MENTAL HEALTH CARE (U.K) LIMITED
LLANDYRNOG

Hellopages » Denbighshire » Denbighshire » LL16 4LU

Company number 02206038
Status Active
Incorporation Date 16 December 1987
Company Type Private Limited Company
Address ALEXANDER HOUSE, HIGHFIELD PARK, LLANDYRNOG, DENBIGHSHIRE, LL16 4LU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Termination of appointment of Graham Hallows as a secretary on 12 September 2016; Appointment of Mr Mark Selwyn as a secretary on 12 September 2016. The most likely internet sites of MENTAL HEALTH CARE (U.K) LIMITED are www.mentalhealthcareuk.co.uk, and www.mental-health-care-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Shotton High Level Rail Station is 11.8 miles; to Abergele & Pensarn Rail Station is 13.3 miles; to Ruabon Rail Station is 17.8 miles; to Gobowen Rail Station is 23.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mental Health Care U K Limited is a Private Limited Company. The company registration number is 02206038. Mental Health Care U K Limited has been working since 16 December 1987. The present status of the company is Active. The registered address of Mental Health Care U K Limited is Alexander House Highfield Park Llandyrnog Denbighshire Ll16 4lu. . SELWYN, Mark is a Secretary of the company. CROW, Alexandra Elizabeth Emily is a Director of the company. HALLOWS, Graham is a Director of the company. MOORE, Kim Caulfeild is a Director of the company. Secretary ADEY, Michael has been resigned. Secretary ADEY, Patricia Diane has been resigned. Secretary ADEY JONES, Thomas Ian has been resigned. Secretary ARCHER, Terence has been resigned. Secretary HALLOWS, Graham has been resigned. Secretary HATHER, Jon has been resigned. Secretary PINO, Roberto has been resigned. Secretary SHORT, Peter Mark Iain has been resigned. Director ADEY, Joanne has been resigned. Director ADEY, Michael has been resigned. Director ADEY, Michael has been resigned. Director ADEY, Patricia Diane has been resigned. Director ADEY JONES, Thomas Ian has been resigned. Director ADEY-JONES, Edith has been resigned. Director BROSNAN, Paul has been resigned. Director COLE, David John has been resigned. Director JONES, Douglas Edward has been resigned. Director JONES, Gareth Everett has been resigned. Director MANN, Jonathan, Dr has been resigned. Director PARSONS, Michael Dennis has been resigned. Director PINO, Roberto Alceste has been resigned. Director REED, Lee has been resigned. Director SHORT, Peter Mark Iain has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SELWYN, Mark
Appointed Date: 12 September 2016

Director
CROW, Alexandra Elizabeth Emily
Appointed Date: 15 August 2016
47 years old

Director
HALLOWS, Graham
Appointed Date: 15 August 2016
63 years old

Director
MOORE, Kim Caulfeild
Appointed Date: 15 August 2016
66 years old

Resigned Directors

Secretary
ADEY, Michael
Resigned: 09 February 1996

Secretary
ADEY, Patricia Diane
Resigned: 31 October 1997
Appointed Date: 09 February 1996

Secretary
ADEY JONES, Thomas Ian
Resigned: 03 August 2007
Appointed Date: 02 January 2001

Secretary
ARCHER, Terence
Resigned: 31 December 2000
Appointed Date: 31 October 1997

Secretary
HALLOWS, Graham
Resigned: 12 September 2016
Appointed Date: 07 December 2015

Secretary
HATHER, Jon
Resigned: 03 November 2011
Appointed Date: 03 August 2007

Secretary
PINO, Roberto
Resigned: 07 December 2015
Appointed Date: 02 November 2012

Secretary
SHORT, Peter Mark Iain
Resigned: 02 November 2012
Appointed Date: 20 September 2011

Director
ADEY, Joanne
Resigned: 15 August 2016
Appointed Date: 04 September 2014
57 years old

Director
ADEY, Michael
Resigned: 15 August 2016
Appointed Date: 02 November 2012
75 years old

Director
ADEY, Michael
Resigned: 03 August 2007
75 years old

Director
ADEY, Patricia Diane
Resigned: 31 October 1997
77 years old

Director
ADEY JONES, Thomas Ian
Resigned: 03 August 2007
Appointed Date: 01 October 1993
63 years old

Director
ADEY-JONES, Edith
Resigned: 31 October 1997
Appointed Date: 01 October 1993
98 years old

Director
BROSNAN, Paul
Resigned: 13 July 2011
Appointed Date: 25 September 2008
50 years old

Director
COLE, David John
Resigned: 25 September 2008
Appointed Date: 03 August 2007
63 years old

Director
JONES, Douglas Edward
Resigned: 31 December 1996
Appointed Date: 16 December 1994
101 years old

Director
JONES, Gareth Everett
Resigned: 31 October 1997
Appointed Date: 16 December 1994
78 years old

Director
MANN, Jonathan, Dr
Resigned: 31 December 2010
Appointed Date: 11 June 2008
65 years old

Director
PARSONS, Michael Dennis
Resigned: 03 November 2011
Appointed Date: 05 December 2007
75 years old

Director
PINO, Roberto Alceste
Resigned: 07 December 2015
Appointed Date: 23 February 2013
58 years old

Director
REED, Lee
Resigned: 31 October 2012
Appointed Date: 01 June 2009
62 years old

Director
SHORT, Peter Mark Iain
Resigned: 02 November 2012
Appointed Date: 05 December 2007
51 years old

Persons With Significant Control

Mr Michael Adey
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

Mr Graham Hallows
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

MENTAL HEALTH CARE (U.K) LIMITED Events

25 Nov 2016
Confirmation statement made on 12 November 2016 with updates
23 Sep 2016
Termination of appointment of Graham Hallows as a secretary on 12 September 2016
23 Sep 2016
Appointment of Mr Mark Selwyn as a secretary on 12 September 2016
22 Aug 2016
Appointment of Mr Graham Hallows as a director on 15 August 2016
22 Aug 2016
Termination of appointment of Michael Adey as a director on 15 August 2016
...
... and 150 more events
29 Jun 1988
Registered office changed on 29/06/88 from: 2 baches street london N1 6UB

27 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jun 1988
Memorandum and Articles of Association
16 Dec 1987
Incorporation
16 Dec 1987
Incorporation

MENTAL HEALTH CARE (U.K) LIMITED Charges

17 October 2008
Deed of accession
Delivered: 23 October 2008
Status: Satisfied on 13 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All its properties fixed charge property interests…
8 October 2007
Security agreement
Delivered: 22 October 2007
Status: Satisfied on 28 October 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
30 September 1993
Debenture
Delivered: 5 October 1993
Status: Satisfied on 10 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…