• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

SHG (care Villages) Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Leeds
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    SHG (care Villages) Limited
  • Address
    ******************
  • SIC Codes
    87300
  • SIC Description
    Residential care activities for the elderly and disabled
  • Company Number
    09349619
  • Listing UID
    170887
Google Advert
Location
  • Springfield Homecare, 2 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.797426
  • Longitude
    -1.37624
  • Easting
    441184.0
  • Northing
    433638.0
  • Opportunities
    15
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL466639
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, January 16, 2023
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    CSC CORPORATE SERVICES (UK) LIMITED
    Appointed On: October 7, 2024
    Occupation: N/A
    Role: corporate-secretary
    Address: 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom
    ISRAR, Qasim Raza
    Appointed On: October 7, 2024
    Occupation: N/A
    Role: director
    Address: 5, Churchill Place, 10th Floor, London, E14 5HU, United Kingdom
    MANRIQUE CHARRO, Jorge
    Appointed On: October 7, 2024
    Occupation: N/A
    Role: director
    Address: 5, Churchill Place, 10th Floor, London, E14 5HU, United Kingdom
    BARKER, Ben Julius
    Appointed On: October 21, 2016
    Occupation: N/A
    Role: director
    Address: 2, Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH
    Resigned On: November 5, 2019
    BEADLE, Mark Ronald Sydney
    Appointed On: December 4, 2019
    Occupation: N/A
    Role: director
    Address: 5, Churchill Place, 10th Floor, London, E14 5HU, United Kingdom
    Resigned On: October 7, 2024
    BEADLE, Mark Ronald Sydney
    Appointed On: January 29, 2015
    Occupation: N/A
    Role: director
    Address: 2, Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, United Kingdom
    Resigned On: December 7, 2017
    JACKSON, Timothy Roger
    Appointed On: January 22, 2016
    Occupation: N/A
    Role: director
    Address: 5, Churchill Place, 10th Floor, London, E14 5HU, United Kingdom
    Resigned On: October 7, 2024
    JETTEN, Andrea
    Appointed On: January 22, 2016
    Occupation: N/A
    Role: director
    Address: 2, Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH
    Resigned On: August 4, 2017
    LEE, Graeme
    Appointed On: December 10, 2014
    Occupation: N/A
    Role: director
    Address: 2, Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, United Kingdom
    Resigned On: October 7, 2024
    PHILLIPS, Paul Rodney
    Appointed On: January 29, 2015
    Occupation: N/A
    Role: director
    Address: Unit 2, Fusion Court Aberford Road, Garforth, Leeds, LS25 2GH, England
    Resigned On: October 7, 2024
    RIGBY, Mark Thomas
    Appointed On: November 5, 2019
    Occupation: N/A
    Role: director
    Address: 5, Churchill Place, 10th Floor, London, E14 5HU, United Kingdom
    Resigned On: October 7, 2024
    TAYLOR, Richard David
    Appointed On: January 29, 2015
    Occupation: N/A
    Role: director
    Address: 1, City Square, Leeds, LS1 2ES, England
    Resigned On: October 21, 2016
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2024
    Period End On
    March 31, 2024
    Period Start On
    April 3, 2023
    Type
    group
    Next Accounts
    Due On
    June 30, 2026
    Overdue
    No
    Period End On
    September 30, 2025
    Period Start On
    April 1, 2024
    Next Due
    June 30, 2026
    Next Made Up To
    September 30, 2025
    Overdue
    No
    Company Name
    WT NICOL LIMITED
    Company Number
    09349619
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 22, 2025
    Next Due
    January 5, 2027
    Next Made Up To
    December 22, 2026
    Overdue
    No
    Date Of Creation
    December 10, 2014
    ETag
    c6ba4abb653a7c3e36722d4dd39214def491620d
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 10, 2015
    Previous Company Names
    Ceased On
    November 13, 2024
    Effective From
    December 10, 2014
    Name
    SHG (CARE VILLAGES) LIMITED
    Registered Office Address
    Address Line 1
    5 Churchill Place, 10th Floor
    country
    United Kingdom
    Locality
    London
    Post Code
    E14 5HU
    Type
    ltd

    You May Also Be Interested In

    Pembroke Care LTD Verified listing

    • 32, Alexandra Road, Reading, RG1 5PF
    • Reading
    • Residential care activities for the elderly and disabled
    • Carrier, Broker, Dealer

    Eden Supported Living Limited Trading AS Eden Futures Verified listing

    • Unit 3, Harlaxton House, Long Bennington Business Park, Newark, NG23 5JR
    • South Kesteven
    • Residential care activities for the elderly and disabled
    • Carrier, Dealer

    The Willows Care Centre LTD Verified listing

    • The Willows Care Centre, Heathercroft, Milton Keynes, MK14 5EG
    • Milton Keynes
    • Residential care activities for the elderly and disabled
    • Carrier, Broker, Dealer

    All Chase Services LTD Verified listing

    • 24, Provene Close, Southampton, SO32 2NH
    • Winchester
    • Collection of non-hazardous waste, Other building completion and finishing, Landscape service activities, Residential care activities for the elderly and disabled
    • Carrier, Broker, Dealer

    Avante Care & Support LTD Verified listing

    • Avante, Jubilee Way, Faversham, ME13 8GD
    • Swale
    • Residential care activities for the elderly and disabled, Social work activities without accommodation for the elderly and disabled, Other social work activities without accommodation n.e.c.
    • Carrier, Broker, Dealer

    Eden Supported Living LTD Verified listing

    • Friary House, 17A Friary Road, Newark, NG24 1LE
    • Newark and Sherwood
    • Residential care activities for the elderly and disabled
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link