UK SHARED BUSINESS SERVICES LIMITED

UK SHARED BUSINESS SERVICES LIMITED

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

    Company NameUK SHARED BUSINESS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06330639
    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 UK SHARED BUSINESS SERVICES LIMITED?

    • Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities

    Where is UK SHARED BUSINESS SERVICES LIMITED located?

    Registered Office Address
    Polaris House
    North Star Avenue
    SN2 1FF Swindon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UK SHARED BUSINESS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RCUK SHARED SERVICES CENTRE LIMITEDAug 01, 2007Aug 01, 2007

    What are the latest accounts for UK SHARED BUSINESS SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for UK SHARED BUSINESS SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 27, 2026
    Next Confirmation Statement DueAug 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2025
    OverdueNo

    What are the latest filings for UK SHARED BUSINESS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Shareholders agreement be adopted 07/01/2026
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2025

    80 pagesAA

    Appointment of Mr Leslie Gilbert as a director on Oct 02, 2025

    2 pagesAP01

    Appointment of Ms Cath Susanna Denholm as a director on Oct 02, 2025

    2 pagesAP01

    Appointment of Mrs Rosanna Wong as a director on Oct 02, 2025

    2 pagesAP01

    Appointment of Mr Michael David Alan Baker as a director on Oct 02, 2025

    2 pagesAP01

    Termination of appointment of David Thomas as a director on Oct 03, 2025

    1 pagesTM01

    Termination of appointment of Sarah Finigan as a director on Oct 03, 2025

    1 pagesTM01

    Termination of appointment of Claire Louise Pearce as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on Jul 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Bidesh Sarkar as a director on Jul 01, 2025

    1 pagesTM01

    Termination of appointment of Michele Marie Hughes as a director on Jun 25, 2025

    1 pagesTM01

    Appointment of Ms Carolyn Darcy Isaacs as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Graham Mcalister as a director on Mar 31, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    87 pagesAA

    Appointment of Miss Claire Louise Pearce as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Katrina Nevin-Ridley as a director on Sep 30, 2024

    1 pagesTM01

    Second filing of Confirmation Statement dated Jul 27, 2023

    4 pagesRP04CS01

    Confirmation statement made on Jul 27, 2024 with updates

    4 pagesCS01

    Appointment of Dr Sarah Finigan as a director on Mar 20, 2024

    2 pagesAP01

    Termination of appointment of Louise Mackin as a director on Jan 19, 2024

    1 pagesTM01

    Appointment of Mrs Michele Marie Hughes as a director on Nov 30, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    57 pagesAA

