logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 31
  • 1
    Selwyn, Mark
    Individual (18 offsprings)
    Officer
    2016-09-12 ~ 2018-01-26
    OF - Secretary → CIF 0
  • 2
    Pino, Roberto Alceste
    Chartered Accountant born in March 1967
    Individual (20 offsprings)
    Officer
    2013-02-23 ~ 2015-12-07
    OF - Director → CIF 0
    Pino, Roberto
    Individual (20 offsprings)
    Officer
    2012-11-02 ~ 2015-12-07
    OF - Secretary → CIF 0
  • 3
    Oatway, Michelle Louise
    Born in April 1987
    Individual (11 offsprings)
    Officer
    2022-06-01 ~ now
    OF - Director → CIF 0
  • 4
    Heffernan, Paul Gordon
    Born in August 1990
    Individual (14 offsprings)
    Officer
    2025-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Macglashan, Brian Andrew
    Commercial Director born in October 1967
    Individual (14 offsprings)
    Officer
    2018-05-31 ~ 2019-01-07
    OF - Director → CIF 0
    Macglashan, Brian Andrew
    Executive Director born in October 1967
    Individual (14 offsprings)
    2019-11-18 ~ 2020-11-30
    OF - Director → CIF 0
  • 6
    Mann, Jonathan, Dr
    Company Director born in August 1960
    Individual (24 offsprings)
    Officer
    2008-06-11 ~ 2010-12-31
    OF - Director → CIF 0
  • 7
    Jones, Gareth Everett
    Finance Director born in January 1947
    Individual (13 offsprings)
    Officer
    1994-12-16 ~ 1997-10-31
    OF - Director → CIF 0
  • 8
    Brosnan, Paul
    Company Director born in August 1975
    Individual (61 offsprings)
    Officer
    2008-09-25 ~ 2011-07-13
    OF - Director → CIF 0
  • 9
    Hather, Jon
    Individual (205 offsprings)
    Officer
    2007-08-03 ~ 2011-11-03
    OF - Secretary → CIF 0
  • 10
    Short, Peter Mark Iain
    Finance Director born in November 1973
    Individual (37 offsprings)
    Officer
    2007-12-05 ~ 2012-11-02
    OF - Director → CIF 0
    Short, Peter Mark Iain
    Individual (37 offsprings)
    Officer
    2011-09-20 ~ 2012-11-02
    OF - Secretary → CIF 0
  • 11
    Adey-jones, Edith
    Care Home Proprietor born in October 1926
    Individual (8 offsprings)
    Officer
    1993-10-01 ~ 1997-10-31
    OF - Director → CIF 0
  • 12
    Dean, Anthony Frederick, Dr
    Medical Director born in September 1973
    Individual (21 offsprings)
    Officer
    2017-04-01 ~ 2017-11-01
    OF - Director → CIF 0
    Dean, Anthony Frederick, Dr
    Executive Medical Director born in September 1973
    Individual (21 offsprings)
    2019-11-18 ~ 2020-11-16
    OF - Director → CIF 0
  • 13
    Crow, Alexandra Elizabeth Emily
    Finance Director born in January 1978
    Individual (24 offsprings)
    Officer
    2016-08-15 ~ 2018-10-19
    OF - Director → CIF 0
    2019-01-07 ~ 2019-11-18
    OF - Director → CIF 0
    Crow, Alexandra Elizabeth Emily
    Individual (24 offsprings)
    Officer
    2018-01-26 ~ 2019-11-18
    OF - Secretary → CIF 0
  • 14
    Russell, Denise
    Director Of Finance born in July 1971
    Individual (11 offsprings)
    Officer
    2023-02-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 15
    Adey, Patricia Diane
    Residential Care Mh/Mi born in December 1947
    Individual (8 offsprings)
    Officer
    ~ 1997-10-31
    OF - Director → CIF 0
    Adey, Patricia Diane
    Individual (8 offsprings)
    Officer
    1996-02-09 ~ 1997-10-31
    OF - Secretary → CIF 0
  • 16
    Moore, Kim Caulfeild
    Operations Director born in December 1958
    Individual (18 offsprings)
    Officer
    2016-08-15 ~ 2017-11-01
    OF - Director → CIF 0
  • 17
    Cole, David John
    Company Director born in September 1962
    Individual (91 offsprings)
    Officer
    2007-08-03 ~ 2008-09-25
    OF - Director → CIF 0
  • 18
    Jennings, Gemma Kate
    Born in November 1989
    Individual (10 offsprings)
    Officer
    2022-06-21 ~ now
    OF - Director → CIF 0
  • 19
    Jones, Shaun Edward Lee
    Born in October 1970
