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

NHS SHARED BUSINESS SERVICES LIMITED

THREE, CHERRY TREES LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7AH,
Company Registration Number
05280446
Private Limited Company
Active

Company Overview

About Nhs Shared Business Services Ltd
NHS SHARED BUSINESS SERVICES LIMITED was founded on 2004-11-08 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Nhs Shared Business Services Limited is a Private Limited Company registered in 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
NHS SHARED BUSINESS SERVICES LIMITED
 
Legal Registered Office
THREE
CHERRY TREES LANE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7AH
Other companies in HP2
 
Filing Information
Company Number 05280446
Company ID Number 05280446
Date formed 2004-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB848137212  
Last Datalog update: 2023-12-05 15:59:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NHS SHARED BUSINESS 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 NHS SHARED BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER ATHERTON CASHMORE
Company Secretary 2012-12-31
DAVINDER SINGH AHLUWALIA
Director 2007-10-17
DAVID ALBERT EDMONDS
Director 2005-05-01
JUSTIN ALLAN SPAVEN JEWITT
Director 2005-05-01
BENJAMIN MICHAEL PATRICK MASTERSON
Director 2017-01-31
MARCUS JAMES THORMAN
Director 2016-10-20
JOHN POWELL TORRIE
Director 2007-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT MCKINLAY
Director 2014-08-28 2016-12-16
WILLIAM ALEXANDER SHIELDS
Director 2013-01-24 2014-12-02
PETER ALEXANDER COATES
Director 2004-11-08 2014-08-28
ALAN WHITFIELD
Company Secretary 2008-07-15 2012-12-31
JAMES JACKSON POTTER
Director 2010-12-16 2012-12-31
JAMES D'ARCY VINCENT
Director 2009-02-06 2012-05-18
ROBERT ALEXANDER
Director 2007-03-12 2011-06-10
ANNA MARIE FARRELL
Director 2009-02-06 2010-10-28
STEPHEN ROY WESTON
Director 2004-11-08 2009-02-02
DAVID IAN WRAGG
Director 2005-09-23 2009-02-02
MARK DAVID PETERS
Company Secretary 2004-11-08 2008-07-15
LYNDLEY KAY BARRAT
Director 2004-11-08 2007-12-31
GORDON MCKENZIE STUART
Director 2006-03-27 2007-10-17
JOHN LEONARD GIBSON
Director 2005-09-23 2006-03-27
MICHAEL LEWIS
Director 2004-11-08 2005-09-09
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2004-11-08 2004-11-08
LUCIENE JAMES LIMITED
Nominated Director 2004-11-08 2004-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVINDER SINGH AHLUWALIA FIRST BANKING SYSTEMS LIMITED Director 2009-07-22 CURRENT 1997-12-19 Liquidation
DAVINDER SINGH AHLUWALIA STERIA LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
DAVINDER SINGH AHLUWALIA NHS SHARED EMPLOYEE SERVICES LIMITED Director 2007-10-17 CURRENT 2005-01-31 Active
DAVINDER SINGH AHLUWALIA DRUID GROUP LIMITED Director 2007-10-17 CURRENT 1993-10-27 Liquidation
DAVINDER SINGH AHLUWALIA SOPRA STERIA UK CORPORATE LIMITED Director 2007-10-17 CURRENT 1971-01-27 Active
DAVINDER SINGH AHLUWALIA INTELLIGENT RESOURCE LIMITED Director 2007-10-17 CURRENT 1979-07-18 Active
DAVINDER SINGH AHLUWALIA SOPRA STERIA LIMITED Director 2007-10-17 CURRENT 2000-09-26 Active
DAVINDER SINGH AHLUWALIA MUMMERT + PARTNER UK LIMITED Director 2006-09-22 CURRENT 1998-03-26 Dissolved 2016-11-30
DAVINDER SINGH AHLUWALIA STERIA UK LIMITED Director 2002-08-19 CURRENT 1999-01-08 Liquidation
DAVINDER SINGH AHLUWALIA SOPRA STERIA HOLDINGS LIMITED Director 2001-12-18 CURRENT 2001-08-07 Active
DAVINDER SINGH AHLUWALIA CABOODLE SOLUTIONS LIMITED Director 1999-10-07 CURRENT 1999-01-19 Liquidation
DAVINDER SINGH AHLUWALIA SOPRA STERIA SERVICES LIMITED Director 1999-04-01 CURRENT 1992-04-13 Active
BENJAMIN MICHAEL PATRICK MASTERSON NHS PROPERTY SERVICES LIMITED Director 2017-01-31 CURRENT 2011-12-20 Active
BENJAMIN MICHAEL PATRICK MASTERSON COMMUNITY HEALTH PARTNERSHIPS LIMITED Director 2010-11-29 CURRENT 2001-05-21 Active
JOHN POWELL TORRIE SHARED SERVICES CONNECTED LTD Director 2013-11-01 CURRENT 2013-03-25 Active
JOHN POWELL TORRIE STERIA LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
JOHN POWELL TORRIE NHS SHARED EMPLOYEE SERVICES LIMITED Director 2007-12-31 CURRENT 2005-01-31 Active
JOHN POWELL TORRIE DRUID GROUP LIMITED Director 2007-10-17 CURRENT 1993-10-27 Liquidation
JOHN POWELL TORRIE SOPRA STERIA UK CORPORATE LIMITED Director 2007-10-17 CURRENT 1971-01-27 Active
JOHN POWELL TORRIE SOPRA STERIA LIMITED Director 2007-10-17 CURRENT 2000-09-26 Active
JOHN POWELL TORRIE CABOODLE SOLUTIONS LIMITED Director 2002-09-06 CURRENT 1999-01-19 Liquidation
JOHN POWELL TORRIE STERIA UK LIMITED Director 2002-08-19 CURRENT 1999-01-08 Liquidation
JOHN POWELL TORRIE SOPRA STERIA HOLDINGS LIMITED Director 2002-04-04 CURRENT 2001-08-07 Active
JOHN POWELL TORRIE SOPRA STERIA SERVICES LIMITED Director 2002-04-04 CURRENT 1992-04-13 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
2023-07-31Appointment of Mrs Ruth Walkden as company secretary on 2023-07-28
2023-07-31Termination of appointment of Marianne Lasserre on 2023-07-28
2023-05-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-12Notification of Nhs Business Services Authority as a person with significant control on 2023-03-31
2023-04-12CESSATION OF SECRETARY OF STATE FOR DEPT OF HEALTH AS A PERSON OF SIGNIFICANT CONTROL
