NUS SERVICES LIMITED
Overview
| Company Name | NUS SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01639519 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NUS SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NUS PROPERTIES LIMITED | Jul 04, 1990 | Jul 04, 1990 |
| NUS SERVICES LIMITED | Jul 02, 1990 | Jul 02, 1990 |
| NUS PROPERTIES LIMITED | Jul 19, 1982 | Jul 19, 1982 |
| ELDERARM LIMITED | Jun 01, 1982 | Jun 01, 1982 |
What are the latest accounts for NUS SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for NUS SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for NUS SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2025 | 41 pages | AA | ||
Appointment of Mr Richard Graeme Evans as a director on Oct 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sarah Kerton as a director on Aug 15, 2025 | 1 pages | TM01 | ||
Appointment of Miss Kirsty Morrison as a director on Jul 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gareth Hughes as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 15, 2025 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2024 | 39 pages | AA | ||
Appointment of Miss Manpreet Kaur Dhesi as a director on Jan 13, 2025 | 2 pages | AP01 | ||
Appointment of Phillip Dayment as a director on Dec 07, 2024 | 2 pages | AP01 | ||
Appointment of Qasim Hussain as a director on Sep 18, 2024 | 2 pages | AP01 | ||
Appointment of Sai Shraddha Suresh Viswanathan as a director on Sep 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Alexander Isaac Stanley as a director on Sep 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Deio Siôn Llewellyn Owen as a director on Sep 18, 2024 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of Bernadette Savage as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Daryl John Ormerod as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nehaal Bajwa as a director on Jun 30, 2024 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Chloe Ferguson as a director on Apr 22, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Jun 30, 2023 | 32 pages | AA | ||
Appointment of Miss Heather Innes as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Appointment of Mx Noah Samuel Katz as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Wilson as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Melody Ayodapo Stephen as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Who are the officers of NUS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHAPMAN, Paul Michael | Director | 21-23 Merseyway SK1 1PN Stockport Merseyway Innovation Centre England | England | British | 248095850001 | |||||||||||||
| DAYMENT, Phillip | Director | 21-23 Merseyway SK1 1PN Stockport Merseyway Innovation Centre England | Wales | British | 330282270001 | |||||||||||||
| DHESI, Manpreet Kaur | Director | 21-23 Merseyway SK1 1PN Stockport Merseyway Innovation Centre England | United Kingdom | British | 264019550001 | |||||||||||||
| EVANS, Richard Graeme | Director | 21-23 Merseyway SK1 1PN Stockport Merseyway Innovation Centre England | England | British | 164997630001 | |||||||||||||
| HUSSAIN, Qasim | Director | 21-23 Merseyway SK1 1PN Stockport Merseyway Innovation Centre England | England | Pakistani | 324856760001 | |||||||||||||
| INNES, Heather | Director | 21-23 Merseyway SK1 1PN Stockport Merseyway Innovation Centre England | Scotland | Scottish,British | 299099980001 | |||||||||||||
| KATZ, Noah Samuel, Mx | Director | 21-23 Merseyway SK1 1PN Stockport Merseyway Innovation Centre England | United Kingdom | British | 298286780001 | |||||||||||||
| KIRKPATRICK, Graeme | Director | 21-23 Merseyway SK1 1PN Stockport Merseyway Innovation Centre England | Scotland | Scottish | 300246430001 | |||||||||||||
| MORRISON, Kirsty | Director | 21-23 Merseyway SK1 1PN Stockport Merseyway Innovation Centre England | England | Scottish | 336972780001 | |||||||||||||
| OWEN, Deio Siôn Llewellyn | Director | 21-23 Merseyway SK1 1PN Stockport Merseyway Innovation Centre England | Wales | Welsh | 324782960001 | |||||||||||||
