CONWY AND DENBIGHSHIRE MENTAL HEALTH ADVOCACY SERVICE (CADMHAS) LTD

Company Documents

DateDescription
16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Appointment of Miss Beverley Jane Perkins as a director on 2024-09-23

View Document

04/11/244 November 2024 Notification of Beverley Perkins as a person with significant control on 2024-09-23

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

18/10/2418 October 2024 Notification of Elizabeth Ann Burgess as a person with significant control on 2024-05-01

View Document

18/10/2418 October 2024 Notification of Alison Jayne Evans as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Mrs Alison Jayne Evans as a director on 2024-05-01

View Document

02/05/242 May 2024 Director's details changed for Mr Philip Andrew Williams on 2024-05-01

View Document

02/05/242 May 2024 Director's details changed for Ingrid Howarth on 2024-05-01

View Document

02/05/242 May 2024 Director's details changed for Mrs Jennifer Margaret Gilmore on 2024-05-01

View Document

02/05/242 May 2024 Director's details changed for Miss Anne Patricia Dennis on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Mrs Elizabeth Ann Burgess as a director on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Accounts for a small company made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM SUITE 3 BLOCK 56, CARLTON COURT FFORDD WILLIAM MORGAN ST. ASAPH BUSINESS PARK ST. ASAPH CLWYD LL17 0JG

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 94 BOWEN COURT ST. ASAPH BUSINESS PARK ST. ASAPH DENBIGHSHIRE LL17 0JE WALES

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

07/01/197 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON ABBOTT

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR SIMON ANDREW ABBOTT

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAST

View Document

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW WILLIAMS / 01/08/2015

View Document

01/09/151 September 2015 29/08/15 NO MEMBER LIST

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE VINEY-PASSIG / 01/08/2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE PATRICIA DENNIS / 01/08/2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET GILMORE / 01/08/2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / INGRID HOWARTH / 01/08/2015

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM EIRIANFA FACTORY PLACE DENBIGH DENBIGHSHIRE LL16 3TS

View Document

01/09/141 September 2014 29/08/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

27/09/1327 September 2013 29/08/13 NO MEMBER LIST

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED LYNETTE VINEY-PASSIG

View Document

30/01/1330 January 2013 SECRETARY APPOINTED MR HUW ELFED WILLIAMS

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN STEVENS

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 29/08/12 NO MEMBER LIST

View Document

07/12/117 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 29/08/11 NO MEMBER LIST

View Document

09/09/109 September 2010 SECRETARY APPOINTED MR JONATHAN NATHANIEL STEVENS

View Document

03/09/103 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 29/08/10 NO MEMBER LIST

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN CRITCHLEY

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE PATRICIA DENNIS / 29/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / INGRID HOWARTH / 29/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW WILLIAMS / 29/08/2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL EVANS

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MRS SUSAN JOSEPHINE LAST

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR GWYNETH MILLINGTON

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/09/093 September 2009 ANNUAL RETURN MADE UP TO 29/08/09

View Document

19/08/0919 August 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED INGRID HOWARTH

View Document

02/06/092 June 2009 DIRECTOR APPOINTED PHILIP ANDREW WILLIAMS

View Document

13/03/0913 March 2009 ALTER MEM AND ARTS 19/02/2009

View Document

02/03/092 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED GWYNETH ELLEN MILLINGTON

View Document

06/11/086 November 2008 DIRECTOR APPOINTED CAROL ANN EVANS

View Document

29/08/0829 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company