Download leads from Nexok and grow your business. Find out more

Mental Health Care (Clwyd) Limited

Documents

Total Documents348
Total Pages1,783

Filing History

19 March 2024Full accounts made up to 30 June 2023
14 November 2023Confirmation statement made on 9 November 2023 with no updates
13 June 2023Appointment of Mrs Denise Russell as a director on 1 June 2023
30 March 2023Full accounts made up to 30 June 2022
9 November 2022Confirmation statement made on 9 November 2022 with no updates
8 August 2022Appointment of Mrs Michelle Louise Oatway as a director on 1 June 2022
28 July 2022Appointment of Mr Shaun Edward Lee Jones as a director on 21 June 2022
21 June 2022Accounts for a small company made up to 30 June 2021
26 November 2021Confirmation statement made on 12 November 2021 with no updates
30 September 2021Termination of appointment of Andrew Maycock as a director on 1 September 2021
15 September 2021Appointment of Mrs Seona Myra Weir as a director on 6 September 2021
15 September 2021Appointment of Miss Gemma Kate O'malley as a director on 6 September 2021
29 June 2021Full accounts made up to 30 June 2020
1 December 2020Termination of appointment of Brian Andrew Macglashan as a director on 30 November 2020
1 December 2020Appointment of Mr Niall Kelly as a director on 30 November 2020
1 December 2020Termination of appointment of Ryan Edward Sandick as a director on 30 November 2020
1 December 2020Appointment of Mr Andrew Maycock as a director on 1 December 2020
20 November 2020Termination of appointment of Anthony Frederick Dean as a director on 16 November 2020
19 November 2020Confirmation statement made on 12 November 2020 with no updates
9 September 2020Termination of appointment of Steven John Owen as a director on 31 August 2020
30 June 2020Full accounts made up to 30 June 2019
26 November 2019Confirmation statement made on 12 November 2019 with updates
8 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
2 May 2019Accounts for a small company made up to 30 June 2018
20 February 2019Appointment of Mr Ryan Edward Sandick as a director on 7 January 2019
20 February 2019Appointment of Dr Anthony Frederick Dean as a director on 7 January 2019
27 November 2018Confirmation statement made on 12 November 2018 with no updates
30 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 October 2018Termination of appointment of Rachel Elizabeth Worthington as a director on 5 October 2018
3 October 2018Termination of appointment of Helen Gilbert as a director on 21 September 2018
5 June 2018Appointment of Mr Brian Andrew Macglashan as a director on 31 May 2018
1 June 2018Termination of appointment of Kim Caulfeild Moore as a director on 31 May 2018
6 April 2018Accounts for a small company made up to 30 June 2017
15 February 2018Appointment of Doctor Rachel Elizabeth Worthington as a director on 1 February 2018
9 February 2018Termination of appointment of Ryan Edward Sandick as a director on 1 February 2018
9 February 2018Appointment of Mr Steven John Owen as a director on 1 February 2018
9 February 2018Director's details changed for Mrs Kim Caulfeild Moore on 1 February 2018
9 February 2018Termination of appointment of Graham Hallows as a director on 1 February 2018
9 February 2018Termination of appointment of Mark Selwyn as a secretary on 1 February 2018
9 February 2018Termination of appointment of Alexandra Elizabeth Emily Crow as a director on 1 February 2018
9 February 2018Appointment of Ms Helen Gilbert as a director on 1 February 2018
1 February 2018Cessation of Michael Adey as a person with significant control on 26 January 2018
1 February 2018Cessation of Graham Hallows as a person with significant control on 26 January 2018
1 February 2018Notification of Mhc (Social Care) Limited as a person with significant control on 26 January 2018
21 November 2017Confirmation statement made on 12 November 2017 with no updates
21 November 2017Confirmation statement made on 12 November 2017 with no updates
1 November 2017Termination of appointment of Anthony Frederick Dean as a director on 1 November 2017
1 November 2017Termination of appointment of Anthony Frederick Dean as a director on 1 November 2017
11 April 2017Appointment of Mr Anthony Frederick Dean as a director on 1 April 2017
11 April 2017Appointment of Mr Ryan Edward Sandick as a director on 1 April 2017
11 April 2017Appointment of Mr Ryan Edward Sandick as a director on 1 April 2017
