MENTAL HEALTH CARE (FURZE MOUNT) LIMITED

MENTAL HEALTH CARE (FURZE MOUNT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMENTAL HEALTH CARE (FURZE MOUNT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02717835
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MENTAL HEALTH CARE (FURZE MOUNT) LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is MENTAL HEALTH CARE (FURZE MOUNT) LIMITED located?

    Registered Office Address
    Alexander House
    Highfield Park
    LL16 4LU Llandyrnog
    Denbighshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MENTAL HEALTH CARE (FURZE MOUNT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FURZE MOUNT LIMITEDJul 16, 1992Jul 16, 1992
    GRAPHADJUST LIMITEDMay 27, 1992May 27, 1992

    What are the latest accounts for MENTAL HEALTH CARE (FURZE MOUNT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for MENTAL HEALTH CARE (FURZE MOUNT) LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2026
    Next Confirmation Statement DueNov 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2025
    OverdueNo

    What are the latest filings for MENTAL HEALTH CARE (FURZE MOUNT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    7 pagesAA

    Director's details changed for Mr Niall Stephen Kelly on Feb 16, 2026

    2 pagesCH01

    Confirmation statement made on Nov 09, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Niall Kelly on Nov 01, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2024

    7 pagesAA

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    12 pagesAA

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    13 pagesAA

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    12 pagesAA

    Confirmation statement made on Nov 12, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alexandra Elizabeth Emily Crow as a director on Oct 01, 2020

    1 pagesTM01

    Appointment of Mr Niall Kelly as a director on Oct 01, 2020

    2 pagesAP01

    Full accounts made up to Jun 30, 2019

    21 pagesAA

    Confirmation statement made on Nov 12, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2018

    21 pagesAA

    Termination of appointment of Ryan Edward Sandick as a director on Jan 07, 2019

    1 pagesTM01

    Confirmation statement made on Nov 12, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2017

