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

SHG (CARE VILLAGES) LIMITED

2 FUSION COURT, ABERFORD ROAD, GARFORTH, LEEDS, LS25 2GH,
Company Registration Number
09349619
Private Limited Company
Active

Company Overview

About Shg (care Villages) Ltd
SHG (CARE VILLAGES) LIMITED was founded on 2014-12-10 and has its registered office in Garforth. The organisation's status is listed as "Active". Shg (care Villages) Limited is a Private Limited Company registered in 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
SHG (CARE VILLAGES) LIMITED
 
Legal Registered Office
2 FUSION COURT
ABERFORD ROAD
GARFORTH
LEEDS
LS25 2GH
 
Filing Information
Company Number 09349619
Company ID Number 09349619
Date formed 2014-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 03:35:57
Primary Source:Companies House
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 SHG (CARE VILLAGES) LIMITED

Current Directors
Officer Role Date Appointed
BEN JULIUS BARKER
Director 2016-10-21
TIMOTHY ROGER JACKSON
Director 2016-01-22
GRAEME LEE
Director 2014-12-10
PAUL RODNEY PHILLIPS
Director 2015-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RONALD SYDNEY BEADLE
Director 2015-01-29 2017-12-07
ANDREA JETTEN
Director 2016-01-22 2017-08-04
RICHARD DAVID TAYLOR
Director 2015-01-29 2016-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN JULIUS BARKER PROJECT VERDE LIMITED Director 2016-06-29 CURRENT 2002-10-17 In Administration/Administrative Receiver
BEN JULIUS BARKER XS REALISATION LIMITED Director 2016-05-10 CURRENT 2009-03-16 Liquidation
BEN JULIUS BARKER ACSG REALISATION LIMITED Director 2016-05-10 CURRENT 2013-11-29 Liquidation
BEN JULIUS BARKER AFG MEDIA LTD Director 2016-05-04 CURRENT 2007-05-16 Active
BEN JULIUS BARKER BETTERBATHROOMS (UK) LIMITED Director 2016-04-29 CURRENT 2003-12-05 In Administration/Administrative Receiver
BEN JULIUS BARKER AAH REALISATION LIMITED Director 2016-03-24 CURRENT 2013-07-24 Dissolved 2018-06-05
BEN JULIUS BARKER MONO GLOBAL GROUP LIMITED Director 2016-03-22 CURRENT 2006-01-31 Liquidation
BEN JULIUS BARKER HORBURY GROUP LIMITED Director 2016-03-08 CURRENT 2007-04-18 Active
TIMOTHY ROGER JACKSON SPRINGFIELD HEALTHCARE (GROVE HOUSE) LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
TIMOTHY ROGER JACKSON SPRINGFIELD HEALTHCARE (THE GRANGE) LIMITED Director 2016-01-22 CURRENT 2012-05-17 Active
TIMOTHY ROGER JACKSON SPRINGFIELD HEALTHCARE (THE CHOCOLATE WORKS) LIMITED Director 2016-01-22 CURRENT 2014-12-15 Active
TIMOTHY ROGER JACKSON SPRINGFIELD HEALTHCARE (SEACROFT GREEN) LIMITED Director 2016-01-22 CURRENT 2014-12-18 Active
TIMOTHY ROGER JACKSON SPRINGFIELD HEALTHCARE (HARROGATE) LIMITED Director 2016-01-22 CURRENT 2015-10-28 Active
TIMOTHY ROGER JACKSON SPRINGFIELD HEALTHCARE (BEVERLEY) LIMITED Director 2016-01-22 CURRENT 2015-10-29 Active
TIMOTHY ROGER JACKSON SPRINGFIELD HEALTHCARE (ILKLEY) LIMITED Director 2015-12-18 CURRENT 2015-12-10 Active
GRAEME LEE SPRINGFIELD HEALTHCARE (THE CHOCOLATE WORKS) LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
PAUL RODNEY PHILLIPS SPRINGFIELD HEALTHCARE (GROVE HOUSE) LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
PAUL RODNEY PHILLIPS SPRINGFIELD HEALTHCARE (THE GRANGE) LIMITED Director 2016-01-22 CURRENT 2012-05-17 Active
PAUL RODNEY PHILLIPS SPRINGFIELD HEALTHCARE (THE CHOCOLATE WORKS) LIMITED Director 2016-01-22 CURRENT 2014-12-15 Active
PAUL RODNEY PHILLIPS SPRINGFIELD HEALTHCARE (SEACROFT GREEN) LIMITED Director 2016-01-22 CURRENT 2014-12-18 Active
PAUL RODNEY PHILLIPS SPRINGFIELD HEALTHCARE (HARROGATE) LIMITED Director 2016-01-22 CURRENT 2015-10-28 Active
PAUL RODNEY PHILLIPS SPRINGFIELD HEALTHCARE (BEVERLEY) LIMITED Director 2016-01-22 CURRENT 2015-10-29 Active
PAUL RODNEY PHILLIPS SPRINGFIELD HEALTHCARE (ILKLEY) LIMITED Director 2016-01-22 CURRENT 2015-12-10 Active
PAUL RODNEY PHILLIPS PATHWAYS TO INDPENDENCE (DO) LTD Director 2013-11-07 CURRENT 2010-03-05 Active
PAUL RODNEY PHILLIPS HELPING HANDS HCS LIMITED Director 2013-05-20 CURRENT 2004-01-20 Active
PAUL RODNEY PHILLIPS POSITIVE LIFE CHOICES LIMITED Director 2013-03-11 CURRENT 2007-04-26 Active
PAUL RODNEY PHILLIPS SPRINGFIELD HOME CARE SERVICES LIMITED Director 2009-10-13 CURRENT 1999-03-29 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
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/23
2023-01-12CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/22