2023-03-31DIRECTOR APPOINTED MR MICHAEL KEITH BRODIE
2023-03-31APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MICHAEL PATRICK MASTERSON
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-05-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-23AP03Appointment of Mrs Marianne Lasserre as company secretary on 2021-11-11
2021-11-23TM02Termination of appointment of Giles Maxwell Brooks-Usher on 2021-11-11
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-22AP03Appointment of Mr Giles Maxwell Brooks-Usher as company secretary on 2021-02-22
2021-02-22TM02Termination of appointment of Peter Atherton Cashmore on 2021-02-22
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-07-09AP01DIRECTOR APPOINTED MR JOHN NAIRN MACGREGOR NEILSON
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL TORRIE
2020-06-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-04-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-08-21AP01DIRECTOR APPOINTED MR MARCUS JAMES THORMAN
2017-08-18AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL PATRICK MASTERSON
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT MCKINLAY
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 11003
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 11003
2015-12-07AR0108/11/15 ANNUAL RETURN FULL LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER SHIELDS
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 11003
2014-11-24AR0108/11/14 ANNUAL RETURN FULL LIST
2014-10-08AP01DIRECTOR APPOINTED MR ANDREW ROBERT MCKINLAY
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER COATES
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 11003
2013-11-11AR0108/11/13 ANNUAL RETURN FULL LIST
2013-04-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-06AP01DIRECTOR APPOINTED WILLIAM ALEXANDER SHIELDS
2012-12-31AP03Appointment of Peter Atherton Cashmore as company secretary
2012-12-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN WHITFIELD
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES POTTER
2012-11-28AR0108/11/12 ANNUAL RETURN FULL LIST
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT EDMONDS / 23/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES D'ARCY VINCENT / 23/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JACKSON POTTER / 23/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ALLAN SPAVEN JEWITT / 23/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER COATES / 23/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVINDER SINGH AHLUWALIA / 23/01/2012
2012-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WHITFIELD / 23/01/2012
2012-01-20AR0108/11/11 FULL LIST
2012-01-10SH0101/01/12 STATEMENT OF CAPITAL GBP 11003
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POWELL TORRIE / 01/10/2010
2010-12-22AR0108/11/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT EDMONDS / 01/10/2010
2010-12-22AP01DIRECTOR APPOINTED JAMES JACKSON POTTER
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNA FARRELL
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-01AR0108/11/09 FULL LIST
2009-11-23AUDAUDITOR'S RESIGNATION
2009-11-14AUDAUDITOR'S RESIGNATION
2009-04-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01288aDIRECTOR APPOINTED ANNA MARIE FARRELL
2009-04-01288aDIRECTOR APPOINTED JAMES D'ARCY VINCENT
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID WRAGG
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WESTON
2008-12-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-02225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-11-10363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-07353LOCATION OF REGISTER OF MEMBERS
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY MARK PETERS
2008-10-14288aSECRETARY APPOINTED ALAN WHITFIELD
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TORRIE / 01/01/2008
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM, 420 THAMES VALLEY PARK DRIVE, THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1PU, ENGLAND
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM, THREE CHERRY TREES LANE HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7AH, ENGLAND
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM, 420 THAMES VALLEY PARK DRIVE, THAMES VALLEY PARK READING, BERKSHIRE, RG6 1PU
2008-02-01AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-11288bDIRECTOR RESIGNED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-15363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-10-22288bDIRECTOR RESIGNED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-09AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-22288cSECRETARY'S PARTICULARS CHANGED
2006-11-14363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to NHS SHARED BUSINESS 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 NHS SHARED BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT DEED 2011-01-28 Satisfied STERLING CAPITAL PARK LEEDS PLC
ASSIGNMENT IN SECURITY 2005-09-08 Satisfied THE ROYAL BANK OF SCOTLAND AS AGENT FOR NATIONAL WESTMINSTER BANK
Intangible Assets
Patents
We have not found any records of NHS SHARED BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names

