Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED
Company Information for

SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED

B2 BUILDING (4TH FLOOR) BEAR BROOK BUSINESS PARK, WALTON STREET, AYLESBURY, HP21 7QW,
Company Registration Number
04682216
Private Limited Company
Active

Company Overview

About Shirley Parsons Professional Services Ltd
SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED was founded on 2003-02-28 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Shirley Parsons Professional Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED
 
Legal Registered Office
B2 BUILDING (4TH FLOOR) BEAR BROOK BUSINESS PARK
WALTON STREET
AYLESBURY
HP21 7QW
Other companies in HP20
 
Previous Names
IDENTIFY GROUP LIMITED01/08/2019
SHIRLEY PARSONS GROUP LTD10/07/2009
STAFFING AND TECHNOLOGY LTD07/03/2006
PPS STAFFING AND TECHNOLOGY LIMITED06/09/2004
Filing Information
Company Number 04682216
Company ID Number 04682216
Date formed 2003-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB837934585  GB264628778  
Last Datalog update: 2024-03-06 03:21:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LINDA SHIRLEY ROEBUCK
Company Secretary 2003-02-28
NIGEL DAVID GAUSDEN
Director 2018-01-01
GERRY MARC PEARSON
Director 2014-01-01
LINDA SHIRLEY ROEBUCK
Director 2014-01-01
PAUL ROBERT ROEBUCK
Director 2003-02-28
JONATHAN MICHAEL SHELLARD
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY IVAN ROEBUCK
Director 2008-04-01 2017-12-31
WILLIAM JAN MICHEL ROEBUCK
Director 2008-04-01 2017-12-31
GRANT WHELAN
Director 2014-01-01 2016-02-26
ROBERT MALCOLM SHAW
Director 2009-07-29 2013-12-12
JASON BANDY
Director 2009-07-29 2012-10-31
SECRETARIAL NOMINEES LIMITED
Nominated Secretary 2003-02-28 2003-02-28
DIRECTOR NOMINEES LIMITED
Nominated Director 2003-02-28 2003-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA SHIRLEY ROEBUCK IDENTIFY NETWORKS LIMITED Company Secretary 2008-03-27 CURRENT 2008-02-27 Active
LINDA SHIRLEY ROEBUCK SHIRLEY PARSONS LIMITED Company Secretary 2005-10-24 CURRENT 2005-10-21 Active
GERRY MARC PEARSON SHIRLEY PARSONS LIMITED Director 2017-12-31 CURRENT 2005-10-21 Active
LINDA SHIRLEY ROEBUCK SHIRLEY PARSONS LIMITED Director 2005-10-24 CURRENT 2005-10-21 Active
PAUL ROBERT ROEBUCK IDENTIFY EXECUTIVES LIMITED Director 2012-11-14 CURRENT 2012-11-14 Dissolved 2018-05-01
PAUL ROBERT ROEBUCK IDENTIFY NETWORKS LIMITED Director 2008-03-27 CURRENT 2008-02-27 Active
PAUL ROBERT ROEBUCK SHIRLEY PARSONS LIMITED Director 2005-10-24 CURRENT 2005-10-21 Active
PAUL ROBERT ROEBUCK GW INTERNETWORKING LIMITED Director 1991-12-01 CURRENT 1988-12-01 Liquidation
JONATHAN MICHAEL SHELLARD TIDY RECRUITMENT SOLUTIONS LIMITED Director 2016-10-04 CURRENT 2015-07-13 Active - Proposal to Strike off
JONATHAN MICHAEL SHELLARD ORANGE AND GOLD PEOPLE LIMITED Director 2006-03-14 CURRENT 2006-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-10CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-01-04Appointment of Mrs Joanna Morris as company secretary on 2022-01-04
2022-01-04AP03Appointment of Mrs Joanna Morris as company secretary on 2022-01-04
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM B2 Building Walton Street Bearbrook Business Park Aylesbury HP21 7QW England
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM B2 Building Walton Street Bearbrook Business Park Aylesbury HP21 7QW England
2021-11-12PSC02Notification of Shirley Parsons Holdings Limited as a person with significant control on 2021-11-03
2021-11-12TM02Termination of appointment of Linda Shirley Roebuck on 2021-11-03
2021-11-12PSC07CESSATION OF LINDA SHIRLEY ROEBUCK AS A PERSON OF SIGNIFICANT CONTROL
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SHIRLEY ROEBUCK
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/21 FROM Blue Leanie (4th Floor) Walton Street Aylesbury HP21 7QW England
2020-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-08-01RES15CHANGE OF COMPANY NAME 01/08/19
2019-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL SHELLARD
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2018 FROM BLUE LEENIE 4TH FLOOR WALTON ST AYLESBURY BUCKS HP21 7QW
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2018 FROM BLUE LEENIE (4TH FLOOR) WALTON STREET AYLESBURY HP21 7QW ENGLAND
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-07PSC04Change of details for Linda Shirley Parsons as a person with significant control on 2018-02-20
2018-01-08CH01Director's details changed for Mr Gerald Pearson on 2018-01-05
2018-01-05AP01DIRECTOR APPOINTED MR NIGEL DAVID GAUSDEN