| STANLEY, Alexander Isaac | Director | 21-23 Merseyway SK1 1PN Stockport Merseyway Innovation Centre England | England | British | 324767620001 | |||||||||||||
| SURESH VISWANATHAN, Sai Shraddha | Director | 21-23 Merseyway SK1 1PN Stockport Merseyway Innovation Centre England | Scotland | Indian | 324783260001 | |||||||||||||
| WILSON, Abby Caroline | Director | 21-23 Merseyway SK1 1PN Stockport Merseyway Innovation Centre England | England | British | 96260540003 | |||||||||||||
| DAVIDSON, Christopher William Sherwood | Secretary | 2 Oriel Terrace Oriel Road GL50 1XP Cheltenham Gloucestershire | British | 40698360002 | ||||||||||||||
| KING, Ian | Secretary | The Octagon House Stoneleigh Abbey CV8 2LF Kenilworth Warwickshire | British | 127466010001 | ||||||||||||||
| LARMOUR, Shareen | Secretary | Snape Road Macclesfield SK10 2NZ Cheshire | 187945880001 | |||||||||||||||
| COUNTERCULTURE PARTNERSHIP LLP | Secretary | 37 Ducie Street M1 2JW Manchester Ducie House Unit 115 England |
| 211045480001 | ||||||||||||||
| AARON, Shuwanna | Director | Snape Road Macclesfield SK10 2NZ Cheshire | Scotland | Guyanese | 237344320001 | |||||||||||||
| ADAMS, George Andrew | Director | 115 Mercers Road N19 4PY London | British | 27866890003 | ||||||||||||||
| ALCOCK, Michael | Director | 1 Withyholt Park Charlton Kings GL53 9BP Cheltenham Gloucestershire | British | 1622790001 | ||||||||||||||
| ALEXANDER, Victoria Jane | Director | 3 Regency Lawn Croftdown Road NW5 1HF London | British | 41472560002 | ||||||||||||||
| AROKIASAMY, Eugene | Director | 461 Holloway Road N7 6LZ London | Malaysian | 26267980001 | ||||||||||||||
| ASPELL, Helen | Director | 24 Fairford Avenue LU2 7ER Luton Bedfordshire | British | 72712090002 | ||||||||||||||
| AUSTIN, David | Director | Kilifi Broad Lane Swanmore SO32 2PD Southampton Hampshire | British | 123060800001 | ||||||||||||||
| BAARS, Vicki | Director | Snape Road Macclesfield SK10 2NZ Cheshire | United Kingdom | British | 172389080001 | |||||||||||||
| BADMAN, Kathleen Elizabeth | Director | Snape Road Macclesfield SK10 2NZ Cheshire | United Kingdom | British | 170624850001 | |||||||||||||
| BAILEY, Martin Benjamin | Director | Western Bank Level 4 Officers S10 2TG Sheffield University Of Sheffield Union Of Students South Yorkshire | United Kingdom | British | 139436700001 | |||||||||||||
| BAJWA, Nehaal | Director | Merseyway Innovation Centre 21-23 Merseyway SK1 1PN Stockport Merseyway Innovation Centre England | United Kingdom | British | 300455910001 | |||||||||||||
| BARON, Michael | Director | 35 Barony Street EH3 6NX Edinburgh Midlothian | British | 27866900001 | ||||||||||||||
| BARR, David | Director | 15 Station Road KY13 7TG Kinross Fife | British | 27866910001 | ||||||||||||||
| BATTY, Peter David | Director | Church Hill, Ingham LN1 2YE Lincoln 2 Lincs | England | British | 140380300001 | |||||||||||||
| BECK, Elizabeth | Director | The Orchard St Martins Avenue Bawtry DN10 6NH Doncaster South Yorkshire | American | 108934590001 | ||||||||||||||
| BEEVER, Emily Jane Myfanwy | Director | Snape Road Macclesfield SK10 2NZ Cheshire | Scotland | British | 189035000001 | |||||||||||||
| BENNETT, Sam | Director | Snape Road Macclesfield SK10 2NZ Cheshire | United Kingdom | British | 171074350001 | |||||||||||||
| BENTON, Philip John | Director | 9 Wellburn Close BL3 3RL Bolton Lancashire | England | British | 61226970002 |
Who are the persons with significant control of NUS SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Nus Students' Union Charitable Services | Jun 30, 2020 | Snape Road SK10 2NZ Macclesfield Ian King House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Nus Holdings Limited | Dec 07, 2018 | Snape Road SK10 2NZ Macclesfield Ian King House England | Yes | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for NUS SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 15, 2017 | Dec 07, 2018 | The 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