Mental Health Care (furze Mount) Limited LLANDYRNOG


Mental Health Care (furze Mount) started in year 1992 as Private Limited Company with registration number 02717835. The Mental Health Care (furze Mount) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Llandyrnog at Alexander House. Postal code: LL16 4LU. Since 1996/05/24 Mental Health Care (furze Mount) Limited is no longer carrying the name Furze Mount.

The firm has one director. Niall K., appointed on 1 October 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mental Health Care (furze Mount) Limited Address / Contact

Office Address Alexander House
Office Address2 Highfield Park
Town Llandyrnog
Post code LL16 4LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02717835
Date of Incorporation Wed, 27th May 1992
Industry Other human health activities
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Niall K.

Position: Director

Appointed: 01 October 2020

Mental Health Care (uk) Limited

Position: Corporate Director

Appointed: 01 February 2018

Ryan S.

Position: Director

Appointed: 15 March 2018

Resigned: 07 January 2019

Alexandra C.

Position: Director

Appointed: 15 March 2018

Resigned: 01 October 2020

Ryan S.

Position: Director

Appointed: 01 April 2017

Resigned: 01 February 2018

Anthony D.

Position: Director

Appointed: 01 April 2017

Resigned: 01 November 2017

Mark S.

Position: Secretary

Appointed: 12 September 2016

Resigned: 01 February 2018

Alexandra C.

Position: Director

Appointed: 15 August 2016

Resigned: 01 February 2018

Graham H.

Position: Director

Appointed: 15 August 2016

Resigned: 01 February 2018

Kim M.

Position: Director

Appointed: 15 August 2016

Resigned: 01 November 2017

Graham H.

Position: Secretary

Appointed: 07 December 2015

Resigned: 12 September 2016

Kevin S.

Position: Director

Appointed: 04 September 2014

Resigned: 15 August 2016

Joanne A.

Position: Director

Appointed: 04 September 2014

Resigned: 15 August 2016

Michael A.

Position: Director

Appointed: 02 November 2012

Resigned: 04 September 2014

Roberto P.

Position: Secretary

Appointed: 02 November 2012

Resigned: 07 December 2015

Peter S.

Position: Secretary

Appointed: 20 September 2011

Resigned: 02 November 2012

Lee R.

Position: Director

Appointed: 01 June 2009

Resigned: 31 October 2012

Paul B.

Position: Director

Appointed: 25 September 2008

Resigned: 13 July 2011

Jonathan M.

Position: Director

Appointed: 11 June 2008

Resigned: 31 December 2010

Peter S.

Position: Director

Appointed: 05 December 2007

Resigned: 02 November 2012

Michael P.

Position: Director

Appointed: 05 December 2007

Resigned: 03 November 2011

Jon H.

Position: Secretary

Appointed: 03 August 2007

Resigned: 03 November 2011

David C.

Position: Director

Appointed: 03 August 2007

Resigned: 25 September 2008

Thomas A.

Position: Secretary

Appointed: 02 January 2001

Resigned: 03 August 2007

Terence A.

Position: Secretary

Appointed: 31 October 1997

Resigned: 31 December 2000

Robert E.

Position: Director

Appointed: 22 October 1997

Resigned: 03 August 2007

Gareth J.

Position: Director

Appointed: 09 February 1996

Resigned: 31 October 1997

Patricia A.

Position: Secretary

Appointed: 30 September 1993

Resigned: 31 October 1997

Patricia A.

Position: Director

Appointed: 30 September 1993

Resigned: 31 October 1997

Edith A.

Position: Director

Appointed: 30 September 1993

Resigned: 31 October 1997

Anthony B.

Position: Director

Appointed: 24 July 1992

Resigned: 30 September 1993

Ian P.

Position: Director

Appointed: 24 July 1992

Resigned: 30 September 1993

Ian P.

Position: Secretary

Appointed: 24 July 1992

Resigned: 30 September 1993

Robert O.

Position: Director

Appointed: 24 July 1992

Resigned: 30 September 1993

Darren W.

Position: Secretary

Appointed: 26 June 1992

Resigned: 24 July 1992

Darren W.

Position: Director

Appointed: 26 June 1992

Resigned: 24 July 1992

Peter M.

Position: Director

Appointed: 26 June 1992

Resigned: 24 July 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 May 1992

Resigned: 26 June 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 1992

Resigned: 26 June 1992

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Mental Health Care (Uk) Limited from Llangwyfan, Wales. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Graham H. This PSC has significiant influence or control over the company,. Then there is Michael A., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mental Health Care (Uk) Limited

Alexander House Highfield Park, Llangwyfan, Denbighshire, LL16 4LU, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 02206038
Notified on 26 January 2018
Nature of control: 75,01-100% shares

Graham H.

Notified on 6 April 2016
Ceased on 26 January 2018
Nature of control: significiant influence or control

Michael A.

Notified on 6 April 2016
Ceased on 26 January 2018
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Furze Mount May 24, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/06/30
filed on: 31st, March 2023
Free Download (12 pages)

Company search

Advertisements