UKBizDB.co.uk

SHG (CARE VILLAGES) LIMITED

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

This company is commonly known as Shg (care Villages) Limited. The company was founded 9 years ago and was given the registration number 09349619. The firm's registered office is in GARFORTH. You can find them at 2 Fusion Court, Aberford Road, Garforth, Leeds. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:SHG (CARE VILLAGES) LIMITED
Company Number:09349619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2014
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:2 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Fusion Court, Aberford Road, Garforth, LS25 2GH

Director04 December 2019Active
2, Fusion Court, Aberford Road, Garforth, LS25 2GH

Director22 January 2016Active
2, Fusion Court, Aberford Road, Garforth, United Kingdom, LS25 2GH

Director10 December 2014Active
Unit 2, Fusion Court Aberford Road, Garforth, Leeds, England, LS25 2GH

Director29 January 2015Active
2, Fusion Court, Aberford Road, Garforth, LS25 2GH

Director05 November 2019Active
2, Fusion Court, Aberford Road, Garforth, LS25 2GH

Director21 October 2016Active
2, Fusion Court, Aberford Road, Garforth, United Kingdom, LS25 2GH

Director29 January 2015Active
2, Fusion Court, Aberford Road, Garforth, LS25 2GH

Director22 January 2016Active
1, City Square, Leeds, England, LS1 2ES

Director29 January 2015Active

People with Significant Control

Mr Mark Ronald Sydney Beadle
Notified on:24 April 2019
Status:Active
Date of birth:December 1966
Nationality:British
Address:2, Fusion Court, Garforth, LS25 2GH
Nature of control:
  • Significant influence or control
Mr Graeme Stuart Lee
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:2 Fusion Court, Aberford Road, Leeds, England, LS25 2GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bgf Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type group.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type group.

Download
2022-05-24Capital

Capital variation of rights attached to shares.

Download
2022-05-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Accounts

Accounts with accounts type group.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type group.

Download
2020-09-18Annual return

Second filing of annual return with made up date.

Download
2019-12-30Accounts

Accounts with accounts type group.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-10-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.