Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGIC NURSERIES `A` LIMITED
Company Information for

MAGIC NURSERIES `A` LIMITED

Tuscany House, White Hart Lane, Basingstoke, HAMPSHIRE, RG21 4AF,
Company Registration Number
05137661
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Magic Nurseries `a` Ltd
MAGIC NURSERIES `A` LIMITED was founded on 2004-05-25 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". Magic Nurseries `a` Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAGIC NURSERIES `A` LIMITED
 
Legal Registered Office
Tuscany House
White Hart Lane
Basingstoke
HAMPSHIRE
RG21 4AF
Other companies in W4
 
Filing Information
Company Number 05137661
Company ID Number 05137661
Date formed 2004-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts FULL
Last Datalog update: 2023-01-18 06:25:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGIC NURSERIES `A` LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAGIC NURSERIES `A` LIMITED

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2017-11-01
COLIN JAMES LAWSON
Director 2017-09-18
ADRIAN RICHARD MOORE
Director 2017-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE LOUISE WRIGHT
Company Secretary 2016-02-23 2017-09-30
THOMAS CHRISTIAN REED
Director 2004-05-25 2017-09-30
JEAN PATRICIA REED
Company Secretary 2004-11-26 2017-01-03
ELLIS KEITH GRIFFITH
Director 2005-04-18 2017-01-03
SYED HAIDER ALI
Director 2004-05-25 2014-05-16
THOMAS CHRISTIAN REED
Company Secretary 2004-05-25 2004-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRISM COSEC LIMITED SR TECHNICS UK LIMITED Company Secretary 2018-08-20 CURRENT 1919-04-25 Active
PRISM COSEC LIMITED POSELANE LIMITED Company Secretary 2018-08-20 CURRENT 1987-05-08 Active
PRISM COSEC LIMITED LACTALIS (UK) LIMITED Company Secretary 2018-08-20 CURRENT 1981-08-04 Active
PRISM COSEC LIMITED CONVATEC LIMITED Company Secretary 2018-08-20 CURRENT 1977-04-21 Active
PRISM COSEC LIMITED B.C.A. DIRECT LIMITED Company Secretary 2018-08-20 CURRENT 1996-08-30 Active
PRISM COSEC LIMITED ARCUS INVESTMENT LIMITED Company Secretary 2018-08-20 CURRENT 1998-06-11 Active
PRISM COSEC LIMITED CYCLADIC CAPITAL MANAGEMENT LIMITED Company Secretary 2018-08-20 CURRENT 2002-05-24 Active
PRISM COSEC LIMITED PUMA HERITAGE LIMITED Company Secretary 2018-08-20 CURRENT 2012-11-07 Active
PRISM COSEC LIMITED AIR PARTNER AVIATION SERVICES LIMITED Company Secretary 2018-07-31 CURRENT 1999-11-10 Active
PRISM COSEC LIMITED AVIATION COMPLIANCE LIMITED Company Secretary 2018-07-31 CURRENT 2008-03-27 Active - Proposal to Strike off
PRISM COSEC LIMITED CROSSFORGE LIMITED Company Secretary 2018-07-27 CURRENT 1976-12-13 Active
PRISM COSEC LIMITED YOURFLOORS LIMITED Company Secretary 2018-07-27 CURRENT 2000-04-05 Active
PRISM COSEC LIMITED TILECO LIMITED Company Secretary 2018-07-27 CURRENT 2000-09-27 Liquidation
PRISM COSEC LIMITED SURFACE TILES LIMITED Company Secretary 2018-07-27 CURRENT 2003-03-04 Liquidation
PRISM COSEC LIMITED TILECO (2012) BIDCO LIMITED Company Secretary 2018-07-27 CURRENT 2012-09-25 Liquidation
PRISM COSEC LIMITED ASA INTERNATIONAL GROUP PLC Company Secretary 2018-05-30 CURRENT 2018-05-14 Active
PRISM COSEC LIMITED ISLINGTON WHARF MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2007-06-06 Active
PRISM COSEC LIMITED ISLINGTON WHARF (PHASE 2) MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2014-08-01 Active
PRISM COSEC LIMITED ARISTA LABORATORIES EUROPE LIMITED Company Secretary 2017-12-21 CURRENT 2002-12-12 Active
PRISM COSEC LIMITED MPAC MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1973-09-06 Active
PRISM COSEC LIMITED MPAC TOBACCO MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1979-06-15 Active
PRISM COSEC LIMITED MPAC OVERSEAS HOLDINGS LIMITED Company Secretary 2017-12-21 CURRENT 1969-10-30 Active
PRISM COSEC LIMITED MPAC MACHINE COMPANY LIMITED Company Secretary 2017-12-21 CURRENT 1963-12-20 Active
PRISM COSEC LIMITED THRISSELL LIMITED Company Secretary 2017-12-21 CURRENT 1982-09-29 Active
