Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHAW HEALTHCARE (LEDBURY) LIMITED
Company Information for

SHAW HEALTHCARE (LEDBURY) LIMITED

TY SHAW LINKS COURT, LINKS BUSINESS PARK, ST MELLONS, CARDIFF, SOUTH GLAMORGAN, CF3 0LT,
Company Registration Number
03853900
Private Limited Company
Active

Company Overview

About Shaw Healthcare (ledbury) Ltd
SHAW HEALTHCARE (LEDBURY) LIMITED was founded on 1999-10-06 and has its registered office in Cardiff. The organisation's status is listed as "Active". Shaw Healthcare (ledbury) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHAW HEALTHCARE (LEDBURY) LIMITED
 
Legal Registered Office
TY SHAW LINKS COURT, LINKS BUSINESS PARK
ST MELLONS
CARDIFF
SOUTH GLAMORGAN
CF3 0LT
Other companies in CF3
 
Filing Information
Company Number 03853900
Company ID Number 03853900
Date formed 1999-10-06
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 08:50:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAW HEALTHCARE (LEDBURY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHAW HEALTHCARE (LEDBURY) LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL STEPHEN BROWN
Director 2009-05-28
SUZANNE DAWN HUGHES
Director 2017-02-01
PETER JEREMY NIXEY
Director 2000-02-21
ALUN THOMAS
Director 2009-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHARLES SAVERY
Director 2006-09-28 2017-02-01
ANTHONY PATRICK HEHIR
Director 2009-05-28 2010-08-02
MICHAEL THOMAS KNOTT
Director 2009-05-28 2010-07-02
WILLIAM JOHN PHILLIPS WITTER
Company Secretary 2006-09-28 2008-12-19
ALAN CHARLES SAVERY
Company Secretary 2002-11-01 2006-09-28
PETER JEREMY NIXEY
Company Secretary 2000-07-07 2002-11-01
DAVID JAMES PORTER
Director 2000-09-08 2002-11-01
ALAN CHARLES SAVERY
Director 2000-06-08 2000-09-08
ALUN THOMAS
Director 2000-06-30 2000-09-06
RICHARD FEATHER WHEATER
Company Secretary 2000-06-08 2000-07-07
RICHARD FEATHER WHEATER
Director 2000-06-08 2000-07-07
FILBUK (SECRETARIES) LIMITED
Nominated Secretary 1999-10-06 2000-02-21
FILBUK NOMINEES LIMITED
Nominated Director 1999-10-06 2000-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (CAMBRIA) LIMITED Director 2009-09-06 CURRENT 2007-06-15 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (DEVELOPMENTS) LIMITED Director 2009-05-28 CURRENT 1995-02-15 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (MANAGED SERVICES) LIMITED Director 2009-05-28 CURRENT 1997-02-10 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED Director 2009-05-28 CURRENT 2001-06-11 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (DE MONTFORT) LIMITED Director 2009-05-28 CURRENT 2002-06-25 Active
RUSSELL STEPHEN BROWN SHAW COMMUNITY LIVING (DCA) LIMITED Director 2009-05-28 CURRENT 2002-11-28 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE LIMITED Director 2009-05-28 CURRENT 2004-05-20 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (WEST SUSSEX) LIMITED Director 2009-05-28 CURRENT 2004-10-22 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (BARTON) LIMITED Director 2009-05-28 CURRENT 2005-10-12 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (NAILSEA) LIMITED Director 2009-05-28 CURRENT 2007-03-23 Active
RUSSELL STEPHEN BROWN SUREHAVEN (PEMBROKE) LIMITED Director 2009-05-28 CURRENT 2008-01-23 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (NORTH SOMERSET) LIMITED Director 2009-05-28 CURRENT 2001-01-09 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (HEREFORDSHIRE) LIMITED Director 2009-05-28 CURRENT 2001-08-20 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (FM SERVICES) LIMITED Director 2009-05-28 CURRENT 2002-07-04 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (BRENTRY) LIMITED Director 2009-05-07 CURRENT 2009-05-07 Active
RUSSELL STEPHEN BROWN SUREHAVEN LIMITED Director 2009-02-04 CURRENT 2006-05-25 Active
