CompanyTrack
M

MAGNUS CARE HOLDINGS LIMITED

Active Slough

Other residential care activities n.e.c.

1 employees
Other residential care activities n.e.c.
M

MAGNUS CARE HOLDINGS LIMITED

Other residential care activities n.e.c.

Founded 14 Oct 2020 Active Slough, England 1 employees
Other residential care activities n.e.c.
Accounts Submitted 2 Jan 2025
Confirmation Statement Submitted 29 Oct 2025
Net assets £-12.19K £14.55K 2023 year on year
Total assets £15.71M £3.30M 2023 year on year
Total Liabilities £15.72M £3.32M 2023 year on year
Charges 14
8 outstanding 6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Priory Stomp Road Burnham Slough SL1 7LW England

Credit Report

Discover MAGNUS CARE HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£19.00

Increased by £2.00 (+12%)

Net Assets

-£12.19k

Decreased by £14.55k (-617%)

Total Liabilities

£15.72M

Increased by £3.32M (+27%)

Turnover

N/A

Employees

1

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 639,112,469 Shares £6k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Jun 202163,821,251£638.213£0
17 Jun 2021575,291,218£6k£0

Officers

Officers

1 active
Status
Manpreet Singh JohalDirectorBritishEngland4214 Oct 2020Active

Shareholders

Shareholders (5)

Tenm Limited
90.0%
575,291,21813 Oct 2021
Tenm Limited
10.0%
63,921,25113 Oct 2021
Tt Nominees Ltd
0.0%
013 Oct 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Tenm Limited

United Kingdom

Active
Notified 17 Jun 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Tenm Limited

Ceased 17 Jun 2021

Ceased

Manpreet Singh Johal

Ceased 12 May 2021

Ceased

Pulford Trading Limited

Ceased 17 Jun 2021

Ceased

Group Structure

Group Structure

TENM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENM HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC112 LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
JOCAP LIMITED united kingdom
MAGNUS CARE HOLDINGS LIMITED Current Company
CANNIESBURN CAREHOMES LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GOLD LINE PROPERTY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAGNUS CARE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAGNUS CARE MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC102 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC103 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC105 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC115 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PRIORY CC125 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC127 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC128 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC133 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC137 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC141 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC159 INTERMEDIATECO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC164 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC16 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC170 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC22 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC25 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PRIORY CC4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PRIORY CC91 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

8 outstanding 6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(28 pages)
29 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-13 with no updatesView(3 pages)
25 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(9 pages)
1 May 2025MortgageMortgage Satisfy Charge FullView(1 page)
23 Apr 2025MortgageMortgage Satisfy Charge FullView(4 pages)
4 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

29 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-13 with no updates

25 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

1 May 2025 Mortgage

Mortgage Satisfy Charge Full

23 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 4 Nov 2025

Confirmation statement made on 2025-10-13 with no updates

3 months ago on 29 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 25 Sept 2025

Mortgage Satisfy Charge Full

9 months ago on 1 May 2025

Mortgage Satisfy Charge Full

9 months ago on 23 Apr 2025