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

SHAW HEALTHCARE (GROUP) LIMITED

TY SHAW LINKS COURT, LINKS BUSINESS PARK, ST MELLONS, CARDIFF, SOUTH GLAMORGAN, CF3 0LT,
Company Registration Number
05391089
Private Limited Company
Active

Company Overview

About Shaw Healthcare (group) Ltd
SHAW HEALTHCARE (GROUP) LIMITED was founded on 2005-03-14 and has its registered office in Cardiff. The organisation's status is listed as "Active". Shaw Healthcare (group) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SHAW HEALTHCARE (GROUP) LIMITED
 
Legal Registered Office
TY SHAW LINKS COURT, LINKS BUSINESS PARK
ST MELLONS
CARDIFF
SOUTH GLAMORGAN
CF3 0LT
Other companies in CF3
 
Previous Names
GRAINPRINT LIMITED07/03/2006
Filing Information
Company Number 05391089
Company ID Number 05391089
Date formed 2005-03-14
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 14/03/2016
Return next due 11/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB655457510  
Last Datalog update: 2024-04-07 04:18:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAW HEALTHCARE (GROUP) 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 (GROUP) LIMITED

Current Directors
Officer Role Date Appointed
HELEN MARIE BLACK
Director 2016-03-31
RUSSELL STEPHEN BROWN
Director 2008-08-07
EDWARD SCOTT GREENHALGH
Director 2017-11-30
SUZANNE DAWN HUGHES
Director 2011-01-27
PETER JEREMY NIXEY
Director 2005-06-01
ALAN JOHN TEMPLER PILGRIM
Director 2018-04-26
ALUN THOMAS
Director 2006-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHARLES SAVERY
Director 2006-09-28 2017-05-31
KEVIN MILLER
Director 2013-03-28 2016-03-31
MARK ANTONY HEYWOOD-BRIGGS
Director 2011-12-01 2015-04-08
FRANCES ALLISON CLOUD
Director 2009-09-29 2013-03-28
JONATHAN HUGH PAIN
Director 2011-01-27 2012-12-13
KEITH STRATTEN MARTIN
Director 2006-09-28 2012-01-31
CAROLINE JONES
Director 2011-01-27 2011-11-30
BARRY CHARLES CONNELL
Director 2008-10-30 2010-10-22
MICHAEL THOMAS KNOTT
Director 2006-09-28 2010-07-02
TIMOTHY ROWLAND SAVAGE
Director 2009-05-28 2010-01-31
ANDREW RICHARD GAMMELL WILSON
Director 2008-10-30 2009-06-30
WILLIAM JOHN PHILLIPS WITTER
Company Secretary 2005-06-01 2008-12-19
WILLIAM JOHN PHILLIPS WITTER
Director 2006-09-28 2008-12-19
GARETH CYRIL JONES
Director 2006-09-28 2008-06-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-03-14 2005-06-01
INSTANT COMPANIES LIMITED
Nominated Director 2005-03-14 2005-06-01

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 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
EDWARD SCOTT GREENHALGH BRIDGES EVERGREEN HOLDINGS LIMITED Director 2016-09-05 CURRENT 2016-08-04 Active
EDWARD SCOTT GREENHALGH PHAIM PHARMA LTD Director 2014-12-16 CURRENT 2014-12-15 Active
EDWARD SCOTT GREENHALGH THREE DIMENSIONAL IMPACT LTD Director 2003-01-15 CURRENT 2003-01-15 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 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
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 (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 (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
ALAN JOHN TEMPLER PILGRIM THE BENENDEN HOSPITAL TRUST Director 2017-04-20 CURRENT 1997-10-23 Active
ALAN JOHN TEMPLER PILGRIM EUROPEAN CARE & LIFESTYLES (UK) LTD Director 2012-08-22 CURRENT 1999-10-08 Active - Proposal to Strike off
ALAN JOHN TEMPLER PILGRIM HAILEYBURY ENTERPRISES LIMITED Director 2011-03-03 CURRENT 1993-12-14 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 (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
2024-03-20CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2024-03-13Director's details changed for Mr Russell Stephen Brown on 2024-03-01
2024-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL JASON SMITH
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JASON SMITH
2022-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-23MEM/ARTSARTICLES OF ASSOCIATION
2022-11-23RES01ADOPT ARTICLES 23/11/22
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALUN THOMAS
2022-10-12CESSATION OF PETER JOHN JEREMY NIXEY AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12Change of details for Shaw Healthcare Eot Limited as a person with significant control on 2022-10-11
2022-10-12PSC05Change of details for Shaw Healthcare Eot 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
2022-04-05AP01DIRECTOR APPOINTED MR ROBERT PAUL CHERRY
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARIE BLACK
2022-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-03-01AP01DIRECTOR APPOINTED MS HELEN RUTH COOMBES
2021-11-02AP01DIRECTOR APPOINTED MR GARETH RHYS MORGAN
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 Fortran Road St. Mellons Cardiff CF3 0LT
