NHS SHARED BUSINESS SERVICES LIMITED - HEMEL HEMPSTEAD
Company Profile | Company Filings |
Overview
NHS SHARED BUSINESS SERVICES LIMITED is a Private Limited Company from HEMEL HEMPSTEAD and has the status: Active.
NHS SHARED BUSINESS SERVICES LIMITED was incorporated 19 years ago on 08/11/2004 and has the registered number: 05280446. The accounts status is FULL and accounts are next due on 30/09/2024.
NHS SHARED BUSINESS SERVICES LIMITED was incorporated 19 years ago on 08/11/2004 and has the registered number: 05280446. The accounts status is FULL and accounts are next due on 30/09/2024.
NHS SHARED BUSINESS SERVICES LIMITED - HEMEL HEMPSTEAD
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THREE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7AH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS RUTH WALKDEN | Secretary | 2023-07-28 | CURRENT | ||
DAVID ALBERT EDMONDS | Mar 1944 | British | Director | 2005-05-01 | CURRENT |
MR MICHAEL KEITH BRODIE | Apr 1969 | British | Director | 2023-03-31 | CURRENT |
MR JUSTIN ALLAN SPAVEN JEWITT | May 1954 | British | Director | 2005-05-01 | CURRENT |
JOHN NAIRN MACGREGOR NEILSON | Sep 1961 | British | Director | 2020-07-01 | CURRENT |
MR MARCUS JAMES THORMAN | Nov 1972 | British | Director | 2016-10-20 | CURRENT |
MR DAVINDER SINGH AHLUWALIA | Mar 1952 | British | Director | 2007-10-17 | CURRENT |
WILLIAM ALEXANDER SHIELDS | Jan 1966 | British | Director | 2013-01-24 UNTIL 2014-12-02 | RESIGNED |
MR ALAN WHITFIELD | Dec 1954 | British | Secretary | 2008-07-15 UNTIL 2012-12-31 | RESIGNED |
GORDON MCKENZIE STUART | Jul 1963 | British | Director | 2006-03-27 UNTIL 2007-10-17 | RESIGNED |
DAVID IAN WRAGG | Aug 1963 | British | Director | 2005-09-23 UNTIL 2009-02-02 | RESIGNED |
MR STEPHEN ROY WESTON | Jun 1958 | British | Director | 2004-11-08 UNTIL 2009-02-02 | RESIGNED |
MR JAMES D'ARCY VINCENT | Jul 1966 | British | Director | 2009-02-06 UNTIL 2012-05-18 | RESIGNED |
MR JOHN POWELL TORRIE | Sep 1954 | British | Director | 2007-12-31 UNTIL 2020-07-01 | RESIGNED |
MARK DAVID PETERS | Mar 1959 | British | Secretary | 2004-11-08 UNTIL 2008-07-15 | RESIGNED |
MRS MARIANNE LASSERRE | Secretary | 2021-11-11 UNTIL 2023-07-28 | RESIGNED | ||
MR GILES MAXWELL BROOKS-USHER | Secretary | 2021-02-22 UNTIL 2021-11-11 | RESIGNED | ||
PETER ATHERTON CASHMORE | Secretary | 2012-12-31 UNTIL 2021-02-22 | RESIGNED | ||
JAMES JACKSON POTTER | Dec 1946 | British | Director | 2010-12-16 UNTIL 2012-12-31 | RESIGNED |
MR ANDREW ROBERT MCKINLAY | Aug 1975 | British | Director | 2014-08-28 UNTIL 2016-12-16 | RESIGNED |
MICHAEL LEWIS | Aug 1949 | British | Director | 2004-11-08 UNTIL 2005-09-09 | RESIGNED |
LUCIENE JAMES LIMITED | Corporate Nominee Director | 2004-11-08 UNTIL 2004-11-08 | RESIGNED | ||
MR BENJAMIN MICHAEL PATRICK MASTERSON | Dec 1964 | British | Director | 2017-01-31 UNTIL 2023-03-31 | RESIGNED |
LYNDLEY KAY BARRAT | Sep 1947 | British | Director | 2004-11-08 UNTIL 2007-12-31 | RESIGNED |
JOHN LEONARD GIBSON | Jul 1952 | British | Director | 2005-09-23 UNTIL 2006-03-27 | RESIGNED |
ANNA MARIE FARRELL | Jan 1963 | British | Director | 2009-02-06 UNTIL 2010-10-28 | RESIGNED |
MR PETER ALEXANDER COATES | Dec 1952 | British | Director | 2004-11-08 UNTIL 2014-08-28 | RESIGNED |
MR ROBERT ALEXANDER | Apr 1959 | British | Director | 2007-03-12 UNTIL 2011-06-10 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2004-11-08 UNTIL 2004-11-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nhs Business Services Authority | 2023-03-31 | Newcastle Upon Tyne |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Secretary Of State For Dept Of Health | 2016-04-06 - 2023-03-31 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Sopra Steria Limited | 2016-04-06 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |