MAGIC (UK) LIMITED
BRADBURY HOUSE VIEW ROAD, CLIFFE WOODS, ROCHESTER  ME3 8UJ- Active
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
- Company No. 08045437
- Last Updated: 01 Mar 2024
Company Profile
MAGIC (UK) LIMITED was incorporated on Wednesday, April 25, 2012 as a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) with registered address in ROCHESTER. MAGIC (UK) LIMITED has the status: Active and it's listed in the following category: Other education n.e.c.. This PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) has been operating for 12 years 10 months.
Name | MAGIC (UK) LIMITED |
---|---|
Company number | 08045437 |
Company type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Incorporation date | 25 Apr 2012 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
BRADBURY HOUSE VIEW ROAD CLIFFE WOODS ROCHESTER ME3 8UJ |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mrs Diane Lesley Martin Nationality: British |
Dates: Thursday, October 19, 2023 - present
voting rights 25 to 50 percent
|
Mrs Carol Helen Hobbs Nationality: British |
Dates: Monday, March 13, 2023 - Thursday, August 31, 2023
voting rights 25 to 50 percent
|
Mrs Kirstine Boon Nationality: British |
Dates: Monday, March 13, 2023 - present
voting rights 25 to 50 percent
|
Mrs Jennifer Daly Nationality: British |
Dates: Monday, March 13, 2023 - present
voting rights 25 to 50 percent
|
Mrs Kirstine Boon Nationality: British |
Dates: Friday, January 1, 2021 - Friday, April 16, 2021
voting rights 25 to 50 percent
|
Mrs Claire Cooper Nationality: British |
Dates: Tuesday, March 5, 2019 - Friday, April 16, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mrs Jennifer Ann Daly Nationality: British |
Dates: Tuesday, March 5, 2019 - Friday, April 16, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Christopher Charles Pocock Nationality: British |
Dates: Tuesday, March 5, 2019 - Friday, January 1, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Paul David Jeffrey Thomas Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, March 5, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Andrew John Hopper Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, March 31, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 30 April |
Next annual accounts due | 31 January 2025, (-25 days left) |
Latest accounts | 30 April 2023 |
Next confirmation statement due | 23 May 2017 |
Last confirmation statement dated | 25 April 2016 |
Mortgages
Total of Mortgages | 2 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
MAGIC (UK) LIMITED | 25 Apr 2012 |