You are here: bizstats.co.uk > a-z index > M list > MH list

Mhfa Wales Ltd PONTYPOOL


Mhfa Wales started in year 2010 as Private Limited Company with registration number 07211462. The Mhfa Wales company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Pontypool at Unit 1&3 1st Floor Church View Ivor Street. Postal code: NP4 9NA. Since Wednesday 22nd January 2020 Mhfa Wales Ltd is no longer carrying the name Training In Mind.

Currently there are 4 directors in the the company, namely Shoko D., Catherine G. and Andrew P. and others. In addition one secretary - Jo B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mhfa Wales Ltd Address / Contact

Office Address Unit 1&3 1st Floor Church View Ivor Street
Office Address2 Blaenavon
Town Pontypool
Post code NP4 9NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07211462
Date of Incorporation Thu, 1st Apr 2010
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Jo B.

Position: Secretary

Appointed: 25 May 2022

Shoko D.

Position: Director

Appointed: 11 November 2021

Catherine G.

Position: Director

Appointed: 03 November 2021

Andrew P.

Position: Director

Appointed: 03 November 2021

Martin T.

Position: Director

Appointed: 03 November 2021

Beverley F.

Position: Director

Appointed: 10 November 2021

Resigned: 21 July 2023

Rachelle B.

Position: Director

Appointed: 04 November 2021

Resigned: 28 November 2022

Claire R.

Position: Secretary

Appointed: 18 July 2020

Resigned: 25 May 2022

David C.

Position: Director

Appointed: 15 April 2019

Resigned: 15 January 2020

Gareth H.

Position: Director

Appointed: 15 November 2018

Resigned: 20 November 2019

Sheree W.

Position: Director

Appointed: 16 October 2018

Resigned: 31 May 2019

Gemma A.

Position: Secretary

Appointed: 16 October 2018

Resigned: 17 July 2020

Gary E.

Position: Director

Appointed: 26 February 2018

Resigned: 03 January 2019

Tracey B.

Position: Director

Appointed: 26 February 2018

Resigned: 21 March 2023

Lindsay F.

Position: Director

Appointed: 26 February 2018

Resigned: 13 May 2019

Claire P.

Position: Director

Appointed: 26 February 2018

Resigned: 22 October 2018

Christopher Y.

Position: Director

Appointed: 26 February 2018

Resigned: 03 January 2019

David C.

Position: Director

Appointed: 24 April 2017

Resigned: 08 October 2018

Malcolm E.

Position: Director

Appointed: 24 April 2017

Resigned: 17 April 2021

Sheree W.

Position: Secretary

Appointed: 01 April 2017

Resigned: 16 October 2018

Emma H.

Position: Secretary

Appointed: 01 October 2013

Resigned: 01 April 2017

Bernadette D.

Position: Secretary

Appointed: 02 December 2010

Resigned: 31 July 2013

Sian H.

Position: Director

Appointed: 01 April 2010

Resigned: 24 April 2017

Peter S.

Position: Secretary

Appointed: 01 April 2010

Resigned: 01 December 2010

Paul R.

Position: Director

Appointed: 01 April 2010

Resigned: 23 October 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Mind In Gwent from Newport, United Kingdom. This PSC is classified as "a charity/limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Torfaen and Blaenau Gwent Mind that put Pontypool, United Kingdom as the address. This PSC has a legal form of "a limited company limited by guarantee", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mind In Gwent

100-101 Commercial Street, Newport, NP20 1LU, United Kingdom

Legal authority Uk Charity Law
Legal form Charity/Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 02916027
Notified on 1 October 2023
Nature of control: 75,01-100% shares
right to appoint and remove directors

Torfaen And Blaenau Gwent Mind

Legal authority Uk Government Act
Legal form Limited Company Limited By Guarantee
Country registered England And Wales
Place registered England And Wales
Registration number 05059087
Notified on 11 May 2022
Ceased on 1 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Training In Mind January 22, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand375 802292 484281 923
Current Assets514 256419 439453 053
Debtors119 14490 041132 424
Net Assets Liabilities-10 318171 328 
Other Debtors13 77312 98210 617
Property Plant Equipment25 78117 98013 686
Total Inventories19 31036 91438 706
Other
Audit Fees Expenses3 5003 745 
Accumulated Depreciation Impairment Property Plant Equipment10 92219 32326 622
Additions Other Than Through Business Combinations Property Plant Equipment 6003 005
Administrative Expenses390 695427 206 
Amounts Owed To Group Undertakings Participating Interests142 124  
Average Number Employees During Period111213
Comprehensive Income Expense144 086181 646 
Corporation Tax Payable 44 4196 309
Cost Sales23 71068 211 
Creditors458 734266 091271 889
Depreciation Expense Property Plant Equipment4 3958 401 
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 8855 5974 396
Government Grant Income79 46412 202 
Gross Profit Loss460 817643 918 
Increase From Depreciation Charge For Year Property Plant Equipment 8 4017 299
Interest Paid To Related Parties5 5302 874 
Interest Payable Similar Charges Finance Costs5 5302 874 
Net Current Assets Liabilities55 522153 348181 164
Operating Profit Loss149 586228 914 
Other Creditors207 306166 101142 318
Other Interest Receivable Similar Income Finance Income3025 
Other Operating Income Format179 46412 202 
Other Taxation Social Security Payable65 89540 18139 190
Profit Loss144 086181 646 
Profit Loss On Ordinary Activities Before Tax144 086226 065 
Property Plant Equipment Gross Cost36 70337 30340 308
Tax Tax Credit On Profit Or Loss On Ordinary Activities 44 419 
Total Assets Less Current Liabilities81 303171 328194 850
Total Operating Lease Payments11 70817 442 
Trade Creditors Trade Payables10 0076 7106 716
Trade Debtors Trade Receivables105 37177 059121 807
Turnover Revenue484 527712 129 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address 24 George Street Pontypool Torfaen NP4 6YB. Change occurred on Monday 22nd January 2024. Company's previous address: Unit 1&3 1st Floor Church View Ivor Street Blaenavon Pontypool NP4 9NA Wales.
filed on: 22nd, January 2024
Free Download (1 page)

Company search