SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED

SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03526936
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHAW CARE UK LIMITEDMay 18, 1998May 18, 1998
    FILBUK 500 LIMITEDMar 13, 1998Mar 13, 1998

    What are the latest accounts for SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2027
    Next Confirmation Statement DueMar 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2026
    OverdueNo

    What are the latest filings for SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 13, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    24 pagesAA

    Confirmation statement made on Mar 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    24 pagesAA

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michael Jason Smith as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of Alun Thomas as a director on Oct 31, 2022

    1 pagesTM01

    Notification of Shaw Healthcare (Group) Limited as a person with significant control on Oct 11, 2022

    2 pagesPSC02

    Cessation of Peter John Jeremy Nixey as a person with significant control on Oct 11, 2022

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on Mar 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    30 pagesAA

    Appointment of Mr Gareth Rhys Morgan as a director on Nov 01, 2021

    2 pagesAP01

    Termination of appointment of Peter Jeremy Nixey as a director on Oct 31, 2021

    1 pagesTM01

    Director's details changed for Mr Alun Thomas on Sep 01, 2021

    2 pagesCH01

    Director's details changed for Mr Michael Jason Smith on Sep 01, 2021

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Mar 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    29 pagesAA

    Confirmation statement made on Mar 13, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    27 pagesAA

    Second filing for the termination of Ms Suzanne Dawn Hughes as a director

    5 pagesRP04TM01

    Termination of appointment of Suzanne Dawn Hughes as a director on May 01, 2019

    2 pagesTM01
    Annotations
    DateAnnotation
    May 31, 2019Clarification A second filed TM01 was registered on 31/05/2019.