RUSSELL STEPHEN BROWN SHAW (PEMBROKE) SPECIALIST SERVICES LIMITED Director 2008-11-12 CURRENT 2008-01-23 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED Director 2008-10-30 CURRENT 1998-03-13 Active
RUSSELL STEPHEN BROWN SUREHAVEN GLASGOW LIMITED Director 2008-10-23 CURRENT 2008-10-23 Active
RUSSELL STEPHEN BROWN SHAW HEALTHCARE (GROUP) LIMITED Director 2008-08-07 CURRENT 2005-03-14 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (DEVELOPMENTS) LIMITED Director 2017-02-01 CURRENT 1995-02-15 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (MANAGED SERVICES) LIMITED Director 2017-02-01 CURRENT 1997-02-10 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED Director 2017-02-01 CURRENT 1998-03-13 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED Director 2017-02-01 CURRENT 2001-06-11 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (DE MONTFORT) LIMITED Director 2017-02-01 CURRENT 2002-06-25 Active
SUZANNE DAWN HUGHES SHAW COMMUNITY LIVING (DCA) LIMITED Director 2017-02-01 CURRENT 2002-11-28 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (WEST SUSSEX) LIMITED Director 2017-02-01 CURRENT 2004-10-22 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (BARTON) LIMITED Director 2017-02-01 CURRENT 2005-10-12 Active
SUZANNE DAWN HUGHES SUREHAVEN LIMITED Director 2017-02-01 CURRENT 2006-05-25 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (NAILSEA) LIMITED Director 2017-02-01 CURRENT 2007-03-23 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (CAMBRIA) LIMITED Director 2017-02-01 CURRENT 2007-06-15 Active
SUZANNE DAWN HUGHES SUREHAVEN (PEMBROKE) LIMITED Director 2017-02-01 CURRENT 2008-01-23 Active
SUZANNE DAWN HUGHES SHAW (PEMBROKE) SPECIALIST SERVICES LIMITED Director 2017-02-01 CURRENT 2008-01-23 Active
SUZANNE DAWN HUGHES SUREHAVEN GLASGOW LIMITED Director 2017-02-01 CURRENT 2008-10-23 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (NORTH SOMERSET) LIMITED Director 2017-02-01 CURRENT 2001-01-09 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (HEREFORDSHIRE) LIMITED Director 2017-02-01 CURRENT 2001-08-20 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (FM SERVICES) LIMITED Director 2017-02-01 CURRENT 2002-07-04 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (BRENTRY) LIMITED Director 2017-02-01 CURRENT 2009-05-07 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE LIMITED Director 2011-01-27 CURRENT 2004-05-20 Active
SUZANNE DAWN HUGHES SHAW HEALTHCARE (GROUP) LIMITED Director 2011-01-27 CURRENT 2005-03-14 Active
PETER JEREMY NIXEY MY CARE MY HOME FREE INFORMATION & ADVICE Director 2013-06-10 CURRENT 2013-06-10 Active
PETER JEREMY NIXEY MY CARE MY HOME LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
PETER JEREMY NIXEY SHAW HEALTHCARE LIMITED Director 2009-05-28 CURRENT 2004-05-20 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (BRENTRY) LIMITED Director 2009-05-07 CURRENT 2009-05-07 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (DEVELOPMENTS) LIMITED Director 2008-10-30 CURRENT 1995-02-15 Active
PETER JEREMY NIXEY SUREHAVEN GLASGOW LIMITED Director 2008-10-23 CURRENT 2008-10-23 Active
PETER JEREMY NIXEY SUREHAVEN (PEMBROKE) LIMITED Director 2008-01-23 CURRENT 2008-01-23 Active
PETER JEREMY NIXEY SHAW (PEMBROKE) SPECIALIST SERVICES LIMITED Director 2008-01-23 CURRENT 2008-01-23 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (CAMBRIA) LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (NAILSEA) LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
PETER JEREMY NIXEY SUREHAVEN LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (BARTON) LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (GROUP) LIMITED Director 2005-06-01 CURRENT 2005-03-14 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (WEST SUSSEX) LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (FM SERVICES) LIMITED Director 2002-12-17 CURRENT 2002-07-04 Active
