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
Active 7
  • 1
    Jones, Shaun Edward Lee
    Born in October 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-06-21 ~ now
    OF - Director → CIF 0
  • 2
    Jennings, Gemma Kate
    Born in November 1989
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-06-21 ~ now
    OF - Director → CIF 0
  • 3
    Oatway, Michelle Louise
    Born in April 1987
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
  • 4
    Heffernan, Paul Gordon
    Born in August 1990
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Kelly, Niall
    Born in June 1971
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ now
    OF - Director → CIF 0
  • 6
    Weir, Seona Myra
    Born in August 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-09-06 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressAlexander House, Llangwyfan, Denbigh, Wales
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,298,681 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-10-19 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 24
  • 1
    Adey, Patricia Diane
    Residential Care Mh/Mi born in December 1947
    Individual
    Officer
    icon of calendar ~ 1997-10-31
    OF - Director → CIF 0
    Adey, Patricia Diane
    Individual
    Officer
    icon of calendar 1996-02-09 ~ 1997-10-31
    OF - Secretary → CIF 0
  • 2
    Macglashan, Brian Andrew
    Commercial Director born in October 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-31 ~ 2019-01-07
    OF - Director → CIF 0
    Macglashan, Brian Andrew
    Executive Director born in October 1967
    Individual (1 offspring)
    icon of calendar 2019-11-18 ~ 2020-11-30
    OF - Director → CIF 0
  • 3
    Jones, Gareth Everett
    Finance Director born in January 1947
    Individual
    Officer
    icon of calendar 1994-12-16 ~ 1997-10-31
    OF - Director → CIF 0
  • 4
    Selwyn, Mark
    Individual
    Officer
    icon of calendar 2016-09-12 ~ 2018-01-26
    OF - Secretary → CIF 0
  • 5
    Crow, Alexandra Elizabeth Emily
    Finance Director born in January 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-08-15 ~ 2018-10-19
    OF - Director → CIF 0
    icon of calendar 2019-01-07 ~ 2019-11-18
    OF - Director → CIF 0
    Crow, Alexandra Elizabeth Emily
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-26 ~ 2019-11-18
    OF - Secretary → CIF 0
  • 6
    Brosnan, Paul
    Company Director born in August 1975
    Individual (17 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-13
    OF - Director → CIF 0
  • 7
    Hather, Jon
    Individual (39 offsprings)
    Officer
    icon of calendar 2007-08-03 ~ 2011-11-03
    OF - Secretary → CIF 0
  • 8
    Mann, Jonathan, Dr
    Company Director born in August 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-11 ~ 2010-12-31
    OF - Director → CIF 0
  • 9
    Reed, Lee
    Company Director born in April 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2012-10-31
    OF - Director → CIF 0
  • 10
    Jones, Douglas Edward
    Postmaster born in July 1924
    Individual
    Officer
    icon of calendar 1994-12-16 ~ 1996-12-31
    OF - Director → CIF 0
  • 11
    Short, Peter Mark Iain
    Finance Director born in November 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-02
    OF - Director → CIF 0
    Short, Peter Mark Iain
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-09-20 ~ 2012-11-02
    OF - Secretary → CIF 0
  • 12
    Adey, Joanne
    Director born in May 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-09-04 ~ 2016-08-15
    OF - Director → CIF 0
    Mrs Joanne Adey
    Born in May 1968
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-11-14 ~ 2018-10-19
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    Sandick, Ryan Edward
    Head Of Governance born in July 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2019-01-07
    OF - Director → CIF 0
    Sandick, Ryan Edward
    Executive Quality Director born in July 1984
    Individual (3 offsprings)
    icon of calendar 2019-11-18 ~ 2020-11-30
    OF - Director → CIF 0
  • 14
    Adey, Michael
    Residential Care (Mh/Mi) born in August 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2007-08-03
    OF - Director → CIF 0
    Adey, Michael
    Born in August 1950
    Individual (1 offspring)
    icon of calendar 2012-11-02 ~ 2016-08-15
    OF - Director → CIF 0
    Adey, Michael
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-02-09
    OF - Secretary → CIF 0
    Mr Michael Adey
    Born in August 1950
    Individual (1 offspring)
    Person with significant control
    icon of calendar 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
  • 15
    Archer, Terence
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-10-31 ~ 2000-12-31
    OF - Secretary → CIF 0
  • 16
    Moore, Kim Caulfeild
    Operations Director born in December 1958
    Individual
    Officer
    icon of calendar 2016-08-15 ~ 2017-11-01
