This company is commonly known as Shaw Healthcare (group) Limited. The company was founded 19 years ago and was given the registration number 05391089. The firm's registered office is in CARDIFF. You can find them at 1 Links Court, Links Business, Park Fortran Road St. Mellons, Cardiff, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | SHAW HEALTHCARE (GROUP) LIMITED |
---|---|---|
Company Number | : | 05391089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Links Court, Links Business, Park Fortran Road 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 | 07 August 2008 | Active |
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT | Director | 01 April 2022 | Active |
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT | Director | 01 March 2022 | Active |
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT | Director | 01 April 2019 | 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 | 01 June 2005 | Active |
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT | Director | 26 April 2018 | Active |
Sandford House, Station Road, Sandford, Winscombe, BS25 5RA | Secretary | 01 June 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 2005 | Active |
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT | Director | 31 March 2016 | Active |
Waen Farm, Cross Ash, Abergavenny, NP7 8PW | Director | 29 September 2009 | Active |
1 The Old Lookout, Promenade, Cromer, NR27 9HE | Director | 30 October 2008 | Active |
1 Links Court, Links Business, Park Fortran Road St. Mellons, Cardiff, CF3 0LT | Director | 30 November 2017 | Active |
1 Links Court, Links Business, Park Fortran Road St. Mellons, Cardiff, CF3 0LT | Director | 01 December 2011 | Active |
1 Links Court, Links Business, Park Fortran Road St. Mellons, Cardiff, CF3 0LT | Director | 27 January 2011 | Active |
1 Links Court, Links Business, Park Fortran Road St. Mellons, Cardiff, CF3 0LT | Director | 27 January 2011 | Active |
2 Rue De La Tour, Segonzac, France, | Director | 28 September 2006 | Active |
Broadoaks House 45 South Road, Bourne, PE10 9JD | Director | 28 September 2006 | Active |
Barnside, Cakeham Road, West Wittering, Chichester, PO20 8AA | Director | 28 September 2006 | Active |
1 Links Court, Links Business, Park Fortran Road St. Mellons, Cardiff, CF3 0LT | Director | 28 March 2013 | Active |
1 Links Court, Links Business, Park Fortran Road St. Mellons, Cardiff, CF3 0LT | Director | 27 January 2011 | Active |
90, Roberts Road, Barton Stacey, Winchester, United Kingdom, SO21 3RU | Director | 28 May 2009 | Active |
1 Links Court, Links Business, Park Fortran Road St. Mellons, Cardiff, CF3 0LT | Director | 28 September 2006 | 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 September 2006 | Active |
3 High Lea, Underwood Road, Alderley Edge, SK9 7BR | Director | 30 October 2008 | Active |
Sandford House, Station Road, Sandford, Winscombe, BS25 5RA | Director | 28 September 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 March 2005 | Active |
Shaw Healthcare Eot Limited | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 1 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-01-04 | Accounts | Accounts with accounts type group. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Accounts | Accounts with accounts type group. | Download |
2022-11-23 | Incorporation | Memorandum articles. | Download |
2022-11-23 | Resolution | Resolution. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Accounts | Accounts with accounts type group. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Officers | Change person director company with change date. | Download |
2021-09-13 | Officers | Change person director company with change date. | Download |
2021-09-13 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type group. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.