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

SHAW COMMUNITY LIVING (DCA) LIMITED

TY SHAW LINKS COURT, LINKS BUSINESS PARK, ST MELLONS, CARDIFF, SOUTH GLAMORGAN, CF3 0LT,
Company Registration Number
04603309
Private Limited Company
Active

Company Overview

About Shaw Community Living (dca) Ltd
SHAW COMMUNITY LIVING (DCA) LIMITED was founded on 2002-11-28 and has its registered office in Cardiff. The organisation's status is listed as "Active". Shaw Community Living (dca) 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 COMMUNITY LIVING (DCA) LIMITED
 
Legal Registered Office
TY SHAW LINKS COURT, LINKS BUSINESS PARK
ST MELLONS
CARDIFF
SOUTH GLAMORGAN
CF3 0LT
Other companies in CF3
 
Previous Names
SHAW COMMUNITY SERVICES LIMITED29/03/2016
SHAW HEALTHCARE (COMMUNITY SERVICES) LIMITED21/09/2007
Filing Information
Company Number 04603309
Company ID Number 04603309
Date formed 2002-11-28
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 28/11/2015
Return next due 26/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 15:44:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAW COMMUNITY LIVING (DCA) 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 COMMUNITY LIVING (DCA) 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 2002-11-28
LIAM FRANCIS SCANLON
Director 2018-05-31
ALUN THOMAS
Director 2009-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN HUGH PAIN
Director 2009-07-01 2012-12-13
ANTHONY PATRICK HEHIR
Director 2008-02-07 2010-08-02
ANDREW RICHARD GAMMELL WILSON
Director 2008-02-07 2009-06-30
WILLIAM JOHN PHILLIPS WITTER
Company Secretary 2008-02-07 2008-12-19
JULIAN ST JOHN FOULGER
Director 2006-04-24 2008-03-31
PETER JEREMY NIXEY
Company Secretary 2002-11-28 2008-02-07
WILLIAM JOHN PHILLIPS WITTER
Company Secretary 2004-07-27 2008-02-07
ALUN THOMAS
Director 2003-05-23 2008-02-07
KEITH WOODALL
Director 2007-02-27 2008-02-07
KEITH WOODALL
Director 2002-11-28 2003-05-23
CFL SECRETARIES LIMITED
Nominated Secretary 2002-11-28 2002-11-28
CFL DIRECTORS LIMITED
Nominated Director 2002-11-28 2002-11-28