PRISM COSEC LIMITED MOLMAC ENGINEERING LIMITED Company Secretary 2017-12-21 CURRENT 1984-11-22 Active
PRISM COSEC LIMITED HARTSVALE LIMITED Company Secretary 2017-12-21 CURRENT 1966-01-17 Active
PRISM COSEC LIMITED MPAC ITCM LIMITED Company Secretary 2017-12-21 CURRENT 2002-07-25 Active
PRISM COSEC LIMITED MPAC GROUP PLC Company Secretary 2017-12-21 CURRENT 1912-10-18 Active
PRISM COSEC LIMITED MPAC CORPORATE SERVICES LIMITED Company Secretary 2017-12-21 CURRENT 1998-10-29 Active
PRISM COSEC LIMITED LEICESTERSHIRE NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2013-05-17 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSCOPE EARLY YEARS EDUCATION LIMITED Company Secretary 2017-11-01 CURRENT 2001-08-23 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2002-05-22 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSPACE LIMITED Company Secretary 2017-11-01 CURRENT 2004-04-14 Active - Proposal to Strike off
PRISM COSEC LIMITED THE CHILDCARE CORPORATION LIMITED Company Secretary 2017-11-01 CURRENT 2000-12-11 Active
PRISM COSEC LIMITED GRANDIR UK LIMITED Company Secretary 2017-11-01 CURRENT 2016-12-12 Active
PRISM COSEC LIMITED CONTOURGLOBAL LIMITED Company Secretary 2017-10-24 CURRENT 2017-09-26 Active
PRISM COSEC LIMITED MANAGEMENT CONSULTING GROUP PLC Company Secretary 2017-08-30 CURRENT 1971-01-22 Active
PRISM COSEC LIMITED SCANDIT LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PRISM COSEC LIMITED ALFA FINANCIAL SOFTWARE HOLDINGS PLC Company Secretary 2017-05-04 CURRENT 2017-04-06 Active
PRISM COSEC LIMITED COLARB CAPITAL PLC Company Secretary 2017-03-07 CURRENT 2015-03-13 Liquidation
PRISM COSEC LIMITED XPS PENSIONS GROUP PLC Company Secretary 2017-02-06 CURRENT 2012-11-02 Active
PRISM COSEC LIMITED HOLLYWOOD BOWL GROUP PLC Company Secretary 2016-09-29 CURRENT 2016-06-13 Active
PRISM COSEC LIMITED REGIUS GOLD LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
PRISM COSEC LIMITED EVRAZ PLC Company Secretary 2016-02-01 CURRENT 2011-09-23 Active
PRISM COSEC LIMITED FEVERTREE DRINKS PLC Company Secretary 2015-05-07 CURRENT 2013-02-22 Active
PRISM COSEC LIMITED SANDSIV GROUP LIMITED Company Secretary 2014-11-21 CURRENT 2014-06-03 Active
PRISM COSEC LIMITED CLEAN FUEL TECHNOLOGY LIMITED Company Secretary 2013-10-23 CURRENT 2013-10-23 Active
PRISM COSEC LIMITED REGIUS RESOURCES GROUP LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active
PRISM COSEC LIMITED REGIUS SYNFUELS LIMITED Company Secretary 2013-09-30 CURRENT 2012-11-12 Active
PRISM COSEC LIMITED IW NOMINEE LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
PRISM COSEC LIMITED WATERSIDE PLACES (NOMINEE ONE) LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GENERAL PARTNER) LIMITED Company Secretary 2009-06-16 CURRENT 2002-01-29 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GP NOMINEE) LIMITED Company Secretary 2009-06-16 CURRENT 2006-03-30 Active
PRISM COSEC LIMITED SILS LIMITED Company Secretary 2009-03-02 CURRENT 2001-09-19 Active
PRISM COSEC LIMITED CARL ZEISS VISION UK LIMITED Company Secretary 2009-03-02 CURRENT 1993-07-23 Active
PRISM COSEC LIMITED FRESNILLO MANAGEMENT SERVICES LIMITED Company Secretary 2008-05-13 CURRENT 2008-01-24 Active
PRISM COSEC LIMITED FRESNILLO PLC Company Secretary 2008-04-15 CURRENT 2007-08-15 Active
PRISM COSEC LIMITED BEST OF THE BEST PLC Company Secretary 2008-03-17 CURRENT 1999-04-20 Active
COLIN JAMES LAWSON GRANDIR UK LIMITED Director 2017-11-01 CURRENT 2016-12-12 Active
COLIN JAMES LAWSON LEICESTERSHIRE NURSERIES LIMITED Director 2017-09-18 CURRENT 2013-05-17 Active - Proposal to Strike off
COLIN JAMES LAWSON CHILDSCOPE EARLY YEARS EDUCATION LIMITED Director 2017-09-18 CURRENT 2001-08-23 Active - Proposal to Strike off
COLIN JAMES LAWSON MAGIC NURSERIES LIMITED Director 2017-09-18 CURRENT 2002-05-22 Active - Proposal to Strike off
COLIN JAMES LAWSON CHILDSPACE LIMITED Director 2017-09-18 CURRENT 2004-04-14 Active - Proposal to Strike off
