SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED
Overview
| Company Name | SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03526936 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED located?
| Registered Office Address | Ty Shaw Links Court, Links Business Park St Mellons CF3 0LT Cardiff South Glamorgan Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHAW CARE UK LIMITED | May 18, 1998 | May 18, 1998 |
| FILBUK 500 LIMITED | Mar 13, 1998 | Mar 13, 1998 |
What are the latest accounts for SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2026 |
| Overdue | No |
What are the latest filings for SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 13, 2026 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2025 | 24 pages | AA | ||||||
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||||||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2023 | 24 pages | AA | ||||||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Michael Jason Smith as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Alun Thomas as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||
Notification of Shaw Healthcare (Group) Limited as a person with significant control on Oct 11, 2022 | 2 pages | PSC02 | ||||||
Cessation of Peter John Jeremy Nixey as a person with significant control on Oct 11, 2022 | 1 pages | PSC07 | ||||||
Accounts for a small company made up to Mar 31, 2022 | 25 pages | AA | ||||||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2021 | 30 pages | AA | ||||||
Appointment of Mr Gareth Rhys Morgan as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Peter Jeremy Nixey as a director on Oct 31, 2021 | 1 pages | TM01 | ||||||
Director's details changed for Mr Alun Thomas on Sep 01, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mr Michael Jason Smith on Sep 01, 2021 | 2 pages | CH01 | ||||||
Registered office address changed from 1 Links Court Links Business Pk St Mellons Cardiff Mid Glamorgan CF3 0LT to Ty Shaw Links Court, Links Business Park St Mellons Cardiff South Glamorgan CF3 0LT on Sep 13, 2021 | 1 pages | AD01 | ||||||
Confirmation statement made on Mar 13, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2020 | 29 pages | AA | ||||||
Confirmation statement made on Mar 13, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2019 | 27 pages | AA | ||||||
Second filing for the termination of Ms Suzanne Dawn Hughes as a director | 5 pages | RP04TM01 | ||||||
Termination of appointment of Suzanne Dawn Hughes as a director on May 01, 2019 | 2 pages | TM01 | ||||||
| ||||||||
Who are the officers of SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Russell Stephen | Director | Links Court, Links Business Park St Mellons CF3 0LT Cardiff Ty Shaw South Glamorgan Wales | England | British | 132668460001 | |||||
| MORGAN, Gareth Rhys | Director | Links Court, Links Business Park St Mellons CF3 0LT Cardiff Ty Shaw South Glamorgan Wales | Wales | British | 227576380001 | |||||
| NIXEY, Peter Jeremy | Secretary | High Knowle Vine Acre Hereford Road NP5 3HW Monmouth Gwent | British | 26993500001 | ||||||
| WHEATER, Richard Feather | Secretary | 25 Caynham Avenue Penarth CF64 5RR Cardiff South Glamorgan | British | 126070960001 | ||||||
| WITTER, William John Phillips | Secretary | Sandford House Station Road, Sandford BS25 5RA Winscombe Avon | United Kingdom | 127857470001 | ||||||
| FILBUK (SECRETARIES) LIMITED | Nominee Secretary | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004990001 | |||||||
| FOULGER, Julian St John | Director | 2 Northfields Close Lansdown BA1 5TE Bath Avon | British | 71634000001 | ||||||
| HARTLEY, James Terence | Director | 1 Avondale WR9 8PB Droitwich Spa Worcestershire | United Kingdom | British | 58327170001 | |||||
| HEHIR, Anthony Patrick | Director | Scolty Lodge 12 Oldfield Road Heswall CH60 6SE Wirral Merseyside | England | British | 111038070001 | |||||
| HUGHES, Suzanne Dawn | Director | 1 Links Court Links Business Pk St Mellons CF3 0LT Cardiff Mid Glamorgan | England | British | 89443950002 | |||||
| JONES, Gareth Cyril, Dr | Director | 23 Forest Park Clyro, Hay On Wye HR3 5SG Hereford Herefordshire | British | 58326990001 | ||||||
| KNOTT, Michael Thomas | Director | Broadoaks House 45 South Road PE10 9JD Bourne Lincolnshire | Gb-Eng | British | 43312000001 | |||||
| MARRIOTT, Janet Daphne | Director | 41 Richmond Road WR14 1NE Malvern Worcestershire | England | British | 61917980001 | |||||
| NIXEY, Peter Jeremy | Director | Links Court, Links Business Park St Mellons CF3 0LT Cardiff Ty Shaw South Glamorgan Wales | Wales | British | 26993500001 | |||||
| SAUNDERS, Oliver Graham | Director | 29 Queen Anne Square CF1 3ED Cardiff South Glamorgan | British | 23598300001 | ||||||
| SAVAGE, Timothy Rowland | Director | Roberts Road Barton Stacey SO21 3RU Winchester 90 Hampshire United Kingdom | United Kingdom | British | 138629370001 | |||||
| SAVERY, Alan Charles | Director | 1 Links Court Links Business Pk St Mellons CF3 0LT Cardiff Mid Glamorgan | England | British | 113570400001 | |||||
| SAVERY, Alan Charles | Director | 14 Nightingale Close Thornbury BS35 1TG Bristol Avon | England | British | 113570400001 | |||||
| SMITH, Michael Jason | Director | Links Court, Links Business Park St Mellons CF3 0LT Cardiff Ty Shaw South Glamorgan Wales | United Kingdom | British | 258231060002 | |||||
| THOMAS, Alun | Director | Links Court, Links Business Park St Mellons CF3 0LT Cardiff Ty Shaw South Glamorgan Wales | England | British | 50741860004 | |||||
| THOMAS, Alun | Director | Meadowside Lodge Penyturnpike Road CF64 4HG Dinas Powys Vale Of Glamorgan | Wales | Welsh | 50741860002 | |||||
| WHEATER, Richard Feather | Director | 25 Caynham Avenue Penarth CF64 5RR Cardiff South Glamorgan | United Kingdom | British | 126070960001 | |||||
| WITTER, William John Phillips | Director | Sandford House Station Road, Sandford BS25 5RA Winscombe Avon | England | United Kingdom | 127857470001 | |||||
| WOODALL, Keith | Director | Niaroo Evesham Road Norton WR11 4TL Evesham Worcestershire | British | 73858570002 | ||||||
| WOODALL, Keith | Director | 40 Hughes Close Harvington WR11 5NZ Evesham Worcestershire | British | 73858570001 | ||||||
| FILBUK NOMINEES LIMITED | Nominee Director | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004980001 |
Who are the persons with significant control of SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shaw Healthcare (Group) Limited | Oct 11, 2022 | Links Business Park St. Mellons CF3 0LT Cardiff Ty Shaw Links Court Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter John Jeremy Nixey | Jul 01, 2016 | Links Court, Links Business Park St Mellons CF3 0LT Cardiff Ty Shaw South Glamorgan Wales | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0