The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Benham, Philip Richard
    Healthcare Sales born in August 1959
    Individual (6 offsprings)
    Officer
    2005-01-21 ~ now
    OF - Director → CIF 0
    Mr Philip Richard Benham
    Born in August 1959
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    ABACUS 181 LIMITED - now
    SANDCO 863 LIMITED - 2004-11-16
    2 The Hopkiln, Church Street, Harvington, Evesham, Worcestershire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -5,958 GBP2024-03-31
    Officer
    2008-03-27 ~ now
    OF - Secretary → CIF 0
Ceased 5
  • 1
    Benham, Philip Michael
    Individual
    Officer
    2005-01-21 ~ 2008-03-27
    OF - Secretary → CIF 0
  • 2
    Nelms, Nigel Peter
    Director born in December 1962
    Individual (2 offsprings)
    Officer
    2005-01-21 ~ 2005-05-11
    OF - Director → CIF 0
    2007-04-18 ~ 2020-03-31
    OF - Director → CIF 0
    Mr Nigel Nelms
    Born in December 1962
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-04-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Benham, Catherine Sharon
    Company Director born in June 1964
    Individual
    Officer
    2022-04-01 ~ 2024-04-05
    OF - Director → CIF 0
  • 4
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    Temple House, 20 Holywell Row, London
    Active Corporate (1 parent, 7 offsprings)
    Officer
    2005-01-21 ~ 2005-01-21
    PE - Nominee Director → CIF 0
  • 5
    CHETTLEBURGH'S SECRETARIAL LTD.
    Temple House, 20 Holywell Row, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2005-01-21 ~ 2005-01-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MHC MANAGEMENT GROUP LIMITED

Previous name
MAYBURY HEALTHCARE LIMITED - 2019-11-21
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Fixed Assets - Investments
100 GBP2023-03-31
Debtors
925 GBP2024-03-31
32,409 GBP2023-03-31
Cash at bank and in hand
49,201 GBP2024-03-31
39,119 GBP2023-03-31
Current Assets
50,126 GBP2024-03-31
71,528 GBP2023-03-31
Creditors
Amounts falling due within one year
12,354 GBP2024-03-31
8,569 GBP2023-03-31
Net Current Assets/Liabilities
37,772 GBP2024-03-31
62,959 GBP2023-03-31
Total Assets Less Current Liabilities
37,772 GBP2024-03-31
63,059 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
37,672 GBP2024-03-31
62,959 GBP2023-03-31
Equity
37,772 GBP2024-03-31
63,059 GBP2023-03-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
0.252023-04-01 ~ 2024-03-31
Motor vehicles
0.202023-04-01 ~ 2024-03-31
Computers
0.332023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
72 GBP2024-03-31
Computers
19,833 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
19,905 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
72 GBP2024-03-31
Computers
19,833 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
19,905 GBP2024-03-31
Amounts invested in assets
Cost valuation, Non-current
100 GBP2023-03-31
Non-current
100 GBP2023-03-31
Trade Debtors/Trade Receivables
13,228 GBP2023-03-31
Amounts owed by group undertakings and participating interests
19,181 GBP2023-03-31
Other Debtors
925 GBP2024-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
77 GBP2023-03-31
Other Creditors
Amounts falling due within one year
12,354 GBP2024-03-31
8,492 GBP2023-03-31

Related profiles found in government register
  • MHC MANAGEMENT GROUP LIMITED
    Info
    MAYBURY HEALTHCARE LIMITED - 2019-11-21
    Registered number 05339411
    2 The Hopkiln Church Street, Harvington, Evesham, Worcestershire WR11 8PB
    Private Limited Company incorporated on 2005-01-21 (20 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-21
    CIF 0
  • MAYBURY HEALTHCARE LTD
    S
    Registered number 05339411
    2 The Hopkiln, Church Street, Harvington, Evesham, England, WR11 8PB
    Limited Company in England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • 2 The Hopkiln Church Street, Harvington, Evesham, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,181 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.