This company is commonly known as Shaw Community Living (dca) Limited. The company was founded 22 years ago and was given the registration number 04603309. The firm's registered office is in ST MELLONS. You can find them at 1 Links Court, Links Business Park, St Mellons, Cardiff. This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | SHAW COMMUNITY LIVING (DCA) LIMITED |
---|---|---|
Company Number | : | 04603309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Links Court, Links Business Park, St Mellons, Cardiff, CF3 0LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT | Director | 28 May 2009 | Active |
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT | Director | 01 November 2021 | Active |
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT | Director | 31 May 2018 | Active |
High Knowle Vine Acre, Hereford Road, Monmouth, NP5 3HW | Secretary | 28 November 2002 | Active |
Sandford House, Station Road, Sandford, Winscombe, BS25 5RA | Secretary | 07 February 2008 | Active |
Sandford House, Station Road, Sandford, Winscombe, BS25 5RA | Secretary | 27 July 2004 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 28 November 2002 | Active |
2 Northfields Close, Lansdown, Bath, BA1 5TE | Director | 24 April 2006 | Active |
Scolty Lodge 12 Oldfield Road, Heswall, Wirral, CH60 6SE | Director | 07 February 2008 | Active |
1 Links Court, Links Business Park, St Mellons, CF3 0LT | Director | 01 February 2017 | Active |
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT | Director | 28 November 2002 | Active |
26, Oaklands, Bideford, EX39 3HW | Director | 01 July 2009 | Active |
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT | Director | 01 May 2019 | Active |
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT | Director | 28 May 2009 | Active |
Meadowside Lodge, Penyturnpike Road, Dinas Powys, CF64 4HG | Director | 23 May 2003 | Active |
3 High Lea, Underwood Road, Alderley Edge, SK9 7BR | Director | 07 February 2008 | Active |
Niaroo, Evesham Road Norton, Evesham, WR11 4TL | Director | 27 February 2007 | Active |
Niaroo, Evesham Road Norton, Evesham, WR11 4TL | Director | 28 November 2002 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 28 November 2002 | Active |
Shaw Healthcare (Group) Limited | ||
Notified on | : | 11 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Ty Shaw Links Court, Links Business Park, Cardiff, Wales, CF3 0LT |
Nature of control | : |
|
Mr Peter John Jeremy Nixey | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Ty Shaw, Links Court, Links Business Park, Cardiff, Wales, CF3 0LT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.