SHAW HEALTHCARE (MANAGED SERVICES) LIMITED

Register to unlock more data on OkredoRegister

SHAW HEALTHCARE (MANAGED SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03315548

Incorporation date

10/02/1997

Size

Small

Contacts

Registered address

Registered address

Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan CF3 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1997)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon06/10/2025
Accounts for a small company made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon10/10/2024
Accounts for a small company made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2023-03-31
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon03/01/2023
Termination of appointment of Michael Jason Smith as a director on 2022-12-31
dot icon01/11/2022
Termination of appointment of Alun Thomas as a director on 2022-10-31
dot icon12/10/2022
Cessation of Peter John Jeremy Nixey as a person with significant control on 2022-10-11
dot icon12/10/2022
Notification of Shaw Healthcare (Group) Limited as a person with significant control on 2022-10-11
dot icon12/10/2022
Accounts for a small company made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon01/12/2021
Accounts for a small company made up to 2021-03-31
dot icon02/11/2021
Appointment of Mr Gareth Rhys Morgan as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of Peter Jeremy Nixey as a director on 2021-10-31
dot icon13/09/2021
Director's details changed for Mr Alun Thomas on 2021-09-01
dot icon13/09/2021
Director's details changed for Mr Michael Jason Smith on 2021-09-01
dot icon13/09/2021
Registered office address changed from 1 Links Court Links Business Park Cardiff CF3 0LT to Ty Shaw Links Court, Links Business Park St Mellons Cardiff South Glamorgan CF3 0LT on 2021-09-13
dot icon11/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon20/10/2020
Full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2019-03-31
dot icon31/05/2019
Second filing for the termination of Ms Suzanne Dawn Hughes as a director
dot icon09/05/2019
Termination of appointment of Suzanne Dawn Hughes as a director on 2019-05-01
dot icon07/05/2019
Appointment of Mr Michael Jason Smith as a director on 2019-05-01
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon05/10/2018
Full accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon07/10/2017
Full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon01/02/2017
Appointment of Ms Suzanne Dawn Hughes as a director on 2017-02-01
dot icon01/02/2017
Termination of appointment of Alan Charles Savery as a director on 2017-02-01
dot icon13/10/2016
Full accounts made up to 2016-03-31
dot icon04/08/2016
Director's details changed for Mr Alan Charles Savery on 2016-08-01
dot icon04/08/2016
Director's details changed for Mr Russell Stephen Brown on 2016-08-01
dot icon10/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon16/10/2015
Full accounts made up to 2015-03-31
dot icon07/07/2015
Director's details changed for Mr Peter Jeremy Nixey on 2015-07-01
dot icon15/04/2015
Director's details changed for Mr Peter Jeremy Nixey on 2015-04-01
dot icon10/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon04/10/2013
Accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon12/10/2012
Accounts made up to 2012-03-31
dot icon10/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon11/10/2011
Accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon11/10/2010
Accounts made up to 2010-03-31
dot icon02/08/2010
Termination of appointment of Anthony Hehir as a director
dot icon10/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon08/10/2009
Accounts made up to 2009-03-31
dot icon03/06/2009
Director appointed mr russell stephen brown
dot icon02/06/2009
Director appointed mr anthony patrick hehir
dot icon10/02/2009
Return made up to 10/02/09; full list of members
dot icon19/12/2008
Appointment terminated director william witter
dot icon19/12/2008
Appointment terminated secretary william witter
dot icon19/12/2008
Appointment terminated secretary peter nixey
dot icon19/12/2008
Accounts made up to 2008-03-31
dot icon21/04/2008
Appointment terminated director julian foulger
dot icon11/02/2008
Return made up to 10/02/08; full list of members
dot icon22/12/2007
Accounts made up to 2007-03-31
dot icon29/03/2007
Resolutions
dot icon29/03/2007
Resolutions
dot icon29/03/2007
Resolutions
dot icon12/02/2007
Return made up to 10/02/07; full list of members
dot icon10/10/2006
Director resigned
dot icon03/08/2006
Accounts made up to 2006-03-31
dot icon13/02/2006
Return made up to 10/02/06; full list of members
dot icon26/08/2005
Accounts made up to 2005-03-31
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon01/03/2005
Return made up to 10/02/05; full list of members
dot icon11/08/2004
New secretary appointed
dot icon13/07/2004
Accounts made up to 2004-03-31
dot icon23/02/2004
Return made up to 10/02/04; full list of members
dot icon12/07/2003
Accounts made up to 2003-03-31
dot icon07/05/2003
Certificate of change of name
dot icon05/03/2003
Return made up to 10/02/03; full list of members
dot icon25/01/2003
Ad 17/01/03--------- £ si 199900@1=199900 £ ic 2/199902
dot icon25/01/2003
Nc inc already adjusted 17/01/03
dot icon25/01/2003
Resolutions
dot icon25/01/2003
Resolutions
dot icon17/07/2002
Accounts made up to 2002-03-31
dot icon15/04/2002
Return made up to 10/02/02; full list of members
dot icon28/02/2002
Director resigned
dot icon12/07/2001
Accounts made up to 2001-03-31
dot icon12/03/2001
Director resigned
dot icon28/02/2001
New director appointed
dot icon15/02/2001
Return made up to 10/02/01; full list of members
dot icon12/07/2000
Accounts made up to 2000-03-31
dot icon12/07/2000
New secretary appointed
dot icon12/07/2000
Secretary resigned
dot icon08/03/2000
New director appointed
dot icon08/03/2000
Return made up to 10/02/00; full list of members
dot icon23/07/1999
Accounts made up to 1999-03-31
dot icon12/03/1999
Return made up to 10/02/99; full list of members
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon11/12/1998
Certificate of change of name
dot icon20/07/1998
New director appointed
dot icon10/07/1998
Accounts made up to 1998-03-31
dot icon12/02/1998
Return made up to 10/02/98; full list of members
dot icon12/02/1998
Secretary's particulars changed
dot icon24/03/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon18/03/1997
Memorandum and Articles of Association
dot icon18/03/1997
Resolutions
dot icon17/03/1997
Certificate of change of name
dot icon17/03/1997
Memorandum and Articles of Association
dot icon17/03/1997
Registered office changed on 17/03/97 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1XZ
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New secretary appointed
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Secretary resigned
dot icon10/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Gareth Rhys
Director
01/11/2021 - Present
23
Brown, Russell Stephen
Director
28/05/2009 - Present
57
Smith, Michael Jason
Director
01/05/2019 - 31/12/2022
59
Hughes, Suzanne Dawn
Director
01/02/2017 - 09/05/2019
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHAW HEALTHCARE (MANAGED SERVICES) LIMITED

SHAW HEALTHCARE (MANAGED SERVICES) LIMITED is an(a) Active company incorporated on 10/02/1997 with the registered office located at Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan CF3 0LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHAW HEALTHCARE (MANAGED SERVICES) LIMITED?

toggle

SHAW HEALTHCARE (MANAGED SERVICES) LIMITED is currently Active. It was registered on 10/02/1997 .

Where is SHAW HEALTHCARE (MANAGED SERVICES) LIMITED located?

toggle

SHAW HEALTHCARE (MANAGED SERVICES) LIMITED is registered at Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan CF3 0LT.

What does SHAW HEALTHCARE (MANAGED SERVICES) LIMITED do?

toggle

SHAW HEALTHCARE (MANAGED SERVICES) LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for SHAW HEALTHCARE (MANAGED SERVICES) LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with no updates.