PETER JEREMY NIXEY SHAW COMMUNITY LIVING (DCA) LIMITED Director 2002-11-28 CURRENT 2002-11-28 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (DE MONTFORT) LIMITED Director 2002-06-25 CURRENT 2002-06-25 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (HEREFORDSHIRE) LIMITED Director 2001-08-20 CURRENT 2001-08-20 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED Director 2001-06-11 CURRENT 2001-06-11 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (NORTH SOMERSET) LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED Director 1998-05-06 CURRENT 1998-03-13 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (MANAGED SERVICES) LIMITED Director 1997-03-10 CURRENT 1997-02-10 Active
ALUN THOMAS AWEN WALES LIMITED Director 2012-12-07 CURRENT 2009-03-24 Active
ALUN THOMAS AWEN CYMRU LIMITED Director 2012-12-06 CURRENT 2009-03-24 Dissolved 2014-07-22
ALUN THOMAS SHAW HEALTHCARE (DEVELOPMENTS) LIMITED Director 2009-05-28 CURRENT 1995-02-15 Active
ALUN THOMAS SHAW HEALTHCARE (SPECIALIST SERVICES) LIMITED Director 2009-05-28 CURRENT 1998-03-13 Active
ALUN THOMAS SHAW COMMUNITY LIVING (DCA) LIMITED Director 2009-05-28 CURRENT 2002-11-28 Active
ALUN THOMAS SHAW HEALTHCARE LIMITED Director 2009-05-28 CURRENT 2004-05-20 Active
ALUN THOMAS SHAW HEALTHCARE (GROUP) LIMITED Director 2006-09-28 CURRENT 2005-03-14 Active
ALUN THOMAS SHAW HEALTHCARE (BARTON) LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active
ALUN THOMAS SHAW HEALTHCARE (WEST SUSSEX) LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active
ALUN THOMAS SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED Director 2003-05-23 CURRENT 2001-06-11 Active
ALUN THOMAS SHAW HEALTHCARE (DE MONTFORT) LIMITED Director 2003-05-23 CURRENT 2002-06-25 Active
ALUN THOMAS SHAW HEALTHCARE (NORTH SOMERSET) LIMITED Director 2003-05-23 CURRENT 2001-01-09 Active
ALUN THOMAS SHAW HEALTHCARE (HEREFORDSHIRE) LIMITED Director 2003-05-23 CURRENT 2001-08-20 Active
ALUN THOMAS SHAW HEALTHCARE (FM SERVICES) LIMITED Director 2002-12-17 CURRENT 2002-07-04 Active
ALUN THOMAS SHAW HEALTHCARE (MANAGED SERVICES) LIMITED Director 2001-02-19 CURRENT 1997-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-14CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL JASON SMITH
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12CESSATION OF PETER JOHN JEREMY NIXEY AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12Notification of Shaw Healthcare (Group) Limited as a person with significant control on 2022-10-11
2022-10-12PSC02Notification of Shaw Healthcare (Group) Limited as a person with significant control on 2022-10-11
2022-10-12PSC07CESSATION OF PETER JOHN JEREMY NIXEY AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-06CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2021-12-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-02AP01DIRECTOR APPOINTED MR GARETH RHYS MORGAN
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEREMY NIXEY
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-09-13CH01Director's details changed for Mr Michael Jason Smith on 2021-09-01
2021-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/21 FROM 1 Links Court the Links Business Park Cardiff South Glamorgan CF3 0LT
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-31RP04TM01Second filing for the termination of Ms Suzanne Dawn Hughes
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE DAWN HUGHES
2019-05-07AP01DIRECTOR APPOINTED MR MICHAEL JASON SMITH
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-01AP01DIRECTOR APPOINTED MS SUZANNE DAWN HUGHES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES SAVERY
