UK SHARED BUSINESS SERVICES LIMITED
Overview
| Company Name | UK SHARED BUSINESS SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06330639 |
| 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 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 Address | No |
What were the previous names of UK SHARED BUSINESS SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RCUK SHARED SERVICES CENTRE LIMITED | Aug 01, 2007 | Aug 01, 2007 |
What are the latest accounts for UK SHARED BUSINESS SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for UK SHARED BUSINESS SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for UK SHARED BUSINESS SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2025 | 80 pages | AA | ||||||||||||||
Appointment of Mr Leslie Gilbert as a director on Oct 02, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Cath Susanna Denholm as a director on Oct 02, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Rosanna Wong as a director on Oct 02, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael David Alan Baker as a director on Oct 02, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Thomas as a director on Oct 03, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sarah Finigan as a director on Oct 03, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Claire Louise Pearce as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 27, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Bidesh Sarkar as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michele Marie Hughes as a director on Jun 25, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Carolyn Darcy Isaacs as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Graham Mcalister as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 87 pages | AA | ||||||||||||||
Appointment of Miss Claire Louise Pearce as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Katrina Nevin-Ridley as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Second filing of Confirmation Statement dated Jul 27, 2023 | 4 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Jul 27, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Dr Sarah Finigan as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Louise Mackin as a director on Jan 19, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Michele Marie Hughes as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 57 pages | AA | ||||||||||||||
Appointment of Mr Bidesh Sarkar as a director on Jul 27, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of UK SHARED BUSINESS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JENKINS, Caroline Rachel | Secretary | North Star Avenue SN2 1FF Swindon Polaris House England | 211037320001 | |||||||||||
| BAKER, Michael David Alan | Director | North Star Avenue SN2 1FF Swindon Polaris House England | England | British | 325275300001 | |||||||||
| CLARKE, John Francis | Director | North Star Avenue SN2 1FF Swindon Polaris House England | England | British | 197668570001 | |||||||||
| DENHOLM, Cath Susanna | Director | North Star Avenue SN2 1FF Swindon Polaris House England | Scotland | British | 341342840001 | |||||||||
| GILBERT, Leslie | Director | North Star Avenue SN2 1FF Swindon Polaris House England | England | British | 341345170001 | |||||||||
| ISAACS, Carolyn Darcy | Director | North Star Avenue SN2 1FF Swindon Polaris House England | England | British | 120364860001 | |||||||||
| MILLS, Helen | Director | North Star Avenue SN2 1FF Swindon Polaris House England | United Kingdom | British | 312590940001 | |||||||||
| SEMPLE, Richard James | Director | North Star Avenue SN2 1FF Swindon Polaris House England | England | British | 246006250001 | |||||||||
| WONG, Rosanna | Director | North Star Avenue SN2 1FF Swindon Polaris House England | England | British | 341294200001 | |||||||||
| HARRIS, Sandra | Secretary | North Star House North Star Avenue SN2 1FF Swindon Uk Shared Business Services Ltd Wiltshire United Kingdom | British | 182862230001 | ||||||||||
| SPEARS, Alison | Secretary | 96 Padstow Road Churchward SN2 2EG Swindon Wiltshire | British | 43477450004 | ||||||||||
| WILSON, Merinda Louise | Secretary | North Star House North Star Avenue SN2 1FF Swindon Wiltshire | 193806140001 | |||||||||||
| BEACH SECRETARIES LIMITED | Secretary | Fetter Lane EC4A 1BN London 100 United Kingdom |
| 76729800001 | ||||||||||
| BERNSTEIN, Carol Beverley Kathleen | Director | North Star Avenue SN2 1FF Swindon Polaris House England | England | British | 192053660001 | |||||||||
| BLOOMER, Neville Francis David | Director | 29 Draycot Cerne SN15 5LH Chippenham Wiltshire | England | British | 94689330001 | |||||||||
| BRIGHAM, Joanna Margaret | Director | North Star Avenue SN2 1FF Swindon Polaris House England | England | British | 202786230002 | |||||||||
| BRIGHAM, Joanna Margaret | Director | North Star House North Star Avenue SN2 1FF Swindon Wiltshire | England | British | 193883550001 | |||||||||
| DIAMOND, Ian David, Professor | Director | 25 Green Lane Hinton Charterhouse BA2 7TL Bath Avon | British | 123450230001 | ||||||||||
| DIXON, Anne | Director | North Star Avenue SN2 1FF Swindon Polaris House England | England | British | 202012330001 | |||||||||
| ELLIOT, Ruth Elizabeth | Director | North Star Avenue SN2 1FF Swindon Polaris House England | England | British | 243479380001 | |||||||||
| FERGUSON-GOULD, Emma | Director | North Star Avenue SN2 1FF Swindon Polaris House England | England | British | 256829910001 | |||||||||
| FINIGAN, Sarah, Dr | Director | North Star Avenue SN2 1FF Swindon Polaris House England | United Kingdom | British | 322017090001 | |||||||||
| FLOYD, Emma Jane Louise | Director | North Star Avenue SN2 1FF Swindon Polaris House England | England | British | 202012240001 | |||||||||
| FOX, Paul Jonathan | Director | North Star House North Star Avenue SN2 1FF Swindon Wiltshire | United Kingdom | British | 140069920001 | |||||||||
| FRITCHIE, Irene Tordoff, Baroness | Director | North Star House North Star Avenue SN2 1FF Swindon Uk Shared Business Services Ltd United Kingdom | United Kingdom | British | 152027100002 | |||||||||
| GEMMILL, Paul Conquest | Director | Bbsrc Polaris House, North Star Avenue SN2 1UH Swindon Wiltshire | United Kingdom | British | 49269320002 | |||||||||
| GRACE, Clive Lester, Dr | Director | Old Rectory Llanfoist NP7 9NF Abergavenny Gwent | Wales | Uk | 23416090002 | |||||||||
| HANSFORD, John George | Director | York Cottage Tetbury Hill Gardens SN16 9JP Malmesbury Wiltshire | British | 123450220001 | ||||||||||
| HARTLEY, Paul Edward | Director | Millennium House Adnams Farm High St Harwell OX11 0ER Didcot Oxfordshire | United Kingdom | British | 49934950001 | |||||||||
| HOOPER, Brian Stanley | Director | Lamorran 1 Amberley Court Common Road SN16 0HN Malmesbury Wiltshire | United Kingdom | British | 123450200001 | |||||||||
| HOOPER, Judith Anne | Director | Henleaze Road BS9 4EX Bristol 1 Avon | British | 129611240001 | ||||||||||
| HUGHES, Michele Marie | Director | North Star Avenue SN2 1FF Swindon Polaris House England | United Kingdom | British | 316796020001 | |||||||||
| HURRELL, Alice Michelle | Director | North Star Avenue SN2 1FF Swindon Polaris House England | England | British | 251190510001 | |||||||||
| KNIGHTON, Timothy John | Director | North Star Avenue SN2 1FF Swindon Polaris House England | Wales | British | 66618590001 | |||||||||
| KNIGHTON, Timothy John | Director | North Star House North Star Avenue SN2 1FF Swindon Wiltshire | Wales | British | 66618590001 |
Who are the persons with significant control of UK SHARED BUSINESS SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Secretary Of State For Science, Innovation And Technology | Apr 04, 2023 | Parliament Street SW1A 2BQ London 100 United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
| Uk Research And Innovation | May 24, 2018 | North Star Avenue SN2 1FL Swindon Polaris House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Secretary Of State For Business Energy And Industrial Strategy | Apr 06, 2016 | Victoria Street SW1H 0ET London 1 England | Yes | ||||
| |||||||
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