    Appointment of Mr Bidesh Sarkar as a director on Jul 27, 2023

    2 pagesAP01

    Who are the officers of UK SHARED BUSINESS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENKINS, Caroline Rachel
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    Secretary
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    211037320001
    BAKER, Michael David Alan
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    Director
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    EnglandBritish325275300001
    CLARKE, John Francis
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    Director
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    EnglandBritish197668570001
    DENHOLM, Cath Susanna
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    Director
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    ScotlandBritish341342840001
    GILBERT, Leslie
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    Director
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    EnglandBritish341345170001
    ISAACS, Carolyn Darcy
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    Director
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    EnglandBritish120364860001
    MILLS, Helen
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    Director
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    United KingdomBritish312590940001
    SEMPLE, Richard James
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    Director
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    EnglandBritish246006250001
    WONG, Rosanna
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    Director
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    EnglandBritish341294200001
    HARRIS, Sandra
    North Star House
    North Star Avenue
    SN2 1FF Swindon
    Uk Shared Business Services Ltd
    Wiltshire
    United Kingdom
    Secretary
    North Star House
    North Star Avenue
    SN2 1FF Swindon
    Uk Shared Business Services Ltd
    Wiltshire
    United Kingdom
    British182862230001
    SPEARS, Alison
    96 Padstow Road
    Churchward
    SN2 2EG Swindon
    Wiltshire
    Secretary
    96 Padstow Road
    Churchward
    SN2 2EG Swindon
    Wiltshire
    British43477450004
    WILSON, Merinda Louise
    North Star House
    North Star Avenue
    SN2 1FF Swindon
    Wiltshire
    Secretary
    North Star House
    North Star Avenue
    SN2 1FF Swindon
    Wiltshire
    193806140001
    BEACH SECRETARIES LIMITED
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    Secretary
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1839416
    76729800001
    BERNSTEIN, Carol Beverley Kathleen
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    Director
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    EnglandBritish192053660001
    BLOOMER, Neville Francis David
    29 Draycot Cerne
    SN15 5LH Chippenham
    Wiltshire
    Director
    29 Draycot Cerne
    SN15 5LH Chippenham
    Wiltshire
    EnglandBritish94689330001
    BRIGHAM, Joanna Margaret
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    Director
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    EnglandBritish202786230002
    BRIGHAM, Joanna Margaret
    North Star House
    North Star Avenue
    SN2 1FF Swindon
    Wiltshire
    Director
    North Star House
    North Star Avenue
    SN2 1FF Swindon
    Wiltshire
    EnglandBritish193883550001
    DIAMOND, Ian David, Professor
    25 Green Lane
    Hinton Charterhouse
    BA2 7TL Bath
    Avon
    Director
    25 Green Lane
    Hinton Charterhouse
    BA2 7TL Bath
    Avon
    British123450230001
    DIXON, Anne
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    Director
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    EnglandBritish202012330001
    ELLIOT, Ruth Elizabeth
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    Director
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    EnglandBritish243479380001
    FERGUSON-GOULD, Emma
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    Director
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    EnglandBritish256829910001
    FINIGAN, Sarah, Dr
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    Director
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    United KingdomBritish322017090001
    FLOYD, Emma Jane Louise
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    Director
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    EnglandBritish202012240001
    FOX, Paul Jonathan
    North Star House
    North Star Avenue
    SN2 1FF Swindon
    Wiltshire
    Director
    North Star House
    North Star Avenue
    SN2 1FF Swindon
    Wiltshire
    United KingdomBritish140069920001
    FRITCHIE, Irene Tordoff, Baroness
    North Star House
    North Star Avenue
    SN2 1FF Swindon
    Uk Shared Business Services Ltd
    United Kingdom
    Director
    North Star House
    North Star Avenue
    SN2 1FF Swindon
    Uk Shared Business Services Ltd
    United Kingdom
    United KingdomBritish152027100002
    GEMMILL, Paul Conquest
    Bbsrc
    Polaris House, North Star Avenue
    SN2 1UH Swindon
    Wiltshire
    Director
    Bbsrc
    Polaris House, North Star Avenue
    SN2 1UH Swindon
    Wiltshire
    United KingdomBritish49269320002
    GRACE, Clive Lester, Dr
    Old Rectory
    Llanfoist
    NP7 9NF Abergavenny
    Gwent
    Director
    Old Rectory
    Llanfoist
    NP7 9NF Abergavenny
    Gwent
    WalesUk23416090002
    HANSFORD, John George
    York Cottage
    Tetbury Hill Gardens
    SN16 9JP Malmesbury
    Wiltshire
    Director
    York Cottage
    Tetbury Hill Gardens
    SN16 9JP Malmesbury
    Wiltshire
    British123450220001
    HARTLEY, Paul Edward
    Millennium House Adnams Farm
    High St Harwell
    OX11 0ER Didcot
    Oxfordshire
    Director
    Millennium House Adnams Farm
    High St Harwell
    OX11 0ER Didcot
    Oxfordshire
    United KingdomBritish49934950001
    HOOPER, Brian Stanley
    Lamorran 1 Amberley Court
    Common Road
    SN16 0HN Malmesbury
    Wiltshire
    Director
    Lamorran 1 Amberley Court
    Common Road
    SN16 0HN Malmesbury
    Wiltshire
    United KingdomBritish123450200001
    HOOPER, Judith Anne
    Henleaze Road
    BS9 4EX Bristol
    1
    Avon
    Director
    Henleaze Road
    BS9 4EX Bristol
    1
    Avon
    British129611240001
    HUGHES, Michele Marie
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    Director
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    United KingdomBritish316796020001
    HURRELL, Alice Michelle
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    Director
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    EnglandBritish251190510001
    KNIGHTON, Timothy John
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    Director
    North Star Avenue
    SN2 1FF Swindon
    Polaris House
    England
    WalesBritish66618590001
    KNIGHTON, Timothy John
    North Star House
    North Star Avenue
    SN2 1FF Swindon
    Wiltshire
    Director
    North Star House
    North Star Avenue
    SN2 1FF Swindon
    Wiltshire
    WalesBritish66618590001

    Who are the persons with significant control of UK SHARED BUSINESS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Secretary Of State For Science, Innovation And Technology
    Parliament Street
    SW1A 2BQ London
    100
    United Kingdom
    Apr 04, 2023
    Parliament Street
    SW1A 2BQ London
    100
    United Kingdom
    No
    Legal FormCorporation Sole
    Legal AuthorityEngland & Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Uk Research And Innovation
    North Star Avenue
    SN2 1FL Swindon
    Polaris House
    England
    May 24, 2018
    North Star Avenue
    SN2 1FL Swindon
    Polaris House
    England
    No
    Legal FormNon-Departmental Public Body
    Legal AuthoritySponsored By Beis. Established Under The Higher Education And Research Act 2017
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Secretary Of State For Business Energy And Industrial Strategy
    Victoria Street
    SW1H 0ET London
    1
    England
    Apr 06, 2016
    Victoria Street
    SW1H 0ET London
    1
    England
    Yes
    Legal FormCorporation Sole
    Legal AuthorityLaw Of England And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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