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-09PSC02Notification of Shaw Healthcare Eot Limited as a person with significant control on 2020-05-11
2020-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053910890018
2020-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 053910890019
2020-06-12SH06Cancellation of shares. Statement of capital on 2020-04-20 GBP 50,000.0005
2020-05-19RES13Resolutions passed:
  • Share premium account cancelled 20/04/2020
  • Resolution of reduction in issued share capital
  • Resolution of authority to purchase a number of shares
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-05-19SH08Change of share class name or designation
2020-05-18MEM/ARTSARTICLES OF ASSOCIATION
2020-04-30SH20Statement by Directors
2020-04-30SH19Statement of capital on 2020-04-30 GBP 106,000.0005
2020-04-30CAP-SSSolvency Statement dated 20/04/20
2020-04-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution to purchase a number of shares
  • Resolution adoption of articles
  • Resolution of varying share rights or name
  • Cancel share prem a/c 20/04/2020
2020-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 053910890018
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SCOTT GREENHALGH
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
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
2019-04-04AP01DIRECTOR APPOINTED MR SIMON JOHN MACSORLEY
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-30AP01DIRECTOR APPOINTED MR ALAN JOHN TEMPLER PILGRIM
2018-04-10SH0115/11/17 STATEMENT OF CAPITAL GBP 106000.0005
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-12-28SH08Change of share class name or designation
2017-12-05AP01DIRECTOR APPOINTED MR EDWARD SCOTT GREENHALGH
2017-11-22RES13AUTH TO ALLOT INVESTOR SHARES 13/11/2017
2017-11-22RES01ADOPT ARTICLES 13/11/2017
2017-11-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Auth to allot investor shares 13/11/2017
  • Resolution of adoption of Articles of Association
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 50000.0005
2017-11-15SH0115/11/17 STATEMENT OF CAPITAL GBP 50000.0005
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES SAVERY
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES SAVERY / 01/08/2016
2016-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEPHEN BROWN / 01/08/2016
2016-04-04AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MILLER
2016-03-31AP01DIRECTOR APPOINTED MRS HELEN MARIE BLACK
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 053910890017
2015-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY NIXEY / 01/07/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY NIXEY / 01/04/2015
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEYWOOD-BRIGGS
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-31AR0114/03/15 FULL LIST
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEPHEN BROWN / 16/03/2015
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY NIXEY / 16/03/2015
2015-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE DAWN HUGHES / 01/01/2015
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 053910890016
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HEYWOOD-BRIGGS / 01/11/2014
2014-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-17AR0114/03/14 FULL LIST
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES CLOUD
2013-03-28AP01DIRECTOR APPOINTED MR KEVIN MILLER
2013-03-18AR0114/03/13 FULL LIST
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAIN
2012-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-15AR0114/03/12 FULL LIST
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MARTIN
2011-12-01AP01DIRECTOR APPOINTED MR MARK HEYWOOD-BRIGGS
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JONES
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-14AR0114/03/11 FULL LIST
2011-01-31AP01DIRECTOR APPOINTED MS CAROLINE JONES
2011-01-31AP01DIRECTOR APPOINTED MR JON PAIN
2011-01-31AP01DIRECTOR APPOINTED MS SUZANNE DAWN HUGHES
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CONNELL
2010-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNOTT
2010-04-09AR0114/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STRATTEN MARTIN / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY CHARLES CONNELL / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES ALLISON CLOUD / 09/04/2010
2010-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAVAGE
2009-10-30AP01DIRECTOR APPOINTED MRS FRANCES ALLISON CLOUD
2009-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-07-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WILSON
2009-06-01288aDIRECTOR APPOINTED MR TIMOTHY ROWLAND SAVAGE
