Conwy And Denbighshire Mental Health Advocacy Service (cadmhas) Ltd ST. ASAPH


Founded in 2008, Conwy And Denbighshire Mental Health Advocacy Service (cadmhas), classified under reg no. 06684259 is an active company. Currently registered at 94 Bowen Court LL17 0JE, St. Asaph the company has been in the business for sixteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Lynette V., Ingrid H. and Philip W. and others. In addition one secretary - Huw W. - is with the firm. At the moment 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.

Conwy And Denbighshire Mental Health Advocacy Service (cadmhas) Ltd Address / Contact

Office Address 94 Bowen Court
Office Address2 St. Asaph Business Park
Town St. Asaph
Post code LL17 0JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06684259
Date of Incorporation Fri, 29th Aug 2008
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Lynette V.

Position: Director

Appointed: 25 June 2013

Huw W.

Position: Secretary

Appointed: 21 January 2013

Ingrid H.

Position: Director

Appointed: 23 July 2009

Philip W.

Position: Director

Appointed: 21 May 2009

Jennifer G.

Position: Director

Appointed: 29 August 2008

Anne D.

Position: Director

Appointed: 29 August 2008

Simon A.

Position: Director

Appointed: 20 January 2017

Resigned: 10 October 2017

Jonathan S.

Position: Secretary

Appointed: 06 September 2010

Resigned: 01 January 2013

Susan L.

Position: Director

Appointed: 08 April 2010

Resigned: 31 March 2016

Gwyneth M.

Position: Director

Appointed: 20 November 2008

Resigned: 18 May 2010

Carol E.

Position: Director

Appointed: 16 October 2008

Resigned: 05 July 2010

Susan C.

Position: Secretary

Appointed: 29 August 2008

Resigned: 31 August 2010

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As we identified, there is Anne D. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Jennifer G. This PSC has significiant influence or control over the company,. Then there is Ingrid H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Anne D.

Notified on 1 August 2016
Nature of control: significiant influence or control

Jennifer G.

Notified on 1 August 2016
Nature of control: significiant influence or control

Ingrid H.

Notified on 1 August 2016
Nature of control: significiant influence or control

Philip W.

Notified on 1 August 2016
Nature of control: significiant influence or control

Lynette P.

Notified on 1 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Current Assets119 36297 346
Net Assets Liabilities114 136123 191
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal11 1757 450
Creditors10 26017 154
Fixed Assets16 20950 449
Net Current Assets Liabilities109 10280 192
Total Assets Less Current Liabilities125 311130 641

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2023-03-31
filed on: 4th, January 2024
Free Download (26 pages)

Company search