MENTAL HEALTH CARE (PLAS COCH) LIMITED
Overview
| Company Name | MENTAL HEALTH CARE (PLAS COCH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03335309 |
| 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 (PLAS COCH) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is MENTAL HEALTH CARE (PLAS COCH) 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 (PLAS COCH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLAS COCH LIMITED | Feb 24, 1998 | Feb 24, 1998 |
| MENTAL HEALTH CARE (PLAS COCH) LIMITED | Apr 17, 1997 | Apr 17, 1997 |
| SPENDSOME LIMITED | Mar 18, 1997 | Mar 18, 1997 |
What are the latest accounts for MENTAL HEALTH CARE (PLAS COCH) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for MENTAL HEALTH CARE (PLAS COCH) LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2026 |
| Overdue | No |
What are the latest filings for MENTAL HEALTH CARE (PLAS COCH) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 7 pages | AA | ||
Confirmation statement made on Mar 16, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Niall Stephen Kelly on Feb 16, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 7 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 12 pages | AA | ||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 12 pages | AA | ||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2020 | 17 pages | AA | ||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Niall Kelly as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Alexandra Elizabeth Emily Crow as a director on Oct 01, 2020 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2019 | 18 pages | AA | ||
Confirmation statement made on Nov 12, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2018 | 21 pages | AA | ||
Termination of appointment of Ryan Edward Sandick as a director on Jan 07, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 12, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2017 | 22 pages | AA | ||
Appointment of Mrs Alexandra Elizabeth Emily Crow as a director on Mar 15, 2018 | 2 pages | AP01 | ||
Appointment of Mr Ryan Edward Sandick as a director on Mar 15, 2018 | 2 pages | AP01 | ||
Termination of appointment of Ryan Edward Sandick as a director on Feb 01, 2018 | 1 pages | TM01 | ||
Who are the officers of MENTAL HEALTH CARE (PLAS COCH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Niall Stephen | Director | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | England | British | 185402020002 | |||||||||
| MENTAL HEALTH CARE (UK) LIMITED | Director | Highfield Park LL16 4LU Llangwyfan Alexander House Denbighshire Wales |
| 240372150001 | ||||||||||
| 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 | 203493110001 | |||||||||||
| 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 | 173663620001 | ||||||||||
| RICHARDSON, Michael John | Secretary | 14 Compton Way LL22 7BL Abergele Conwy | British | 47475500001 | ||||||||||
| SELWYN, Mark | Secretary | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | 214818130001 | |||||||||||
| SHORT, Peter Mark Iain | Secretary | Chesnut Street Darlington DL1 1QL County Durham Castlebeck England England | British | 163692850001 | ||||||||||
| 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 | |||||||||
| 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 | 212656250001 | |||||||||
| CROW, Alexandra Elizabeth Emily | Director | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | Wales | British | 212656250001 | |||||||||
| 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 | ||||||||||
| HALLOWS, Graham | Director | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | Wales | British | 129576240001 | |||||||||
| HOPE BORLAND, Susan Lorraine | Director | 223 Manchester Road BL9 9HJ Bury Lancashire | British | 57162870001 | ||||||||||
| MANN, Jonathan, Dr | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | England | British | 131435690001 | |||||||||
| MOORE, Kim Caulfeild | Director | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | United Kingdom | British | 212658820001 | |||||||||
| PARSONS, Michael Dennis | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 44895330007 | |||||||||
| REED, Lee | Director | Chesnut Street Darlington DL1 1QL County Durham Castlebeck England England | Wales | British | 138692840001 | |||||||||
| SANDICK, Ryan Edward | Director | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | United Kingdom | British | 255544780001 | |||||||||
| SANDICK, Ryan Edward | Director | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | United Kingdom | British | 255544780001 | |||||||||
| SHIELDS, Kevin Francis | Director | Highfield Park LL16 4LU Llandyrnog Alexander House Denbighshire | Wales | British | 190720400001 | |||||||||
| SHORT, Peter Mark Iain | Director | Chesnut Street Darlington DL1 1QL County Durham Castlebeck England England | British | 117773420002 | ||||||||||
| WALL, Christopher Ernest | Director | 11 Priory Close Penyffordd CH4 0JB Chester | British | 52157610001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MENTAL HEALTH CARE (PLAS COCH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mental Health Care (Uk) Limited | Jan 26, 2018 | Highfield Park LL16 4LU Llangwyfan Alexander House Denbighshire Wales | No | ||||||||||
| |||||||||||||
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
| |||||||||||||
| Mr Graham Hallows | 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