    Individual (10 offsprings)
    Officer
    2022-06-21 ~ now
    OF - Director → CIF 0
  • 20
    Kelly, Niall Stephen
    Born in June 1971
    Individual (21 offsprings)
    Officer
    2020-11-30 ~ now
    OF - Director → CIF 0
  • 21
    Adey, Joanne
    Director born in May 1968
    Individual (22 offsprings)
    Officer
    2014-09-04 ~ 2016-08-15
    OF - Director → CIF 0
    Mrs Joanne Adey
    Born in May 1968
    Individual (22 offsprings)
    Person with significant control
    2017-11-14 ~ 2018-10-19
    PE - Ownership of shares – 75% or moreCIF 0
  • 22
    Sandick, Ryan Edward
    Head Of Governance born in July 1984
    Individual (22 offsprings)
    Officer
    2017-04-01 ~ 2019-01-07
    OF - Director → CIF 0
    Sandick, Ryan Edward
    Executive Quality Director born in July 1984
    Individual (22 offsprings)
    2019-11-18 ~ 2020-11-30
    OF - Director → CIF 0
  • 23
    Parsons, Michael Dennis
    Director born in August 1950
    Individual (138 offsprings)
    Officer
    2007-12-05 ~ 2011-11-03
    OF - Director → CIF 0
  • 24
    Archer, Terence
    Individual (26 offsprings)
    Officer
    1997-10-31 ~ 2000-12-31
    OF - Secretary → CIF 0
  • 25
    Hallows, Graham
    Chief Executive born in January 1962
    Individual (27 offsprings)
    Officer
    2016-08-15 ~ 2018-10-19
    OF - Director → CIF 0
    Hallows, Graham
    Individual (27 offsprings)
    Officer
    2015-12-07 ~ 2016-09-12
    OF - Secretary → CIF 0
    Mr Graham Hallows
    Born in January 1962
    Individual (27 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-10-30
    PE - Has significant influence or controlCIF 0
  • 26
    Jones, Douglas Edward
    Postmaster born in July 1924
    Individual (2 offsprings)
    Officer
    1994-12-16 ~ 1996-12-31
    OF - Director → CIF 0
  • 27
    Adey Jones, Thomas Ian
    Care Home Proprietor born in March 1962
    Individual (14 offsprings)
    Officer
    1993-10-01 ~ 2007-08-03
    OF - Director → CIF 0
    Adey Jones, Thomas Ian
    Individual (14 offsprings)
    Officer
    2001-01-02 ~ 2007-08-03
    OF - Secretary → CIF 0
  • 28
    Adey, Michael
    Residential Care (Mh/Mi) born in August 1950
    Individual (20 offsprings)
    Officer
    ~ 2007-08-03
    OF - Director → CIF 0
    Adey, Michael
    Born in August 1950
    Individual (20 offsprings)
    2012-11-02 ~ 2016-08-15
    OF - Director → CIF 0
    Adey, Michael
    Individual (20 offsprings)
    Officer
    ~ 1996-02-09
    OF - Secretary → CIF 0
    Mr Michael Adey
    Born in August 1950
    Individual (20 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-14
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 29
    Reed, Lee
    Company Director born in April 1963
    Individual (26 offsprings)
    Officer
    2009-06-01 ~ 2012-10-31
    OF - Director → CIF 0
  • 30
    Weir, Seona Myra
    Born in August 1968
    Individual (11 offsprings)
    Officer
    2021-09-06 ~ now
    OF - Director → CIF 0
  • 31
    MRA UK INVESTMENTS LIMITED
    11399150
    Alexander House, Llangwyfan, Denbigh, Wales
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2018-10-19 ~ now
    OF - Director → CIF 0
    Person with significant control
    2018-10-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MENTAL HEALTH CARE (U.K) LIMITED

Period: 1991-04-08 ~ now
Company number: 02206038
Registered names
MENTAL HEALTH CARE (U.K) LIMITED - now
EARLYFIRM LIMITED - 1991-04-08
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Average Number of Employees
02024-07-01 ~ 2025-06-30
02023-07-01 ~ 2024-06-30
Property, Plant & Equipment
262,877 GBP2025-06-30
188,965 GBP2024-06-30
Fixed Assets - Investments
520 GBP2025-06-30
520 GBP2024-06-30
Fixed Assets
263,397 GBP2025-06-30
189,485 GBP2024-06-30
Debtors
Current
33,827,713 GBP2025-06-30
28,227,387 GBP2024-06-30
Cash at bank and in hand
789,445 GBP2025-06-30
2,853,050 GBP2024-06-30
Current Assets
