NUS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNUS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01639519
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NUS SERVICES LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NUS SERVICES LIMITED located?

    Registered Office Address
    Merseyway Innovation Centre
    21-23 Merseyway
    SK1 1PN Stockport
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NUS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NUS PROPERTIES LIMITEDJul 04, 1990Jul 04, 1990
    NUS SERVICES LIMITEDJul 02, 1990Jul 02, 1990
    NUS PROPERTIES LIMITEDJul 19, 1982Jul 19, 1982
    ELDERARM LIMITEDJun 01, 1982Jun 01, 1982

    What are the latest accounts for NUS SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for NUS SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for NUS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sarah Kerton as a director on Aug 15, 2025

    1 pagesTM01

    Appointment of Miss Kirsty Morrison as a director on Jul 17, 2025

    2 pagesAP01

    Termination of appointment of Gareth Hughes as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on May 15, 2025 with updates

    5 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    39 pagesAA

    Appointment of Miss Manpreet Kaur Dhesi as a director on Jan 13, 2025

    2 pagesAP01

    Appointment of Phillip Dayment as a director on Dec 07, 2024

    2 pagesAP01

    Appointment of Qasim Hussain as a director on Sep 18, 2024

    2 pagesAP01

    Appointment of Sai Shraddha Suresh Viswanathan as a director on Sep 18, 2024

    2 pagesAP01

    Appointment of Mr Alexander Isaac Stanley as a director on Sep 18, 2024

    2 pagesAP01

    Appointment of Mr Deio Siôn Llewellyn Owen as a director on Sep 18, 2024

    2 pagesAP01

    Registered office address changed from Merseyway Innovation Centre Merseyway Innovation Centre 21-23 Merseyway Stockport SK1 1PN England to Merseyway Innovation Centre 21-23 Merseyway Stockport SK1 1PN on Jul 04, 2024

    1 pagesAD01

    Termination of appointment of Bernadette Savage as a director on Jun 30, 2024

    1 pagesTM01

    Termination of appointment of Daryl John Ormerod as a director on Jun 30, 2024

    1 pagesTM01

    Termination of appointment of Nehaal Bajwa as a director on Jun 30, 2024

    1 pagesTM01

    Registered office address changed from Snape Road Macclesfield Cheshire SK10 2NZ to Merseyway Innovation Centre Merseyway Innovation Centre 21-23 Merseyway Stockport SK1 1PN on Jun 07, 2024

    1 pagesAD01

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Chloe Ferguson as a director on Apr 22, 2024

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2023

    32 pagesAA

    Appointment of Miss Heather Innes as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Mx Noah Samuel Katz as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Andrew Wilson as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Melody Ayodapo Stephen as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    28 pagesAA