11 April 2017Appointment of Mr Anthony Frederick Dean as a director on 1 April 2017
28 March 2017Accounts for a small company made up to 30 June 2016
28 March 2017Accounts for a small company made up to 30 June 2016
25 November 2016Confirmation statement made on 12 November 2016 with updates
25 November 2016Confirmation statement made on 12 November 2016 with updates
23 September 2016Termination of appointment of Graham Hallows as a secretary on 12 September 2016
23 September 2016Termination of appointment of Graham Hallows as a secretary on 12 September 2016
23 September 2016Appointment of Mr Mark Selwyn as a secretary on 12 September 2016
23 September 2016Appointment of Mr Mark Selwyn as a secretary on 12 September 2016
26 August 2016Termination of appointment of Joanne Adey as a director on 15 August 2016
26 August 2016Termination of appointment of Kevin Francis Shields as a director on 15 August 2016
26 August 2016Appointment of Mrs Kim Caulfeild Moore as a director on 15 August 2016
26 August 2016Termination of appointment of Kevin Francis Shields as a director on 15 August 2016
26 August 2016Termination of appointment of Joanne Adey as a director on 15 August 2016
26 August 2016Appointment of Mr Graham Hallows as a director on 15 August 2016
26 August 2016Appointment of Mr Graham Hallows as a director on 15 August 2016
26 August 2016Appointment of Mrs Alexandra Elizabeth Emily Crow as a director on 15 August 2016
26 August 2016Appointment of Mrs Alexandra Elizabeth Emily Crow as a director on 15 August 2016
26 August 2016Appointment of Mrs Kim Caulfeild Moore as a director on 15 August 2016
6 April 2016Full accounts made up to 30 June 2015
6 April 2016Full accounts made up to 30 June 2015
14 December 2015Termination of appointment of Roberto Pino as a secretary on 7 December 2015
14 December 2015Appointment of Mr Graham Hallows as a secretary on 7 December 2015
14 December 2015Termination of appointment of Roberto Pino as a secretary on 7 December 2015
14 December 2015Appointment of Mr Graham Hallows as a secretary on 7 December 2015
14 December 2015Termination of appointment of Roberto Pino as a secretary on 7 December 2015
14 December 2015Appointment of Mr Graham Hallows as a secretary on 7 December 2015
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
3 February 2015Full accounts made up to 30 June 2014
3 February 2015Full accounts made up to 30 June 2014
14 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
14 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
5 September 2014Appointment of Mr Kevin Francis Shields as a director on 4 September 2014
5 September 2014Termination of appointment of Michael Adey as a director on 4 September 2014
5 September 2014Termination of appointment of Michael Adey as a director on 4 September 2014
5 September 2014Appointment of Mrs Joanne Adey as a director on 4 September 2014
5 September 2014Appointment of Mrs Joanne Adey as a director on 4 September 2014
5 September 2014Termination of appointment of Michael Adey as a director on 4 September 2014
5 September 2014Appointment of Mr Kevin Francis Shields as a director on 4 September 2014
5 September 2014Appointment of Mr Kevin Francis Shields as a director on 4 September 2014
5 September 2014Appointment of Mrs Joanne Adey as a director on 4 September 2014
3 April 2014Full accounts made up to 30 June 2013
3 April 2014Full accounts made up to 30 June 2013
27 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
27 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
5 April 2013Full accounts made up to 30 June 2012
5 April 2013Full accounts made up to 30 June 2012
4 December 2012Annual return made up to 12 November 2012 with a full list of shareholders
4 December 2012Annual return made up to 12 November 2012 with a full list of shareholders
14 November 2012Termination of appointment of Peter Short as a secretary
14 November 2012Registered office address changed from Mhc Chesnut Street Darlington DL1 1QL United Kingdom on 14 November 2012
14 November 2012Appointment of Michael Adey as a director
14 November 2012Termination of appointment of Peter Short as a director
14 November 2012Registered office address changed from Mhc Chesnut Street Darlington DL1 1QL United Kingdom on 14 November 2012
14 November 2012Appointment of Roberto Pino as a secretary
14 November 2012Termination of appointment of Peter Short as a secretary
14 November 2012Appointment of Michael Adey as a director