    Who are the officers of SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Russell Stephen
    Links Court, Links Business Park
    St Mellons
    CF3 0LT Cardiff
    Ty Shaw
    South Glamorgan
    Wales
    Director
    Links Court, Links Business Park
    St Mellons
    CF3 0LT Cardiff
    Ty Shaw
    South Glamorgan
    Wales
    EnglandBritish132668460001
    MORGAN, Gareth Rhys
    Links Court, Links Business Park
    St Mellons
    CF3 0LT Cardiff
    Ty Shaw
    South Glamorgan
    Wales
    Director
    Links Court, Links Business Park
    St Mellons
    CF3 0LT Cardiff
    Ty Shaw
    South Glamorgan
    Wales
    WalesBritish227576380001
    NIXEY, Peter Jeremy
    High Knowle Vine Acre
    Hereford Road
    NP5 3HW Monmouth
    Gwent
    Secretary
    High Knowle Vine Acre
    Hereford Road
    NP5 3HW Monmouth
    Gwent
    British26993500001
    WHEATER, Richard Feather
    25 Caynham Avenue
    Penarth
    CF64 5RR Cardiff
    South Glamorgan
    Secretary
    25 Caynham Avenue
    Penarth
    CF64 5RR Cardiff
    South Glamorgan
    British126070960001
    WITTER, William John Phillips
    Sandford House
    Station Road, Sandford
    BS25 5RA Winscombe
    Avon
    Secretary
    Sandford House
    Station Road, Sandford
    BS25 5RA Winscombe
    Avon
    United Kingdom127857470001
    FILBUK (SECRETARIES) LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Secretary
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004990001
    FOULGER, Julian St John
    2 Northfields Close
    Lansdown
    BA1 5TE Bath
    Avon
    Director
    2 Northfields Close
    Lansdown
    BA1 5TE Bath
    Avon
    British71634000001
    HARTLEY, James Terence
    1 Avondale
    WR9 8PB Droitwich Spa
    Worcestershire
    Director
    1 Avondale
    WR9 8PB Droitwich Spa
    Worcestershire
    United KingdomBritish58327170001
    HEHIR, Anthony Patrick
    Scolty Lodge 12 Oldfield Road
    Heswall
    CH60 6SE Wirral
    Merseyside
    Director
    Scolty Lodge 12 Oldfield Road
    Heswall
    CH60 6SE Wirral
    Merseyside
    EnglandBritish111038070001
    HUGHES, Suzanne Dawn
    1 Links Court Links Business Pk
    St Mellons
    CF3 0LT Cardiff
    Mid Glamorgan
    Director
    1 Links Court Links Business Pk
    St Mellons
    CF3 0LT Cardiff
    Mid Glamorgan
    EnglandBritish89443950002
    JONES, Gareth Cyril, Dr
    23 Forest Park
    Clyro, Hay On Wye
    HR3 5SG Hereford
    Herefordshire
    Director
    23 Forest Park
    Clyro, Hay On Wye
    HR3 5SG Hereford
    Herefordshire
    British58326990001
    KNOTT, Michael Thomas
    Broadoaks House 45 South Road
    PE10 9JD Bourne
    Lincolnshire
    Director
    Broadoaks House 45 South Road
    PE10 9JD Bourne
    Lincolnshire
    Gb-EngBritish43312000001
    MARRIOTT, Janet Daphne
    41 Richmond Road
    WR14 1NE Malvern
    Worcestershire
    Director
    41 Richmond Road
    WR14 1NE Malvern
    Worcestershire
    EnglandBritish61917980001
    NIXEY, Peter Jeremy
    Links Court, Links Business Park
    St Mellons
    CF3 0LT Cardiff
    Ty Shaw
    South Glamorgan
    Wales
    Director
    Links Court, Links Business Park
    St Mellons
    CF3 0LT Cardiff
    Ty Shaw
    South Glamorgan
    Wales
    WalesBritish26993500001
    SAUNDERS, Oliver Graham
    29 Queen Anne Square
    CF1 3ED Cardiff
    South Glamorgan
    Director
    29 Queen Anne Square
    CF1 3ED Cardiff
    South Glamorgan
    British23598300001
    SAVAGE, Timothy Rowland
    Roberts Road
    Barton Stacey
    SO21 3RU Winchester
    90
    Hampshire
    United Kingdom
    Director
    Roberts Road
    Barton Stacey
    SO21 3RU Winchester
    90
    Hampshire
    United Kingdom
    United KingdomBritish138629370001
    SAVERY, Alan Charles
    1 Links Court Links Business Pk
    St Mellons
    CF3 0LT Cardiff
    Mid Glamorgan
    Director
    1 Links Court Links Business Pk
    St Mellons
    CF3 0LT Cardiff
    Mid Glamorgan
    EnglandBritish113570400001
    SAVERY, Alan Charles
    14 Nightingale Close
    Thornbury
    BS35 1TG Bristol
    Avon
    Director
    14 Nightingale Close
    Thornbury
    BS35 1TG Bristol
    Avon
    EnglandBritish113570400001
    SMITH, Michael Jason
    Links Court, Links Business Park
    St Mellons
    CF3 0LT Cardiff
    Ty Shaw
    South Glamorgan
    Wales
    Director
    Links Court, Links Business Park
    St Mellons
    CF3 0LT Cardiff
    Ty Shaw
    South Glamorgan
    Wales
    United KingdomBritish258231060002
    THOMAS, Alun
    Links Court, Links Business Park
    St Mellons
    CF3 0LT Cardiff
    Ty Shaw
    South Glamorgan
    Wales
    Director
    Links Court, Links Business Park
    St Mellons
    CF3 0LT Cardiff
    Ty Shaw
    South Glamorgan
    Wales
    EnglandBritish50741860004
    THOMAS, Alun
    Meadowside Lodge
    Penyturnpike Road
    CF64 4HG Dinas Powys
    Vale Of Glamorgan
    Director
    Meadowside Lodge
    Penyturnpike Road
    CF64 4HG Dinas Powys
    Vale Of Glamorgan
    WalesWelsh50741860002
    WHEATER, Richard Feather
    25 Caynham Avenue
    Penarth
    CF64 5RR Cardiff
    South Glamorgan
    Director
    25 Caynham Avenue
    Penarth
    CF64 5RR Cardiff
    South Glamorgan
    United KingdomBritish126070960001
    WITTER, William John Phillips
    Sandford House
    Station Road, Sandford
    BS25 5RA Winscombe
    Avon
    Director
    Sandford House
    Station Road, Sandford
    BS25 5RA Winscombe
    Avon
    EnglandUnited Kingdom127857470001
    WOODALL, Keith
    Niaroo
    Evesham Road Norton
    WR11 4TL Evesham
    Worcestershire
    Director
    Niaroo
    Evesham Road Norton
    WR11 4TL Evesham
    Worcestershire
    British73858570002
    WOODALL, Keith
    40 Hughes Close
    Harvington
    WR11 5NZ Evesham
    Worcestershire
    Director
    40 Hughes Close
    Harvington
    WR11 5NZ Evesham
    Worcestershire
    British73858570001
    FILBUK NOMINEES LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Links Business Park
    St. Mellons
    CF3 0LT Cardiff
    Ty Shaw Links Court
    Wales
    Oct 11, 2022
    Links Business Park
    St. Mellons
    CF3 0LT Cardiff
    Ty Shaw Links Court
    Wales
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredWales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05391089
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Peter John Jeremy Nixey
    Links Court, Links Business Park
    St Mellons
    CF3 0LT Cardiff
    Ty Shaw
    South Glamorgan
    Wales
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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