SHAW HEALTHCARE (LEDBURY) LIMITED
Overview
| Company Name | SHAW HEALTHCARE (LEDBURY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03853900 |
| 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 (LEDBURY) LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is SHAW HEALTHCARE (LEDBURY) 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 (LEDBURY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHAW LEDBURY HEALTH LIMITED | Feb 13, 2002 | Feb 13, 2002 |
| LEDBURY HEALTH LIMITED | Dec 24, 1999 | Dec 24, 1999 |
| FILBUK 594 LIMITED | Oct 06, 1999 | Oct 06, 1999 |
What are the latest accounts for SHAW HEALTHCARE (LEDBURY) 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 (LEDBURY) LIMITED?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for SHAW HEALTHCARE (LEDBURY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 25 pages | AA | ||
Confirmation statement made on Oct 06, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 25 pages | AA | ||
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 | 26 pages | AA | ||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 35 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 | ||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||
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 the Links Business Park Cardiff South 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 | ||
Who are the officers of SHAW HEALTHCARE (LEDBURY) 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 | ||||||
| SAVERY, Alan Charles | Secretary | 14 Nightingale Close Thornbury BS35 1TG Bristol Avon | British | 113570400001 | ||||||
| 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 | |||||||
| HEHIR, Anthony Patrick | Director | Scolty Lodge 12 Oldfield Road Heswall CH60 6SE Wirral Merseyside | England | British | 111038070001 | |||||
| HUGHES, Suzanne Dawn | Director | 1 Links Court The Links Business Park CF3 0LT Cardiff South Glamorgan | England | British | 89443950002 | |||||
| KNOTT, Michael Thomas | Director | Broadoaks House 45 South Road PE10 9JD Bourne Lincolnshire | Gb-Eng | British | 43312000001 | |||||
| NIXEY, Peter Jeremy | Director | Links Court, Links Business Park St Mellons CF3 0LT Cardiff Ty Shaw South Glamorgan Wales | Wales | British | 26993500001 | |||||
| PORTER, David James | Director | 19 Hillcroft Crescent Ealing W5 2SG London | England | British | 2667210001 | |||||
| SAVERY, Alan Charles | Director | 1 Links Court The Links Business Park CF3 0LT Cardiff South 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 | |||||
| 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 (LEDBURY) 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