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES SAVERY / 01/08/2016
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN THOMAS / 01/08/2016
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEPHEN BROWN / 01/08/2016
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-06AR0106/10/15 ANNUAL RETURN FULL LIST
2015-07-07CH01Director's details changed for Mr Peter Jeremy Nixey on 2015-07-01
2015-04-15CH01Director's details changed for Mr Peter Jeremy Nixey on 2015-04-01
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-06AR0106/10/14 ANNUAL RETURN FULL LIST
2013-10-07AR0106/10/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-08AR0106/10/12 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-06AR0106/10/11 FULL LIST
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-06AR0106/10/10 FULL LIST
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEHIR
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNOTT
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07AR0106/10/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN THOMAS / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES SAVERY / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY NIXEY / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS KNOTT / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PATRICK HEHIR / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEPHEN BROWN / 06/10/2009
2009-06-03288aDIRECTOR APPOINTED MR RUSSELL STEPHEN BROWN
2009-06-02288aDIRECTOR APPOINTED MR MICHAEL KNOTT
2009-06-02288aDIRECTOR APPOINTED MR ANTHONY PATRICK HEHIR
2009-06-02288aDIRECTOR APPOINTED MR ALUN THOMAS
2008-12-19288bAPPOINTMENT TERMINATED SECRETARY WILLIAM WITTER
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-08363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-11363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-03-29ELRESS386 DISP APP AUDS 01/03/07
2007-03-29ELRESS366A DISP HOLDING AGM 01/03/07
2006-10-10363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-02288aNEW SECRETARY APPOINTED
2006-10-02288bSECRETARY RESIGNED
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-10-06363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-22363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2003-10-17363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-07-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-27288bSECRETARY RESIGNED
2003-05-07CERTNMCOMPANY NAME CHANGED SHAW LEDBURY HEALTH LIMITED CERTIFICATE ISSUED ON 07/05/03
2002-11-11288bDIRECTOR RESIGNED
2002-11-11288aNEW SECRETARY APPOINTED
2002-10-11363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-07-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-13CERTNMCOMPANY NAME CHANGED LEDBURY HEALTH LIMITED CERTIFICATE ISSUED ON 13/02/02
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-10-22363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-07-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-02395PARTICULARS OF MORTGAGE/CHARGE
2000-10-11288bDIRECTOR RESIGNED
2000-10-03363(288)SECRETARY RESIGNED
2000-10-03363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-09-11288bDIRECTOR RESIGNED
2000-09-11288bDIRECTOR RESIGNED
2000-09-11288aNEW DIRECTOR APPOINTED
2000-08-21225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
2000-08-08395PARTICULARS OF MORTGAGE/CHARGE
2000-08-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to SHAW HEALTHCARE (LEDBURY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHAW HEALTHCARE (LEDBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON DEPOSIT 2004-04-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF A GUARANTEE BOND 2002-01-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT 2001-03-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-08-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-08-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF AGREEMENTS 2000-08-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SHAW HEALTHCARE (LEDBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAW HEALTHCARE (LEDBURY) LIMITED