    21 pagesAA

    Appointment of Mr Ryan Edward Sandick as a director on Mar 15, 2018

    2 pagesAP01

    Appointment of Mrs Alexandra Elizabeth Emily Crow as a director on Mar 15, 2018

    2 pagesAP01

    Termination of appointment of Ryan Edward Sandick as a director on Feb 01, 2018

    1 pagesTM01

    Who are the officers of MENTAL HEALTH CARE (FURZE MOUNT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Niall Stephen
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    Director
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    EnglandBritish185402020002
    MENTAL HEALTH CARE (UK) LIMITED
    Highfield Park
    LL16 4LU Llangwyfan
    Alexander House
    Denbighshire
    Wales
    Director
    Highfield Park
    LL16 4LU Llangwyfan
    Alexander House
    Denbighshire
    Wales
    Identification TypeUK Limited Company
    Registration Number02206038
    240372150001
    ADEY, Patricia Diane
    Galltfaenan Hall
    LL16 5AG Trefnant
    Denbighshire
    Secretary
    Galltfaenan Hall
    LL16 5AG Trefnant
    Denbighshire
    British10345540001
    ADEY JONES, Thomas Ian
    Goppa Hall
    LL16 5RP Denbigh
    Denbighshire
    Secretary
    Goppa Hall
    LL16 5RP Denbigh
    Denbighshire
    British73879550001
    ARCHER, Terence
    43 Eden Vale
    Worsley
    M28 1YR Manchester
    Secretary
    43 Eden Vale
    Worsley
    M28 1YR Manchester
    British16229650001
    HALLOWS, Graham
    Highfield Park
    Llangwyfan
    LL16 4LU Denbigh
    Alexander House
    Clwyd
    Wales
    Secretary
    Highfield Park
    Llangwyfan
    LL16 4LU Denbigh
    Alexander House
    Clwyd
    Wales
    203491820001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British68848420004
    PINO, Roberto
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    Secretary
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    British173649890001
    POWELL, Ian Clifford
    25 Knutsford Road
    SK9 6JB Wilmslow
    Cheshire
    Secretary
    25 Knutsford Road
    SK9 6JB Wilmslow
    Cheshire
    British58947900001
    SELWYN, Mark
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    Secretary
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    214815250001
    SHORT, Peter Mark Iain
    Chesnut Street
    Darlington
    DL1 1QL County Durham
    Castlebeck
    England
    England
    Secretary
    Chesnut Street
    Darlington
    DL1 1QL County Durham
    Castlebeck
    England
    England
    British163692550001
    WARBURTON, Darren Anthony
    6 Leesway
    Lees
    OL4 5BQ Oldham
    Lancashire
    Secretary
    6 Leesway
    Lees
    OL4 5BQ Oldham
    Lancashire
    British52864820001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADEY, Joanne
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    Director
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    WalesBritish190696540001
    ADEY, Michael
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    Director
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    WalesBritish173646920001
    ADEY, Patricia Diane
    Galltfaenan Hall
    LL16 5AG Trefnant
    Denbighshire
    Director
    Galltfaenan Hall
    LL16 5AG Trefnant
    Denbighshire
    WalesBritish10345540001
    ADEY-JONES, Edith
    Galltfaenan Hall
    LL16 5AG Trefnant
    Denbighshire
    Director
    Galltfaenan Hall
    LL16 5AG Trefnant
    Denbighshire
    WalesBritish11697320001
    BRERETON, Anthony John Patrick
    The Spittle House
    Prestbury
    SK10 4JL Macclesfield
    Cheshire
    Director
    The Spittle House
    Prestbury
    SK10 4JL Macclesfield
    Cheshire
    EnglandBritish94217560001
    BROSNAN, Paul
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomIrish102089360002
    COLE, David John
    The Old Stables
    Station Road Scruton
    DL7 0QN Northallerton
    Director
    The Old Stables
    Station Road Scruton
    DL7 0QN Northallerton
    British90366580005
    CROW, Alexandra Elizabeth Emily
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    Director
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    WalesBritish212656250001
    CROW, Alexandra Elizabeth Emily
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    Director
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    WalesBritish212656250001
    DEAN, Anthony Frederick
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    Director
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    EnglandBritish229060040001
    ELLIS, Robert Peter
    Tan Y Gerddi
    Llanfwrog
    LL15 1LG Ruthin
    Denbighshire
    North Wales
    Director
    Tan Y Gerddi
    Llanfwrog
    LL15 1LG Ruthin
    Denbighshire
    North Wales
    British52350140001
    HALLOWS, Graham
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    Director
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    WalesBritish129576240001
    JONES, Gareth Everett
    Glanynys Llanynys
    LL16 4PA Denbigh
    Denbighshire
    Director
    Glanynys Llanynys
    LL16 4PA Denbigh
    Denbighshire
    British59355450001
    MANN, Jonathan, Dr
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    EnglandBritish131435690001
    MANNING, Peter Richard
    67 Rozel Square
    M3 4FQ Manchester
    Lancashire
    Director
    67 Rozel Square
    M3 4FQ Manchester
    Lancashire
    British64326210001
    MOORE, Kim Caulfeild
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    Director
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    United KingdomBritish212658820001
    ORESCHNICK, Robert
    Bankfield Cold Hill Lane
    New Mill
    HD9 7JX Huddersfield
    West Yorkshire
    Director
    Bankfield Cold Hill Lane
    New Mill
    HD9 7JX Huddersfield
    West Yorkshire
    American82179080001
    PARSONS, Michael Dennis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish44895330007
    POWELL, Ian Clifford
    25 Knutsford Road
    SK9 6JB Wilmslow
    Cheshire
    Director
    25 Knutsford Road
    SK9 6JB Wilmslow
    Cheshire
    British58947900001
    REED, Lee
    Chesnut Street
    Darlington
    DL1 1QL County Durham
    Castlebeck
    England
    England
    Director
    Chesnut Street
    Darlington
    DL1 1QL County Durham
    Castlebeck
    England
    England
    WalesBritish138692840001
    SANDICK, Ryan Edward
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    Director
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    United KingdomBritish255544780001
    SANDICK, Ryan Edward
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    Director
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    United KingdomBritish255544780001

    Who are the persons with significant control of MENTAL HEALTH CARE (FURZE MOUNT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mental Health Care (Uk) Limited
    Highfield Park
    LL16 4LU Llangwyfan
    Alexander House
    Denbighshire
    Wales
    Jan 26, 2018
    Highfield Park
    LL16 4LU Llangwyfan
    Alexander House
    Denbighshire
    Wales
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number02206038
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Michael Adey
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    Apr 06, 2016
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Graham Hallows
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    Apr 06, 2016
    Highfield Park
    LL16 4LU Llandyrnog
    Alexander House
    Denbighshire
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0