UKBizDB.co.uk

SHAW HEALTHCARE (GROUP) LIMITED

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities

Office Address & Contact

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

Company Officers

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

Director07 August 2008Active
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT

Director01 April 2022Active
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT

Director01 March 2022Active
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT

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

Director01 November 2021Active
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT

Director01 June 2005Active
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT

Director26 April 2018Active
Sandford House, Station Road, Sandford, Winscombe, BS25 5RA

Secretary01 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 March 2005Active
Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT

Director31 March 2016Active
Waen Farm, Cross Ash, Abergavenny, NP7 8PW

Director29 September 2009Active
1 The Old Lookout, Promenade, Cromer, NR27 9HE

Director30 October 2008Active
1 Links Court, Links Business, Park Fortran Road St. Mellons, Cardiff, CF3 0LT

Director30 November 2017Active
1 Links Court, Links Business, Park Fortran Road St. Mellons, Cardiff, CF3 0LT

Director01 December 2011Active
1 Links Court, Links Business, Park Fortran Road St. Mellons, Cardiff, CF3 0LT

Director27 January 2011Active
1 Links Court, Links Business, Park Fortran Road St. Mellons, Cardiff, CF3 0LT

Director27 January 2011Active
2 Rue De La Tour, Segonzac, France,

Director28 September 2006Active
Broadoaks House 45 South Road, Bourne, PE10 9JD

Director28 September 2006Active
Barnside, Cakeham Road, West Wittering, Chichester, PO20 8AA

Director28 September 2006Active
1 Links Court, Links Business, Park Fortran Road St. Mellons, Cardiff, CF3 0LT

Director28 March 2013Active
1 Links Court, Links Business, Park Fortran Road St. Mellons, Cardiff, CF3 0LT

Director27 January 2011Active
90, Roberts Road, Barton Stacey, Winchester, United Kingdom, SO21 3RU

Director28 May 2009Active
1 Links Court, Links Business, Park Fortran Road St. Mellons, Cardiff, CF3 0LT

Director28 September 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 September 2006Active
3 High Lea, Underwood Road, Alderley Edge, SK9 7BR

Director30 October 2008Active
Sandford House, Station Road, Sandford, Winscombe, BS25 5RA

Director28 September 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 March 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-01-04Accounts

Accounts with accounts type group.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type group.

Download
2022-11-23Incorporation

Memorandum articles.

Download
2022-11-23Resolution

Resolution.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type group.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Appoint person director company with name 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
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type group.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.