Background WavePink WaveYellow Wave

N-ABLE SERVICES LTD (04568721)

N-ABLE SERVICES LTD (04568721) is an active UK company. incorporated on 21 October 2002. with registered office in Salford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. N-ABLE SERVICES LTD has been registered for 23 years. Current directors include CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen, REEVES, Danielle.

Company Number
04568721
Status
active
Type
ltd
Incorporated
21 October 2002
Age
23 years
Address
Frenkel House, Salford, M50 2ZY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen, REEVES, Danielle
SIC Codes
86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N-ABLE SERVICES LTD

N-ABLE SERVICES LTD is an active company incorporated on 21 October 2002 with the registered office located in Salford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. N-ABLE SERVICES LTD was registered 23 years ago.(SIC: 86900, 88990)

Status

active

Active since 23 years ago

Company No

04568721

LTD Company

Age

23 Years

Incorporated 21 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Frenkel House 15 Carolina Way Salford, M50 2ZY,

Previous Addresses

2 Power Road Bromborough Wirral CH62 3QT
From: 21 October 2002To: 12 September 2022
Timeline

14 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Loan Cleared
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Jun 23
Loan Secured
Jan 24
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CULLEN-GRANT, Elaine Nicola

Active
15 Carolina Way, SalfordM50 2ZY
Born January 1975
Director
Appointed 09 Sept 2022

FRASER, Richard Cullen

Active
15 Carolina Way, SalfordM50 2ZY
Born December 1959
Director
Appointed 09 Sept 2022

REEVES, Danielle

Active
15 Carolina Way, SalfordM50 2ZY
Born July 1982
Director
Appointed 01 Apr 2026

EDWARDS, Margaret Mary

Resigned
15 Carolina Way, SalfordM50 2ZY
Secretary
Appointed 24 Oct 2002
Resigned 09 Sept 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 21 Oct 2002
Resigned 24 Oct 2002

CARLISLE-COLLETT, Gillian

Resigned
15 Carolina Way, SalfordM50 2ZY
Born October 1970
Director
Appointed 30 Apr 2025
Resigned 02 Feb 2026

DEAN, Jacqueline Carol

Resigned
15 Carolina Way, SalfordM50 2ZY
Born October 1956
Director
Appointed 29 Jun 2023
Resigned 30 Jun 2025

DEAN, Jacqueline Carol

Resigned
15 Carolina Way, SalfordM50 2ZY
Born October 1956
Director
Appointed 24 Oct 2002
Resigned 09 Sept 2022

EDWARDS, Margaret Mary

Resigned
15 Carolina Way, SalfordM50 2ZY
Born September 1960
Director
Appointed 24 Oct 2002
Resigned 09 Sept 2022

WILSON, Clare Anne

Resigned
28 Chippenham Avenue, WirralCH49 3QW
Born April 1964
Director
Appointed 24 Oct 2002
Resigned 21 May 2004

WILSON, Phillip James

Resigned
28 Chippenham Avenue, WirralCH49 3QW
Born April 1955
Director
Appointed 24 Oct 2002
Resigned 21 May 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Oct 2002
Resigned 24 Oct 2002

Persons with significant control

3

1 Active
2 Ceased
15 Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Sept 2022

Ms Jacqueline Carol Dean

Ceased
Power Road, BromboroughCH62 3QT
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2016
Ceased 09 Sept 2022

Mrs Margaret Mary Edwards

Ceased
Power Road, BromboroughCH62 3QT
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2016
Ceased 09 Sept 2022
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
12 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Change Sail Address Company With New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Resolution
23 February 2024
RESOLUTIONSResolutions
Memorandum Articles
1 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
24 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Memorandum Articles
1 October 2022
MAMA
Change Account Reference Date Company Current Extended
27 September 2022
AA01Change of Accounting Reference Date
Resolution
15 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
18 April 2008
287Change of Registered Office
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
22 January 2005
395Particulars of Mortgage or Charge
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
128(4)128(4)
Legacy
6 December 2002
88(2)R88(2)R
Legacy
6 December 2002
225Change of Accounting Reference Date
Legacy
6 December 2002
287Change of Registered Office
Resolution
6 December 2002
RESOLUTIONSResolutions
Resolution
6 December 2002
RESOLUTIONSResolutions
Resolution
6 December 2002
RESOLUTIONSResolutions
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Incorporation Company
21 October 2002
NEWINCIncorporation