34,617,158 GBP2025-06-30
31,080,437 GBP2024-06-30
Creditors
Current, Amounts falling due within one year
-22,760,406 GBP2025-06-30
-15,960,431 GBP2024-06-30
Net Current Assets/Liabilities
11,856,752 GBP2025-06-30
15,120,006 GBP2024-06-30
Net Assets/Liabilities
12,120,149 GBP2025-06-30
15,309,491 GBP2024-06-30
Equity
Called up share capital
400,000 GBP2025-06-30
400,000 GBP2024-06-30
400,000 GBP2023-07-01
Share premium
22,300,000 GBP2025-06-30
22,300,000 GBP2024-06-30
22,300,000 GBP2023-07-01
Retained earnings (accumulated losses)
-10,579,851 GBP2025-06-30
-7,390,509 GBP2024-06-30
-4,260,962 GBP2023-07-01
Equity
12,120,149 GBP2025-06-30
15,309,491 GBP2024-06-30
18,439,038 GBP2023-07-01
Profit/Loss
Retained earnings (accumulated losses)
-3,189,342 GBP2024-07-01 ~ 2025-06-30
-3,129,547 GBP2023-07-01 ~ 2024-06-30
Profit/Loss
-3,189,342 GBP2024-07-01 ~ 2025-06-30
-3,129,547 GBP2023-07-01 ~ 2024-06-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-3,189,342 GBP2024-07-01 ~ 2025-06-30
-3,129,547 GBP2023-07-01 ~ 2024-06-30
Comprehensive Income/Expense
-3,189,342 GBP2024-07-01 ~ 2025-06-30
-3,129,547 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
Buildings
215,781 GBP2025-06-30
215,781 GBP2024-06-30
Motor vehicles
390,889 GBP2025-06-30
450,358 GBP2024-06-30
Furniture and fittings
1,424,297 GBP2025-06-30
1,359,010 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
2,030,967 GBP2025-06-30
2,025,149 GBP2024-06-30
Property, Plant & Equipment - Other Disposals
Motor vehicles
-125,427 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Other Disposals
-125,427 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
381,647 GBP2024-06-30
Furniture and fittings
1,315,510 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,836,184 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
22,062 GBP2024-07-01 ~ 2025-06-30
Owned/Freehold
31,004 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Motor vehicles
-99,098 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-99,098 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
304,611 GBP2025-06-30
Furniture and fittings
1,320,136 GBP2025-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,768,090 GBP2025-06-30
Property, Plant & Equipment
Buildings
72,438 GBP2025-06-30
76,754 GBP2024-06-30
Motor vehicles
86,278 GBP2025-06-30
68,711 GBP2024-06-30
Furniture and fittings
104,161 GBP2025-06-30
43,500 GBP2024-06-30
Investments in Subsidiaries
520 GBP2025-06-30
520 GBP2024-06-30
Amounts Owed by Group Undertakings
Current
32,846,292 GBP2025-06-30
27,051,941 GBP2024-06-30
Other Debtors
Current
14,644 GBP2024-06-30
Prepayments/Accrued Income
Current
231,563 GBP2025-06-30
171,044 GBP2024-06-30
Amount of corporation tax that is recoverable
Current
224,000 GBP2024-06-30
Debtors - Deferred Tax Asset
Current
75,302 GBP2025-06-30
91,202 GBP2024-06-30
Trade Creditors/Trade Payables
Current
193,862 GBP2025-06-30
74,317 GBP2024-06-30
Amounts owed to group undertakings
Current
22,460,668 GBP2025-06-30
15,700,864 GBP2024-06-30
Taxation/Social Security Payable
Current
62,700 GBP2025-06-30
69,808 GBP2024-06-30
Other Creditors
Current
27,011 GBP2025-06-30
97,582 GBP2024-06-30
Accrued Liabilities/Deferred Income
Current
16,165 GBP2025-06-30
17,860 GBP2024-06-30
Creditors
Current
22,760,406 GBP2025-06-30
15,960,431 GBP2024-06-30
Net Deferred Tax Liability/Asset
75,302 GBP2025-06-30
91,202 GBP2024-07-01
91,202 GBP2024-06-30
107,799 GBP2023-07-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-15,900 GBP2024-07-01 ~ 2025-06-30
-16,597 GBP2023-07-01 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200,000 shares2025-06-30
200,000 shares2024-06-30
Par Value of Share
Class 1 ordinary share
12024-07-01 ~ 2025-06-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
200,000 shares2025-06-30
200,000 shares2024-06-30
Par Value of Share
Class 2 ordinary share
12024-07-01 ~ 2025-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