    OF - Director → CIF 0
  • 17
    Dean, Anthony Frederick, Dr
    Medical Director born in September 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2017-11-01
    OF - Director → CIF 0
    Dean, Anthony Frederick, Dr
    Executive Medical Director born in September 1973
    Individual (2 offsprings)
    icon of calendar 2019-11-18 ~ 2020-11-16
    OF - Director → CIF 0
  • 18
    Cole, David John
    Company Director born in September 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-08-03 ~ 2008-09-25
    OF - Director → CIF 0
  • 19
    Adey Jones, Thomas Ian
    Care Home Proprietor born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1993-10-01 ~ 2007-08-03
    OF - Director → CIF 0
    Adey Jones, Thomas Ian
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-02 ~ 2007-08-03
    OF - Secretary → CIF 0
  • 20
    Parsons, Michael Dennis
    Director born in August 1950
    Individual (28 offsprings)
    Officer
    icon of calendar 2007-12-05 ~ 2011-11-03
    OF - Director → CIF 0
  • 21
    Russell, Denise
    Director Of Finance born in July 1971
    Individual
    Officer
    icon of calendar 2023-02-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 22
    Hallows, Graham
    Chief Executive born in January 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-08-15 ~ 2018-10-19
    OF - Director → CIF 0
    Hallows, Graham
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-12-07 ~ 2016-09-12
    OF - Secretary → CIF 0
    Mr Graham Hallows
    Born in January 1962
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-30
    PE - Has significant influence or controlCIF 0
  • 23
    Pino, Roberto Alceste
    Chartered Accountant born in March 1967
    Individual
    Officer
    icon of calendar 2013-02-23 ~ 2015-12-07
    OF - Director → CIF 0
    Pino, Roberto
    Individual
    Officer
    icon of calendar 2012-11-02 ~ 2015-12-07
    OF - Secretary → CIF 0
  • 24
    Adey-jones, Edith
    Care Home Proprietor born in October 1926
    Individual
    Officer
    icon of calendar 1993-10-01 ~ 1997-10-31
    OF - Director → CIF 0
parent relation
Company in focus

MENTAL HEALTH CARE (U.K) LIMITED

Previous name
EARLYFIRM LIMITED - 1991-04-08
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30
Property, Plant & Equipment
188,965 GBP2024-06-30
186,259 GBP2023-06-30
Fixed Assets - Investments
520 GBP2024-06-30
520 GBP2023-06-30
Fixed Assets
189,485 GBP2024-06-30
186,779 GBP2023-06-30
Debtors
Current
28,227,387 GBP2024-06-30
28,901,672 GBP2023-06-30
Cash at bank and in hand
2,853,050 GBP2024-06-30
3,364,797 GBP2023-06-30
Current Assets
31,080,437 GBP2024-06-30
32,266,469 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-14,014,210 GBP2023-06-30
Net Current Assets/Liabilities
15,120,006 GBP2024-06-30
18,252,259 GBP2023-06-30
Net Assets/Liabilities
15,309,491 GBP2024-06-30
18,439,038 GBP2023-06-30
Equity
Called up share capital
400,000 GBP2024-06-30
400,000 GBP2023-06-30
400,000 GBP2022-07-01
Share premium
22,300,000 GBP2024-06-30
22,300,000 GBP2023-06-30
22,300,000 GBP2022-07-01
Retained earnings (accumulated losses)
-7,390,509 GBP2024-06-30
-4,260,962 GBP2023-06-30
-834,331 GBP2022-07-01
Equity
15,309,491 GBP2024-06-30
18,439,038 GBP2023-06-30
21,865,669 GBP2022-07-01
Profit/Loss
Retained earnings (accumulated losses)
-3,129,547 GBP2023-07-01 ~ 2024-06-30
-3,426,631 GBP2022-07-01 ~ 2023-06-30
Profit/Loss
-3,129,547 GBP2023-07-01 ~ 2024-06-30
-3,426,631 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Buildings
215,781 GBP2024-06-30
215,781 GBP2023-06-30
Motor vehicles
450,358 GBP2024-06-30
444,509 GBP2023-06-30
Furniture and fittings
1,359,010 GBP2024-06-30
1,341,978 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
2,025,149 GBP2024-06-30
2,002,268 GBP2023-06-30
Property, Plant & Equipment - Other Disposals
Motor vehicles
-34,900 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals
-34,900 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
401,898 GBP2023-06-30
Furniture and fittings
1,279,400 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,816,009 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
349 GBP2023-07-01 ~ 2024-06-30
Owned/Freehold
40,775 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Motor vehicles
-20,600 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-20,600 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
381,647 GBP2024-06-30
Furniture and fittings
1,315,510 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,836,184 GBP2024-06-30
Property, Plant & Equipment
Buildings
76,754 GBP2024-06-30
81,070 GBP2023-06-30
Motor vehicles
68,711 GBP2024-06-30
42,611 GBP2023-06-30
Furniture and fittings
43,500 GBP2024-06-30
62,578 GBP2023-06-30
Investments in Subsidiaries
520 GBP2024-06-30
520 GBP2023-06-30
Amounts Owed by Group Undertakings
Current
27,051,941 GBP2024-06-30
27,904,332 GBP2023-06-30
Other Debtors
Current
14,644 GBP2024-06-30
38,623 GBP2023-06-30
Prepayments/Accrued Income
Current