2023-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/22
2022-05-24Particulars of variation of rights attached to shares
2022-05-24SH10Particulars of variation of rights attached to shares
2022-05-20RP04CS01
2022-05-19PSC05Change of details for Business Growth Fund Plc as a person with significant control on 2017-09-29
2021-12-22Director's details changed for Mr Paul Rodney Phillips on 2021-12-22
2021-12-22Director's details changed for Mr Paul Rodney Phillips on 2021-12-22
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-22CH01Director's details changed for Mr Paul Rodney Phillips on 2021-12-22
2021-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 093496190007
2021-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/21
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/20
2020-09-18RP04AR01Second filing of the annual return made up to 2015-12-10
2019-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-12-05AP01DIRECTOR APPOINTED MR MARK RONALD SYDNEY BEADLE
2019-11-06AP01DIRECTOR APPOINTED MR MARK THOMAS RIGBY
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BEN JULIUS BARKER
2019-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093496190003
2019-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093496190002
2019-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093496190004
2019-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 093496190005
2019-07-12RES01ADOPT ARTICLES 12/07/19
2019-06-27PSC07CESSATION OF MARK RONALD SYDNEY BEADLE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BEADLE
2019-03-19RES01ADOPT ARTICLES 19/03/19
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-06RES01ADOPT ARTICLES 06/11/18
2018-08-20RES01ADOPT ARTICLES 20/08/18
2018-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 093496190004
2018-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 093496190003
2018-03-13RES01ADOPT ARTICLES 13/03/18
2018-01-22PSC04Change of details for Mr Graeme Stuart Lee as a person with significant control on 2017-07-08
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK RONALD SYDNEY BEADLE
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 15308.25
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-12-12PSC02Notification of Business Growth Fund Plc as a person with significant control on 2016-04-06
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA JETTEN
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID TAYLOR
2016-10-27AP01DIRECTOR APPOINTED MR BENJAMIN BARKER
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 093496190002
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 093496190001
2016-06-13RES01ADOPT ARTICLES 13/06/16
2016-02-05AP01DIRECTOR APPOINTED MRS ANDREA JETTEN
2016-02-05AP01DIRECTOR APPOINTED MR TIMOTHY ROGER JACKSON
2016-01-06RES13Resolutions passed:
  • Agreement 14/11/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2016-01-06RES01ADOPT ARTICLES 14/11/2015
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 14778
2016-01-05AR0110/12/15 ANNUAL RETURN FULL LIST
2015-12-31RES01ADOPT ARTICLES 31/12/15
2015-12-31SH0127/11/15 STATEMENT OF CAPITAL GBP 15308.24
2015-12-31SH0129/01/15 STATEMENT OF CAPITAL GBP 14777.99
2015-05-26AP01DIRECTOR APPOINTED MR PAUL RODNEY PHILLIPS
2015-05-22AP01DIRECTOR APPOINTED MR MARK RONALD SYDNEY BEADLE
2015-05-12AP01DIRECTOR APPOINTED RICHARD DAVID TAYLOR
2015-04-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14SH02SUB-DIVISION 29/01/15
2015-02-25RES13RE CLASSIFY SHARES 29/01/2015
2015-02-25RES01ADOPT ARTICLES 29/01/2015
2014-12-10AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to SHG (CARE VILLAGES) 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 SHG (CARE VILLAGES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of SHG (CARE VILLAGES) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SHG (CARE VILLAGES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHG (CARE VILLAGES) LIMITED
Trademarks
We have not found any records of SHG (CARE VILLAGES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHG (CARE VILLAGES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as SHG (CARE VILLAGES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHG (CARE VILLAGES) 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 SHG (CARE VILLAGES) 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 SHG (CARE VILLAGES) 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.