NHS PROPERTY SERVICES LIMITED
Overview
Company Name | NHS PROPERTY SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07888110 |
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 PROPERTY SERVICES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is NHS PROPERTY SERVICES LIMITED located?
Registered Office Address | Regent House Heaton Lane SK4 1BS Stockport Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NHS PROPERTY SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NHS PROPERTY SERVICES LIMITED?
Last Confirmation Statement Made Up To | Dec 20, 2025 |
---|---|
Next Confirmation Statement Due | Jan 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 20, 2024 |
Overdue | No |
What are the latest filings for NHS PROPERTY SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on May 13, 2025
| 3 pages | SH01 | ||||||||||
Appointment of Mr Matthew James Cooper as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eleanor Lucy Mason as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 20, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2024
| 3 pages | SH01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 74 pages | AA | ||||||||||
Appointment of Mr Ian John Playford as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Alexander Kimball Lomas as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Elizabeth Hamilton as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jun 18, 2024
| 3 pages | SH01 | ||||||||||
Termination of appointment of Jacqueline Rock as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Eleanor Lucy Mason as a director on Mar 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benjamin Michael Patrick Masterson as a director on Mar 25, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Mar 26, 2024
| 3 pages | SH01 | ||||||||||
Appointment of Mrs Emma Louise Dexter as a director on Mar 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Smith as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 67 pages | AA | ||||||||||
Appointment of Mr Lakh Jemmett as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Roy Godden as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Jacqueline Rock as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Jacqueline Ann Ducker as a director on Apr 24, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Patricia Stephenson as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of NHS PROPERTY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FAZZI, Paolo Giovanni | Secretary | Heaton Lane SK4 1BS Stockport Regent House Cheshire United Kingdom | 273743500001 | |||||||
BELTON, Adrian | Director | Heaton Lane SK4 1BS Stockport Regent House Cheshire United Kingdom | United Kingdom | British | Company Director | 283088390001 | ||||
COOPER, Matthew James | Director | Heaton Lane SK4 1BS Stockport Regent House Cheshire United Kingdom | United Kingdom | British | Civil Servant | 331249000001 | ||||
DEXTER, Emma Louise | Director | Heaton Lane SK4 1BS Stockport Regent House Cheshire United Kingdom | England | British | Interim Cfo | 320281070001 | ||||
DUCKER, Jacqueline Ann | Director | Heaton Lane SK4 1BS Stockport Regent House Cheshire United Kingdom | United Kingdom | British | Chief Customer Officer | 308435070001 | ||||
JEMMETT, Lakh | Director | Heaton Lane SK4 1BS Stockport Regent House Cheshire United Kingdom | England | British | Non Executive Director | 314373510001 | ||||
MOBERLY, Nicholas Hamilton | Director | Heaton Lane SK4 1BS Stockport Regent House Cheshire United Kingdom | England | British | Company Director | 254876850001 | ||||
PLAYFORD, Ian John | Director | Heaton Lane SK4 1BS Stockport Regent House Cheshire United Kingdom | United Kingdom | British | Director And Coach | 157134920001 | ||||
STEELE, Martin Leonard | Director | Heaton Lane SK4 1BS Stockport Regent House Cheshire United Kingdom | United Kingdom | British | C.O.O. | 97984340002 | ||||
STEPHENSON, Patricia | Director | Heaton Lane SK4 1BS Stockport Regent House Cheshire United Kingdom | United Kingdom | British | Chief Operating Officer | 307574350001 | ||||
WEHRLE, Caroline Sheila | Director | Heaton Lane SK4 1BS Stockport Regent House Cheshire United Kingdom | United Kingdom | British | Non Executive Director | 164529750001 | ||||