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 (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 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 (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 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 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 (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
LIAM FRANCIS SCANLON SHAW HEALTHCARE (CAMBRIA) LIMITED Director 2018-05-31 CURRENT 2007-06-15 Active
LIAM FRANCIS SCANLON SUREHAVEN (PEMBROKE) LIMITED Director 2018-05-31 CURRENT 2008-01-23 Active
LIAM FRANCIS SCANLON AVEBURY HOUSE MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2015-10-07 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 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
2023-11-29CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL JASON SMITH
2022-10-12FULL 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
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-11-02CH01Director's details changed for Mr Liam Francis Scanlon on 2021-11-01
2021-11-02AP01DIRECTOR APPOINTED MR GARETH RHYS MORGAN
2021-11-02TM01APPOINTMENT 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 CF3 0LT
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-27RP04TM01Second filing for the termination of Suzanne Dawn
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE DAWN HUGHES
2019-05-07AP01DIRECTOR APPOINTED MR MICHAEL JASON SMITH
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-31AP01DIRECTOR APPOINTED MR LIAM FRANCIS SCANLON
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-01AP01DIRECTOR APPOINTED MS SUZANNE DAWN HUGHES
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEPHEN BROWN / 01/08/2016
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN THOMAS / 01/08/2016
2016-03-29RES15CHANGE OF NAME 29/03/2016
2016-03-29CERTNMCompany name changed shaw community services LIMITED\certificate issued on 29/03/16
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-30AR0128/11/15 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
2015-04-15CH01Director's details changed for Mr Peter Jeremy Nixey on 2015-04-01
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-28AR0128/11/14 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-28AR0128/11/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAIN
2012-11-28AR0128/11/12 FULL LIST
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-28AR0128/11/11 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-29AR0128/11/10 FULL LIST
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEHIR
2009-11-30AR0128/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUGH PAIN / 30/11/2009
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-01288aDIRECTOR APPOINTED MR JON PAIN
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WILSON
2009-06-02288aDIRECTOR APPOINTED MR RUSSELL STEPHEN BROWN
2009-06-01288aDIRECTOR APPOINTED MR ALUN THOMAS
2008-12-19288bAPPOINTMENT TERMINATED SECRETARY WILLIAM WITTER
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-28363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-09-2988(2)AD 11/09/08 GBP SI 999@1=999 GBP IC 1/1000
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR JULIAN FOULGER
2008-02-07288aNEW SECRETARY APPOINTED
2008-02-07288bSECRETARY RESIGNED
2008-02-07288bDIRECTOR RESIGNED
2008-02-07288bDIRECTOR RESIGNED
2008-02-07288bSECRETARY RESIGNED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-28363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-09-21CERTNMCOMPANY NAME CHANGED SHAW HEALTHCARE (COMMUNITY SERVI CES) LIMITED CERTIFICATE ISSUED ON 21/09/07
2007-03-29ELRESS386 DISP APP AUDS 01/03/07
2007-03-29ELRESS366A DISP HOLDING AGM 01/03/07
2007-02-28288aNEW DIRECTOR APPOINTED
2006-11-28363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25288aNEW DIRECTOR APPOINTED
2005-11-29363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-07363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-08-11288aNEW SECRETARY APPOINTED
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-15363(287)REGISTERED OFFICE CHANGED ON 15/12/03
2003-12-15363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-06-11288bDIRECTOR RESIGNED
2003-06-11288aNEW DIRECTOR APPOINTED
2003-05-07CERTNMCOMPANY NAME CHANGED SHAW COMMUNITY CARE SERVICES LIM ITED CERTIFICATE ISSUED ON 07/05/03
2003-02-03225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2002-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-05288bDIRECTOR RESIGNED
2002-12-05288bSECRETARY RESIGNED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05287REGISTERED OFFICE CHANGED ON 05/12/02 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX
2002-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-28NEWINCINCORPORATION 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
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHAW COMMUNITY LIVING (DCA) 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 COMMUNITY LIVING (DCA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT AND CHARGE OF CONTRACTS 2006-05-10 Outstanding SHAW HEALTHCARE (HOMES) LIMITED
ASSIGNMENT AND CHARGE OF CONTRACTS 2006-05-06 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of SHAW COMMUNITY LIVING (DCA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAW COMMUNITY LIVING (DCA) LIMITED
Trademarks
We have not found any records of SHAW COMMUNITY LIVING (DCA) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHAW COMMUNITY LIVING (DCA) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2010-11-04 GBP £911
Herefordshire Council 2010-11-04 GBP £2,489
Herefordshire Council 2010-11-04 GBP £911
Herefordshire Council 2010-11-04 GBP £2,489
Herefordshire Council 2010-10-07 GBP £2,489
Herefordshire Council 2010-10-07 GBP £1,451
Herefordshire Council 2010-09-09 GBP £2,858
Herefordshire Council 2010-09-09 GBP £2,489
Herefordshire Council 2010-09-09 GBP £2,888
Herefordshire Council 2010-08-12 GBP £2,489
Herefordshire Council 2010-07-15 GBP £4,655
Herefordshire Council 2010-06-17 GBP £5,465
Herefordshire Council 2010-05-20 GBP £7,097
Herefordshire Council 2010-04-22 GBP £2,837

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 COMMUNITY LIVING (DCA) 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 COMMUNITY LIVING (DCA) 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 COMMUNITY LIVING (DCA) 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.