Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MENTAL HEALTH CARE (ST DAVID'S) LTD.
Company Information for

MENTAL HEALTH CARE (ST DAVID'S) LTD.

ALEXANDER HOUSE, HIGHFIELD PARK, LLANDYRNOG, DENBIGHSHIRE, LL16 4LU,
Company Registration Number
02717832
Private Limited Company
Active

Company Overview

About Mental Health Care (st David's) Ltd.
MENTAL HEALTH CARE (ST DAVID'S) LTD. was founded on 1992-05-27 and has its registered office in Llandyrnog. The organisation's status is listed as "Active". Mental Health Care (st David's) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MENTAL HEALTH CARE (ST DAVID'S) LTD.
 
Legal Registered Office
ALEXANDER HOUSE
HIGHFIELD PARK
LLANDYRNOG
DENBIGHSHIRE
LL16 4LU
Other companies in LL16
 
Filing Information
Company Number 02717832
Company ID Number 02717832
Date formed 1992-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 01:12:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENTAL HEALTH CARE (ST DAVID'S) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MENTAL HEALTH CARE (ST DAVID'S) LTD.

Current Directors
Officer Role Date Appointed
ANTHONY FREDERICK DEAN
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SELWYN
Company Secretary 2016-09-12 2018-01-26
ALEXANDRA ELIZABETH EMILY CROW
Director 2016-08-15 2018-01-26
GRAHAM HALLOWS
Director 2016-08-15 2018-01-26
RYAN EDWARD SANDICK
Director 2017-04-01 2018-01-26
KIM CAULFEILD MOORE
Director 2016-08-15 2017-11-01
GRAHAM HALLOWS
Company Secretary 2015-12-07 2016-09-12
JOANNE ADEY
Director 2014-09-04 2016-08-15
KEVIN FRANCIS SHIELDS
Director 2014-09-04 2016-08-15
ROBERTO PINO
Company Secretary 2012-11-02 2015-12-07
MICHAEL ADEY
Director 2012-11-02 2014-09-04
PETER MARK IAIN SHORT
Company Secretary 2011-09-20 2012-11-02
PETER MARK IAIN SHORT
Director 2007-12-05 2012-11-02
LEE REED
Director 2009-06-01 2012-10-31
JON HATHER
Company Secretary 2007-08-03 2011-11-03
MICHAEL DENNIS PARSONS
Director 2007-12-05 2011-11-03
PAUL BROSNAN
Director 2008-09-25 2011-07-13
JONATHAN MANN
Director 2008-06-11 2010-12-31
DAVID JOHN COLE
Director 2007-08-03 2008-09-25
THOMAS IAN ADEY JONES
Company Secretary 2001-01-02 2007-08-03
ROBERT PETER ELLIS
Director 1997-10-22 2007-08-03
TERENCE ARCHER
Company Secretary 1997-10-31 2000-12-31
PATRICIA DIANE ADEY
Company Secretary 1993-09-30 1997-10-31
PATRICIA DIANE ADEY
Director 1993-09-30 1997-10-31
EDITH ADEY-JONES
Director 1993-09-30 1997-10-31
GARETH EVERETT JONES
Director 1996-02-09 1997-10-31
IAN CLIFFORD POWELL
Company Secretary 1992-07-24 1993-09-30
ANTHONY JOHN PATRICK BRERETON
Director 1992-07-24 1993-09-30
ROBERT ORESCHNICK
Director 1992-07-24 1993-09-30
IAN CLIFFORD POWELL
Director 1992-07-24 1993-09-30
DARREN ANTHONY WARBURTON
Company Secretary 1992-06-26 1992-07-24
PETER RICHARD MANNING
Director 1992-06-26 1992-07-24
DARREN ANTHONY WARBURTON
Director 1992-06-26 1992-07-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-27 1992-06-26
INSTANT COMPANIES LIMITED
Nominated Director 1992-05-27 1992-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY FREDERICK DEAN MHC (HEALTH) LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
ANTHONY FREDERICK DEAN MENTAL HEALTH CARE (NEWTON HOUSE) LIMITED Director 2017-04-01 CURRENT 1986-08-11 Active
ANTHONY FREDERICK DEAN MENTAL HEALTH CARE (NEW HALL) LIMITED Director 2017-04-01 CURRENT 1997-04-10 Active
ANTHONY FREDERICK DEAN MENTAL HEALTH CARE (HOYLAKE) LIMITED Director 2017-04-01 CURRENT 2013-05-30 Active
ANTHONY FREDERICK DEAN A.DEAN PSYCHIATRY LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19FULL ACCOUNTS MADE UP TO 30/06/23
2023-06-13DIRECTOR APPOINTED MRS DENISE RUSSELL
2023-03-31FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-08-08DIRECTOR APPOINTED MRS MICHELLE LOUISE OATWAY
2022-08-08AP01DIRECTOR APPOINTED MRS MICHELLE LOUISE OATWAY
2022-07-28AP01DIRECTOR APPOINTED MR SHAUN EDWARD LEE JONES
2022-06-21SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAYCOCK
2021-09-15AP01DIRECTOR APPOINTED MRS SEONA MYRA WEIR
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-01AP01DIRECTOR APPOINTED MR NIALL KELLY
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREW MACGLASHAN
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FREDERICK DEAN
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-07-01AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-10-08RES01ADOPT ARTICLES 08/10/19
2019-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-20AP01DIRECTOR APPOINTED MR BRIAN ANDREW MACGLASHAN
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-11-01RES01ADOPT ARTICLES 01/11/18
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RYAN SANDICK
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALLOWS
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CROW
2018-02-09TM02APPOINTMENT TERMINATED, SECRETARY MARK SELWYN
2018-02-09PSC07CESSATION OF GRAHAM HALLOWS AS A PSC
2018-02-09PSC07CESSATION OF MICHAEL ADEY AS A PSC
2018-02-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MHC (HEALTH) LIMITED
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RYAN SANDICK
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALLOWS
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CROW
2018-02-09PSC07CESSATION OF GRAHAM HALLOWS AS A PSC
2018-02-09PSC07CESSATION OF MICHAEL ADEY AS A PSC
2018-02-09TM02APPOINTMENT TERMINATED, SECRETARY MARK SELWYN
2018-02-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MHC (HEALTH) LIMITED
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KIM CAULFEILD MOORE
2017-04-11AP01DIRECTOR APPOINTED MR ANTHONY FREDERICK DEAN
2017-04-11AP01DIRECTOR APPOINTED MR RYAN EDWARD SANDICK
2017-03-28AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-09-23TM02Termination of appointment of Graham Hallows on 2016-09-12
2016-09-23AP03Appointment of Mr Mark Selwyn as company secretary on 2016-09-12
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SHIELDS
2016-08-26AP01DIRECTOR APPOINTED MR GRAHAM HALLOWS
2016-08-26AP01DIRECTOR APPOINTED MRS ALEXANDRA ELIZABETH EMILY CROW
2016-08-26AP01DIRECTOR APPOINTED MRS KIM CAULFEILD MOORE
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ADEY
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-14AP03SECRETARY APPOINTED MR GRAHAM HALLOWS
2015-12-14TM02APPOINTMENT TERMINATED, SECRETARY ROBERTO PINO
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0112/11/15 FULL LIST
2015-02-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-14AR0112/11/14 FULL LIST
2014-09-05AP01DIRECTOR APPOINTED MR KEVIN FRANCIS SHIELDS
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADEY
2014-09-05AP01DIRECTOR APPOINTED MRS JOANNE ADEY
2014-04-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-27AR0112/11/13 FULL LIST
2013-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2013 FROM ALEXNDER HOUSE HIGHFIELD PARK LLANDYRNOG DENBIGHSHIRE LL16 4LU
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-04AR0112/11/12 FULL LIST
2012-11-14AP01DIRECTOR APPOINTED MICHAEL ADEY
2012-11-14AP03SECRETARY APPOINTED ROBERTO PINO
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2012 FROM MHC CHESNUT STREET DARLINGTON DL1 1QL UNITED KINGDOM
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHORT
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR LEE REED
2012-11-14TM02APPOINTMENT TERMINATED, SECRETARY PETER SHORT
2012-11-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM C/O CASTLEBECK CHESTNUT STREET DARLINGTON DH1 1QL ENGLAND
2012-02-10AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY JON HATHER
2011-11-18AR0112/11/11 FULL LIST
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE REED / 03/11/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK IAIN SHORT / 03/11/2011
2011-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / PETER MARK IAIN SHORT / 03/11/2011
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM SUIT 201 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2011-10-11AP03SECRETARY APPOINTED PETER MARK IAIN SHORT
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROSNAN
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MANN
2010-11-12AR0112/11/10 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROSNAN / 02/10/2009
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE REED / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK IAIN SHORT / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN MANN / 02/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS PARSONS / 02/10/2009
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2009-11-12AR0112/11/09 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03288aDIRECTOR APPOINTED LEE REED
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-12363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARSONS / 01/11/2008
2008-10-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-09-29288aDIRECTOR APPOINTED PAUL BROSNAN
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID COLE
2008-06-25288aDIRECTOR APPOINTED JONATHAN MANN
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-04363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-10-22395PARTICULARS OF MORTGAGE/CHARGE
2007-10-22225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-10-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-11AUDAUDITOR'S RESIGNATION
2007-08-30288aNEW SECRETARY APPOINTED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: ALEXANDER HOUSE HIGHFIELD PARK LLANDYRNOG DENBIGHSHIRE LL16 4LU
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MENTAL HEALTH CARE (ST DAVID'S) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MENTAL HEALTH CARE (ST DAVID'S) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL CHARGE 2010-04-09 Satisfied ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEED OD ACCESSION 2008-10-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY AGREEMENT 2007-10-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE BENEFICIARIES
DEBENTURE 1993-09-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-09-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MENTAL HEALTH CARE (ST DAVID'S) LTD.

Intangible Assets
Patents
We have not found any records of MENTAL HEALTH CARE (ST DAVID'S) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MENTAL HEALTH CARE (ST DAVID'S) LTD.
Trademarks
We have not found any records of MENTAL HEALTH CARE (ST DAVID'S) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENTAL HEALTH CARE (ST DAVID'S) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MENTAL HEALTH CARE (ST DAVID'S) LTD. are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MENTAL HEALTH CARE (ST DAVID'S) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MENTAL HEALTH CARE (ST DAVID'S) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MENTAL HEALTH CARE (ST DAVID'S) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.