2009-04-06363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-04-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-19122S-DIV
2009-01-15123NC INC ALREADY ADJUSTED 05/04/06
2009-01-15RES01ADOPT ARTICLES 05/04/2006
2009-01-15RES13RE SUB DIV 05/04/2006
2009-01-1588(2)CAPITALS NOT ROLLED UP
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WITTER
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR GARETH JONES
2008-12-19288bAPPOINTMENT TERMINATED SECRETARY WILLIAM WITTER
2008-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-31288aDIRECTOR APPOINTED DR BARRY CHARLES CONNELL
2008-10-31288aDIRECTOR APPOINTED MR ANDREW WILSON
2008-08-19288aDIRECTOR APPOINTED MR RUSSELL STEPHEN BROWN
2008-03-20363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
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 (GROUP) 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 (GROUP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-26 Outstanding THE SHAW FOUNDATION LIMITED
2015-01-09 Outstanding AIB GROUP (UK) P.L.C
CHARGE OVER DEPOSITS 2010-03-18 Outstanding AIB GROUP (UK) PLC
CHARGE OVER DEPOSITS 2009-08-18 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2009-07-21 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE OVER SHARES 2007-07-12 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2007-02-27 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE OVER CASH DEPOSIT ACCOUNT 2006-10-25 Outstanding SHAW HEALTHCARE (DE MONTFORT) LIMITED
CHARGE OVER SECURITIES 2006-10-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
SHARE MORTGAGE 2006-10-12 Outstanding NATIONWIDE BUILDING SOCIETY AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND OTHER SENIOR CREDITORS(THE SECURITY TRUSTEE)
LEGAL CHARGE OVER SHARES 2006-10-10 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE OVER SHARES 2006-10-10 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE OVER SHARES 2006-10-10 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-10-10 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-10-10 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-10-10 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-10-10 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of SHAW HEALTHCARE (GROUP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAW HEALTHCARE (GROUP) LIMITED
Trademarks

Trademark applications by SHAW HEALTHCARE (GROUP) LIMITED

SHAW HEALTHCARE (GROUP) LIMITED is the Original Applicant for the trademark Image for mark UK00003100906 shaw healthcare wellness happiness kindness ™ (UK00003100906) through the UKIPO on the 2015-03-25
Trademark classes: Management of health care clinics for others. Administration of pre-paid health care plans;Organizing pre-paid health care plans;Provision of finance for health care;Savings schemes relating to health care. Providing of training in the field of health care and nutrition. Design of health care buildings. Day care centers. Health care in the nature of health maintenance organizations;Health care services;Home health care services;Managed health care services;Medical care;Nursing care;Nursing care services;Providing health care information by telephone;Hygienic care for human beings;Consultancy relating to health care;Consulting services relating to health care;Health care consultancy services [medical]; Respite care services in the nature of nursing aid services.
SHAW HEALTHCARE (GROUP) LIMITED is the Original Applicant for the trademark Image for mark UK00003106144 Shaw specialist services wellness happiness kindness ™ (UK00003106144) through the UKIPO on the 2015-04-28
Trademark classes: Administration of pre-paid health care plans;Organizing pre-paid health care plans. Providing of training in the field of health care and nutrition. Mental health services;Health care services;Home health care services;Managed health care services;Providing mental rehabilitation facilities;Personality testing [mental health services];Personality assessment services [mental health services];Consultancy relating to health care;Consulting services relating to health care;Health care consultancy services [medical];Medical health assessment services;Professional consultancy relating to health care;Provision of health care services;Health care;Providing mental rehabilitation facilities;Psychiatric consultation;Psychiatric services;Psychiatric testing;Psychiatry;Psychological assessment services;Psychological consultation;Psychological counseling;Psychological examination;Psychologist (services of a-);Psychologist (Services of a -);Psychotherapy;Psychotherapy services;Health care services;Managed health care services;Medical care;Nursing care;Nursing care services.
