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

SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED

TY SHAW LINKS COURT, LINKS BUSINESS PARK, ST MELLONS, CARDIFF, SOUTH GLAMORGAN, CF3 0LT,
Company Registration Number
04232198
Private Limited Company
Active

Company Overview

About Shaw Healthcare (northamptonshire) Ltd
SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED was founded on 2001-06-11 and has its registered office in Cardiff. The organisation's status is listed as "Active". Shaw Healthcare (northamptonshire) 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 (NORTHAMPTONSHIRE) 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 04232198
Company ID Number 04232198
Date formed 2001-06-11
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 11/06/2016
Return next due 09/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB800926157  
Last Datalog update: 2023-11-06 09:50:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAW HEALTHCARE (NORTHAMPTONSHIRE) 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 (NORTHAMPTONSHIRE) 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 2001-06-11
ALUN THOMAS
Director 2003-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
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
PETER JEREMY NIXEY
Company Secretary 2001-06-11 2006-09-28
KEITH WOODALL
Director 2001-06-11 2003-05-23
CFL SECRETARIES LIMITED
Nominated Secretary 2001-06-11 2001-06-11
CFL DIRECTORS LIMITED
Nominated Director 2001-06-11 2001-06-11

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 (LEDBURY) LIMITED Director 2009-05-28 CURRENT 1999-10-06 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 (LEDBURY) LIMITED Director 2017-02-01 CURRENT 1999-10-06 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 (NORTH SOMERSET) LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
PETER JEREMY NIXEY SHAW HEALTHCARE (LEDBURY) LIMITED Director 2000-02-21 CURRENT 1999-10-06 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 HEALTHCARE (LEDBURY) LIMITED Director 2009-05-28 CURRENT 1999-10-06 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 (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
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-13CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
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
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-12-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-03AP01DIRECTOR APPOINTED MR GARETH RHYS MORGAN
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEREMY NIXEY
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 Links Business Park St Mellons Cardiff South Glamorgan CF3 0LT
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
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
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-02-01AP01DIRECTOR APPOINTED MS SUZANNE DAWN HUGHES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/03/16
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
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-14AR0111/06/16 ANNUAL RETURN FULL LIST
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-07CH01Director's details changed for Mr Peter Jeremy Nixey on 2015-07-01
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-24AR0111/06/15 ANNUAL RETURN FULL LIST
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
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-11AR0111/06/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-11AR0111/06/13 ANNUAL RETURN FULL LIST
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-02MG01Particulars of a mortgage or charge / charge no: 4
2012-06-13AR0111/06/12 ANNUAL RETURN FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-13AR0111/06/11 FULL LIST
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEHIR
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNOTT
2010-06-11AR0111/06/10 FULL LIST
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-11363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-03288aDIRECTOR APPOINTED MR RUSSELL STEPHEN BROWN
2009-06-02288aDIRECTOR APPOINTED MR ANTHONY PATRICK HEHIR
2009-06-02288aDIRECTOR APPOINTED MR MICHAEL KNOTT
2008-12-19288bAPPOINTMENT TERMINATED SECRETARY WILLIAM WITTER
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-11363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: SHAW HOMES 1 LINKS COURT LINKS BUSINESS PARK ST MELLONS CARDIFF CF3 0LT
2007-06-11363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-03-29ELRESS386 DISP APP AUDS 01/03/07
2007-03-29ELRESS366A DISP HOLDING AGM 01/03/07
2006-10-02288aNEW SECRETARY APPOINTED
2006-10-02288bSECRETARY RESIGNED
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-16363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-29363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-17363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-07-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-17363sRETURN MADE UP TO 11/06/03; CHANGE OF MEMBERS
2003-06-11288bDIRECTOR RESIGNED
2003-06-11288aNEW DIRECTOR APPOINTED
2003-05-07CERTNMCOMPANY NAME CHANGED SHAW NORTHAMPTONSHIRE CARE LIMIT ED CERTIFICATE ISSUED ON 07/05/03
2003-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-01-30395PARTICULARS OF MORTGAGE/CHARGE
2003-01-25123NC INC ALREADY ADJUSTED 17/01/03
2003-01-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-2588(2)RAD 17/01/03--------- £ SI 199000@1=199000 £ IC 1/199001
2002-07-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-06-13CERTNMCOMPANY NAME CHANGED SHAW NORTHAMPTON CARE LIMITED CERTIFICATE ISSUED ON 13/06/02
2001-07-02225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2001-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-16288aNEW DIRECTOR APPOINTED
2001-06-16288bDIRECTOR RESIGNED
2001-06-16288bSECRETARY RESIGNED
2001-06-16287REGISTERED OFFICE CHANGED ON 16/06/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF14 3LX
2001-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 (NORTHAMPTONSHIRE) 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 (NORTHAMPTONSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND TRANSFER 2012-07-02 Outstanding SHAW HEALTHCARE (GROUP) LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 2003-02-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (SECURITY TRUSTEE)
BANK ACCOUNT SECURITY DEED 2003-02-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (SECURITY TRUSTEE)
JUNIOR DEBENTURE 2003-01-30 Outstanding THE TRUSTEES OF THE KODAK PENSION PLAN (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED
Trademarks
We have not found any records of SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHAW HEALTHCARE (NORTHAMPTONSHIRE) 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 (NORTHAMPTONSHIRE) 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 (NORTHAMPTONSHIRE) 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.