14 November 2012Termination of appointment of Peter Short as a director
14 November 2012Termination of appointment of Lee Reed as a director
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
14 November 2012Termination of appointment of Lee Reed as a director
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
14 November 2012Appointment of Roberto Pino as a secretary
16 February 2012Registered office address changed from C/O Castlebeck Chestnut Street Darlington DH1 1QL England on 16 February 2012
16 February 2012Registered office address changed from C/O Castlebeck Chestnut Street Darlington DH1 1QL England on 16 February 2012
10 February 2012Current accounting period extended from 31 December 2011 to 30 June 2012
10 February 2012Current accounting period extended from 31 December 2011 to 30 June 2012
5 January 2012Termination of appointment of Jon Hather as a secretary
5 January 2012Termination of appointment of Jon Hather as a secretary
18 November 2011Director's details changed for Mr Lee Reed on 3 November 2011
18 November 2011Director's details changed for Peter Mark Iain Short on 3 November 2011
18 November 2011Secretary's details changed for Peter Mark Iain Short on 3 November 2011
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders
18 November 2011Secretary's details changed for Peter Mark Iain Short on 3 November 2011
18 November 2011Secretary's details changed for Peter Mark Iain Short on 3 November 2011
18 November 2011Director's details changed for Mr Lee Reed on 3 November 2011
18 November 2011Director's details changed for Mr Lee Reed on 3 November 2011
18 November 2011Director's details changed for Peter Mark Iain Short on 3 November 2011
18 November 2011Director's details changed for Peter Mark Iain Short on 3 November 2011
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders
17 November 2011Termination of appointment of Michael Parsons as a director
17 November 2011Termination of appointment of Michael Parsons as a director
12 October 2011Registered office address changed from Suit 201 the Chambers Chelsea Harbour London SW10 0XF on 12 October 2011
12 October 2011Registered office address changed from Suit 201 the Chambers Chelsea Harbour London SW10 0XF on 12 October 2011
11 October 2011Appointment of Peter Mark Iain Short as a secretary
11 October 2011Appointment of Peter Mark Iain Short as a secretary
4 October 2011Full accounts made up to 31 December 2010
4 October 2011Full accounts made up to 31 December 2010
14 July 2011Termination of appointment of Paul Brosnan as a director
14 July 2011Termination of appointment of Paul Brosnan as a director
5 January 2011Termination of appointment of Jonathan Mann as a director
5 January 2011Termination of appointment of Jonathan Mann as a director
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders
4 August 2010Full accounts made up to 31 December 2009
4 August 2010Full accounts made up to 31 December 2009
15 July 2010Director's details changed for Paul Brosnan on 2 October 2009
15 July 2010Director's details changed for Paul Brosnan on 2 October 2009
15 July 2010Director's details changed for Paul Brosnan on 2 October 2009
24 February 2010Director's details changed for Dr Jonathan Mann on 2 October 2009
24 February 2010Director's details changed for Peter Mark Iain Short on 2 October 2009
24 February 2010Director's details changed for Dr Jonathan Mann on 2 October 2009
24 February 2010Director's details changed for Lee Reed on 2 October 2009
24 February 2010Director's details changed for Peter Mark Iain Short on 2 October 2009
24 February 2010Director's details changed for Lee Reed on 2 October 2009
24 February 2010Director's details changed for Peter Mark Iain Short on 2 October 2009
24 February 2010Director's details changed for Dr Jonathan Mann on 2 October 2009
24 February 2010Director's details changed for Lee Reed on 2 October 2009
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders
30 October 2009Full accounts made up to 31 December 2008
30 October 2009Full accounts made up to 31 December 2008
3 June 2009Director appointed lee reed
3 June 2009Director appointed lee reed
23 January 2009Full accounts made up to 31 December 2007
23 January 2009Full accounts made up to 31 December 2007
12 November 2008Director's change of particulars / michael parsons / 01/11/2008
12 November 2008Return made up to 12/11/08; full list of members