SHAW HEALTHCARE (GROUP) LIMITED is the Original Applicant for the trademark Image for mark UK00003106146 Shaw community living wellness happiness kindness ™ (UK00003106146) through the UKIPO on the 2015-04-28
Trademark classes: Administration of pre-paid health care plans; organizing pre-paid health care plans. Providing of training in the field of health care and nutrition. Old people's home services. Health care services; home health care services; health care; health care services; healthcare; health-care; healthcare services; health-care services; home health care services; home-visit nursing care;managed health care services; nursing care; nursing care services; professional consultancy relating to health care; provision of health care services; provision of nursing care; health care services; managed health care services; nursing care; nursing care services; consultancy relating to health care; provision of health care services; provision of health care services in domestic homes.
SHAW HEALTHCARE (GROUP) LIMITED is the Original Applicant for the trademark Image for mark UK00003106154 Shaw care home wellness happiness kindess ™ (UK00003106154) through the UKIPO on the 2015-04-28
Trademark classes: Administration of pre-paid health care plans;Organizing pre-paid health care plans;Administration of pre-paid health care plans. Day care centers;Homes for the elderly [retirement];Day care centers. Health care services;Managed health care services;Medical care;Nursing care;Nursing care services;Consulting services relating to health care;Health care services;Providing health information;Advice relating to the personal welfare of elderly people [health];Consultancy relating to health care;Consulting services relating to health care;Health assessment surveys;Information services relating to health care;Professional consultancy relating to health;Provision of health care services;Health care;Health care services;Health assessment surveys;Health care consultancy services [medical];Advice relating to the medical needs of elderly people;Advice relating to the personal welfare of elderly people [health].
Income
Government Income

Government spend with SHAW HEALTHCARE (GROUP) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-4 GBP £2,344
Herefordshire Council 2016-3 GBP £2,048
Solihull Metropolitan Borough Council 2016-1 GBP £2,344
Worcestershire County Council 2015-12 GBP £120,085 Adult & Community Servs - Other
Worcestershire County Council 2015-11 GBP £228,288 Third Party Payments Purchase of RespiteCare
Worcestershire County Council 2015-10 GBP £121,154 Adult & Community Servs - Other
Worcestershire County Council 2015-9 GBP £107,158 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-8 GBP £104,632 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-7 GBP £101,677 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-6 GBP £96,011 Adult & Community Servs - Other
Worcestershire County Council 2015-5 GBP £110,851 Receipts Sales Long Term Residents
Worcestershire County Council 2015-3 GBP £144,393 Receipts Sales Long Term Residents
Worcestershire County Council 2015-2 GBP £91,579 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-1 GBP £104,932 Receipts Sales Long Term Residents
Worcestershire County Council 2014-12 GBP £209,972 Third Party Payments Purchase of Long Term Care
Dudley Borough Council 2014-11 GBP £21,461
Worcestershire County Council 2014-11 GBP £128,946 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2014-10 GBP £83,739 Receipts Sales Long Term Residents
Worcestershire County Council 2014-9 GBP £118,856 Adult & Community Servs - Other
Shropshire 2014-9 GBP £13,961 Third Party Payments-Private Contractors
Dudley Borough Council 2014-9 GBP £13,098
Worcestershire County Council 2014-8 GBP £162,702 Third Party Payments Purchase of Long Term Care
