Background WavePink WaveYellow Wave

MHA TRUSTEES CORPORATION LIMITED (14631377)

MHA TRUSTEES CORPORATION LIMITED (14631377) is an active UK company. incorporated on 1 February 2023. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MHA TRUSTEES CORPORATION LIMITED has been registered for 3 years. Current directors include GREENHALGH, Christopher John, HERRON, Martin Steven, KIPPING, James Robert and 5 others.

Company Number
14631377
Status
active
Type
ltd
Incorporated
1 February 2023
Age
3 years
Address
The Pinnacle, Milton Keynes, MK9 1LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREENHALGH, Christopher John, HERRON, Martin Steven, KIPPING, James Robert, MOORE, Steven, MOYSER, Andrew Jamie, SHAUNAK, Rakesh, SIMON, Katharine Jane, THOMAS, Glen David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHA TRUSTEES CORPORATION LIMITED

MHA TRUSTEES CORPORATION LIMITED is an active company incorporated on 1 February 2023 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MHA TRUSTEES CORPORATION LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14631377

LTD Company

Age

3 Years

Incorporated 1 February 2023

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 5 November 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

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

Previous Addresses

Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ United Kingdom
From: 1 February 2023To: 15 January 2025
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Jan 24
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
New Owner
Jul 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

GREENHALGH, Christopher John

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born October 1982
Director
Appointed 11 Mar 2025

HERRON, Martin Steven

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born October 1968
Director
Appointed 06 Jun 2023

KIPPING, James Robert

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born August 1983
Director
Appointed 01 Feb 2023

MOORE, Steven

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born January 1963
Director
Appointed 01 Feb 2023

MOYSER, Andrew Jamie

Active
Silbury Boulevard, Milton KeynesMK9 1LZ
Born January 1982
Director
Appointed 01 Feb 2023

SHAUNAK, Rakesh

Active
Silbury Boulevard, Milton KeynesMK9 1LZ
Born March 1956
Director
Appointed 01 Feb 2023

SIMON, Katharine Jane

Active
Silbury Boulevard, Milton KeynesMK9 1LZ
Born March 1977
Director
Appointed 01 Feb 2023

THOMAS, Glen David

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born November 1967
Director
Appointed 01 May 2025

KARIYA, Atul

Resigned
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born October 1972
Director
Appointed 01 Feb 2023
Resigned 06 Jun 2023

MORTIMER, Julia

Resigned
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born July 1969
Director
Appointed 15 Nov 2023
Resigned 11 Mar 2025

SMITH, Kathryn Anne

Resigned
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born November 1962
Director
Appointed 15 Nov 2023
Resigned 31 Dec 2024

Persons with significant control

2

Mr James Robert Kipping

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jul 2025
201 Silbury Boulevard, Milton KeynesMK9 1LZ

Nature of Control

Right to appoint and remove directors
Notified 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
AGREEMENT2AGREEMENT2
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Resolution
22 July 2025
RESOLUTIONSResolutions
Memorandum Articles
17 July 2025
MAMA
Capital Name Of Class Of Shares
17 July 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
16 July 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
15 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 June 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Incorporation Company
1 February 2023
NEWINCIncorporation