SHAW HEALTHCARE (CAMBRIA) LIMITED
Status | ACTIVE |
Company No. | 06281153 |
Category | Private Limited Company |
Incorporated | 15 Jun 2007 |
Age | 16 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SHAW HEALTHCARE (CAMBRIA) LIMITED is an active private limited company with number 06281153. It was incorporated 16 years, 11 months, 6 days ago, on 15 June 2007. 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
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
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Change person director company with change date
Date: 09 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-09
Officer name: Mr Russell Stephen Brown
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Jason Smith
Termination date: 2022-12-31
Documents
Certificate change of name company
Date: 13 Dec 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shaw community living (sls) LIMITED\certificate issued on 13/12/22
Documents
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
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
Psc name: Shaw Healthcare (Group) Limited
Notification date: 2022-10-11
Documents
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
Accounts with accounts type small
Date: 12 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
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
Appoint person director company with name date
Date: 03 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alun Thomas
Appointment date: 2021-11-01
Documents
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
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
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-31
Officer name: Peter Jeremy Nixey
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Address
Type: AD01
New address: Ty Shaw Links Court, Links Business Park St Mellons Cardiff South Glamorgan CF3 0LT
Old address: 1 Links Court, Links Business Park, St Mellons Cardiff CF3 0LT
Change date: 2021-09-13
Documents
Change person director company with change date
Date: 31 Aug 2021
Action Date: 30 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-30
Officer name: Mr Michael Jason Smith
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
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
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type small
Date: 09 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Second filing of director termination with name
Date: 27 Jun 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Suzanne Hughes
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
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
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
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
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
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
Accounts with accounts type full
Date: 31 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
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
Termination director company with name termination date
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-01
Officer name: Alan Charles Savery
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
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 Alan Charles Savery
Documents
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
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Termination director company with name termination date
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-30
Officer name: Helen Mary Webber
Documents
Certificate change of name company
Date: 29 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shaw support services LIMITED\certificate issued on 29/03/16
Documents
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
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
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
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
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
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
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
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Termination director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Pain
Documents
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
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Appoint person director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathon Pain
Documents
Termination director company with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Jones
Documents
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
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Termination director company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kay Beacham
Documents
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
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Appoint person director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kay Janice Beacham
Documents
Appoint person director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Caroline Jones
Documents
Accounts with accounts type dormant
Date: 08 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Certificate change of name company
Date: 16 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shaw healthcare (devon) LIMITED\certificate issued on 20/09/09
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael knott
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anthony hehir
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr russell stephen brown
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary william witter
Documents
Accounts with accounts type dormant
Date: 19 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director julian foulger
Documents
Legacy
Date: 27 Feb 2008
Category: Accounts
Type: 225
Description: Curr sho from 30/06/2008 to 31/03/2008
Documents
Some Companies
7 CHESTER STREET,LEEDS,LS12 2NW
Number: | 10931244 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11482605 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENMORE RESIDENTIAL (WORTHING) LIMITED
38 WIGMORE STREET,LONDON,W1U 2RU
Number: | 09887640 |
Status: | ACTIVE |
Category: | Private Limited Company |
PELMARK HOUSE,WARE,SG12 9HP
Number: | 09317212 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMER STREET,LANCASHIRE,OL16 1SY
Number: | 01842409 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HALL FARM CLOSE,MIDDLESEX,HA7 4JT
Number: | 01770041 |
Status: | ACTIVE |
Category: | Private Limited Company |