MENTAL HEALTH CARE (HIGHFIELD PARK) LIMITED
Overview
| Company Name | MENTAL HEALTH CARE (HIGHFIELD PARK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02717850 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MENTAL HEALTH CARE (HIGHFIELD PARK) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is MENTAL HEALTH CARE (HIGHFIELD PARK) LIMITED located?
| Registered Office Address | Alexander House Highfield Park LL16 4LU Llandyrnog Denbighshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MENTAL HEALTH CARE (HIGHFIELD PARK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE VILLAGE (HEALTH CARE) LIMITED | Jul 16, 1992 | Jul 16, 1992 |
| FACTINTER LIMITED | May 27, 1992 | May 27, 1992 |
What are the latest accounts for MENTAL HEALTH CARE (HIGHFIELD PARK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MENTAL HEALTH CARE (HIGHFIELD PARK) LIMITED?
| Last Confirmation Statement Made Up To | Nov 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 09, 2025 |
| Overdue | No |
What are the latest filings for MENTAL HEALTH CARE (HIGHFIELD PARK) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 09, 2025 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Full accounts made up to Jun 30, 2024 | 29 pages | AA | ||||||
Appointment of Mr Paul Gordon Heffernan as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Denise Russell as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mrs Seona Myra Weir on Nov 15, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mrs Gemma Kate Jennings on Jun 13, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mrs Seona Myra Weir on Nov 15, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Miss Gemma Kate O'malley on Jun 13, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Shaun Edward Lee Jones on Sep 23, 2023 | 2 pages | CH01 | ||||||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||||||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Denise Russell as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||
Full accounts made up to Jun 30, 2022 | 26 pages | AA | ||||||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Michelle Louise Oatway as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||
Appointment of Miss Gemma Kate O'malley as a director on Jun 21, 2022 | 2 pages | AP01 | ||||||
Full accounts made up to Jun 30, 2021 | 25 pages | AA | ||||||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Shaun Edward Lee Jones as a director on Sep 06, 2021 | 2 pages | AP01 | ||||||
Appointment of Mrs Seona Myra Weir as a director on Sep 06, 2021 | 2 pages | AP01 | ||||||
Full accounts made up to Jun 30, 2020 | 26 pages | AA | ||||||
Termination of appointment of Ryan Edward Sandick as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||
Termination of appointment of Brian Andrew Macglashan as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||
Who are the officers of MENTAL HEALTH CARE (HIGHFIELD PARK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEFFERNAN, Paul Gordon | Director | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | United Kingdom | Australian | 330986490001 | |||||
| JENNINGS, Gemma Kate | Director | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | Wales | British | 287313830002 | |||||
| JONES, Shaun Edward Lee | Director | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | Wales | Welsh | 287532190002 | |||||
| KELLY, Niall Stephen | Director | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | England | British | 274866950001 | |||||
| OATWAY, Michelle Louise | Director | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | Wales | British | 298840090001 | |||||
| WEIR, Seona Myra | Director | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | Wales | British | 287312910012 | |||||
| ADEY, Patricia Diane | Secretary | Galltfaenan Hall LL16 5AG Trefnant Denbighshire | British | 10345540001 | ||||||
| ADEY JONES, Thomas Ian | Secretary | Goppa Hall LL16 5RP Denbigh Denbighshire | British | 73879550001 | ||||||
| ARCHER, Terence | Secretary | 43 Eden Vale Worsley M28 1YR Manchester | British | 16229650001 | ||||||
| HALLOWS, Graham | Secretary | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | 203492530001 | |||||||
| HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | 68848420004 | ||||||
| PINO, Roberto | Secretary | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | British | 173663580001 | ||||||
| POWELL, Ian Clifford | Secretary | 25 Knutsford Road SK9 6JB Wilmslow Cheshire | British | 58947900001 | ||||||
| SELWYN, Mark | Secretary | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | 214816930001 | |||||||
| SHORT, Peter Mark Iain | Secretary | Chesnut Street Darlington DL1 1QL County Durham Castlebeck England England | British | 163692690001 | ||||||
| WARBURTON, Darren Anthony | Secretary | 6 Leesway Lees OL4 5BQ Oldham Lancashire | British | 52864820001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ADEY, Joanne | Director | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | Wales | British | 190696540001 | |||||
| ADEY, Michael | Director | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | Wales | British | 173646920001 | |||||
| ADEY, Michael | Director | Llys Meirchion LL16 5BP Henllan Denbighshire | Wales | British | 173646920001 | |||||
| ADEY, Patricia Diane | Director | Galltfaenan Hall LL16 5AG Trefnant Denbighshire | Wales | British | 10345540001 | |||||
| ADEY-JONES, Edith | Director | Galltfaenan Hall LL16 5AG Trefnant Denbighshire | Wales | British | 11697320001 | |||||
| BRERETON, Anthony John Patrick | Director | The Spittle House Prestbury SK10 4JL Macclesfield Cheshire | England | British | 94217560001 | |||||
| BROSNAN, Paul | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | Irish | 102089360002 | |||||
| COLE, David John | Director | The Old Stables Station Road Scruton DL7 0QN Northallerton | British | 90366580005 | ||||||
| CROW, Alexandra Elizabeth Emily | Director | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | Wales | British | 213029870001 | |||||
| DEAN, Anthony Frederick, Dr | Director | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | England | British | 183256020001 | |||||
| DEAN, Anthony Frederick, Dr | Director | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | England | British | 183256020001 | |||||
| ELLIS, Robert Peter | Director | Tan Y Gerddi Llanfwrog LL15 1LG Ruthin Denbighshire North Wales | British | 52350140001 | ||||||
| GILBERT, Helen | Director | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | England | British | 243006010001 | |||||
| HALLOWS, Graham | Director | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | Wales | British | 129576240001 | |||||
| JONES, Gareth Everett | Director | Glanynys Llanynys LL16 4PA Denbigh Denbighshire | British | 59355450001 | ||||||
| MACGLASHAN, Brian Andrew | Director | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | United Kingdom | British | 247066750001 | |||||
| MANN, Jonathan, Dr | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | England | British | 131435690001 | |||||
| MANNING, Peter Richard | Director | 67 Rozel Square M3 4FQ Manchester Lancashire | British | 64326210001 |
Who are the persons with significant control of MENTAL HEALTH CARE (HIGHFIELD PARK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mhc (Social Care) Limited | Feb 01, 2018 | Highfield Park LL16 4LU Llangwyfan Alexander House Denbighshire Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graham Hallows | Apr 06, 2016 | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Adey | Apr 06, 2016 | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
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