Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MHCA LIMITED
Company Information for

MHCA LIMITED

MOORGATE HOUSE, 201 SILBURY BOULEVARD, MILTON KEYNES, MK9 1LZ,
Company Registration Number
07261811
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mhca Ltd
MHCA LIMITED was founded on 2010-05-21 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Mhca Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MHCA LIMITED
 
Legal Registered Office
MOORGATE HOUSE
201 SILBURY BOULEVARD
MILTON KEYNES
MK9 1LZ
Other companies in MK9
 
Filing Information
Company Number 07261811
Company ID Number 07261811
Date formed 2010-05-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:16:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MHCA LIMITED
The following companies were found which have the same name as MHCA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MHCA 1 Homes, LLC 110 NW 2nd St Cedaredge CO 81413 Good Standing Company formed on the 2023-08-15
MHCA 1 HOMES, LLC PO BOX 457 CEDAREDGE CO 81413 Active Company formed on the 2023-08-15
MHCA 2 Employee Pool, LLC 110 NW 2nd St. Cedaredge CO 81413 Good Standing Company formed on the 2018-06-05
MHCA 2 Homes, LLC 110 NW 2nd St Cedaredge CO 81413 Good Standing Company formed on the 2023-08-15
MHCA 2 HOMES, LLC PO BOX 457 CEDAREDGE CO 81413 Active Company formed on the 2023-08-16
MHCA 3 Homes, LLC 110 NW 2nd St Cedaredge CO 81413 Good Standing Company formed on the 2023-08-15
MHCA 3 HOMES, LLC PO BOX 457 CEDAREDGE CO 81413 Active Company formed on the 2023-08-17
MHCA ACCOUNTANCY LTD KEVAN PILLING HOUSE 1 MYRTLE STREET BOLTON LANCASHIRE BL1 3AH Active Company formed on the 2020-10-13
MHCA ACQUISITION INC Delaware Unknown
MHCA ASSOCIATES LLC 215-20 29TH AVENUE Queens BAYSIDE NY 11360 Active Company formed on the 2007-10-16
MHCA Employee Pool, LLC 110 NW 2nd St Cedaredge CO 81413 Good Standing Company formed on the 2016-03-24
MHCA ENTERPRISES, L.L.C. 1255 S TELEGRAPH MONROE Michigan 48161 UNKNOWN Company formed on the 2005-07-14
MHCA ENTERPRISES, INC. 1876-A EIDER COURT TALLAHASSEE FL 32308 Inactive Company formed on the 1988-03-09
MHCA GROUP LLC New Jersey Unknown
MHCA Homes, LLC 110 NW 2nd St Cedaredge CO 81413 Good Standing Company formed on the 0000-00-00
MHCA HOMES, LLC PO BOX 457 CEDAREDGE CO 81413 Active Company formed on the 2017-03-29
MHCA Homes LLC Escrow 110 NW 2nd St Cedaredge CO 81413 Good Standing Company formed on the 2018-07-20
MHCA Homes Rental, LLC 110 NW 2nd St Cedaredge CO 81413 Good Standing Company formed on the 2019-05-21
MHCA Homes Finance, LLC 110 NW 2nd St Cedaredge CO 81413 Good Standing Company formed on the 2020-06-26
MHCA INC. WHITE OAK DR. FRASER 48026 Michigan 15624 UNKNOWN Company formed on the 0000-00-00

