Background WavePink WaveYellow Wave

MHC (HEALTH) LIMITED (11044356)

MHC (HEALTH) LIMITED (11044356) is an active UK company. incorporated on 2 November 2017. with registered office in Llandyrnog. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MHC (HEALTH) LIMITED has been registered for 8 years. Current directors include HEFFERNAN, Paul Gordon, KELLY, Niall Stephen, MENTAL HEALTH CARE (UK) LIMITED.

Company Number
11044356
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
Alexander House, Llandyrnog, LL16 4LU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HEFFERNAN, Paul Gordon, KELLY, Niall Stephen, MENTAL HEALTH CARE (UK) LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHC (HEALTH) LIMITED

MHC (HEALTH) LIMITED is an active company incorporated on 2 November 2017 with the registered office located in Llandyrnog. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MHC (HEALTH) LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11044356

LTD Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Alexander House Highfield Park Llandyrnog, LL16 4LU,

Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 17
Funding Round
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
Jan 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HEFFERNAN, Paul Gordon

Active
Highfield Park, LlandyrnogLL16 4LU
Born August 1990
Director
Appointed 01 Jan 2025

KELLY, Niall Stephen

Active
Highfield Park, LlandyrnogLL16 4LU
Born June 1971
Director
Appointed 30 Nov 2020

MENTAL HEALTH CARE (UK) LIMITED

Active
Highfield Park, LlandyrnogLL16 4LU
Corporate director
Appointed 20 Nov 2017

DEAN, Anthony Frederick, Dr

Resigned
Highfield Park, LlandyrnogLL16 4LU
Born September 1973
Director
Appointed 02 Nov 2017
Resigned 16 Nov 2020

MACGLASHAN, Brian Andrew

Resigned
Highfield Park, LlandyrnogLL16 4LU
Born October 1967
Director
Appointed 07 Jan 2019
Resigned 30 Nov 2020

SANDICK, Ryan Edward

Resigned
Highfield Park, LlandyrnogLL16 4LU
Born July 1984
Director
Appointed 07 Jan 2019
Resigned 30 Nov 2020

Persons with significant control

1

Highfield Park, LlandyrnogLL16 4LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2026
AAAnnual Accounts
Legacy
13 April 2026
PARENT_ACCPARENT_ACC
Legacy
13 April 2026
GUARANTEE2GUARANTEE2
Legacy
13 April 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
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
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Resolution
8 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
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
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Resolution
30 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 December 2017
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
21 November 2017
AP02Appointment of Corporate Director
Incorporation Company
2 November 2017
NEWINCIncorporation