COLIN JAMES LAWSON THE CHILDCARE CORPORATION LIMITED Director 2017-09-14 CURRENT 2000-12-11 Active
ADRIAN RICHARD MOORE LEICESTERSHIRE NURSERIES LIMITED Director 2017-09-18 CURRENT 2013-05-17 Active - Proposal to Strike off
ADRIAN RICHARD MOORE CHILDSCOPE EARLY YEARS EDUCATION LIMITED Director 2017-09-18 CURRENT 2001-08-23 Active - Proposal to Strike off
ADRIAN RICHARD MOORE MAGIC NURSERIES LIMITED Director 2017-09-18 CURRENT 2002-05-22 Active - Proposal to Strike off
ADRIAN RICHARD MOORE CHILDSPACE LIMITED Director 2017-09-18 CURRENT 2004-04-14 Active - Proposal to Strike off
ADRIAN RICHARD MOORE GRANDIR UK LIMITED Director 2017-07-25 CURRENT 2016-12-12 Active
ADRIAN RICHARD MOORE THE CHILDCARE CORPORATION LIMITED Director 2003-01-22 CURRENT 2000-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-11-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-25DS01Application to strike the company off the register
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051376610020
2022-03-25CH01Director's details changed for Ms Lydia Joy Hopper on 2022-03-08
2021-07-25SH10Particulars of variation of rights attached to shares
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-06-17AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-05-28CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-04-20SH19Statement of capital on 2021-04-20 GBP 0.01
2021-04-15RES12Resolution of varying share rights or name
2021-04-15MEM/ARTSARTICLES OF ASSOCIATION
2021-03-30SH08Change of share class name or designation
2021-03-30MEM/ARTSARTICLES OF ASSOCIATION
2021-03-30SH20Statement by Directors
2021-03-30CAP-SSSolvency Statement dated 16/03/21
2021-03-30RES12Resolution of varying share rights or name
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARD MOORE
2020-08-18AP01DIRECTOR APPOINTED LYDIA JOY HOPPER
2020-06-17CH01Director's details changed for Mr Adrian Richard Moore on 2020-06-17
2020-06-09CH01Director's details changed for Mr Colin James Lawson on 2020-05-15
2020-06-08CH01Director's details changed for Mr Colin James Lawson on 2020-05-15
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-07CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
2018-10-04AD02Register inspection address changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-10-04PSC05Change of details for Grandir Uk Limited as a person with significant control on 2018-10-01
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-03-19TM02Termination of appointment of Zoe Louise Wright on 2017-09-30
2018-03-15AA01Previous accounting period shortened from 31/05/18 TO 31/12/17
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051376610020
2017-11-14AP04Appointment of Prism Cosec Limited as company secretary on 2017-11-01
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/17 FROM 13 Esmond Road London W4 1JG United Kingdom
2017-10-30RES01ADOPT ARTICLES 30/10/17
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHRISTIAN REED
2017-10-11AP01DIRECTOR APPOINTED COLIN JAMES LAWSON
2017-10-11AP01DIRECTOR APPOINTED ADRIAN RICHARD MOORE
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 18251
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ELLIS KEITH GRIFFITH
2017-01-20TM02Termination of appointment of Jean Patricia Reed on 2017-01-03
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051376610019
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051376610018
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051376610017
2016-05-30LATEST SOC30/05/16 STATEMENT OF CAPITAL;GBP 18251
2016-05-30AR0125/05/16 FULL LIST
2016-03-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15
2016-02-24AP03SECRETARY APPOINTED MRS ZOE LOUISE WRIGHT
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 13 ESMOND ROAD LONDON W4 1JG
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTIAN REED / 21/09/2015
2015-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / DR JEAN PATRICIA REED / 21/09/2015
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 18251