21,484 GBP2025-06-30
21,767 GBP2024-06-30
Between one and five year
42,929 GBP2025-06-30
64,793 GBP2024-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
64,413 GBP2025-06-30
86,560 GBP2024-06-30

Related profiles found in government register
  • MENTAL HEALTH CARE (U.K) LIMITED
    Info
    EARLYFIRM LIMITED - 1991-04-08
    Registered number 02206038
    Alexander House, Highfield Park, Llandyrnog, Denbighshire LL16 4LU
    PRIVATE LIMITED COMPANY incorporated on 1987-12-16 (38 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-17
    CIF 0
  • MENTAL HEALTH CARE (UK) LIMITED
    S
    Registered number 02206038
    Alexander House, Highfield Park, Llandyrnog, Denbighshire, Wales, LL16 4LU
    CIF 1
  • MENTAL HEALTH CARE (UK) LIMITED
    S
    Registered number 02206038
    Alexander House, Highfield Park, Llandyrnog, Denbighshrie, Wales, LL16 4LU
    CIF 2
  • MENTAL HEALTH CARE (UK) LIMITED
    S
    Registered number 02206038
    Alexander House, Highfield Park, Llangwyfan, Denbighshire, Wales, LL16 4LU
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    CYGNET NEWTON HOUSE LIMITED - now
    MENTAL HEALTH CARE (NEWTON HOUSE) LIMITED
    - 2025-03-12 02045357
    MENTAL HEALTH CARE (NEWTON) LIMITED - 2014-07-15
    MENTAL HEALTH CARE (WIRRAL) LIMITED - 2014-07-15
    GALLTFAENAN HALL (WIRRAL) LIMITED - 1991-04-08
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-26
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    MENTAL HEALTH CARE (FURZE MOUNT) LIMITED
    - now 02717835
    FURZE MOUNT LIMITED - 1996-05-24
    GRAPHADJUST LIMITED - 1992-07-16
    Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (32 parents)
    Officer
    2018-02-01 ~ now
    CIF 4 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    MENTAL HEALTH CARE (GROVE HALL) LIMITED
    - now 02124887
    MENTAL HEALTH CARE (SERVICES) LIMITED - 2005-11-21
    HOLLAND HOUSE (CLWYD) LIMITED - 1994-04-05
    Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (25 parents)
    Officer
    2018-02-01 ~ now
    CIF 3 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    MENTAL HEALTH CARE (HESWALL) LIMITED
    08958530 03349482
    Alexander House, Llangwyfan, Denbigh, Wales
    Active Corporate (12 parents)
    Officer
    2018-01-26 ~ now
    CIF 7 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 5
    MENTAL HEALTH CARE (PLAS COCH) LIMITED
    - now 03335309
    PLAS COCH LIMITED - 2002-01-14
    MENTAL HEALTH CARE (PLAS COCH) LIMITED - 1998-02-24
    SPENDSOME LIMITED - 1997-04-17
    Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (27 parents)
    Officer
    2018-02-01 ~ now
    CIF 5 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    MHC (HEALTH) LIMITED
    11044356
    Alexander House, Highfield Park, Llandyrnog, Denbighshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2017-11-20 ~ now
    CIF 2 - Director → ME
    Person with significant control
    2017-11-02 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 7
    MHC (SOCIAL CARE) LIMITED
    11042576
    Alexander House, Highfield Park, Llandyrnog, Denbighshire, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Officer
    2017-11-20 ~ now
    CIF 1 - Director → ME
    Person with significant control
    2017-11-01 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    SENIOR HEALTHCARE (UK) LIMITED
    03412502
    Alexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (23 parents)
    Officer
    2018-01-26 ~ now
    CIF 6 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 9
    YOUNG FOUNDATIONS LIMITED
    - now 05029887
    CROSSCO (768) LIMITED - 2004-03-19
    Alexander House Highfield Park, Llandyrnog, Denbighshire, Wales
    Active Corporate (38 parents)
    Officer
    2018-01-26 ~ 2019-11-18
    CIF 8 - Director → ME
    Person with significant control
    2018-01-26 ~ 2019-11-18
    CIF 16 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.