NHS SHARED BUSINESS SERVICES LIMITED
Overview
Company Name | NHS SHARED BUSINESS SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05280446 |
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 NHS SHARED BUSINESS SERVICES LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is NHS SHARED BUSINESS SERVICES LIMITED located?
Registered Office Address | Three Cherry Trees Lane HP2 7AH Hemel Hempstead Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NHS SHARED BUSINESS SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NHS SHARED BUSINESS SERVICES LIMITED?
Last Confirmation Statement Made Up To | Nov 08, 2025 |
---|---|
Next Confirmation Statement Due | Nov 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 08, 2024 |
Overdue | No |
What are the latest filings for NHS SHARED BUSINESS SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 64 pages | AA | ||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 63 pages | AA | ||
Termination of appointment of Davinder Singh Ahluwalia as a director on Jun 05, 2024 | 1 pages | TM01 | ||
Appointment of Ms Maria Greene as a director on Jun 05, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Marianne Lasserre as a secretary on Jul 28, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Ruth Walkden as a secretary on Jul 28, 2023 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2022 | 60 pages | AA | ||
Cessation of Secretary of State for Dept of Health as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||
Notification of Nhs Business Services Authority as a person with significant control on Mar 31, 2023 | 2 pages | PSC02 | ||
Termination of appointment of Benjamin Michael Patrick Masterson as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Michael Keith Brodie as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 61 pages | AA | ||
Appointment of Mrs Marianne Lasserre as a secretary on Nov 11, 2021 | 2 pages | AP03 | ||
Termination of appointment of Giles Maxwell Brooks-Usher as a secretary on Nov 11, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 57 pages | AA | ||
Appointment of Mr Giles Maxwell Brooks-Usher as a secretary on Feb 22, 2021 | 2 pages | AP03 | ||
Termination of appointment of Peter Atherton Cashmore as a secretary on Feb 22, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Nairn Macgregor Neilson as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of John Powell Torrie as a director on Jul 01, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 55 pages | AA | ||
Who are the officers of NHS SHARED BUSINESS SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALKDEN, Ruth | Secretary | Cherry Trees Lane HP2 7AH Hemel Hempstead Three Hertfordshire | 311898200001 | |||||||
BRODIE, Michael Keith | Director | Cherry Trees Lane HP2 7AH Hemel Hempstead Three Hertfordshire | United Kingdom | British | Company Director | 267034530001 | ||||
EDMONDS, David Albert | Director | Cherry Trees Lane HP2 7AH Hemel Hempstead Three Hertfordshire | England | British | Director | 33877590001 | ||||
GREENE, Maria | Director | Cherry Trees Lane HP2 7AH Hemel Hempstead Three Hertfordshire | England | British | Director | 236092130001 | ||||
JEWITT, Justin Allan Spaven, Professor | Director | Cherry Trees Lane HP2 7AH Hemel Hempstead Three Hertfordshire | England | British | Director | 39701670001 | ||||
NEILSON, John Nairn Macgregor | Director | Cherry Trees Lane HP2 7AH Hemel Hempstead Three Hertfordshire | England | British | Company Director | 72508130003 | ||||
THORMAN, Marcus James | Director | Cherry Trees Lane HP2 7AH Hemel Hempstead Three Hertfordshire | England | British | Accountant | 237028560001 | ||||
BROOKS-USHER, Giles Maxwell | Secretary | Cherry Trees Lane HP2 7AH Hemel Hempstead Three Hertfordshire | 279990940001 | |||||||
CASHMORE, Peter Atherton | Secretary | HP2 7AH Hemel Hempstead Three Cherry Trees Lane Hertfordshire England | 174649260001 | |||||||
LASSERRE, Marianne | Secretary | Cherry Trees Lane HP2 7AH Hemel Hempstead Three Hertfordshire | 289819520001 | |||||||
PETERS, Mark David | Secretary | Braybourne 3 Woodchester Park, Knotty Green HP9 2TU Beaconsfield Buckinghamshire | British | 192348430001 | ||||||
WHITFIELD, Alan | Secretary | Cherry Trees Lane HP2 7AH Hemel Hempstead Three Hertfordshire | British | 132590180001 | ||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
AHLUWALIA, Davinder Singh | Director | Cherry Trees Lane HP2 7AH Hemel Hempstead Three Hertfordshire | United Kingdom | British | Director | 63759300001 | ||||
ALEXANDER, Robert | Director | 6 Villiers Avenue KT5 8BD Surbiton Surrey | England | British | Director Of Finance & Investme | 119811910001 | ||||
BARRAT, Lyndley Kay | Director | Pinewood Lodge Latchwood Lane Lower Bourne GU10 3HB Farnham Surrey | England | British | Director | 25539810001 | ||||
COATES, Peter Alexander | Director | Cherry Trees Lane HP2 7AH Hemel Hempstead Three Hertfordshire | England | British | Civil Servant | 78007040001 | ||||
FARRELL, Anna Marie | Director | 11 Berwick Gardens SM1 3SZ Sutton Surrey | British | Accountant | 66518140002 | |||||
GIBSON, John Leonard | Director | Ivydene Delly End OX29 9XD Hailey Oxfordshire | British | Director Government Sector | 104554430001 | |||||
LEWIS, Michael | Director | C/O 3 Avebury Road BR6 9SB Orpington Kent | British | Consultant | 101560390001 | |||||
MASTERSON, Benjamin Michael Patrick | Director | Cherry Trees Lane HP2 7AH Hemel Hempstead Three Hertfordshire | England | British | Senior Civil Servant | 156018530001 | ||||
MCKINLAY, Andrew Robert | Director | HP2 7AH Hemel Hempstead Three Cherry Trees Lane Hertfordshire United Kingdom | England | British | Finance Director | 148505780001 | ||||
POTTER, James Jackson | Director | Cherry Trees Lane HP2 7AH Hemel Hempstead Three Hertfordshire | United Kingdom | British | Company Director | 48221730002 | ||||
SHIELDS, William Alexander | Director | Cherry Trees Lane HP2 7AH Hemel Hempstead Three Hertfordshire United Kingdom | England | British | Accountant | 203717660001 | ||||
STUART, Gordon Mckenzie | Director | 65 Streathbourne Road SW17 8RA London | United Kingdom | British | Finance Director | 77100460001 | ||||
TORRIE, John Powell | Director | Three Cherry Trees Lane HP2 7AH Hemel Hempstead Hertfordshire United Kingdom | United Kingdom | British | Director | 43289810003 | ||||
VINCENT, James D'Arcy | Director | Cherry Trees Lane HP2 7AH Hemel Hempstead Three Hertfordshire | England | British | Director | 115136550001 | ||||
WESTON, Stephen Roy | Director | 27 Church Street Holme PE7 3PB Peterborough Cambridgeshire | England | British | Managing Director | 75033230001 | ||||
WRAGG, David Ian | Director | 117 Wanstead Park Avenue Wanstead E12 5EE London | British | Finance Director | 107967020001 | |||||
LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of NHS SHARED BUSINESS SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Nhs Business Services Authority | Mar 31, 2023 | Goldcrest Way Newburn Riverside NE15 8NY Newcastle Upon Tyne Stella House United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Secretary Of State For Dept Of Health | Apr 06, 2016 | 72 Whitehall SW1A 2NS London Richmond House | Yes | ||||
| |||||||
Natures of Control
| |||||||
Sopra Steria Limited | Apr 06, 2016 | Three Cherry Trees Lane HP2 7AH Hemel Hempstead Hertfordshire | No | ||||
| |||||||
Natures of Control
|
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