SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED
CARDIFF SHAW NORTHAMPTONSHIRE CARE LIMITED SHAW NORTHAMPTON CARE LIMITED

Hellopages » Cardiff » Cardiff » CF3 0LT
Company number 04232198
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address 1 LINKS COURT, LINKS BUSINESS PARK ST MELLONS, CARDIFF, SOUTH GLAMORGAN, CF3 0LT
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Ms Suzanne Dawn Hughes as a director on 1 February 2017; Full accounts made up to 31 March 2016; Director's details changed for Mr Alun Thomas on 1 August 2016. The most likely internet sites of SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED are www.shawhealthcarenorthamptonshire.co.uk, and www.shaw-healthcare-northamptonshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Shaw Healthcare Northamptonshire Limited is a Private Limited Company. The company registration number is 04232198. Shaw Healthcare Northamptonshire Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of Shaw Healthcare Northamptonshire Limited is 1 Links Court Links Business Park St Mellons Cardiff South Glamorgan Cf3 0lt. . BROWN, Russell Stephen is a Director of the company. HUGHES, Suzanne Dawn is a Director of the company. NIXEY, Peter Jeremy is a Director of the company. THOMAS, Alun is a Director of the company. Secretary NIXEY, Peter Jeremy has been resigned. Secretary WITTER, William John Phillips has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director HEHIR, Anthony Patrick has been resigned. Director KNOTT, Michael Thomas has been resigned. Director WOODALL, Keith has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
BROWN, Russell Stephen
Appointed Date: 28 May 2009
62 years old

Director
HUGHES, Suzanne Dawn
Appointed Date: 01 February 2017
63 years old

Director
NIXEY, Peter Jeremy
Appointed Date: 11 June 2001
83 years old

Director
THOMAS, Alun
Appointed Date: 23 May 2003
84 years old

Resigned Directors

Secretary
NIXEY, Peter Jeremy
Resigned: 28 September 2006
Appointed Date: 11 June 2001

Secretary
WITTER, William John Phillips
Resigned: 19 December 2008
Appointed Date: 28 September 2006

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 11 June 2001
Appointed Date: 11 June 2001

Director
HEHIR, Anthony Patrick
Resigned: 02 August 2010
Appointed Date: 28 May 2009
70 years old

Director
KNOTT, Michael Thomas
Resigned: 02 July 2010
Appointed Date: 28 May 2009
78 years old

Director
WOODALL, Keith
Resigned: 23 May 2003
Appointed Date: 11 June 2001
68 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 11 June 2001
Appointed Date: 11 June 2001

SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED Events

01 Feb 2017
Appointment of Ms Suzanne Dawn Hughes as a director on 1 February 2017
13 Oct 2016
Full accounts made up to 31 March 2016
04 Aug 2016
Director's details changed for Mr Alun Thomas on 1 August 2016
04 Aug 2016
Director's details changed for Mr Russell Stephen Brown on 1 August 2016
14 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000

...
... and 58 more events
16 Jun 2001
New director appointed
16 Jun 2001
Director resigned
16 Jun 2001
Secretary resigned
16 Jun 2001
Registered office changed on 16/06/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX
11 Jun 2001
Incorporation

SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED Charges

12 June 2012
Deed of accession and transfer
Delivered: 2 July 2012
Status: Outstanding
Persons entitled: Shaw Healthcare (Group) Limited (the "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
17 January 2003
Bank account security deed
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (Security Trustee)
Description: All the company's right, title and interest in the assigned…
17 January 2003
Debenture
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
17 January 2003
Junior debenture
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: The Trustees of the Kodak Pension Plan (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…