Shropshire Council 2014-8 GBP £13,961 Third Party Payments-Private Contractors
Dudley Borough Council 2014-7 GBP £13,098
Worcestershire County Council 2014-7 GBP £120,653 Receipts Sales Long Term Residents
Shropshire Council 2014-7 GBP £17,297 Third Party Payments-Private Contractors
Dudley Borough Council 2014-6 GBP £26,196
Worcestershire County Council 2014-6 GBP £118,794 Third Party Payments Purchase of Long Term Care
Shropshire Council 2014-6 GBP £13,961 Third Party Payments-Private Contractors
London Borough of Camden 2014-6 GBP £662,204
Shropshire Council 2014-5 GBP £17,553 Third Party Payments-Private Contractors
Worcestershire County Council 2014-5 GBP £113,956 Third Party Payments Purchase of Long Term Care
Dudley Borough Council 2014-5 GBP £13,098
London Borough of Camden 2014-5 GBP £495,040
London Borough of Hammersmith and Fulham 2014-4 GBP £9,236
Worcestershire County Council 2014-4 GBP £119,086 Receipts Sales Long Term Residents
Shropshire Council 2014-4 GBP £13,961 Third Party Payments-Private Contractors
Dudley Borough Council 2014-4 GBP £13,098
Solihull Metropolitan Borough Council 2014-4 GBP £433 General Creditors
London Borough of Camden 2014-4 GBP £628,717
Worcestershire County Council 2014-3 GBP £106,337 Third Party Payments Purchase of Long Term Care
Shropshire Council 2014-3 GBP £13,961 Third Party Payments-Private Contractors
London Borough of Hammersmith and Fulham 2014-3 GBP £10,392
Dudley Borough Council 2014-3 GBP £6,783
Solihull Metropolitan Borough Council 2014-3 GBP £391 General Creditors
City of Westminster Council 2014-3 GBP £2,260
London Borough of Camden 2014-3 GBP £460,066
London Borough of Hammersmith and Fulham 2014-2 GBP £6,460
Worcestershire County Council 2014-2 GBP £134,882 Third Party Payments Purchase of Long Term Care
Shropshire Council 2014-2 GBP £19,349 Third Party Payments-Private Contractors
City of Westminster Council 2014-2 GBP £2,260
Dudley Borough Council 2014-2 GBP £13,098
Solihull Metropolitan Borough Council 2014-2 GBP £433 General Creditors
London Borough of Camden 2014-2 GBP £185,499
Solihull Metropolitan Borough Council 2014-1 GBP £1,924 General Creditors
London Borough of Hammersmith and Fulham 2014-1 GBP £7,461
Worcestershire County Council 2014-1 GBP £110,356 Third Party Payments Purchase of Long Term Care
Shropshire Council 2014-1 GBP £19,349 Third Party Payments-Private Contractors
Dudley Borough Council 2014-1 GBP £13,098
City of Westminster Council 2014-1 GBP £4,520
London Borough of Camden 2014-1 GBP £321,712
Worcestershire County Council 2013-12 GBP £104,957 Third Party Payments Purchase of Long Term Care
Shropshire Council 2013-12 GBP £13,961 Third Party Payments-Private Contractors
London Borough of Hammersmith and Fulham 2013-12 GBP £9,081
Dudley Borough Council 2013-12 GBP £6,549
London Borough of Camden 2013-12 GBP £800,024
City of Westminster Council 2013-11 GBP £4,520
London Borough of Hammersmith and Fulham 2013-11 GBP £4,607
Dudley Borough Council 2013-11 GBP £6,549
Worcestershire County Council 2013-11 GBP £225,427 Care Grants
London Borough of Camden 2013-11 GBP £169,110
Shropshire Council 2013-11 GBP £27,922 Third Party Payments-Private Contractors
London Borough of Hammersmith and Fulham 2013-10 GBP £5,764
Dudley Borough Council 2013-10 GBP £6,549
Worcestershire County Council 2013-10 GBP £124,481 Third Party Payments Purchase of Long Term Care
Shropshire Council 2013-10 GBP £24,224 Third Party Payments-Private Contractors
City of Westminster Council 2013-10 GBP £2,260
London Borough of Camden 2013-10 GBP £238,936
London Borough of Hammersmith and Fulham 2013-9 GBP £4,607
Dudley Borough Council 2013-9 GBP £6,549
City of Westminster Council 2013-9 GBP £2,260
Worcestershire County Council 2013-9 GBP £113,549 Receipts Sales Long Term Residents