Trademarks
We have not found any records of SHAW HEALTHCARE (LEDBURY) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHAW HEALTHCARE (LEDBURY) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-2 GBP £5,144
Gloucestershire County Council 2016-2 GBP £8,356
Gloucestershire County Council 2016-1 GBP £8,932
Worcestershire County Council 2015-12 GBP £1,412 Third Party Payments Purchase of Long Term Care
Gloucestershire County Council 2015-12 GBP £8,932
Gloucestershire County Council 2015-11 GBP £8,644
Worcestershire County Council 2015-11 GBP £2,824 Third Party Payments Purchase of Long Term Care
Herefordshire Council 2015-10 GBP £82,766
Gloucestershire County Council 2015-10 GBP £8,932
Worcestershire County Council 2015-10 GBP £1,412 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-9 GBP £1,467 Third Party Payments Purchase of Long Term Care
Gloucestershire County Council 2015-9 GBP £8,644
Herefordshire Council 2015-8 GBP £9,638
Worcestershire County Council 2015-8 GBP £1,344 Third Party Payments Purchase of Long Term Care
Gloucestershire County Council 2015-8 GBP £20,170
Worcestershire County Council 2015-7 GBP £641 Third Party Payments Purchase of Long Term Care
Herefordshire Council 2015-6 GBP £1,092
Worcestershire County Council 2015-5 GBP £3,387 Third Party Payments Purchase of Long Term Care
Herefordshire Council 2015-5 GBP £16,850
Worcestershire County Council 2015-3 GBP £1,333 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-2 GBP £1,331 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-1 GBP £1,331 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2014-12 GBP £2,663 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2014-11 GBP £1,331 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2014-10 GBP £1,331 Third Party Payments Purchase of Long Term Care
Herefordshire Council 2014-10 GBP £4,680
Worcestershire County Council 2014-9 GBP £1,264 Third Party Payments Purchase of Long Term Care
Gloucestershire County Council 2014-9 GBP £6,037
Herefordshire Council 2014-9 GBP £888
Worcestershire County Council 2014-8 GBP £1,385 Third Party Payments Purchase of Long Term Care
Herefordshire Council 2014-8 GBP £32,324
Gloucestershire County Council 2014-8 GBP £12,477
Worcestershire County Council 2014-7 GBP £1,385 Third Party Payments Purchase of Long Term Care
Gloucestershire County Council 2014-7 GBP £24,954
Worcestershire County Council 2014-6 GBP £1,385 Third Party Payments Purchase of Long Term Care
Gloucestershire County Council 2014-6 GBP £12,075
Herefordshire Council 2014-5 GBP £5,144
Worcestershire County Council 2014-5 GBP £1,380 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2014-4 GBP £1,393 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2014-3 GBP £1,374 Third Party Payments Purchase of Long Term Care
Brighton & Hove City Council 2014-3 GBP £5,095 S Svcs - Physical Disability
Gloucestershire County Council 2014-3 GBP £6,259
Worcestershire County Council 2014-2 GBP £1,376 Third Party Payments Purchase of Long Term Care
Herefordshire Council 2014-2 GBP £5,038
Gloucestershire County Council 2014-2 GBP £5,654
Worcestershire County Council 2014-1 GBP £1,376 Third Party Payments Purchase of Long Term Care
Herefordshire Council 2014-1 GBP £5,038
Gloucestershire County Council 2014-1 GBP £6,259
Worcestershire County Council 2013-12 GBP £1,376 Third Party Payments Purchase of Long Term Care