171,044 GBP2024-06-30
176,362 GBP2023-06-30
Amount of corporation tax that is recoverable
Current
224,000 GBP2024-06-30
Debtors - Deferred Tax Asset
Current
91,202 GBP2024-06-30
107,799 GBP2023-06-30
Trade Creditors/Trade Payables
Current
74,317 GBP2024-06-30
261,332 GBP2023-06-30
Amounts owed to group undertakings
Current
15,700,864 GBP2024-06-30
13,476,083 GBP2023-06-30
Taxation/Social Security Payable
Current
69,808 GBP2024-06-30
52,500 GBP2023-06-30
Other Creditors
Current
97,582 GBP2024-06-30
160,743 GBP2023-06-30
Accrued Liabilities/Deferred Income
Current
17,860 GBP2024-06-30
63,552 GBP2023-06-30
Creditors
Current
15,960,431 GBP2024-06-30
14,014,210 GBP2023-06-30
Net Deferred Tax Liability/Asset
91,202 GBP2024-06-30
107,799 GBP2023-06-30
128,472 GBP2022-07-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-16,597 GBP2023-07-01 ~ 2024-06-30
-20,673 GBP2022-07-01 ~ 2023-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200,000 shares2024-06-30
200,000 shares2023-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-07-01 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
200,000 shares2024-06-30
200,000 shares2023-06-30
Par Value of Share
Class 2 ordinary share
1 GBP2023-07-01 ~ 2024-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
21,767 GBP2024-06-30
43,901 GBP2023-06-30
Between one and five year
64,793 GBP2024-06-30
151,237 GBP2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
86,560 GBP2024-06-30
195,138 GBP2023-06-30

Related profiles found in government register
  • MENTAL HEALTH CARE (U.K) LIMITED
    Info
    EARLYFIRM LIMITED - 1991-04-08
    Registered number 02206038
    icon of addressAlexander House, Highfield Park, Llandyrnog, Denbighshire LL16 4LU
    PRIVATE LIMITED COMPANY incorporated on 1987-12-16 (38 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-17
    CIF 0
  • MENTAL HEALTH CARE (UK) LIMITED
    S
    Registered number 02206038
    icon of addressAlexander House, Highfield Park, Llandyrnog, Denbighshire, Wales, LL16 4LU
    CIF 1
  • MENTAL HEALTH CARE (UK) LIMITED
    S
    Registered number 02206038
    icon of addressAlexander House, Highfield Park, Llandyrnog, Denbighshrie, Wales, LL16 4LU
    CIF 2
  • MENTAL HEALTH CARE (UK) LIMITED
    S
    Registered number 02206038
    icon of addressAlexander House, Highfield Park, Llangwyfan, Denbighshire, Wales, LL16 4LU
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    GRAPHADJUST LIMITED - 1992-07-16
    FURZE MOUNT LIMITED - 1996-05-24
    icon of addressAlexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    617,833 GBP2019-06-30
    Officer
    icon of calendar 2018-02-01 ~ now
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 2
    HOLLAND HOUSE (CLWYD) LIMITED - 1994-04-05
    MENTAL HEALTH CARE (SERVICES) LIMITED - 2005-11-21
    icon of addressAlexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    -211,352 GBP2019-06-30
    Officer
    icon of calendar 2018-02-01 ~ now
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressAlexander House, Llangwyfan, Denbigh, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -444,431 GBP2024-06-30
    Officer
    icon of calendar 2018-01-26 ~ now
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 4
    PLAS COCH LIMITED - 2002-01-14
    MENTAL HEALTH CARE (PLAS COCH) LIMITED - 1998-02-24
    SPENDSOME LIMITED - 1997-04-17
    icon of addressAlexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,279,620 GBP2019-06-30
    Officer
    icon of calendar 2018-02-01 ~ now
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressAlexander House, Highfield Park, Llandyrnog, Denbighshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,875 GBP2024-06-30
    Officer
    icon of calendar 2017-11-20 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressAlexander House, Highfield Park, Llandyrnog, Denbighshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,595 GBP2024-06-30
    Officer
    icon of calendar 2017-11-20 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressAlexander House, Highfield Park, Llandyrnog, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-01-26 ~ now
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    MENTAL HEALTH CARE (NEWTON) LIMITED - 2014-07-15
    MENTAL HEALTH CARE (NEWTON HOUSE) LIMITED - 2025-03-12
    GALLTFAENAN HALL (WIRRAL) LIMITED - 1991-04-08
    MENTAL HEALTH CARE (WIRRAL) LIMITED - 2014-07-15
    icon of address18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,294,488 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-26
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    CROSSCO (768) LIMITED - 2004-03-19
    icon of addressAlexander House Highfield Park, Llandyrnog, Denbighshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    12,746,905 GBP2024-06-30
    Officer
    icon of calendar 2018-01-26 ~ 2019-11-18
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2019-11-18
    CIF 17 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.