NHS SHARED BUSINESS SERVICES LIMITED owns 3 domain names.

nhssbs.co.uk   nhssharedbusinessservices.co.uk   sharedfinancialservices.co.uk  

Trademarks
We have not found any records of NHS SHARED BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NHS SHARED BUSINESS SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-01-30 GBP £472 CONTRACTORS > CONTRACTORS
London Borough of Newham 2015-01-23 GBP £519 CONTRACTORS > CONTRACTORS
London Borough of Newham 2014-12-26 GBP £531 CONTRACTORS > CONTRACTORS
London Borough of Newham 2014-11-24 GBP £482 CONTRACTORS > CONTRACTORS
London Borough of Newham 2014-10-14 GBP £433 CONTRACTORS > CONTRACTORS
London Borough of Newham 2014-09-19 GBP £520 CONTRACTORS > CONTRACTORS
London Borough of Newham 2014-07-30 GBP £526 MISCELLANEOUS
London Borough of Newham 2014-07-30 GBP £496 CONTRACTORS > CONTRACTORS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Staffordshire and Stoke on Trent Partnership Accounting, auditing and fiscal services 2013/06/26 GBP 5,260,000

Accounting, auditing and fiscal services. Procurement consultancy services. Personnel and payroll services. Business intelligence software development services. Accounting, auditing and fiscal services. Procurement consultancy services. Personnel and payroll services. Business intelligence software development services. Staffordshire and Stoke on Trent Partnership (the Trust) is awarding a single supplier framework agreement to provide a range of NHS back office services, including financial, procurement and payroll services, to itself and for the benefit of other public bodies. The Trust considers that the framework agreement will enable the wider public sector to benefit from a streamlined services delivery approach. The Trust also believes that this framework agreement offers a fantastic opportunity to assist those authorities who are under increased pressure to move to greater use of shared and outsourced arrangements as a means to reducing spending.

Outgoings
Business Rates/Property Tax
No properties were found where NHS SHARED BUSINESS 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 NHS SHARED BUSINESS 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 NHS SHARED BUSINESS 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.