You are here: bizstats.co.uk > a-z index > N list > NH list

Nhs Shared Business Services Limited HEMEL HEMPSTEAD


Founded in 2004, Nhs Shared Business Services, classified under reg no. 05280446 is an active company. Currently registered at Three HP2 7AH, Hemel Hempstead the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 6 directors in the the firm, namely Michael B., John N. and Marcus T. and others. In addition one secretary - Ruth W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nhs Shared Business Services Limited Address / Contact

Office Address Three
Office Address2 Cherry Trees Lane
Town Hemel Hempstead
Post code HP2 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05280446
Date of Incorporation Mon, 8th Nov 2004
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Ruth W.

Position: Secretary

Appointed: 28 July 2023

Michael B.

Position: Director

Appointed: 31 March 2023

John N.

Position: Director

Appointed: 01 July 2020

Marcus T.

Position: Director

Appointed: 20 October 2016

Davinder A.

Position: Director

Appointed: 17 October 2007

David E.

Position: Director

Appointed: 01 May 2005

Justin J.

Position: Director

Appointed: 01 May 2005

Marianne L.

Position: Secretary

Appointed: 11 November 2021

Resigned: 28 July 2023

Giles B.

Position: Secretary

Appointed: 22 February 2021

Resigned: 11 November 2021

Benjamin M.

Position: Director

Appointed: 31 January 2017

Resigned: 31 March 2023

Andrew M.

Position: Director

Appointed: 28 August 2014

Resigned: 16 December 2016

William S.

Position: Director

Appointed: 24 January 2013

Resigned: 02 December 2014

Peter C.

Position: Secretary

Appointed: 31 December 2012

Resigned: 22 February 2021

James P.

Position: Director

Appointed: 16 December 2010

Resigned: 31 December 2012

James V.

Position: Director

Appointed: 06 February 2009

Resigned: 18 May 2012

Anna F.

Position: Director

Appointed: 06 February 2009

Resigned: 28 October 2010

Alan W.

Position: Secretary

Appointed: 15 July 2008

Resigned: 31 December 2012

John T.

Position: Director

Appointed: 31 December 2007

Resigned: 01 July 2020

Robert A.

Position: Director

Appointed: 12 March 2007

Resigned: 10 June 2011

Gordon S.

Position: Director

Appointed: 27 March 2006

Resigned: 17 October 2007

John G.

Position: Director

Appointed: 23 September 2005

Resigned: 27 March 2006

David W.

Position: Director

Appointed: 23 September 2005

Resigned: 02 February 2009

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 08 November 2004

Resigned: 08 November 2004

Peter C.

Position: Director

Appointed: 08 November 2004

Resigned: 28 August 2014

Mark P.

Position: Secretary

Appointed: 08 November 2004

Resigned: 15 July 2008

Lyndley B.

Position: Director

Appointed: 08 November 2004

Resigned: 31 December 2007

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2004

Resigned: 08 November 2004

Stephen W.

Position: Director

Appointed: 08 November 2004

Resigned: 02 February 2009

Michael L.

Position: Director

Appointed: 08 November 2004

Resigned: 09 September 2005

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Nhs Business Services Authority from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "an executive non-departmental public body of the department of health and social care", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sopra Steria Limited that entered Hemel Hempstead as the address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Nhs Business Services Authority

Stella House Goldcrest Way, Newburn Riverside, Newcastle Upon Tyne, NE15 8NY, United Kingdom

Legal authority England & Wales
Legal form Executive Non-Departmental Public Body Of The Department Of Health And Social Care
Notified on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Sopra Steria Limited

Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire, HP2 7AH

Legal authority England And Walles
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, May 2023
Free Download (60 pages)

Company search

Advertisements