You are here: bizstats.co.uk > a-z index > M list > MH list

Mhca Limited MILTON KEYNES


Mhca started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07261811. The Mhca company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Milton Keynes at Moorgate House. Postal code: MK9 1LZ.

The company has 3 directors, namely Graham G., Richard P. and Rakesh S.. Of them, Rakesh S. has been with the company the longest, being appointed on 21 May 2010 and Graham G. has been with the company for the least time - from 4 June 2013. As of 29 April 2024, there were 17 ex directors - Simon T., Alan E. and others listed below. There were no ex secretaries.

Mhca Limited Address / Contact

Office Address Moorgate House
Office Address2 201 Silbury Boulevard
Town Milton Keynes
Post code MK9 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07261811
Date of Incorporation Fri, 21st May 2010
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Graham G.

Position: Director

Appointed: 04 June 2013

Richard P.

Position: Director

Appointed: 24 April 2013

Rakesh S.

Position: Director

Appointed: 21 May 2010

Simon T.

Position: Director

Appointed: 01 April 2016

Resigned: 22 May 2022

Alan E.

Position: Director

Appointed: 01 October 2015

Resigned: 01 April 2021

Christopher B.

Position: Director

Appointed: 04 June 2013

Resigned: 01 July 2015

Jonathan W.

Position: Director

Appointed: 04 June 2013

Resigned: 01 April 2021

Andrew M.

Position: Director

Appointed: 04 June 2013

Resigned: 22 May 2022

Michael S.

Position: Director

Appointed: 24 September 2012

Resigned: 01 April 2016

Ian T.

Position: Director

Appointed: 31 March 2012

Resigned: 01 April 2019

David S.

Position: Director

Appointed: 01 December 2011

Resigned: 01 April 2021

John B.

Position: Director

Appointed: 01 August 2011

Resigned: 01 October 2015

David A.

Position: Director

Appointed: 01 August 2011

Resigned: 04 June 2013

Christopher S.

Position: Director

Appointed: 05 April 2011

Resigned: 04 June 2013

Michael B.

Position: Director

Appointed: 20 October 2010

Resigned: 24 April 2013

Robert P.

Position: Director

Appointed: 20 October 2010

Resigned: 31 March 2012

Robert S.

Position: Director

Appointed: 20 October 2010

Resigned: 01 December 2011

David I.

Position: Director

Appointed: 20 October 2010

Resigned: 04 June 2013

Christopher C.

Position: Director

Appointed: 20 October 2010

Resigned: 01 August 2011

Robert R.

Position: Director

Appointed: 20 October 2010

Resigned: 04 June 2013

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Macintrye Hudson Llp from Milton Keynes, England. This PSC is classified as "a limited liability partnership" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Macintrye Hudson Llp

Moorgate House 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, September 2023
Free Download (7 pages)

Company search

Advertisements