UKBizDB.co.uk

SHAW HEALTHCARE (DEVELOPMENTS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shaw Healthcare (developments) Limited. The company was founded 29 years ago and was given the registration number 03021849. The firm's registered office is in ST.MELLONS. You can find them at 1 Links Court, Links Business Park, St.mellons, South Glamorgan,. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:SHAW HEALTHCARE (DEVELOPMENTS) LIMITED
Company Number:03021849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:1 Links Court, Links Business Park, St.mellons, South Glamorgan,, CF3 0LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT

Director28 May 2009Active
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT

Director01 November 2021Active
High Knowle Vine Acre, Hereford Road, Monmouth, NP5 3HW

Secretary07 July 2000Active
25 Caynham Avenue, Penarth, Cardiff, CF64 5RR

Secretary27 February 1995Active
6 St Albans Avenue, Heath, Cardiff, CF4 4AT

Nominee Secretary15 February 1995Active
Sandford House, Station Road, Sandford, Winscombe, BS25 5RA

Secretary22 September 2006Active
2 Northfields Close, Lansdown, Bath, BA1 5TE

Director20 March 2006Active
1 Links Court, Links Business Park, St.Mellons, CF3 0LT

Director26 November 2010Active
Scolty Lodge 12 Oldfield Road, Heswall, Wirral, CH60 6SE

Director22 September 2006Active
1 Links Court, Links Business Park, St.Mellons, CF3 0LT

Director01 February 2017Active
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT

Director30 October 2008Active
High Knowle Vine Acre, Hereford Road, Monmouth, NP5 3HW

Director27 February 1995Active
Sandford House Station Road, Sandford, Winscombe, BS25 5RA

Director28 March 2006Active
29 Queen Anne Square, Cardiff, CF1 3ED

Director26 June 1998Active
1 Links Court, Links Business Park, St.Mellons, CF3 0LT

Director09 June 2006Active
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT

Director01 May 2019Active
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT

Director28 May 2009Active
Meadowside Lodge, Penyturnpike Road, Dinas Powys, CF64 4HG

Director19 February 2001Active
28 Ruscombe Gardens, Datchet, Slough, SL3 9BG

Nominee Director15 February 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type small.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-09-13Address

Change registered office address company with date old address new address.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-06-27Officers

Second filing of director termination with name.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.