Background WavePink WaveYellow Wave

MENTAL HEALTH CARE (HESWALL) LIMITED (08958530)

MENTAL HEALTH CARE (HESWALL) LIMITED (08958530) is an active UK company. incorporated on 25 March 2014. 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 (HESWALL) LIMITED has been registered for 12 years. Current directors include KELLY, Niall Stephen, MENTAL HEALTH CARE (UK) LIMITED.

Company Number
08958530
Status
active
Type
ltd
Incorporated
25 March 2014
Age
12 years
Address
Alexander House, Denbigh, LL16 4LU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KELLY, Niall Stephen, MENTAL HEALTH CARE (UK) LIMITED
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENTAL HEALTH CARE (HESWALL) LIMITED

MENTAL HEALTH CARE (HESWALL) LIMITED is an active company incorporated on 25 March 2014 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 (HESWALL) LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08958530

LTD Company

Age

12 Years

Incorporated 25 March 2014

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

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Alexander House Llangwyfan Denbigh, LL16 4LU,

Previous Addresses

20 Nicholas Street Chester CH1 2NX England
From: 28 March 2019To: 23 November 2020
C/O Head Office 2 Acrefield Road Birkenhead Merseyside CH42 8LD United Kingdom
From: 14 January 2016To: 28 March 2019
2 Acrefield Road Birkenhead Merseyside CH42 8LD
From: 25 March 2014To: 14 January 2016
Timeline

24 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
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
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Feb 19
Director Left
Sept 20
Director Joined
Sept 20
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

KELLY, Niall Stephen

Active
Llangwyfan, DenbighLL16 4LU
Born June 1971
Director
Appointed 01 Oct 2020

MENTAL HEALTH CARE (UK) LIMITED

Active
Highfield Park, LlangwyfanLL16 4LU
Corporate director
Appointed 26 Jan 2018

HALLOWS, Graham

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

PINO, Roberto Alceste

Resigned
Acrefield Road, BirkenheadCH42 8LD
Secretary
Appointed 25 Mar 2014
Resigned 07 Dec 2015

SELWYN, Mark

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

ADEY, Joanne

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

ADEY, Michael

Resigned
Acrefield Road, BirkenheadCH42 8LD
Born August 1950
Director
Appointed 25 Mar 2014
Resigned 04 Sept 2014

CROW, Alexandra Elizabeth Emily

Resigned
Llangwyfan, DenbighLL16 4LU
Born January 1978
Director
Appointed 15 Mar 2018
Resigned 01 Oct 2020

CROW, Alexandra Elizabeth Emily

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

DEAN, Anthony Frederick, Dr

Resigned
Highfield Park, LlangwyfanLL16 4LU
Born September 1973
Director
Appointed 01 Apr 2017
Resigned 26 Jan 2018

HALLOWS, Graham

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

MOORE, Kim Caulfeild

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

SANDICK, Ryan Edward

Resigned
Llangwyfan, DenbighLL16 4LU
Born July 1984
Director
Appointed 15 Mar 2018
Resigned 07 Jan 2019

SANDICK, Ryan Edward

Resigned
Acrefield Road, BirkenheadCH42 8LD
Born July 1984
Director
Appointed 01 Apr 2017
Resigned 26 Jan 2018

SHIELDS, Kevin Francis

Resigned
Acrefield Road, BirkenheadCH42 8LD
Born June 1952
Director
Appointed 04 Sept 2014
Resigned 15 Aug 2016

Persons with significant control

3

1 Active
2 Ceased
Highfield Park, LlangwyfanLL16 4LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2018

Mr Michael Adey

Ceased
Llangwyfan, DenbighLL16 4LU
Born August 1950

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 26 Jan 2018

Mr Graham Hallows

Ceased
Llangwyfan, DenbighLL16 4LU
Born January 1962

Nature of Control

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

Filing History

62

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2025
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
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
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Resolution
8 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Resolution
30 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 February 2018
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
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
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
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
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
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
Change Account Reference Date Company Current Extended
15 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2014
NEWINCIncorporation