Company NameMHL Holdco Limited
Company StatusActive
Company Number08585667
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameHelena Jeffrey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(1 week, 1 day after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(1 week, 1 day after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2013(3 months after company formation)
Appointment Duration10 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(1 year, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Andrew David Fraser-Dale
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2023(10 years, 4 months after company formation)
Appointment Duration6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Paul Anthony Keith Jeffery
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressStable House Cockaynes Lane
Alresford
Colchester
Essex
CO7 8BZ
Secretary NameMr Nigel Bennett Schofield
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Michael Medlicott
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(1 week, 1 day after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(1 week, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Iain Anderson Corstorphine
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ

Contact

Websitecaringhomes.org
Telephone01206 224100
Telephone regionColchester

Location

Registered Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

120 at £0.01Paul Jeffery
5.26%
Ordinary B
10 at £1Peter Hill
43.86%
Ordinary C
5 at £1Derek G. Cormack
21.93%
Ordinary D
5 at £1Nigel Schofield
21.93%
Ordinary C
6 at £0.1Paul Anthony Keith Jeffery
2.63%
Ordinary A
4 at £0.1Craig Griffin
1.75%
Ordinary A
30 at £0.01Craig Griffin
1.32%
Ordinary B
30 at £0.01Helena B. Jeffery
1.32%
Ordinary B

Financials

Year2014
Turnover£151,880,000
Gross Profit£68,785,000
Net Worth£116,911,000
Cash£973,000
Current Liabilities£24,804,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

30 November 2022Delivered on: 1 December 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 December 2020Delivered on: 21 December 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 December 2020Delivered on: 14 December 2020
Persons entitled: Ga Hc Reit Ii Ch U.K. Senior Housing Portfolio Limited

Classification: A registered charge
Outstanding
1 October 2015Delivered on: 7 October 2015
Persons entitled: Ga Hc Reit Ii Ch U.K. Senior Housing Portfolio Limited

Classification: A registered charge
Outstanding
15 September 2015Delivered on: 23 September 2015
Persons entitled: GAHC3 U.K. Senior Care Holding LTD (As Security Agent)

Classification: A registered charge
Outstanding
11 September 2013Delivered on: 19 September 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 19 September 2013
Persons entitled: Bank of Sctoland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 December 2017Full accounts made up to 31 March 2017 (21 pages)
26 June 2017Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
23 August 2016Full accounts made up to 31 March 2016 (22 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 39.1
(12 pages)
11 April 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 39.1
(6 pages)
9 February 2016Part of the property or undertaking has been released from charge 085856670002 (2 pages)
9 February 2016Part of the property or undertaking has been released from charge 085856670001 (2 pages)
11 December 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
12 October 2015Part of the property or undertaking has been released and no longer forms part of charge 085856670002 (2 pages)
12 October 2015Part of the property or undertaking has been released and no longer forms part of charge 085856670001 (2 pages)
7 October 2015Registration of charge 085856670004, created on 1 October 2015 (21 pages)
7 October 2015Registration of charge 085856670004, created on 1 October 2015 (21 pages)
23 September 2015Registration of charge 085856670003, created on 15 September 2015 (22 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 22.8
(11 pages)
18 June 2015Appointment of Iain Anderson Corstorphine as a director on 26 May 2015 (3 pages)
23 December 2014Appointment of Mr Craig Griffin as a director on 22 December 2014 (2 pages)
15 September 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
19 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 11/09/2013
(8 pages)
19 August 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
28 July 2014Appointment of Mr Nigel Bennett Schofield as a secretary on 26 June 2013 (2 pages)
28 July 2014Termination of appointment of Paul Anthony Keith Jeffery as a secretary on 26 June 2013 (1 page)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 22.8
(10 pages)
10 October 2013Appointment of Derek George Cormack as a director (3 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
23 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 19
  • ANNOTATION Clarification a second filed SH01 was registered on 19/08/2014
(4 pages)
23 September 2013Change of share class name or designation (2 pages)
23 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 22.80
(5 pages)
19 September 2013Registration of charge 085856670002 (78 pages)
19 September 2013Registration of charge 085856670001 (19 pages)
16 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 17.90
(4 pages)
16 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 17.90
(4 pages)
16 September 2013Sub-division of shares on 9 September 2013 (5 pages)
16 September 2013Sub-division of shares on 9 September 2013 (5 pages)
1 August 2013Appointment of Michael Medlicott as a director (3 pages)
18 July 2013Appointment of Helena Jeffrey as a director (3 pages)
15 July 2013Appointment of Nigel Bennett Schofield as a director (3 pages)
15 July 2013Appointment of Mr Peter Martin Hill as a director (3 pages)
26 June 2013Incorporation (23 pages)