SHAW COMMUNITY LIVING (DCA) LIMITED

Ty Shaw Links Court, Links Business Park Ty Shaw Links Court, Links Business Park, Cardiff, CF3 0LT, South Glamorgan, Wales
StatusACTIVE
Company No.04603309
CategoryPrivate Limited Company
Incorporated28 Nov 2002
Age21 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

SHAW COMMUNITY LIVING (DCA) LIMITED is an active private limited company with number 04603309. It was incorporated 21 years, 5 months, 23 days ago, on 28 November 2002. The company address is Ty Shaw Links Court, Links Business Park Ty Shaw Links Court, Links Business Park, Cardiff, CF3 0LT, South Glamorgan, Wales.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Michael Jason Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alun Thomas

Termination date: 2022-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2022

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-11

Psc name: Shaw Healthcare (Group) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2022

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter John Jeremy Nixey

Cessation date: 2022-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam Francis Scanlon

Change date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Mr Gareth Rhys Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jeremy Nixey

Termination date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Mr Alun Thomas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-13

Old address: 1 Links Court Links Business Park St Mellons Cardiff CF3 0LT

New address: Ty Shaw Links Court, Links Business Park St Mellons Cardiff South Glamorgan CF3 0LT

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Jason Smith

Change date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Second filing of director termination with name

Date: 27 Jun 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Suzanne Dawn

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Suzanne Dawn Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Michael Jason Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Mr Liam Francis Scanlon

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne Dawn Hughes

Appointment date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr Alun Thomas

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Stephen Brown

Change date: 2016-08-01

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shaw community services LIMITED\certificate issued on 29/03/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mr Peter Jeremy Nixey

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Peter Jeremy Nixey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Pain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Hehir

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Hugh Pain

Change date: 2009-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr jon pain

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew wilson

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr russell stephen brown

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr alun thomas

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary william witter

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 11/09/08\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director julian foulger

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shaw healthcare (community servi ces) LIMITED\certificate issued on 21/09/07

Documents

View document PDF

Resolution

Date: 29 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 07 May 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shaw community care services lim ited\certificate issued on 07/05/03

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 05/12/02 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 03 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCADE HOLDINGS LTD

P O BOX113,HASSOCKS,BN6 0ER

Number:09866302
Status:ACTIVE
Category:Private Limited Company

ASKEW ROAD INVESTEMENTS LIMITED

106A ASKEW ROAD,LONDON,W12 9BL

Number:11268132
Status:ACTIVE
Category:Private Limited Company

FORBIDDEN CITY CHINA LIMITED

C/O WONG & CO 2ND FLOOR ASTORIA HOUSE,LONDON,W1D 6LT

Number:06727665
Status:ACTIVE
Category:Private Limited Company

IZENDA PRODUCTIONS LIMITED

SHEPHERDS BUILDING CENTRAL,LONDON,W14 0EE

Number:04929050
Status:ACTIVE
Category:Private Limited Company

SOUTHSURE LIMITED

17 WESTBURY DRIVE,CHESHIRE,SK11 8LR

Number:03070415
Status:ACTIVE
Category:Private Limited Company

TFC CHICKEN LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:11091461
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source