London Borough of Camden 2013-9 GBP £270,228
London Borough of Hammersmith and Fulham 2013-8 GBP £4,761
Dudley Borough Council 2013-8 GBP £6,549
City of Westminster Council 2013-8 GBP £2,260
Worcestershire County Council 2013-8 GBP £131,368 Receipts Sales Long Term Residents
London Borough of Camden 2013-8 GBP £77,540
Dudley Borough Council 2013-7 GBP £6,549
London Borough of Hammersmith and Fulham 2013-7 GBP £4,761
City of Westminster Council 2013-7 GBP £2,260
Worcestershire County Council 2013-7 GBP £134,286 Third Party Payments Purchase of Long Term Care
London Borough of Camden 2013-7 GBP £536,254
London Borough of Hammersmith and Fulham 2013-6 GBP £4,607
City of Westminster Council 2013-6 GBP £2,260
Worcestershire County Council 2013-6 GBP £150,013 Receipts Sales Long Term Residents
Dudley Borough Council 2013-6 GBP £13,098
London Borough of Camden 2013-6 GBP £892,846
City of Westminster Council 2013-5 GBP £4,520
London Borough of Hammersmith and Fulham 2013-5 GBP £4,761
Worcestershire County Council 2013-5 GBP £107,077 Receipts Sales Long Term Residents
Dudley Borough Council 2013-5 GBP £6,614
London Borough of Camden 2013-5 GBP £244,218
London Borough of Hammersmith and Fulham 2013-4 GBP £4,607
Worcestershire County Council 2013-4 GBP £101,611 Third Party Payments Purchase of Long Term Care
Dudley Borough Council 2013-4 GBP £6,484
City of Westminster Council 2013-4 GBP £2,260
London Borough of Camden 2013-4 GBP £688,452
Worcestershire County Council 2013-3 GBP £80,131 Third Party Payments Purchase of Long Term Care
Bristol City Council 2013-3 GBP £54,764
London Borough of Hammersmith and Fulham 2013-3 GBP £4,761
City of Westminster Council 2013-3 GBP £2,099
London Borough of Camden 2013-3 GBP £677,724
Worcestershire County Council 2013-2 GBP £82,378 Third Party Payments Purchase of RespiteCare
Bristol City Council 2013-2 GBP £54,249
London Borough of Hammersmith and Fulham 2013-2 GBP £4,300
London Borough of Camden 2013-2 GBP £410,315
Worcestershire County Council 2013-1 GBP £88,120 Receipts Sales Long Term Residents
City of Westminster Council 2013-1 GBP £2,825
London Borough of Hammersmith and Fulham 2013-1 GBP £2,561
Bristol City Council 2013-1 GBP £53,422
Bristol City Council 2012-12 GBP £217,110
Hounslow Council 2012-12 GBP £16,744
Worcestershire County Council 2012-12 GBP £181,132 Receipts Sales Long Term Residents
Bristol City Council 2012-11 GBP £244,327
Hounslow Council 2012-11 GBP £8,372
Worcestershire County Council 2012-11 GBP £80,162 Third Party Payments Purchase of Long Term Care
Hounslow Council 2012-10 GBP £8,372
Worcestershire County Council 2012-10 GBP £85,486 Receipts Sales Long Term Residents
Bristol City Council 2012-10 GBP £317,791
Hounslow Council 2012-9 GBP £16,744
Worcestershire County Council 2012-9 GBP £83,089 Receipts Sales Long Term Residents
Bristol City Council 2012-9 GBP £243,492
Hounslow Council 2012-8 GBP £8,372
Worcestershire County Council 2012-8 GBP £129,803 Third Party Payments Purchase of Long Term Care
Bristol City Council 2012-8 GBP £187,583
Bristol City Council 2012-7 GBP £172,441
Hounslow Council 2012-7 GBP £8,372
Worcestershire County Council 2012-7 GBP £81,162 Receipts Sales Long Term Residents
Bristol City Council 2012-6 GBP £159,709
Hounslow Council 2012-6 GBP £8,372
Worcestershire County Council 2012-6 GBP £69,108 Third Party Payments Purchase of Long Term Care
Bristol City Council 2012-5 GBP £259,281
Hounslow Council 2012-5 GBP £8,372
Worcestershire County Council 2012-5 GBP £82,392 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2012-4 GBP £94,550 Third Party Payments Purchase of Long Term Care
Bristol City Council 2012-4 GBP £154,633
Hounslow Council 2012-4 GBP £18,855
Worcestershire County Council 2012-3 GBP £92,746 Third Party Payments Purchase of Long Term Care