12 November 2008Director's change of particulars / michael parsons / 01/11/2008
12 November 2008Return made up to 12/11/08; full list of members
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 October 2008Particulars of a mortgage or charge / charge no: 11
23 October 2008Particulars of a mortgage or charge / charge no: 11
22 October 2008Full accounts made up to 31 March 2007
22 October 2008Full accounts made up to 31 March 2007
29 September 2008Director appointed paul brosnan
29 September 2008Director appointed paul brosnan
25 September 2008Appointment terminated director david cole
25 September 2008Appointment terminated director david cole
25 June 2008Director appointed jonathan mann
25 June 2008Director appointed jonathan mann
28 December 2007New director appointed
28 December 2007New director appointed
11 December 2007New director appointed
11 December 2007New director appointed
3 December 2007Return made up to 12/11/07; full list of members
3 December 2007Return made up to 12/11/07; full list of members
22 October 2007Particulars of mortgage/charge
22 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07
22 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07
22 October 2007Particulars of mortgage/charge
16 October 2007Declaration of assistance for shares acquisition
16 October 2007Declaration of assistance for shares acquisition
11 September 2007Auditor's resignation
11 September 2007Auditor's resignation
30 August 2007New director appointed
30 August 2007New secretary appointed
30 August 2007New secretary appointed
30 August 2007New director appointed
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 August 2007Secretary resigned
16 August 2007Registered office changed on 16/08/07 from: alexander house highfield park llandyrnog denbighshire LL16 4LU
16 August 2007Registered office changed on 16/08/07 from: alexander house highfield park llandyrnog denbighshire LL16 4LU
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 August 2007Director resigned
16 August 2007Director resigned
16 August 2007Secretary resigned
10 August 2007Declaration of satisfaction of mortgage/charge
10 August 2007Declaration of satisfaction of mortgage/charge
10 August 2007Declaration of satisfaction of mortgage/charge
10 August 2007Declaration of satisfaction of mortgage/charge
10 August 2007Declaration of satisfaction of mortgage/charge
10 August 2007Declaration of satisfaction of mortgage/charge
10 August 2007Declaration of satisfaction of mortgage/charge
10 August 2007Declaration of satisfaction of mortgage/charge
10 August 2007Declaration of satisfaction of mortgage/charge
10 August 2007Declaration of satisfaction of mortgage/charge
10 August 2007Declaration of satisfaction of mortgage/charge
10 August 2007Declaration of satisfaction of mortgage/charge
10 August 2007Declaration of satisfaction of mortgage/charge
10 August 2007Declaration of satisfaction of mortgage/charge
16 January 2007Full accounts made up to 31 March 2006
16 January 2007Full accounts made up to 31 March 2006
4 December 2006Return made up to 12/11/06; full list of members
4 December 2006Return made up to 12/11/06; full list of members
25 January 2006Full accounts made up to 31 March 2005
25 January 2006Full accounts made up to 31 March 2005
2 December 2005Return made up to 12/11/05; full list of members
2 December 2005Return made up to 12/11/05; full list of members
13 January 2005Full accounts made up to 31 March 2004
13 January 2005Full accounts made up to 31 March 2004
10 December 2004Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
10 December 2004Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
24 March 2004Particulars of mortgage/charge
24 March 2004Particulars of mortgage/charge
11 March 2004Particulars of mortgage/charge
11 March 2004Particulars of mortgage/charge
19 December 2003Full accounts made up to 31 March 2003
19 December 2003Full accounts made up to 31 March 2003
9 December 2003Return made up to 12/11/03; no change of members
9 December 2003Return made up to 12/11/03; no change of members
31 July 2003Return made up to 30/06/03; no change of members
31 July 2003Return made up to 30/06/03; no change of members
24 January 2003Full accounts made up to 31 March 2002
24 January 2003Full accounts made up to 31 March 2002
8 July 2002Return made up to 30/06/02; full list of members
8 July 2002Return made up to 30/06/02; full list of members
13 December 2001Full accounts made up to 31 March 2001