2018-01-05AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL SHELLARD
2018-01-05CH01Director's details changed for Mrs Linda Shirley Roebuck on 2018-01-05
2018-01-05CH03SECRETARY'S DETAILS CHNAGED FOR LINDA SHIRLEY PARSONS on 2018-01-05
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROEBUCK
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROEBUCK
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 6749.76
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 6749.76
2016-03-16AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WHELAN
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046822160002
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 6749.76
2015-03-30AR0128/02/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 6749.76
2014-05-07AR0128/02/14 FULL LIST
2014-02-17SH0127/09/13 STATEMENT OF CAPITAL GBP 281.24
2014-02-05AP01DIRECTOR APPOINTED MR GRANT WHELAN
2014-01-20AP01DIRECTOR APPOINTED MR GERALD PEARSON
2014-01-20AP01DIRECTOR APPOINTED MRS LINDA SHIRLEY ROEBUCK
2014-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW
2013-10-28SH02SUB-DIVISION 10/10/13
2013-10-28RES1423 SHARES 10/10/2013
2013-10-28RES13SUB-DIVISION OF SHARES, BONUS ISSUE FUNDED FROM COMPANY RESERVES 10/10/2013
2013-10-28SH0110/10/13 STATEMENT OF CAPITAL GBP 6749.76
2013-10-22SH0127/09/13 STATEMENT OF CAPITAL GBP 281.24
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-18AR0128/02/13 FULL LIST
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JASON BANDY
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-30SH0112/03/12 STATEMENT OF CAPITAL GBP 250
2012-04-04AR0128/02/12 FULL LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAN MICHELE ROEBUCK / 28/02/2012
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON BANDY / 30/03/2012
2011-08-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-21AR0128/02/11 FULL LIST
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-25AR0128/02/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHAW / 28/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAN MICHELE ROEBUCK / 28/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY IVAN ROEBUCK / 28/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON BANDY / 01/01/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-31288aDIRECTOR APPOINTED ROBERT MALCOLM SHAW
2009-07-31288aDIRECTOR APPOINTED JASON BANDY
2009-07-20287REGISTERED OFFICE CHANGED ON 20/07/2009 FROM BEARA HOUSE CHESTNUT WAY STOKE MANDEVILLE BUCKINGHAM HP22 5UY
2009-07-09CERTNMCOMPANY NAME CHANGED SHIRLEY PARSONS GROUP LTD CERTIFICATE ISSUED ON 10/07/09
2009-03-11363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-22122S-DIV
2008-05-22RES13SUBDIVISION 14/05/2008
2008-05-22123NC INC ALREADY ADJUSTED 14/05/08
2008-05-22RES04GBP NC 100/100000 14/05/2008
2008-05-22RES04GBP NC 100/100000 14/05/2008
2008-05-2288(2)AD 14/05/08 GBP SI 24800@0.01=248 GBP IC 2/250
2008-05-13288aDIRECTOR APPOINTED MICHAEL ANTHONY IVAN ROEBUCK
2008-05-13288aDIRECTOR APPOINTED WILLIAM JAN MICHELE ROEBUCK
2008-05-07122S-DIV
2008-04-18363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-06363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-19225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2006-05-05363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-07CERTNMCOMPANY NAME CHANGED STAFFING AND TECHNOLOGY LTD CERTIFICATE ISSUED ON 07/03/06
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: ELSINORE HOUSE 43 BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-01363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-26395PARTICULARS OF MORTGAGE/CHARGE
2004-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-09-06CERTNMCOMPANY NAME CHANGED PPS STAFFING AND TECHNOLOGY LIMI TED CERTIFICATE ISSUED ON 06/09/04
2004-04-23363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-06-30CERTNMCOMPANY NAME CHANGED MADE EASY GROUP LIMITED CERTIFICATE ISSUED ON 30/06/03
2003-03-14288aNEW SECRETARY APPOINTED
2003-03-14288aNEW DIRECTOR APPOINTED
2003-03-11288bSECRETARY RESIGNED
2003-03-11288bDIRECTOR RESIGNED
2003-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions



Licences & Regulatory approval
We could not find any licences issued to SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-26 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED registering or being granted any patents
Domain Names

SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED owns 1 domain names.

shirleyparsons.co.uk  

Trademarks
We have not found any records of SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.