    Who are the officers of NUS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPMAN, Paul Michael
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    Director
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    EnglandBritishCeo248095850001
    DAYMENT, Phillip
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    Director
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    WalesBritishCharity Senior Manager330282270001
    DHESI, Manpreet Kaur
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    Director
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    United KingdomBritishStrategic Communications Consultant And Founder264019550001
    HUSSAIN, Qasim
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    Director
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    EnglandPakistaniNus Officer324856760001
    INNES, Heather
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    Director
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    ScotlandScottish,BritishStudent299099980001
    KATZ, Noah Samuel, Mx
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    Director
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    United KingdomBritishStudent298286780001
    KIRKPATRICK, Graeme
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    Director
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    ScotlandScottishChief Executive300246430001
    MORRISON, Kirsty
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    Director
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    EnglandScottishChief Executive336972780001
    OWEN, Deio Siôn Llewellyn
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    Director
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    WalesWelshNus Officer324782960001
    STANLEY, Alexander Isaac
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    Director
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    EnglandBritishNus Officer324767620001
    SURESH VISWANATHAN, Sai Shraddha
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    Director
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    ScotlandIndianNus Officer324783260001
    WILSON, Abby Caroline
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    Director
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    EnglandBritishFundraiser96260540003
    DAVIDSON, Christopher William Sherwood
    2 Oriel Terrace
    Oriel Road
    GL50 1XP Cheltenham
    Gloucestershire
    Secretary
    2 Oriel Terrace
    Oriel Road
    GL50 1XP Cheltenham
    Gloucestershire
    British40698360002
    KING, Ian
    The Octagon House
    Stoneleigh Abbey
    CV8 2LF Kenilworth
    Warwickshire
    Secretary
    The Octagon House
    Stoneleigh Abbey
    CV8 2LF Kenilworth
    Warwickshire
    British127466010001
    LARMOUR, Shareen
    Snape Road
    Macclesfield
    SK10 2NZ Cheshire
    Secretary
    Snape Road
    Macclesfield
    SK10 2NZ Cheshire
    187945880001
    COUNTERCULTURE PARTNERSHIP LLP
    37 Ducie Street
    M1 2JW Manchester
    Ducie House Unit 115
    England
    Secretary
    37 Ducie Street
    M1 2JW Manchester
    Ducie House Unit 115
    England
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC370322
    211045480001
    AARON, Shuwanna
    Snape Road
    Macclesfield
    SK10 2NZ Cheshire
    Director
    Snape Road
    Macclesfield
    SK10 2NZ Cheshire
    ScotlandGuyaneseNus Officer237344320001
    ADAMS, George Andrew
    115 Mercers Road
    N19 4PY London
    Director
    115 Mercers Road
    N19 4PY London
    BritishManaging Director27866890003
    ALCOCK, Michael
    1 Withyholt Park
    Charlton Kings
    GL53 9BP Cheltenham
    Gloucestershire
    Director
    1 Withyholt Park
    Charlton Kings
    GL53 9BP Cheltenham
    Gloucestershire
    BritishInsurance Broker1622790001
    ALEXANDER, Victoria Jane
    3 Regency Lawn
    Croftdown Road
    NW5 1HF London
    Director
    3 Regency Lawn
    Croftdown Road
    NW5 1HF London
    BritishSabbatical Officer41472560002
    AROKIASAMY, Eugene
    461 Holloway Road
    N7 6LZ London
    Director
    461 Holloway Road
    N7 6LZ London
    MalaysianNational Treasurer26267980001
    ASPELL, Helen
    24 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    Director
    24 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    BritishNus Treasurer72712090002
    AUSTIN, David
    Kilifi
    Broad Lane Swanmore
    SO32 2PD Southampton
    Hampshire
    Director
    Kilifi
    Broad Lane Swanmore
    SO32 2PD Southampton
    Hampshire
    BritishStudent123060800001
    BAARS, Vicki
    Snape Road
    Macclesfield
    SK10 2NZ Cheshire
    Director
    Snape Road
    Macclesfield
    SK10 2NZ Cheshire
    United KingdomBritishStudent Officer172389080001
    BADMAN, Kathleen Elizabeth
    Snape Road
    Macclesfield
    SK10 2NZ Cheshire
    Director
    Snape Road
    Macclesfield
    SK10 2NZ Cheshire
    United KingdomBritishStudent170624850001
    BAILEY, Martin Benjamin
    Western Bank
    Level 4 Officers
    S10 2TG Sheffield
    University Of Sheffield Union Of Students
    South Yorkshire
    Director
    Western Bank
    Level 4 Officers
    S10 2TG Sheffield
    University Of Sheffield Union Of Students
    South Yorkshire
    United KingdomBritishNone139436700001
    BAJWA, Nehaal
    Merseyway Innovation Centre
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    Director
    Merseyway Innovation Centre
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    United KingdomBritishNus Vice President Equality & Liberation300455910001
    BARON, Michael
    35 Barony Street
    EH3 6NX Edinburgh
    Midlothian
    Director
    35 Barony Street
    EH3 6NX Edinburgh
    Midlothian
    BritishStudent Union Manager27866900001
    BARR, David
    15 Station Road
    KY13 7TG Kinross
    Fife
    Director
    15 Station Road
    KY13 7TG Kinross
    Fife
    BritishStudent27866910001
    BATTY, Peter David
    Church Hill, Ingham
    LN1 2YE Lincoln
    2
    Lincs
    Director
    Church Hill, Ingham
    LN1 2YE Lincoln
    2
    Lincs
    EnglandBritishBusiness Consultant140380300001
    BECK, Elizabeth
    The Orchard
    St Martins Avenue Bawtry
    DN10 6NH Doncaster
    South Yorkshire
    Director
    The Orchard
    St Martins Avenue Bawtry
    DN10 6NH Doncaster
    South Yorkshire
    AmericanStudent108934590001
    BEEVER, Emily Jane Myfanwy
    Snape Road
    Macclesfield
    SK10 2NZ Cheshire
    Director
    Snape Road
    Macclesfield
    SK10 2NZ Cheshire
    ScotlandBritishSabbatical Officer189035000001
    BENNETT, Sam
    Snape Road
    Macclesfield
    SK10 2NZ Cheshire
    Director
    Snape Road
    Macclesfield
    SK10 2NZ Cheshire
    United KingdomBritishSabbatical Office171074350001
    BENTON, Philip John
    9 Wellburn Close
    BL3 3RL Bolton
    Lancashire
    Director
    9 Wellburn Close
    BL3 3RL Bolton
    Lancashire
    EnglandBritishGeneral Manager61226970002
    BERRY, Jacqueline Picton
    Snape Road
    Macclesfield
    SK10 2NZ Cheshire
    Director
    Snape Road
    Macclesfield
    SK10 2NZ Cheshire
    EnglandBritishChief Executive184229280001

    Who are the persons with significant control of NUS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nus Students' Union Charitable Services
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    England
    Jun 30, 2020
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    England
    No
    Legal FormPrivate Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Nus Holdings Limited
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    England
    Dec 07, 2018
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for NUS SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 15, 2017Dec 07, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0