Company Officers of MHCA LIMITED

Current Directors
Officer Role Date Appointed
ALAN STEVEN EDWARDS
Director 2015-10-01
GRAHAM DAVID GORDON
Director 2013-06-04
ANDREW JOHN MOORBY
Director 2013-06-04
RICHARD JOHN POWELL
Director 2013-04-24
RAKESH SHAUNAK
Director 2010-05-21
DAVID DOUGLAS SMITH
Director 2011-12-01
IAN REES THOMAS
Director 2012-03-31
SIMON JAMES TOMBS
Director 2016-04-01
JONATHAN DAVID WOOLSTON
Director 2013-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SHAWYER
Director 2012-09-24 2016-04-01
JOHN GRAHAM BILLINGS
Director 2011-08-01 2015-10-01
CHRISTOPHER STEPHEN BARLOW
Director 2013-06-04 2015-07-01
DAVID ROBSON ARTHUR
Director 2011-08-01 2013-06-04
DAVID MICHAEL INGRAM
Director 2010-10-20 2013-06-04
ROBERT GEOFFREY ROSE
Director 2010-10-20 2013-06-04
CHRISTOPHER MAYO STEPHEN-HAYNES
Director 2011-04-05 2013-06-04
MICHAEL JAMES BROWN
Director 2010-10-20 2013-04-24
ROBERT STEPHEN PREECE
Director 2010-10-20 2012-03-31
ROBERT BLYTH STEEL
Director 2010-10-20 2011-12-01
CHRISTOPHER COOPEY
Director 2010-10-20 2011-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STEVEN EDWARDS CARPENTER BOX LIMITED Director 2010-03-24 CURRENT 1989-03-14 Active
GRAHAM DAVID GORDON MOORE AND SMALLEY BUSINESS SERVICES LIMITED Director 2018-03-31 CURRENT 2012-03-23 Active
GRAHAM DAVID GORDON MOORE AND SMALLEY HOLDINGS LIMITED Director 2018-03-31 CURRENT 2013-01-22 Active
GRAHAM DAVID GORDON CLOUD SOLUTIONS HOLDINGS LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
GRAHAM DAVID GORDON MOORE AND SMALLEY SE PLUS LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
GRAHAM DAVID GORDON MOORE AND SMALLEY IT SERVICES LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
GRAHAM DAVID GORDON MOORE AND SMALLEY FINANCIAL PLANNING LIMITED Director 2013-01-23 CURRENT 2013-01-23 Active
GRAHAM DAVID GORDON KATHEDRIC (INVESTMENTS) LIMITED Director 2012-03-05 CURRENT 1998-05-13 Dissolved 2015-01-23
GRAHAM DAVID GORDON FENTON STREET FINANCIAL SERVICES LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active - Proposal to Strike off
GRAHAM DAVID GORDON AVENGATE LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active - Proposal to Strike off
ANDREW JOHN MOORBY AZETS WEALTH MANAGEMENT LIMITED Director 2015-11-01 CURRENT 2006-01-12 Active
ANDREW JOHN MOORBY BULMAN PROPERTY LIMITED Director 2014-04-30 CURRENT 1969-02-13 Active
ANDREW JOHN MOORBY AZETS TAIT WALKER MANAGEMENT LIMITED Director 2001-10-31 CURRENT 1993-10-26 Active
RAKESH SHAUNAK CCBP PILLARS LTD Director 2016-08-26 CURRENT 2016-08-26 Active
RAKESH SHAUNAK GLENSTONE REIT PLC Director 2016-02-24 CURRENT 1970-08-06 Active
RAKESH SHAUNAK REID WILLIAMS LIMITED Director 2016-01-11 CURRENT 1992-04-03 Active - Proposal to Strike off
RAKESH SHAUNAK BAKER TILLY INTERNATIONAL LIMITED Director 2015-02-23 CURRENT 2001-12-20 Active
RAKESH SHAUNAK MHA FINANCIAL SOLUTIONS LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
RAKESH SHAUNAK MACINTYRE HUDSON TREASURY LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
RAKESH SHAUNAK MHAS 2010 LIMITED Director 2012-06-09 CURRENT 1987-11-30 Dissolved 2015-06-16
RAKESH SHAUNAK MHA LIMITED Director 2010-05-25 CURRENT 2010-05-25 Active
RAKESH SHAUNAK HUALLENAC TRUSTEE COMPANY Director 2009-12-01 CURRENT 1963-09-19 Active
RAKESH SHAUNAK MACINTYRE HUDSON CORPORATE SERVICES LIMITED Director 2004-06-12 CURRENT 1986-05-21 Dissolved 2015-07-21
RAKESH SHAUNAK MACINTYRE HUDSON LIMITED Director 2004-06-12 CURRENT 1985-11-04 Active
RAKESH SHAUNAK MACINTYRE NOMINEES Director 2004-06-12 CURRENT 1989-03-15 Active
RAKESH SHAUNAK MACINTYRE HUDSON HOLDINGS LIMITED Director 2004-06-12 CURRENT 1999-02-22 Active
DAVID DOUGLAS SMITH CORNERSTONE GLASGOW LIMITED Director 2014-11-24 CURRENT 2000-03-03 Active
DAVID DOUGLAS SMITH HENDERSON LOGGIE HOLDINGS LIMITED Director 2011-10-01 CURRENT 2006-11-15 Liquidation
IAN REES THOMAS MHA BROOMFIELD ALEXANDER LTD Director 2017-11-23 CURRENT 2017-11-23 Active - Proposal to Strike off
