Background WavePink WaveYellow Wave

MHCA LIMITED (07261811)

MHCA LIMITED (07261811) is an active UK company. incorporated on 21 May 2010. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. MHCA LIMITED has been registered for 15 years. Current directors include GORDON, Graham David, POWELL, Richard John, SHAUNAK, Rakesh.

Company Number
07261811
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 2010
Age
15 years
Address
The Pinnacle, Milton Keynes, MK9 1LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GORDON, Graham David, POWELL, Richard John, SHAUNAK, Rakesh
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHCA LIMITED

MHCA LIMITED is an active company incorporated on 21 May 2010 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. MHCA LIMITED was registered 15 years ago.(SIC: 69201, 69203)

Status

active

Active since 15 years ago

Company No

07261811

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 21 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

The Pinnacle 150 Midsummer Boulevard Milton Keynes, MK9 1LZ,

Previous Addresses

Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ
From: 21 May 2010To: 15 January 2025
Timeline

38 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jun 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jun 19
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
May 22
Director Left
May 22
Owner Exit
Apr 25
0
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GORDON, Graham David

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born February 1968
Director
Appointed 04 Jun 2013

POWELL, Richard John

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born March 1971
Director
Appointed 24 Apr 2013

SHAUNAK, Rakesh

Active
Silbury Boulevard, Milton KeynesMK9 1LZ
Born March 1956
Director
Appointed 21 May 2010

ARTHUR, David Robson

Resigned
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born April 1954
Director
Appointed 01 Aug 2011
Resigned 04 Jun 2013

BARLOW, Christopher Stephen

Resigned
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born December 1971
Director
Appointed 04 Jun 2013
Resigned 01 Jul 2015

BILLINGS, John Graham

Resigned
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born May 1962
Director
Appointed 01 Aug 2011
Resigned 01 Oct 2015

BROWN, Michael James

Resigned
Silbury Boulevard, Milton KeynesMK9 1LZ
Born November 1949
Director
Appointed 20 Oct 2010
Resigned 24 Apr 2013

COOPEY, Christopher

Resigned
Grafton Road, WorthingBN11 1QR
Born December 1958
Director
Appointed 20 Oct 2010
Resigned 01 Aug 2011

EDWARDS, Alan Steven

Resigned
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born July 1975
Director
Appointed 01 Oct 2015
Resigned 01 Apr 2021

INGRAM, David Michael

Resigned
Winckley Square, PrestonPR1 3HP
Born January 1965
Director
Appointed 20 Oct 2010
Resigned 04 Jun 2013

MOORBY, Andrew John

Resigned
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born April 1965
Director
Appointed 04 Jun 2013
Resigned 22 May 2022

PREECE, Robert Stephen

Resigned
Caxton Place, CardiffCF23 8XE
Born March 1956
Director
Appointed 20 Oct 2010
Resigned 31 Mar 2012

ROSE, Robert Geoffrey

Resigned
High Road, BristonNR24 2JH
Born August 1951
Director
Appointed 20 Oct 2010
Resigned 04 Jun 2013

SHAWYER, Michael

Resigned
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born July 1955
Director
Appointed 24 Sept 2012
Resigned 01 Apr 2016

SMITH, David Douglas

Resigned
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born March 1970
Director
Appointed 01 Dec 2011
Resigned 01 Apr 2021

STEEL, Robert Blyth

Resigned
Craig Road, TayportDD6 9LF
Born March 1950
Director
Appointed 20 Oct 2010
Resigned 01 Dec 2011

STEPHEN-HAYNES, Christopher Mayo

Resigned
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born January 1953
Director
Appointed 05 Apr 2011
Resigned 04 Jun 2013

THOMAS, Ian Rees

Resigned
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born May 1963
Director
Appointed 31 Mar 2012
Resigned 01 Apr 2019

TOMBS, Simon James

Resigned
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born January 1968
Director
Appointed 01 Apr 2016
Resigned 22 May 2022

WOOLSTON, Jonathan David

Resigned
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born March 1961
Director
Appointed 04 Jun 2013
Resigned 01 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
150 Midsummer Boulevard, Milton KeynesMK9 1LZ

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Apr 2025

Macintrye Hudson Llp

Ceased
201 Silbury Boulevard, Milton KeynesMK9 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Apr 2025
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Resolution
29 April 2025
RESOLUTIONSResolutions
Memorandum Articles
29 April 2025
MAMA
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2011
AR01AR01
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2010
NEWINCIncorporation