SHAW COMMUNITY LIVING (DCA) LIMITED
Overview
Company Name | SHAW COMMUNITY LIVING (DCA) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04603309 |
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 COMMUNITY LIVING (DCA) LIMITED?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is SHAW COMMUNITY LIVING (DCA) 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 COMMUNITY LIVING (DCA) LIMITED?
Company Name | From | Until |
---|---|---|
SHAW COMMUNITY SERVICES LIMITED | Sep 21, 2007 | Sep 21, 2007 |
SHAW HEALTHCARE (COMMUNITY SERVICES) LIMITED | May 07, 2003 | May 07, 2003 |
SHAW COMMUNITY CARE SERVICES LIMITED | Nov 28, 2002 | Nov 28, 2002 |
What are the latest accounts for SHAW COMMUNITY LIVING (DCA) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SHAW COMMUNITY LIVING (DCA) LIMITED?
Last Confirmation Statement Made Up To | Nov 28, 2025 |
---|---|
Next Confirmation Statement Due | Dec 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 28, 2024 |
Overdue | No |
What are the latest filings for SHAW COMMUNITY LIVING (DCA) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2024 | 20 pages | AA | ||||||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2023 | 20 pages | AA | ||||||
Termination of appointment of Michael Jason Smith as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||||||
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 | ||||||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||||||
Accounts for a small company made up to Mar 31, 2021 | 28 pages | AA | ||||||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Liam Francis Scanlon on Nov 01, 2021 | 2 pages | CH01 | ||||||
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 | ||||||
Registered office address changed from 1 Links Court Links Business Park St Mellons Cardiff CF3 0LT to Ty Shaw Links Court, Links Business Park St Mellons Cardiff South Glamorgan CF3 0LT on Sep 13, 2021 | 1 pages | AD01 | ||||||
Director's details changed for Mr Michael Jason Smith on Sep 01, 2021 | 2 pages | CH01 | ||||||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2020 | 28 pages | AA | ||||||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2019 | 26 pages | AA | ||||||
Second filing for the termination of Suzanne Dawn as a director | 5 pages | RP04TM01 | ||||||
Termination of appointment of Suzanne Dawn Hughes as a director on May 01, 2019 | 2 pages | TM01 | ||||||
| ||||||||
Appointment of Mr Michael Jason Smith as a director on May 01, 2019 | 2 pages | AP01 | ||||||
Who are the officers of SHAW COMMUNITY LIVING (DCA) 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 | Group Finance Director | 132668460001 | ||||
MORGAN, Gareth Rhys | Director | Links Court, Links Business Park St Mellons CF3 0LT Cardiff Ty Shaw South Glamorgan Wales | Wales | British | Company Director | 227576380001 | ||||
SCANLON, Liam Francis | Director | Links Court, Links Business Park St Mellons CF3 0LT Cardiff Ty Shaw South Glamorgan Wales | England | Irish | Director | 220861930002 | ||||
NIXEY, Peter Jeremy | Secretary | High Knowle Vine Acre Hereford Road NP5 3HW Monmouth Gwent | British | Director | 26993500001 | |||||
WITTER, William John Phillips | Secretary | Sandford House Station Road, Sandford BS25 5RA Winscombe Avon | United Kingdom | Solicitor | 127857470001 | |||||
WITTER, William John Phillips | Secretary | Sandford House Station Road, Sandford BS25 5RA Winscombe Avon | United Kingdom | Lawyer | 127857470001 | |||||
CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
FOULGER, Julian St John | Director | 2 Northfields Close Lansdown BA1 5TE Bath Avon | British | Director | 71634000001 | |||||
HEHIR, Anthony Patrick | Director | Scolty Lodge 12 Oldfield Road Heswall CH60 6SE Wirral Merseyside | England | British | Company Director | 111038070001 | ||||
HUGHES, Suzanne Dawn | Director | 1 Links Court Links Business Park CF3 0LT St Mellons Cardiff | England | British | Deputy Chief Executive Officer | 89443950002 | ||||
NIXEY, Peter Jeremy | Director | Links Court, Links Business Park St Mellons CF3 0LT Cardiff Ty Shaw South Glamorgan Wales | Wales | British | Director | 26993500001 | ||||
PAIN, Jonathan Hugh | Director | Oaklands EX39 3HW Bideford 26 Devon | England | British | Company Director | 136559920001 | ||||
SMITH, Michael Jason | Director | Links Court, Links Business Park St Mellons CF3 0LT Cardiff Ty Shaw South Glamorgan Wales | United Kingdom | British | Company Director | 258231060002 | ||||
THOMAS, Alun | Director | Links Court, Links Business Park St Mellons CF3 0LT Cardiff Ty Shaw South Glamorgan Wales | England | British | Company Director | 50741860004 | ||||
THOMAS, Alun | Director | Meadowside Lodge Penyturnpike Road CF64 4HG Dinas Powys Vale Of Glamorgan | Wales | Welsh | Retired | 50741860002 | ||||
WILSON, Andrew Richard Gammell | Director | 3 High Lea Underwood Road SK9 7BR Alderley Edge Cheshire | British | Company Director | 108932200001 | |||||
WOODALL, Keith | Director | Niaroo Evesham Road Norton WR11 4TL Evesham Worcestershire | British | Director | 73858570002 | |||||
WOODALL, Keith | Director | Niaroo Evesham Road Norton WR11 4TL Evesham Worcestershire | British | Director | 73858570002 | |||||
CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Who are the persons with significant control of SHAW COMMUNITY LIVING (DCA) 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: United Kingdom | |||||||||||||
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