Background WavePink WaveYellow Wave

MCH PARENT LIMITED (10290091)

MCH PARENT LIMITED (10290091) is an active UK company. incorporated on 21 July 2016. with registered office in Ellesmere Port. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MCH PARENT LIMITED has been registered for 9 years. Current directors include BOOTE, Amanda, BOWERS, Steven.

Company Number
10290091
Status
active
Type
ltd
Incorporated
21 July 2016
Age
9 years
Address
Solutions House 39 Quayside, Ellesmere Port, CH65 4AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTE, Amanda, BOWERS, Steven
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCH PARENT LIMITED

MCH PARENT LIMITED is an active company incorporated on 21 July 2016 with the registered office located in Ellesmere Port. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MCH PARENT LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10290091

LTD Company

Age

9 Years

Incorporated 21 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Solutions House 39 Quayside Grosvenor Wharf Road Ellesmere Port, CH65 4AY,

Timeline

12 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Nov 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Oct 18
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
1
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOOTE, Amanda

Active
39 Quayside, Ellesmere PortCH65 4AY
Born November 1981
Director
Appointed 04 Oct 2022

BOWERS, Steven

Active
39 Quayside, Ellesmere PortCH65 4AY
Born June 1971
Director
Appointed 21 Jul 2016

BAILEY, Michael William John

Resigned
39 Quayside, Ellesmere PortCH65 4AY
Born May 1953
Director
Appointed 21 Jul 2016
Resigned 18 May 2022

ROGERS, Paul Stuart

Resigned
39 Quayside, Ellesmere PortCH65 4AY
Born January 1968
Director
Appointed 21 Jul 2016
Resigned 04 Oct 2022

Persons with significant control

5

1 Active
4 Ceased
Grosvenor Wharf Road, Ellesmere PortCH65 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2018

Mr Paul Stuart Rogers

Ceased
39 Quayside, Ellesmere PortCH65 4AY
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2016
Ceased 01 Mar 2018

Mrs Emily Bowers

Ceased
39 Quayside, Ellesmere PortCH65 4AY
Born January 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Aug 2016
Ceased 01 Mar 2018

Mrs Susan Caroline Rogers

Ceased
39 Quayside, Ellesmere PortCH65 4AY
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2016
Ceased 28 Feb 2018

Mr Steven Bowers

Ceased
39 Quayside, Ellesmere PortCH65 4AY
Born June 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Jul 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
21 July 2016
NEWINCIncorporation