lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

MHL Holdco Limited

Address
886 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
15 February 2023
Company No. 08585667 Show on Companies House
Accountsfull
last accounts made up to 31 March 2021
Sector (SIC)87100 - Residential nursing care activities
Company Register Statusactive
Previous Names
  • Caring Homes Healthcare Group Limited
  • Myriad Group Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Myriad Group Limited Status: Active Notified: 03/04/2020 Companies House Number: 12541403 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Consensus Group Holdings Limited Status: Ceased Notified: 02/04/2020 Ceased: 03/04/2020 Companies House Number: 12540112 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Jeffery, Paul Anthony Keith Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 12/1966 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • gb-flag GB Myriad Healthcare Holdings Ltd Status: Ceased Notified: 06/04/2016 Ceased: 02/04/2020 Companies House Number: 09892549 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Cormack, Derek George Colchester Business Park, Colchester, Essex, England Status: Active Notified: 30/09/2013 Date of Birth: 10/1959 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: Irish
    Griffin, Craig Colchester Business Park, Colchester, Essex, England Status: Active Notified: 22/12/2014 Date of Birth: 04/1967 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hill, Peter Martin Colchester Business Park, Colchester, Essex, England Status: Active Notified: 04/07/2013 Date of Birth: 08/1968 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Jeffery, Paul Anthony Keith Colchester Business Park, Colchester, Essex, England Status: Active Notified: 26/06/2013 Date of Birth: 12/1966 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Jeffrey, Helena Colchester Business Park, Colchester, Essex, England Status: Active Notified: 04/07/2013 Date of Birth: 08/1945 Occupation: None Role: Director Country of Residence: England Nationality: British
    Corstorphine, Iain Anderson Colchester Business Park, Colchester, England Status: Ceased Notified: 26/05/2015 Ceased: 02/01/2024 Date of Birth: 03/1968 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Fraser-Dale, Andrew David Colchester Business Park, Colchester, England Status: Ceased Notified: 28/10/2023 Ceased: 21/05/2024 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB CH (Benson) Limited Status: Active Notified: 11/05/2020 Companies House Number: 12594995 Nature of Control
  • Significant influence or control
  • gb-flag GB CH Octopus (Holdings) Limited Status: Active Notified: 06/02/2020 Companies House Number: 12447558 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Caring Homes (Berkshire) Limited Status: Active Notified: 06/04/2016 Companies House Number: 09252206 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Caring Homes (Shropshire) Limited Status: Active Notified: 06/04/2016 Companies House Number: 09878415 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Caring Homes (Standon) Limited Status: Active Notified: 06/04/2016 Companies House Number: 09878540 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Caring Homes (TFP) Group LTD Status: Active Notified: 01/08/2016 Companies House Number: 09742920 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Caring Homes Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 05587269 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Caring Homes Healthcare Limited Status: Active Notified: 07/04/2016 Companies House Number: 03764631 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • gb-flag GB Cheshire House Limited Status: Active Notified: 06/04/2016 Companies House Number: 04675237 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Aria Healthcare Group LTD Status: Ceased Notified: 06/04/2016 Ceased: 30/11/2022 Companies House Number: 06367517 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors