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
Agecare MG1 Holdco Ltd
Agecare MG1 Holdco Ltd is an active company incorporated on 29 November 2022 with the registered office located in Watford, Hertfordshire. Agecare MG1 Holdco Ltd was registered 2 years 9 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14514228
Private limited company
Age
2 years 9 months
Incorporated
29 November 2022
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
28 November 2024
(9 months ago)
Next confirmation dated
28 November 2025
Due by
12 December 2025
(3 months remaining)
Last change occurred
8 months ago
Accounts
Due Soon
For period
29 Nov
⟶
31 Dec 2023
(1 year 1 month)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Agecare MG1 Holdco Ltd
Contact
Address
1st Floor 5 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9PX
England
Address changed on
22 Feb 2023
(2 years 6 months ago)
Previous address was
1-3 Pemberton Row London EC4A 3BG England
Companies in WD18 9PX
Telephone
Unreported
Email
Unreported
Website
Scimitarcare.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Dr Vishen Ramkisson
Secretary • Director • British • Lives in England • Born in Jul 1978
Dr Hasmukh Patel
Director • British • Lives in Canada • Born in Sep 1956
Mr Ivan Plamenov Tagarov
Director • Canadian • Lives in Canada • Born in Apr 1989
Juan Felipe Caceres
Director • Canadian • Lives in England • Born in Aug 1973
Mr Emmanuel Lejay
Director • Senior Investment Director • French • Lives in Switzerland • Born in Oct 1966
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
Agecare MG1 Ltd
Dr Vishen Ramkisson, Dr Hasmukh Patel, and 1 more are mutual people.
Active
Agecare MG2 Ltd
Dr Hasmukh Patel and Juan Felipe Caceres are mutual people.
Active
Axium Agecare UK JV Ltd
Dr Vishen Ramkisson and Juan Felipe Caceres are mutual people.
Active
Marigold Care Homes Ltd
Dr Vishen Ramkisson and Juan Felipe Caceres are mutual people.
Active
Savanna Management Ltd
Dr Vishen Ramkisson and Dr Hasmukh Patel are mutual people.
Active
Nextgen Holdco Ltd
Dr Vishen Ramkisson and Dr Hasmukh Patel are mutual people.
Active
Nextgen Care Homes Ltd
Dr Vishen Ramkisson and Dr Hasmukh Patel are mutual people.
Active
Araiya Care Homes Ltd
Dr Vishen Ramkisson and Dr Hasmukh Patel are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period
1 Dec
⟶
31 Dec 2023
Traded for
13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£36.17M
Total Liabilities
-£1.02M
Net Assets
£35.15M
Debt Ratio (%)
3%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 3 Jan 2025
New Charge Registered
9 Months Ago on 3 Dec 2024
Small Accounts Submitted
1 Year Ago on 20 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 28 Nov 2023
Valerie Irene Gerrard (PSC) Resigned
2 Years 7 Months Ago on 10 Feb 2023
Mr Ivan Plamenov Tagarov Appointed
2 Years 7 Months Ago on 10 Feb 2023
Marigold Care Homes Ltd (PSC) Appointed
2 Years 7 Months Ago on 10 Feb 2023
Mr Juan Felipe Caceres Appointed
2 Years 7 Months Ago on 10 Feb 2023
Mr Emmanuel Lejay Appointed
2 Years 7 Months Ago on 10 Feb 2023
Paul David Sargeant Resigned
2 Years 7 Months Ago on 10 Feb 2023
Get Alerts
Get Credit Report
Discover Agecare MG1 Holdco Ltd'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 28 November 2024 with updates
Submitted on 3 Jan 2025
Registration of charge 145142280002, created on 3 December 2024
Submitted on 4 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 20 Aug 2024
Confirmation statement made on 28 November 2023 with updates
Submitted on 28 Nov 2023
Cessation of Valerie Irene Gerrard as a person with significant control on 10 February 2023
Submitted on 31 May 2023
Memorandum and Articles of Association
Submitted on 27 Feb 2023
Resolutions
Submitted on 27 Feb 2023
Appointment of Mr Emmanuel Lejay as a director on 10 February 2023
Submitted on 24 Feb 2023
Appointment of Mr Juan Felipe Caceres as a director on 10 February 2023
Submitted on 24 Feb 2023
Notification of Marigold Care Homes Ltd as a person with significant control on 10 February 2023
Submitted on 24 Feb 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