13 December 2001Full accounts made up to 31 March 2001
29 June 2001Return made up to 30/06/01; full list of members
29 June 2001Return made up to 30/06/01; full list of members
2 February 2001Full accounts made up to 31 March 2000
2 February 2001Full accounts made up to 31 March 2000
17 January 2001Secretary resigned
17 January 2001New secretary appointed
17 January 2001New secretary appointed
17 January 2001Secretary resigned
12 July 2000Return made up to 30/06/00; full list of members
12 July 2000Return made up to 30/06/00; full list of members
28 April 2000Declaration of mortgage charge released/ceased
28 April 2000Declaration of mortgage charge released/ceased
20 April 2000Particulars of mortgage/charge
20 April 2000Particulars of mortgage/charge
20 April 2000Particulars of mortgage/charge
20 April 2000Particulars of mortgage/charge
20 April 2000Particulars of mortgage/charge
20 April 2000Particulars of mortgage/charge
20 April 2000Particulars of mortgage/charge
20 April 2000Particulars of mortgage/charge
4 February 2000Full accounts made up to 31 March 1999
4 February 2000Full accounts made up to 31 March 1999
14 July 1999Return made up to 30/06/99; no change of members
14 July 1999Return made up to 30/06/99; no change of members
25 November 1998Full accounts made up to 31 March 1998
25 November 1998Full accounts made up to 31 March 1998
29 July 1998Return made up to 30/06/98; full list of members
29 July 1998Return made up to 30/06/98; full list of members
2 March 1998Secretary resigned;director resigned
2 March 1998Secretary resigned;director resigned
2 March 1998Director resigned
2 March 1998Director resigned
2 March 1998Director resigned
2 March 1998Director resigned
18 February 1998New director appointed
18 February 1998New secretary appointed
18 February 1998New director appointed
18 February 1998New secretary appointed
3 February 1998Full accounts made up to 31 March 1997
3 February 1998Full accounts made up to 31 March 1997
11 November 1997Return made up to 30/06/97; no change of members
11 November 1997Return made up to 30/06/97; no change of members
31 January 1997Full accounts made up to 31 March 1996
31 January 1997Full accounts made up to 31 March 1996
18 August 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 18/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 August 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 18/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 February 1996New secretary appointed
26 February 1996Secretary resigned
26 February 1996New secretary appointed
26 February 1996New director appointed
26 February 1996Secretary resigned
26 February 1996New director appointed
5 February 1996Full accounts made up to 31 March 1995
5 February 1996Full accounts made up to 31 March 1995
31 July 1995Return made up to 30/06/95; full list of members
31 July 1995Return made up to 30/06/95; full list of members
3 February 1995Full accounts made up to 31 March 1994
3 February 1995Full accounts made up to 31 March 1994
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
2 February 1994Accounts for a small company made up to 31 March 1993
2 February 1994Accounts for a small company made up to 31 March 1993
4 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
5 July 1992Accounts for a small company made up to 31 March 1991
5 July 1992Accounts for a small company made up to 31 March 1991
16 August 1991Particulars of mortgage/charge
16 August 1991Particulars of mortgage/charge
18 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
5 April 1991Company name changed mental health care (uk) LIMITED\certificate issued on 08/04/91
5 April 1991Company name changed mental health care (uk) LIMITED\certificate issued on 08/04/91
25 February 1991Accounts for a small company made up to 31 March 1990
25 February 1991Accounts for a small company made up to 31 March 1990
4 April 1990Company name changed llys meirchion LIMITED\certificate issued on 05/04/90
4 April 1990Company name changed llys meirchion LIMITED\certificate issued on 05/04/90
14 June 1989Accounts for a small company made up to 31 March 1988
14 June 1989Accounts for a small company made up to 31 March 1988
25 October 1988Particulars of mortgage/charge
25 October 1988Particulars of mortgage/charge
7 April 1987Incorporation
7 April 1987Certificate of Incorporation
7 April 1987Incorporation
7 April 1987Certificate of Incorporation
Sign up now to grow your client base. Plans & Pricing