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

NHS SHARED EMPLOYEE SERVICES LIMITED

THREE CHERRY TREES LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7AH,
Company Registration Number
05347940
Private Limited Company
Active

Company Overview

About Nhs Shared Employee Services Ltd
NHS SHARED EMPLOYEE SERVICES LIMITED was founded on 2005-01-31 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Nhs Shared Employee Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NHS SHARED EMPLOYEE SERVICES LIMITED
 
Legal Registered Office
THREE CHERRY TREES LANE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7AH
Other companies in HP2
 
Filing Information
Company Number 05347940
Company ID Number 05347940
Date formed 2005-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 18:05:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NHS SHARED EMPLOYEE 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 EMPLOYEE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER CASHMORE
Company Secretary 2012-12-31
DAVINDER SINGH AHLUWALIA
Director 2007-10-17
JOHN POWELL TORRIE
Director 2007-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN MICHAEL PATRICK MASTERSON
Director 2017-01-31 2017-01-31
MARCUS JAMES THORMAN
Director 2016-10-20 2016-10-20
ALAN WHITFIELD
Company Secretary 2008-08-01 2012-12-31
JAMES D'ARCY VINCENT
Director 2007-05-01 2012-05-18
STEPHEN ROY WESTON
Director 2005-01-31 2009-01-02
MARK DAVID PETERS
Company Secretary 2005-01-31 2008-08-01
LYNDLEY KAY BARRAT
Director 2005-01-31 2007-12-31
GORDON MCKENZIE STUART
Director 2006-03-27 2007-10-17
DANIEL PABLO RONA
Director 2005-09-01 2007-05-01
DAVID MICHAEL THORPE
Director 2005-03-29 2006-04-01
JOHN LEONARD GIBSON
Director 2005-03-29 2006-03-27
GRAHAM DAVID ROBSON
Director 2005-03-29 2005-09-01
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2005-01-31 2005-01-31
LUCIENE JAMES LIMITED
Nominated Director 2005-01-31 2005-01-31

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 DRUID GROUP LIMITED Director 2007-10-17 CURRENT 1993-10-27 Liquidation
DAVINDER SINGH AHLUWALIA NHS SHARED BUSINESS SERVICES LIMITED Director 2007-10-17 CURRENT 2004-11-08 Active
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
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 BUSINESS SERVICES LIMITED Director 2007-12-31 CURRENT 2004-11-08 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
2024-02-01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-15TM02Termination of appointment of Peter Cashmore on 2021-03-15
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL TORRIE
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS THORMAN
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MASTERSON
2017-07-27CH01Director's details changed for Mr Benjamin Michael Patrick on 2017-01-31
2017-07-27AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL PATRICK
2017-07-27AP01DIRECTOR APPOINTED MR MARCUS JAMES THORMAN
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-04AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-02AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-27AUDAUDITOR'S RESIGNATION
2014-10-16AUDAUDITOR'S RESIGNATION
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-03AR0131/01/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25AR0131/01/13 ANNUAL RETURN FULL LIST
2012-12-31AP03Appointment of Peter Cashmore as company secretary
2012-12-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN WHITFIELD
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT
2012-02-02AR0131/01/12 FULL LIST
2011-10-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-02-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-07AR0131/01/11 FULL LIST
2010-02-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-10AR0131/01/10 FULL LIST
2010-01-19GAZ1FIRST GAZETTE
2009-07-22225PREVSHO FROM 30/04/2009 TO 31/12/2008
2009-07-11AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-05-19288bAPPOINTMENT TERMINATE, DIRECTOR STEPHEN ROY WESTON LOGGED FORM
2009-03-11363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-03-10AAFULL ACCOUNTS MADE UP TO 30/04/07
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WESTON
2008-11-07353LOCATION OF REGISTER OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED SECRETARY MARK PETERS
2008-11-04288aSECRETARY APPOINTED ALAN WHITFIELD
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TORRIE / 01/01/2008
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 420 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PU
2008-02-04363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-11288bDIRECTOR RESIGNED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-10-22288bDIRECTOR RESIGNED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-01288bDIRECTOR RESIGNED
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-02363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-22288cSECRETARY'S PARTICULARS CHANGED
2006-05-18288bDIRECTOR RESIGNED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-31288bDIRECTOR RESIGNED
2006-02-15363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-15353LOCATION OF REGISTER OF MEMBERS
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-13288bDIRECTOR RESIGNED
2005-06-29225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-1188(2)RAD 29/03/05--------- £ SI 998@1=998 £ IC 1/999
2005-02-17287REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2005-02-17288aNEW SECRETARY APPOINTED
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-17288bSECRETARY RESIGNED
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-17225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-02-17288bDIRECTOR RESIGNED
2005-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to NHS SHARED EMPLOYEE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-19
Fines / Sanctions
No fines or sanctions have been issued against NHS SHARED EMPLOYEE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NHS SHARED EMPLOYEE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.218
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities

Filed Financial Reports
Annual Accounts
2016-12-31

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 NHS SHARED EMPLOYEE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of NHS SHARED EMPLOYEE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NHS SHARED EMPLOYEE SERVICES LIMITED
Trademarks
We have not found any records of NHS SHARED EMPLOYEE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NHS SHARED EMPLOYEE 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 (63110 - Data processing, hosting and related activities) as NHS SHARED EMPLOYEE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NHS SHARED EMPLOYEE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNHS SHARED EMPLOYEE SERVICES LIMITEDEvent Date2010-01-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NHS SHARED EMPLOYEE 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 EMPLOYEE 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.