2015-05-27AR0125/05/15 FULL LIST
2015-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14
2015-02-02ANNOTATIONClarification
2015-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051376610019
2014-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051376610018
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 18251
2014-08-04SH1904/08/14 STATEMENT OF CAPITAL GBP 18251
2014-08-04SH20STATEMENT BY DIRECTORS
2014-08-04CAP-SSSOLVENCY STATEMENT DATED 13/07/14
2014-08-04RES06REDUCE ISSUED CAPITAL 18/07/2014
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 051376610017
2014-05-27AR0125/05/14 FULL LIST
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTIAN REED / 16/05/2014
2014-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / DR JEAN PATRICIA REED / 16/05/2014
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SYED ALI
2014-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13
2013-06-06AR0125/05/13 FULL LIST
2013-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-06-21AR0125/05/12 FULL LIST
2012-02-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11
2012-02-07MEM/ARTSARTICLES OF ASSOCIATION
2012-02-07RES01ALTER ARTICLES 24/01/2012
2012-02-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-06AR0125/05/11 FULL LIST
2011-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SYED HAIDER ALI / 01/05/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHRISTIAN REED / 07/03/2011
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / DR JEAN PATRICIA REED / 27/02/2011
2010-06-28AR0125/05/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SYED HAIDER ALI / 01/01/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHRISTIAN REED / 01/01/2010
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-06RES13ACQUISITION 31/01/2009
2009-06-08363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-10-2088(2)AD 01/09/08 GBP SI 300000@1=300000 GBP IC 1327100/1627100
2008-10-03RES13RE ACQUISITIONS 01/09/2008
2008-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-06-09363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-12-0488(2)RAD 17/09/07--------- £ SI 300000@1=300000 £ IC 1027100/1327100
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-08288cDIRECTOR'S PARTICULARS CHANGED
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-06-20363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-08-03RES13APPRV HIVE UP AGMNT 18/04/05
2005-08-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to MAGIC NURSERIES `A` LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGIC NURSERIES `A` LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-02 Satisfied BARCLAYS BANK PLC
2014-08-15 Satisfied BARCLAYS BANK PLC
2014-08-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-06 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-09-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-09-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-19 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-03-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-11-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-11-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-11-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-11-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-11-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGIC NURSERIES `A` LIMITED

Intangible Assets
Patents
We have not found any records of MAGIC NURSERIES `A` LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGIC NURSERIES `A` LIMITED
Trademarks
We have not found any records of MAGIC NURSERIES `A` LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGIC NURSERIES `A` LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as MAGIC NURSERIES `A` LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where MAGIC NURSERIES `A` LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGIC NURSERIES `A` LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGIC NURSERIES `A` LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.