UKBizDB.co.uk

SHAW HEALTHCARE (HEREFORDSHIRE) LIMITED

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

This company is commonly known as Shaw Healthcare (herefordshire) Limited. The company was founded 22 years ago and was given the registration number 04273170. 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 87100 - Residential nursing care facilities.

Company Information

Name:SHAW HEALTHCARE (HEREFORDSHIRE) LIMITED
Company Number:04273170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2001
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, 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

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

Secretary20 August 2001Active
Sandford House, Station Road, Sandford, Winscombe, BS25 5RA

Secretary27 July 2004Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary20 August 2001Active
2 Northfields Close, Lansdown, Bath, BA1 5TE

Director24 April 2006Active
Scolty Lodge 12 Oldfield Road, Heswall, Wirral, CH60 6SE

Director28 May 2009Active
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

Director20 August 2001Active
1 Links Court, Links Business Park, St Mellons, CF3 0LT

Director09 March 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

Director23 May 2003Active
Niaroo, Evesham Road Norton, Evesham, WR11 4TL

Director20 August 2001Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director20 August 2001Active

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 May 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
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-08-21Confirmation 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
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2022-08-23Confirmation 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
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Officers

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
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.