CHUDASAMA, Rita | Secretary | Brinkburn Crescent DH4 5GU Houghton Le Spring Houghton Primary Care Centre United Kingdom | 253139160001 | |||||||
MCCONNELL, Suzanne Marie | Secretary | Gresham Street EC2V 7NG London 99 United Kingdom | 223904040001 | |||||||
AVIS, David John | Director | Floor Skipton House 80 London Road SE1 6LH London 4th | England | British | Director Of Finance | 184514970001 | ||||
BAIGENT, Andrew David | Director | Richmond House 79 Whitehall SW1A 2NS London Department Of Health England | England | British | Director, Group Financial Management, Department O | 189339630001 | ||||
BLAUSTEN, Douglas | Director | Floor Skipton House 80 London Road SE1 6LH London 4th United Kingdom | England | British | Partner | 3941590001 | ||||
CHAPMAN, Pamela Vivienne | Director | London Road SE1 6LH London 4th Floor Skipton House 80 | England | British | Chartered Surveyor | 172603080001 | ||||
COATES, Peter Alexander | Director | Floor Skipton House 80 London Road SE1 6LH London 4th United Kingdom | England | British | Director | 78007040001 | ||||
DOUGLAS, Richard Philip | Director | 79 Whitehall SW1A 2NS London Department Of Health, 206 Richmond House England | England | British | Company Director | 298533540001 | ||||
ELLIS, Ian David | Director | Heaton Lane SK4 1BS Stockport Regent House Cheshire United Kingdom | England | British | Chartered Surveyor | 68191870001 | ||||
FARMER, Alan Mark | Director | Skipton House 80 London Road SE1 6LH London 4th Floor | England | British | None | 173072060001 | ||||
FINLEY, Simon Gerard | Director | Gresham Street EC2V 7NQ London 85 England | United Kingdom | British | Chief Financial Officer | 139880330003 | ||||
GODDEN, David Roy | Director | Heaton Lane SK4 1BS Stockport Regent House Cheshire United Kingdom | United Kingdom | British | Company Director | 1950780002 | ||||
HAMILTON, Jane Elizabeth | Director | Heaton Lane SK4 1BS Stockport Regent House Cheshire United Kingdom | United Kingdom | British | Company Director | 186263480001 | ||||
HEWITT, Elaine Ruth | Director | Brinkburn Crescent DH4 5GU Houghton Le Spring Houghton Primary Care Centre United Kingdom | England | British | Chief Executive Officer | 194833690001 | ||||
HOLDEN, Simon John | Director | London Road SE1 6LH London 4th Floor Skipton House 80 | England | British | Accountant | 101650100001 | ||||
HOWESON, Charles Arthur, Commander | Director | London Road SE1 6LH London 4th Floor Skipton House 80 | Director | British | England | 16201090006 | ||||
KANE, Christopher John | Director | Gresham Street EC2V 7NG London 99 United Kingdom | United Kingdom | Irish | Chartered Surveyor | 95382930001 | ||||
KENNEDY, Jane Anne | Director | Warren Yard MK12 5NW Milton Keynes 3 Buckinghamshire United Kingdom | England | British | Director | 109131520002 | ||||
KENTLETON, Rachel Elizabeth | Director | Floor Skipton House 80 London Road SE1 6LH London 4th United Kingdom | United Kingdom | British | Accountant | 177658760001 | ||||
LOMAS, Mark Alexander Kimball | Director | Heaton Lane SK4 1BS Stockport Regent House Cheshire United Kingdom | United Kingdom | British | Head Of Equality Diversity And Inclusion | 165135370003 | ||||
MARKEY, Dennis John | Director | Gresham Street EC2V 7NQ London 85 England | England | British | Director | 157805500002 | ||||
MASON, Eleanor Lucy | Director | Heaton Lane SK4 1BS Stockport Regent House Cheshire United Kingdom | United Kingdom | British | Civil Servant | 322659450001 | ||||
MASTERSON, Benjamin Michael Patrick | Director | Heaton Lane SK4 1BS Stockport Regent House Cheshire United Kingdom | England | British | Senior Civil Servant | 156018530001 | ||||
MASTERSON, Benjamin Michael Patrick | Director | Floor Skipton House 80 London Road SE1 6LH London 4th United Kingdom | England | British | Civil Servant | 156018530001 |
Who are the persons with significant control of NHS PROPERTY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Secretary Of State For Health And Social Care. | Apr 06, 2016 | 79 Whitehall SW1A 2NS London Richmond House England | 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