Background WavePink WaveYellow Wave

NICHOLLS STEVENS (FINANCIAL SERVICES) LIMITED (02963455)

NICHOLLS STEVENS (FINANCIAL SERVICES) LIMITED (02963455) is an active UK company. incorporated on 31 August 1994. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NICHOLLS STEVENS (FINANCIAL SERVICES) LIMITED has been registered for 31 years. Current directors include DUNN, Claire Antoinette, HANN, Philippa Ann, NICHOLLS, Carole Patricia and 1 others.

Company Number
02963455
Status
active
Type
ltd
Incorporated
31 August 1994
Age
31 years
Address
9 St. Augustines Parade, Bristol, BS1 4UT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNN, Claire Antoinette, HANN, Philippa Ann, NICHOLLS, Carole Patricia, NICHOLLS, Hannah Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICHOLLS STEVENS (FINANCIAL SERVICES) LIMITED

NICHOLLS STEVENS (FINANCIAL SERVICES) LIMITED is an active company incorporated on 31 August 1994 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NICHOLLS STEVENS (FINANCIAL SERVICES) LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02963455

LTD Company

Age

31 Years

Incorporated 31 August 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

9 St. Augustines Parade Bristol, BS1 4UT,

Timeline

10 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Funding Round
Aug 15
Funding Round
Mar 16
Director Joined
Jun 17
Director Joined
Apr 18
Director Joined
Jul 18
Director Joined
May 21
Director Left
Apr 23
Director Left
Jul 25
Director Joined
Oct 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

NICHOLLS, Charlotte Rose

Active
St. Augustines Parade, BristolBS1 4UT
Secretary
Appointed 16 Nov 2018

DUNN, Claire Antoinette

Active
St. Augustines Parade, BristolBS1 4UT
Born November 1974
Director
Appointed 20 Oct 2025

HANN, Philippa Ann

Active
St Augustines Parade, BristolBS1 4UT
Born June 1977
Director
Appointed 12 Mar 2018

NICHOLLS, Carole Patricia

Active
The Croft Pill Road, BristolBS20 0HF
Born February 1944
Director
Appointed 31 Aug 1994

NICHOLLS, Hannah Jane

Active
Gloster Avenue, BristolBS5 6PZ
Born July 1980
Director
Appointed 01 May 2017

JONES, Grace Elizabeth

Resigned
19 Taff Road, NewportNP26 4PX
Secretary
Appointed 31 Aug 1994
Resigned 01 Jul 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Aug 1994
Resigned 31 Aug 1994

CARDY, Samuel

Resigned
St. Augustines Parade, BristolBS1 4UT
Born April 1986
Director
Appointed 01 Apr 2021
Resigned 20 Apr 2023

THOMAS, Peter Gordon

Resigned
St. Augustines Parade, BristolBS1 4UT
Born July 1954
Director
Appointed 01 Jul 2018
Resigned 17 Jun 2025

Persons with significant control

1

Ms Carole Patricia Nicholls

Active
Ham Green, BristolBS20 0HF
Born February 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 July 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
8 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 December 2014
SH10Notice of Particulars of Variation
Resolution
19 December 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
19 December 2014
CC04CC04
Capital Name Of Class Of Shares
19 December 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Dormant
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
23 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
12 November 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2000
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1998
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1996
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1995
AAAnnual Accounts
Resolution
1 November 1995
RESOLUTIONSResolutions
Legacy
31 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
224224
Legacy
6 September 1994
288288
Incorporation Company
31 August 1994
NEWINCIncorporation