IAN REES THOMAS AZETS (B&A) LIMITED Director 2004-04-01 CURRENT 1992-03-03 Active
JONATHAN DAVID WOOLSTON HUBBARD LLOYD LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active - Proposal to Strike off
JONATHAN DAVID WOOLSTON FAMILY FUNDAMENTALS LIMITED Director 2011-12-05 CURRENT 2011-12-05 Dissolved 2016-05-10
JONATHAN DAVID WOOLSTON LARKING GOWEN CORPORATE FINANCE LIMITED Director 2008-07-30 CURRENT 2008-01-16 Dissolved 2017-04-12
JONATHAN DAVID WOOLSTON LARKING GOWEN ADVISORS LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2022-08-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MOORBY
2021-06-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS SMITH
2020-10-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN REES THOMAS
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-10-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03AR0121/05/16 ANNUAL RETURN FULL LIST
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAWYER
2016-04-04AP01DIRECTOR APPOINTED MR SIMON JAMES TOMBS
2016-02-05AP01DIRECTOR APPOINTED MR ALAN STEVEN EDWARDS
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARLOW
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BILLINGS
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21AR0121/05/15 ANNUAL RETURN FULL LIST
2014-10-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17AR0121/05/14 ANNUAL RETURN FULL LIST
2013-07-12AP01DIRECTOR APPOINTED MR GRAHAM DAVID GORDON
2013-07-12AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN BARLOW
2013-07-12AP01DIRECTOR APPOINTED MR JONATHAN DAVID WOOLSTON
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID INGRAM
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSE
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHEN-HAYNES
2013-06-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0121/05/13 ANNUAL RETURN FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR ANDREW JOHN MOORBY
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR
2013-05-21AP01DIRECTOR APPOINTED MR RICHARD JOHN POWELL
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2013-05-21AP01DIRECTOR APPOINTED MR MICHAEL SHAWYER
2012-12-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-12AP01DIRECTOR APPOINTED MR DAVID ROBSON ARTHUR
2012-09-12AP01DIRECTOR APPOINTED MR JOHN GRAHAM BILLINGS
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOPEY
2012-06-13AR0121/05/12 NO MEMBER LIST
2012-04-10AP01DIRECTOR APPOINTED MR IAN REES THOMAS
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PREECE
2012-03-21AP01DIRECTOR APPOINTED MR DAVID DOUGLAS SMITH
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEEL
2011-12-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-17AR0121/05/11 NO MEMBER LIST
2011-06-17AP01DIRECTOR APPOINTED MR CHRISTOPHER MAYO STEPHEN-HAYNES
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COOPEY / 17/06/2011
2010-10-27AP01DIRECTOR APPOINTED CHRISTOPHER COOPEY
2010-10-27AP01DIRECTOR APPOINTED ROBERT BLYTH STEEL
2010-10-27AP01DIRECTOR APPOINTED ROBERT STEPHEN PREECE
2010-10-27AP01DIRECTOR APPOINTED ROBERT GEOFFREY ROSE
2010-10-27AP01DIRECTOR APPOINTED MICHAEL JAMES BROWN
2010-10-27AP01DIRECTOR APPOINTED DAVID MICHAEL INGRAM
2010-07-15AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2010-05-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to MHCA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MHCA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MHCA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Intangible Assets
Patents
We have not found any records of MHCA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MHCA LIMITED
Trademarks
We have not found any records of MHCA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MHCA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MHCA LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MHCA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MHCA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MHCA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.