About

Registered Number: 03853900
Date of Incorporation: 06/10/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 1 Links Court, The Links Business Park, Cardiff, South Glamorgan, CF3 0LT

 

Shaw Healthcare (Ledbury) Ltd was registered on 06 October 1999 and has its registered office in Cardiff, it's status in the Companies House registry is set to "Active". Brown, Russell Stephen, Smith, Michael Jason, Nixey, Peter Jeremy, Witter, William John Phillips, Hehir, Anthony Patrick, Hughes, Suzanne Dawn, Knott, Michael Thomas, Porter, David James, Savery, Alan Charles are the current directors of this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Russell Stephen 28 May 2009 - 1
SMITH, Michael Jason 01 May 2019 - 1
HEHIR, Anthony Patrick 28 May 2009 02 August 2010 1
HUGHES, Suzanne Dawn 01 February 2017 09 May 2019 1
KNOTT, Michael Thomas 28 May 2009 02 July 2010 1
PORTER, David James 08 September 2000 01 November 2002 1
SAVERY, Alan Charles 08 June 2000 08 September 2000 1
Secretary Name Appointed Resigned Total Appointments
NIXEY, Peter Jeremy 07 July 2000 01 November 2002 1
WITTER, William John Phillips 28 September 2006 19 December 2008 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 09 October 2019
RP04TM01 - N/A 31 May 2019
TM01 - Termination of appointment of director 09 May 2019
AP01 - Appointment of director 07 May 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 07 October 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 06 October 2016
CH01 - Change of particulars for director 04 August 2016
CH01 - Change of particulars for director 04 August 2016
CH01 - Change of particulars for director 04 August 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 07 July 2015
CH01 - Change of particulars for director 15 April 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 06 October 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 04 October 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 06 October 2010
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 July 2010
AA - Annual Accounts 08 October 2009
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
AA - Annual Accounts 19 December 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 11 October 2007
RESOLUTIONS - N/A 29 March 2007
RESOLUTIONS - N/A 29 March 2007
RESOLUTIONS - N/A 29 March 2007
363a - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 13 July 2004
395 - Particulars of a mortgage or charge 06 April 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 12 July 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
CERTNM - Change of name certificate 07 May 2003
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
363s - Annual Return 11 October 2002
AA - Annual Accounts 17 July 2002
CERTNM - Change of name certificate 13 February 2002
395 - Particulars of a mortgage or charge 03 January 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 19 July 2001
395 - Particulars of a mortgage or charge 02 March 2001
288b - Notice of resignation of directors or secretaries 11 October 2000
363s - Annual Return 03 October 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
225 - Change of Accounting Reference Date 21 August 2000
395 - Particulars of a mortgage or charge 08 August 2000
395 - Particulars of a mortgage or charge 08 August 2000
395 - Particulars of a mortgage or charge 08 August 2000
RESOLUTIONS - N/A 31 July 2000
287 - Change in situation or address of Registered Office 26 July 2000
RESOLUTIONS - N/A 25 July 2000
RESOLUTIONS - N/A 25 July 2000
123 - Notice of increase in nominal capital 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
MEM/ARTS - N/A 11 January 2000
CERTNM - Change of name certificate 24 December 1999
NEWINC - New incorporation documents 06 October 1999

Mortgages & Charges

Description Date Status Charge by
Charge on deposit 30 March 2004 Outstanding

N/A

Assignment of a guarantee bond 21 December 2001 Outstanding

N/A

Assignment 02 March 2001 Outstanding

N/A

Charge of agreements 26 July 2000 Outstanding

N/A

Legal charge 26 July 2000 Outstanding

N/A

Debenture 26 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.