Background WavePink WaveYellow Wave

SHP INVESTMENTS CC LTD (08347216)

SHP INVESTMENTS CC LTD (08347216) is an active UK company. incorporated on 4 January 2013. with registered office in Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. SHP INVESTMENTS CC LTD has been registered for 13 years. Current directors include BELLEW, Edward Alexander, DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph and 2 others.

Company Number
08347216
Status
active
Type
ltd
Incorporated
4 January 2013
Age
13 years
Address
C/O Aztec Financial Services (Uk) Limited, Fareham, PO15 7AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BELLEW, Edward Alexander, DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, PRIDMORE, Thomas Clifford, SUTCLIFFE, Lynsey Victoria
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHP INVESTMENTS CC LTD

SHP INVESTMENTS CC LTD is an active company incorporated on 4 January 2013 with the registered office located in Fareham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. SHP INVESTMENTS CC LTD was registered 13 years ago.(SIC: 87100)

Status

active

Active since 13 years ago

Company No

08347216

LTD Company

Age

13 Years

Incorporated 4 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

CREAM CARE GROUP LIMITED
From: 4 January 2013To: 25 November 2020
Contact
Address

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham, PO15 7AD,

Previous Addresses

Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England
From: 26 November 2020To: 23 July 2025
4 Forum 4, Solent Business Park South Parkway Whiteley Fareham PO15 7AD England
From: 24 November 2020To: 26 November 2020
Osborne House, Trull Road Taunton TA1 4PX England
From: 29 May 2020To: 24 November 2020
Osbourne House Trull Road Taunton TA1 4PX England
From: 6 May 2020To: 29 May 2020
Osborne House Trull Road Taunton Somerset TA1 4PX England
From: 6 May 2020To: 6 May 2020
Osbourne House Trull Road Taunton TA1 4PX England
From: 31 March 2020To: 6 May 2020
Norman's Longrun Lane Bishops Hull Taunton Somerset TA1 5AY
From: 7 September 2015To: 31 March 2020
Normans Long Run House Logn Run Lane, Bishops Hull Taunton Somerset TA1 5AY
From: 4 January 2013To: 7 September 2015
Timeline

42 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Apr 13
Loan Secured
Jul 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Capital Update
Jun 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Joined
Nov 17
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
Feb 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Owner Exit
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 25
Director Joined
Sept 25
4
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Corporate secretary
Appointed 24 Nov 2020

BELLEW, Edward Alexander

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born May 1977
Director
Appointed 22 Dec 2020

DAFFERN, Andrew Stewart James

Active
Parkway, FarehamPO15 7AD
Born September 1966
Director
Appointed 15 Aug 2025

DAWBER, Andrew Joseph

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born December 1961
Director
Appointed 13 May 2021

PRIDMORE, Thomas Clifford

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born March 1972
Director
Appointed 13 May 2021

SUTCLIFFE, Lynsey Victoria

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born December 1983
Director
Appointed 02 Aug 2023

DAVEY, Sean Michael

Resigned
The Gardens, TauntonTA2 8NW
Born November 1967
Director
Appointed 10 Nov 2017
Resigned 12 Apr 2019

FAHEY, Claire Louise

Resigned
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born November 1979
Director
Appointed 13 May 2021
Resigned 15 Aug 2025

GERONTIS, Beverley

Resigned
Ashleigh Way, PlymouthPL7 5JX
Born October 1962
Director
Appointed 17 Mar 2017
Resigned 10 Apr 2019

LEWES, Emma Jane Mary

Resigned
Ashleigh Way, PlymouthPL7 5JX
Born April 1970
Director
Appointed 17 Mar 2017
Resigned 10 Apr 2019

NEVILE, Ravi

Resigned
Parkway, FarehamPO15 7AD
Born March 1975
Director
Appointed 10 Nov 2020
Resigned 22 Dec 2020

PETTS, Stephen John, The Estate Of

Resigned
Long Run House, Logn Run Lane, Bishops Hull, TauntonTA1 5AY
Born November 1957
Director
Appointed 04 Jan 2013
Resigned 03 Feb 2017

REED, Martin Lee

Resigned
Trull Road, TauntonTA1 4PX
Born December 1962
Director
Appointed 04 Jan 2013
Resigned 10 Nov 2020

THAMMANNA, Subbash Chandra

Resigned
Parkway, FarehamPO15 7AD
Born April 1976
Director
Appointed 10 Nov 2020
Resigned 13 May 2021

TOWER, Dean Russell

Resigned
Parkway, FarehamPO15 7AD
Born June 1981
Director
Appointed 10 Nov 2020
Resigned 05 Jul 2023

Persons with significant control

5

1 Active
4 Ceased
Trull Road, TauntonTA1 4PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020
Trull Road, TauntonTA1 4PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2020
Ceased 26 Oct 2020
22b Mount Street, Bishops Hull, TauntonTA1 3QF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2019
Ceased 17 Oct 2020

Mr Martin Lee Reed

Ceased
Trull Road, TauntonTA1 4PX
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2020

The Estate Of Stephen John Petts

Ceased
Longrun Lane, TauntonTA1 5AY
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
24 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 November 2020
AA01Change of Accounting Reference Date
Resolution
25 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Change To A Person With Significant Control
26 October 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
11 October 2020
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
17 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 March 2020
SH10Notice of Particulars of Variation
Resolution
17 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Resolution
9 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Resolution
6 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Memorandum Articles
13 December 2016
MAMA
Resolution
17 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 October 2016
AAAnnual Accounts
Accounts With Accounts Type Group
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Legacy
4 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 June 2015
SH19Statement of Capital
Legacy
4 June 2015
CAP-SSCAP-SS
Resolution
4 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Capital Name Of Class Of Shares
2 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
2 February 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
20 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2015
SH03Return of Purchase of Own Shares
Resolution
12 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
13 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 January 2013
NEWINCIncorporation