56.41K
Decreased by £45.31K (-45%)
Debt Ratio (%)
91%
Increased by 5.98% (+7%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 9 May 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 3 May 2024
Christopher Robert Mitchell Resigned
1 Year 9 Months Ago on 25 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 7 Jan 2024
Anthony Robert Mitchell Resigned
2 Years 1 Month Ago on 30 Sep 2023
Accounting Period Shortened
2 Years 1 Month Ago on 19 Sep 2023
The Park Lane Healthcare Group Limited (PSC) Details Changed
2 Years 1 Month Ago on 6 Sep 2023
Mr Christopher Robert Mitchell Details Changed
2 Years 1 Month Ago on 5 Sep 2023
Mr Anthony Robert Mitchell Details Changed
2 Years 1 Month Ago on 5 Sep 2023
Get Alerts
Get Credit Report
Discover Magnolia House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 May 2025 with no updates
Submitted on 9 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 3 May 2024 with no updates
Submitted on 3 May 2024
Termination of appointment of Christopher Robert Mitchell as a director on 25 January 2024
Submitted on 26 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 7 Jan 2024
Termination of appointment of Anthony Robert Mitchell as a director on 30 September 2023
Submitted on 2 Oct 2023
Previous accounting period shortened from 31 May 2023 to 31 March 2023
Submitted on 19 Sep 2023
Change of details for The Park Lane Healthcare Group Limited as a person with significant control on 6 September 2023
Submitted on 6 Sep 2023
Director's details changed for Mr Andrew Shepherd on 5 September 2023
Submitted on 5 Sep 2023
Director's details changed for Mrs Emma Jane Dixon on 5 September 2023
Submitted on 5 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs