Get an alert when ALLIED CARE (MENTAL HEALTH) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-25 (in 9mo)

Last made up 2026-02-11

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

-£241K

+50.9% vs 2023

Employees

45

0% vs 2023

Profit before tax

£249K

+44.8% vs 2023

Name history

Renamed 1 time since incorporation

  1. ALLIED CARE (MENTAL HEALTH) LIMITED 2002-12-31 → present
  2. ASHGRANGE HOUSE LIMITED 2001-02-22 → 2002-12-31

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover £2,398,816£2,583,474
Operating profit
Profit before tax £172,169£249,275
Net profit
Cash
Total assets less current liabilities -£490,023-£240,748
Net assets
Equity
Average employees 4545
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
HLB Ireland Audit Services Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company acknowledges its reliance on the continued support of the senior lenders of the Group. This support is fundamental to the company's ability to meet its liabilities as they fall due. The senior lenders have continued to provide financial support and have not indicated any intention to withdraw such support. The director has undertaken a rigorous assessment of the company's ability to continue as a going concern. This assessment has included a review of the company's current financial position, its cash flow forecasts, and the existing commitments and contingencies. Despite the reliance on the lenders' support, the director has concluded that there are no material uncertainties that cast significant doubt upon the company's ability to continue as a going concern.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

1 active · 6 resigned

Name Role Appointed Born Nationality
O'CONNELL, Gareth Ivan Director 2024-06-14 Nov 1971 Irish
Show 6 resigned officers
Name Role Appointed Resigned
KHAKI, Firoz Secretary 2001-02-26 2018-11-13
ONLINE CORPORATE SECRETARIES LIMITED Corporate Secretary 2001-02-22 2001-02-26
DAHYA, Aslam Director 2001-02-26 2001-02-26
DAHYA, Aslam Director 2001-02-26 2018-11-23
KAVANAGH, Eugene Director 2017-11-29 2024-06-14
ONLINE NOMINEES LIMITED Corporate Director 2001-02-22 2001-02-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Gareth O'Connell Individual Shares 75–100% 2023-12-20 Active
Mr David Mccabe Individual Significant influence 2018-09-11 Ceased 2023-12-20
Mr Aslam Dahya Individual Significant influence 2018-08-09 Ceased 2018-11-23
Mr Gareth Ivan O'Connell Individual Significant influence 2018-08-09 Ceased 2018-09-11
Wesley Limited (Guernsey) Corporate entity Voting 75–100% 2017-02-22 Ceased 2018-03-08

Filing timeline

Last 20 of 105 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-04-08 MA Memorandum articles
  • 2024-02-27 RESOLUTIONS Resolution
Date Type Category Description
2026-03-05 AA accounts Accounts with accounts type full PDF
2026-03-05 AA accounts Accounts with accounts type full PDF
2026-02-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-10 CS01 confirmation-statement Confirmation statement with updates PDF
2025-04-10 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-07-08 CH01 officers Change person director company with change date PDF
2024-07-05 AD01 address Change registered office address company with date old address new address PDF
2024-07-04 TM01 officers Termination director company with name termination date PDF
2024-06-27 AP01 officers Appoint person director company with name date PDF
2024-04-08 MA incorporation Memorandum articles
2024-02-27 RESOLUTIONS resolution Resolution
2024-02-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-02-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-16 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-02-15 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-01-23 MR04 mortgage Mortgage satisfy charge full PDF
2024-01-23 MR04 mortgage Mortgage satisfy charge full PDF
2024-01-23 MR04 mortgage Mortgage satisfy charge full PDF
2024-01-23 MR04 mortgage Mortgage satisfy charge full PDF
2024-01-23 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page