Background WavePink WaveYellow Wave

MHL HOLDCO LIMITED (08585667)

MHL HOLDCO LIMITED (08585667) is an active UK company. incorporated on 26 June 2013. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. MHL HOLDCO LIMITED has been registered for 12 years. Current directors include CORMACK, Derek George, GRIFFIN, Craig, HILL, Peter Martin and 2 others.

Company Number
08585667
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
886 The Crescent, Colchester, CO4 9YQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CORMACK, Derek George, GRIFFIN, Craig, HILL, Peter Martin, JEFFERY, Paul Anthony Keith, JEFFREY, Helena
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHL HOLDCO LIMITED

MHL HOLDCO LIMITED is an active company incorporated on 26 June 2013 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. MHL HOLDCO LIMITED was registered 12 years ago.(SIC: 87100)

Status

active

Active since 12 years ago

Company No

08585667

LTD Company

Age

12 Years

Incorporated 26 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

886 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
From: 26 June 2013To: 6 January 2023
Timeline

36 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Share Issue
Sept 13
Funding Round
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Joined
Oct 13
Director Joined
Dec 14
Director Joined
Jun 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Funding Round
Apr 16
New Owner
Jun 17
Owner Exit
Oct 18
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Nov 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
May 24
Loan Secured
Aug 24
Loan Cleared
Aug 24
5
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CORMACK, Derek George

Active
The Crescent, ColchesterCO4 9YQ
Born October 1959
Director
Appointed 30 Sept 2013

GRIFFIN, Craig

Active
The Crescent, ColchesterCO4 9YQ
Born April 1967
Director
Appointed 22 Dec 2014

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 04 Jul 2013

JEFFERY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 26 Jun 2013

JEFFREY, Helena

Active
The Crescent, ColchesterCO4 9YQ
Born August 1945
Director
Appointed 04 Jul 2013

JEFFERY, Paul Anthony Keith

Resigned
Cockaynes Lane, ColchesterCO7 8BZ
Secretary
Appointed 26 Jun 2013
Resigned 26 Jun 2013

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 26 Jun 2013
Resigned 23 Dec 2022

CORSTORPHINE, Iain Anderson

Resigned
The Crescent, ColchesterCO4 9YQ
Born March 1968
Director
Appointed 26 May 2015
Resigned 02 Jan 2024

FRASER-DALE, Andrew David

Resigned
The Crescent, ColchesterCO4 9YQ
Born February 1973
Director
Appointed 28 Oct 2023
Resigned 21 May 2024

MEDLICOTT, Michael

Resigned
The Crescent, ColchesterCO4 9YQ
Born June 1943
Director
Appointed 04 Jul 2013
Resigned 01 Feb 2023

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 04 Jul 2013
Resigned 27 Dec 2022

Persons with significant control

4

1 Active
3 Ceased
The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2020
830 The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2020
Ceased 03 Apr 2020
830 The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Apr 2020

Mr Paul Anthony Keith Jeffery

Ceased
830 The Crescent, ColchesterCO4 9YQ
Born December 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2025
AAAnnual Accounts
Legacy
25 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 February 2021
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
2 April 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 April 2020
MR05Certification of Charge
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Mortgage Charge Part Release With Charge Number
9 February 2016
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
9 February 2016
MR05Certification of Charge
Accounts With Accounts Type Group
11 December 2015
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
12 October 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 October 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
15 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2014
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
19 August 2014
RP04RP04
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Resolution
24 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 September 2013
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Capital Alter Shares Subdivision
16 September 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Incorporation Company
26 June 2013
NEWINCIncorporation