Background WavePink WaveYellow Wave

MENTAL HEALTH CARE (HOYLAKE) LIMITED (08549161)

MENTAL HEALTH CARE (HOYLAKE) LIMITED (08549161) is an active UK company. incorporated on 30 May 2013. with registered office in Denbigh. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MENTAL HEALTH CARE (HOYLAKE) LIMITED has been registered for 12 years. Current directors include HEFFERNAN, Paul Gordon, JENNINGS, Gemma Kate, JONES, Shaun Edward Lee and 3 others.

Company Number
08549161
Status
active
Type
ltd
Incorporated
30 May 2013
Age
12 years
Address
Alexander House, Denbigh, LL16 4LU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HEFFERNAN, Paul Gordon, JENNINGS, Gemma Kate, JONES, Shaun Edward Lee, KELLY, Niall Stephen, OATWAY, Michelle Louise, WEIR, Seona Myra
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENTAL HEALTH CARE (HOYLAKE) LIMITED

MENTAL HEALTH CARE (HOYLAKE) LIMITED is an active company incorporated on 30 May 2013 with the registered office located in Denbigh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MENTAL HEALTH CARE (HOYLAKE) LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08549161

LTD Company

Age

12 Years

Incorporated 30 May 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Alexander House Llangwyfan Denbigh, LL16 4LU,

Previous Addresses

7 Grosvenor Street Chester CH1 2DD England
From: 23 November 2020To: 13 June 2023
20 Nicholas Street Chester CH1 2NX England
From: 28 March 2019To: 23 November 2020
C/O Head Office Mental Health Care (Hoylake) Ltd 2 Acrefield Road Birkenhead Merseyside CH42 8LD United Kingdom
From: 14 January 2016To: 28 March 2019
C/O Roberto Pino 2 Acrefield Road Birkenhead Merseyside CH42 8LD
From: 4 March 2014To: 14 January 2016
Alexander House Highfield Park Llandyrnog Denbighshire LL16 4LU United Kingdom
From: 30 May 2013To: 4 March 2014
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Oct 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
Jun 23
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

HEFFERNAN, Paul Gordon

Active
Llangwyfan, DenbighLL16 4LU
Born August 1990
Director
Appointed 01 Jan 2025

JENNINGS, Gemma Kate

Active
Llangwyfan, DenbighLL16 4LU
Born November 1989
Director
Appointed 06 Sept 2021

JONES, Shaun Edward Lee

Active
Llangwyfan, DenbighLL16 4LU
Born October 1970
Director
Appointed 21 Jun 2022

KELLY, Niall Stephen

Active
Llangwyfan, DenbighLL16 4LU
Born June 1971
Director
Appointed 30 Nov 2020

OATWAY, Michelle Louise

Active
Highfield Park, DenbighLL16 4HG
Born April 1987
Director
Appointed 01 Jun 2022

WEIR, Seona Myra

Active
Llangwyfan, DenbighLL16 4LU
Born August 1968
Director
Appointed 06 Sept 2021

HALLOWS, Graham

Resigned
Highfield Park, DenbighLL16 4LU
Secretary
Appointed 07 Dec 2015
Resigned 12 Sept 2016

PINO, Roberto

Resigned
Highfield Park, LlandyrnogLL16 4LU
Secretary
Appointed 30 May 2013
Resigned 07 Dec 2015

SELWYN, Mark

Resigned
Llangwyfan, DenbighLL16 4LU
Secretary
Appointed 12 Sept 2016
Resigned 26 Jan 2018

ADEY, Joanne

Resigned
2 Acrefield Road, BirkenheadCH42 8LD
Born May 1968
Director
Appointed 04 Sept 2014
Resigned 15 Aug 2016

ADEY, Michael

Resigned
Highfield Park, LlandyrnogLL16 4LU
Born August 1950
Director
Appointed 30 May 2013
Resigned 04 Sept 2014

CROW, Alexandra Elizabeth Emily

Resigned
Highfield Park, DenbighLL16 4LU
Born January 1978
Director
Appointed 15 Aug 2016
Resigned 26 Jan 2018

DEAN, Anthony Frederick, Dr

Resigned
Llangwyfan, DenbighLL16 4LU
Born September 1973
Director
Appointed 01 Apr 2017
Resigned 16 Nov 2020

HALLOWS, Graham

Resigned
Highfield Park, DenbighLL16 4LU
Born January 1962
Director
Appointed 15 Aug 2016
Resigned 26 Jan 2018

MACGLASHAN, Brian Andrew

Resigned
Grosvenor Street, ChesterCH1 2DD
Born October 1967
Director
Appointed 07 Jan 2019
Resigned 30 Nov 2020

MOORE, Kim Caulfeild

Resigned
Highfield Park, DenbighLL16 4LU
Born December 1958
Director
Appointed 15 Aug 2016
Resigned 01 Nov 2017

RUSSELL, Denise

Resigned
Llangwyfan, DenbighLL16 4LU
Born July 1971
Director
Appointed 01 Jun 2023
Resigned 31 Dec 2024

SANDICK, Ryan Edward

Resigned
Grosvenor Street, ChesterCH1 2DD
Born July 1984
Director
Appointed 07 Jan 2019
Resigned 30 Nov 2020

SANDICK, Ryan Edward

Resigned
Highfield Park, LlangwyfanLL16 4LU
Born July 1984
Director
Appointed 01 Apr 2017
Resigned 26 Jan 2018

Persons with significant control

3

1 Active
2 Ceased
Acrefield Road, PrentonCH42 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2018

Mr Graham Hallows

Ceased
Llangwyfan, DenbighLL16 4LU
Born January 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jan 2018

Mr Michael Adey

Ceased
Llangwyfan, DenbighLL16 4LU
Born August 1950

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

72

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
9 February 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Resolution
8 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Resolution
30 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 May 2013
NEWINCIncorporation