Mental Health Care (plas Coch) Limited LLANDYRNOG


Mental Health Care (plas Coch) started in year 1997 as Private Limited Company with registration number 03335309. The Mental Health Care (plas Coch) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Llandyrnog at Alexander House. Postal code: LL16 4LU. Since January 14, 2002 Mental Health Care (plas Coch) Limited is no longer carrying the name Plas Coch.

The company has one director. Niall K., appointed on 1 October 2020. There are currently no secretaries appointed. At present 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.

Mental Health Care (plas Coch) 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 03335309
Date of Incorporation Tue, 18th Mar 1997
Industry Other human health activities
End of financial Year 30th June
Company age 27 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

Alexandra C.

Position: Director

Appointed: 15 March 2018

Resigned: 01 October 2020

Ryan S.

Position: Director

Appointed: 15 March 2018

Resigned: 07 January 2019

Anthony D.

Position: Director

Appointed: 01 April 2017

Resigned: 01 November 2017

Ryan S.

Position: Director

Appointed: 01 April 2017

Resigned: 01 February 2018

Mark S.

Position: Secretary

Appointed: 12 September 2016

Resigned: 01 February 2018

Alexandra C.

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: Director

Appointed: 15 August 2016

Resigned: 01 February 2018

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

Roberto P.

Position: Secretary

Appointed: 02 November 2012

Resigned: 07 December 2015

Michael A.

Position: Director

Appointed: 02 November 2012

Resigned: 04 September 2014

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

Michael P.

Position: Director

Appointed: 05 December 2007

Resigned: 03 November 2011

Peter S.

Position: Director

Appointed: 05 December 2007

Resigned: 02 November 2012

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

Susan H.

Position: Director

Appointed: 17 February 1998

Resigned: 30 November 2002

Christopher W.

Position: Director

Appointed: 17 February 1998

Resigned: 12 February 2000

Terence A.

Position: Secretary

Appointed: 31 October 1997

Resigned: 31 December 2000

Michael R.

Position: Secretary

Appointed: 27 March 1997

Resigned: 31 October 1997

Robert E.

Position: Director

Appointed: 27 March 1997

Resigned: 03 August 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1997

Resigned: 27 March 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 March 1997

Resigned: 27 March 1997

People with significant control

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

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

Michael A.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Graham H.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: significiant influence or control

Company previous names

Plas Coch January 14, 2002
Mental Health Care (plas Coch) February 24, 1998
Spendsome April 17, 1997

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 made up to June 30, 2022
filed on: 31st, March 2023
Free Download (12 pages)

Company search

Advertisements