About

Registered Number: 06684259
Date of Incorporation: 29/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 94 Bowen Court St. Asaph Business Park, St. Asaph, Denbighshire, LL17 0JE,

 

Based in St. Asaph in Denbighshire, Conwy & Denbighshire Mental Health Advocacy Service (Cadmhas) Ltd was registered on 29 August 2008, it's status is listed as "Active". There are 8 directors listed as Williams, Huw Elfed, Dennis, Anne Patricia, Howarth, Ingrid, Viney-passig, Lynette Ann, Williams, Philip Andrew, Critchley, Susan, Stevens, Jonathan Nathaniel, Abbott, Simon Andrew for the organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Anne Patricia 29 August 2008 - 1
HOWARTH, Ingrid 23 July 2009 - 1
VINEY-PASSIG, Lynette Ann 25 June 2013 - 1
WILLIAMS, Philip Andrew 21 May 2009 - 1
ABBOTT, Simon Andrew 20 January 2017 10 October 2017 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Huw Elfed 21 January 2013 - 1
CRITCHLEY, Susan 29 August 2008 31 August 2010 1
STEVENS, Jonathan Nathaniel 06 September 2010 01 January 2013 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 September 2019
AD01 - Change of registered office address 11 September 2019
AD01 - Change of registered office address 11 September 2019
AAMD - Amended Accounts 07 January 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 29 December 2017
TM01 - Termination of appointment of director 17 October 2017
CS01 - N/A 12 September 2017
AP01 - Appointment of director 30 January 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 31 August 2016
TM01 - Termination of appointment of director 25 July 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 01 September 2015
AA - Annual Accounts 13 January 2015
AD01 - Change of registered office address 02 October 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 27 September 2013
AP01 - Appointment of director 25 June 2013
AP03 - Appointment of secretary 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 12 September 2011
AP03 - Appointment of secretary 09 September 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
TM02 - Termination of appointment of secretary 31 August 2010
TM01 - Termination of appointment of director 04 August 2010
AP01 - Appointment of director 03 June 2010
TM01 - Termination of appointment of director 02 June 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 03 September 2009
225 - Change of Accounting Reference Date 19 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
RESOLUTIONS - N/A 13 March 2009
MEM/ARTS - N/A 02 March 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
NEWINC - New incorporation documents 29 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.