Bristol City Council 2012-3 GBP £230,862
Dudley Borough Council 2012-3 GBP £13,299
Worcestershire County Council 2012-2 GBP £84,635 Third Party Payments Purchase of Long Term Care
Bristol City Council 2012-2 GBP £170,778
Bristol City Council 2012-1 GBP £241,152
Dudley Borough Council 2012-1 GBP £12,840
Worcestershire County Council 2012-1 GBP £191,585 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-12 GBP £274,893 Receipts Sales Long Term Residents
Bristol City Council 2011-12 GBP £169,465 HOLDING CODE
Dudley Borough Council 2011-11 GBP £6,420
Worcestershire County Council 2011-11 GBP £32,345 Receipts Sales Long Term Residents
Bristol City Council 2011-11 GBP £128,181 LEARNING DIFFICULTIES N12-SOUTH
Dudley Borough Council 2011-10 GBP £6,420
Worcestershire County Council 2011-10 GBP £32,146 Receipts Sales Long Term Residents
Bristol City Council 2011-10 GBP £137,713 HOLDING CODE
Dudley Borough Council 2011-9 GBP £6,420
Worcestershire County Council 2011-9 GBP £41,373 Receipts Sales Long Term Residents
Bristol City Council 2011-9 GBP £108,464 LEARNING DIFFICULTIES-CENTRAL/EAST
Worcestershire County Council 2011-8 GBP £1,389 Receipts Sales Long Term Residents
Worcestershire County Council 2011-7 GBP £48,925 Receipts Sales Long Term Residents
Bristol City Council 2011-7 GBP £123,018 OP PATCH TEAM-EAST
Worcestershire County Council 2011-6 GBP £32,873 Receipts Sales Long Term Residents
Bristol City Council 2011-6 GBP £80,423 LEARNING DIFFICULTIES N12-SOUTH
Dudley Borough Council 2011-6 GBP £6,844
Dudley Borough Council 2011-5 GBP £6,844
Worcestershire County Council 2011-5 GBP £32,850 Receipts Sales Long Term Residents
Bristol City Council 2011-5 GBP £111,894 OP PATCH TEAM-SOUTH EAST
Worcestershire County Council 2011-4 GBP £32,893 Receipts Sales Long Term Residents
Bristol City Council 2011-4 GBP £75,254 OP PATCH TEAM-SOUTH WEST
Worcestershire County Council 2011-3 GBP £32,893 Receipts Sales Long Term Residents
Bristol City Council 2011-3 GBP £74,530 LOCALITY ASSESSMENT TEAM N2
Dudley Borough Council 2011-3 GBP £7,089
Worcestershire County Council 2011-2 GBP £32,893 Receipts Sales Long Term Residents
Bristol City Council 2011-2 GBP £103,962 OP PATCH TEAM-SOUTH EAST
Dudley Borough Council 2011-2 GBP £13,688
Worcestershire County Council 2011-1 GBP £32,893 Receipts Sales Long Term Residents
Bristol City Council 2011-1 GBP £74,441 HOLDING CODE
Dudley Borough Council 2011-1 GBP £6,844
Worcestershire County Council 2010-12 GBP £65,219 Receipts Sales Long Term Residents
Bristol City Council 2010-11 GBP £77,198
Worcestershire County Council 2010-11 GBP £33,556 Receipts Sales Long Term Residents
Bristol City Council 2010-10 GBP £132,298
Worcestershire County Council 2010-10 GBP £33,556 Receipts Sales Long Term Residents
Bristol City Council 2010-9 GBP £67,094
Worcestershire County Council 2010-9 GBP £33,556 Receipts Sales Long Term Residents
Worcestershire County Council 2010-8 GBP £33,556 Receipts Sales Long Term Residents
Bristol City Council 2010-8 GBP £73,853
Worcestershire County Council 2010-7 GBP £33,556 Receipts Sales Long Term Residents
Worcestershire County Council 2010-6 GBP £34,607 Receipts Sales Long Term Residents
Worcestershire County Council 2010-5 GBP £46,623 Receipts Sales Long Term Residents
Dudley Metropolitan Council 2010-5 GBP £6,844
Worcestershire County Council 2010-4 GBP £26,792 Receipts Sales Long Term Residents
Dudley Metropolitan Council 2010-4 GBP £6,844
Dudley Metropolitan Council 0-0 GBP £80,816
Bristol City Council 0-0 GBP £406,874

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 HEALTHCARE (GROUP) 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 (GROUP) 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 (GROUP) 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.