Gloucestershire County Council 2013-12 GBP £6,259
Gloucestershire County Council 2013-11 GBP £6,057
Worcestershire County Council 2013-11 GBP £2,752 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2013-10 GBP £1,376 Third Party Payments Purchase of Long Term Care
Gloucestershire County Council 2013-10 GBP £6,259
Worcestershire County Council 2013-9 GBP £1,376 Third Party Payments Purchase of Long Term Care
Gloucestershire County Council 2013-9 GBP £6,057
Worcestershire County Council 2013-8 GBP £1,376 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2013-7 GBP £2,656 Third Party Payments Purchase of Long Term Care
Herefordshire Council 2013-6 GBP £4,676
Gloucestershire County Council 2013-6 GBP £6,036
Gloucestershire County Council 2013-5 GBP £13,477
Herefordshire Council 2013-4 GBP £35,167
Bristol City Council 2013-3 GBP £3,241
Worcestershire County Council 2013-2 GBP £1,051 Receipts Sales Long Term Residents
Bristol City Council 2013-2 GBP £3,241
Herefordshire Council 2013-2 GBP £1,445
Gloucestershire County Council 2013-2 GBP £5,551
Bristol City Council 2013-1 GBP £3,241
Herefordshire Council 2013-1 GBP £13,016
Gloucestershire County Council 2013-1 GBP £6,146
Bristol City Council 2012-12 GBP £12,966
Gloucestershire County Council 2012-12 GBP £6,146
Worcestershire County Council 2012-12 GBP £14,491 Receipts Sales Long Term Residents
Bristol City Council 2012-11 GBP £16,207
Gloucestershire County Council 2012-11 GBP £5,948
Worcestershire County Council 2012-11 GBP £8,445 Receipts Sales Long Term Residents
Worcestershire County Council 2012-10 GBP £6,088 Receipts Sales Long Term Residents
Gloucestershire County Council 2012-10 GBP £6,146
Bristol City Council 2012-10 GBP £29,251
Herefordshire Council 2012-10 GBP £6,604
Worcestershire County Council 2012-9 GBP £23,890 Third Party Payments Purchase of Long Term Care
Gloucestershire County Council 2012-9 GBP £5,948
Bristol City Council 2012-8 GBP £10,406
Gloucestershire County Council 2012-8 GBP £6,146
Herefordshire Council 2012-7 GBP £453 Premises-Related Expenditure
Bristol City Council 2012-7 GBP £10,406
Gloucestershire County Council 2012-7 GBP £6,146
Bristol City Council 2012-6 GBP £10,406
Gloucestershire County Council 2012-6 GBP £5,948
Bristol City Council 2012-5 GBP £17,343
Herefordshire Council 2012-5 GBP £453 Premises-Related Expenditure
Gloucestershire County Council 2012-5 GBP £12,873
Bristol City Council 2012-4 GBP £12,007
Gloucestershire County Council 2012-4 GBP £12,299
Bristol City Council 2012-3 GBP £13,662
Gloucestershire County Council 2012-3 GBP £41,455
Bristol City Council 2012-2 GBP £10,246
Gloucestershire County Council 2012-2 GBP £2,514
Bristol City Council 2012-1 GBP £10,246
Gloucestershire County Council 2012-1 GBP £3,543
Bristol City Council 2011-12 GBP £10,246 CITYWIDE PHYSICAL IMPAIRMENT
Bristol City Council 2011-11 GBP £6,831 CITYWIDE PHYSICAL IMPAIRMENT
Bristol City Council 2011-10 GBP £6,831 CITYWIDE PHYSICAL IMPAIRMENT
Bristol City Council 2011-7 GBP £10,246 CITYWIDE PHYSICAL IMPAIRMENT
Bristol City Council 2011-6 GBP £6,831 CITYWIDE PHYSICAL IMPAIRMENT
Bristol City Council 2011-5 GBP £6,834 CITYWIDE PHYSICAL IMPAIRMENT
Bristol City Council 2011-4 GBP £6,836 CITYWIDE PHYSICAL IMPAIRMENT
Bristol City Council 2011-3 GBP £6,836 CITYWIDE PHYSICAL IMPAIRMENT
Bristol City Council 2011-2 GBP £6,836 CITYWIDE PHYSICAL IMPAIRMENT
Bristol City Council 2011-1 GBP £6,836 CITYWIDE PHYSICAL IMPAIRMENT
Bristol City Council 0-0 GBP £38,910

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SHAW HEALTHCARE (LEDBURY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHAW HEALTHCARE (LEDBURY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHAW HEALTHCARE (LEDBURY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.