Background WavePink WaveYellow Wave

NIC SERVICES GROUP LIMITED (05073859)

NIC SERVICES GROUP LIMITED (05073859) is an active UK company. incorporated on 15 March 2004. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. NIC SERVICES GROUP LIMITED has been registered for 22 years. Current directors include ATHERTON, Kenneth Henry, GRACE, Kevin Paul, SPENCER, John David and 1 others.

Company Number
05073859
Status
active
Type
ltd
Incorporated
15 March 2004
Age
22 years
Address
Hoyland House, Leeds, LS12 2HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ATHERTON, Kenneth Henry, GRACE, Kevin Paul, SPENCER, John David, TIDSWELL, Simon Robert
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIC SERVICES GROUP LIMITED

NIC SERVICES GROUP LIMITED is an active company incorporated on 15 March 2004 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. NIC SERVICES GROUP LIMITED was registered 22 years ago.(SIC: 81100)

Status

active

Active since 22 years ago

Company No

05073859

LTD Company

Age

22 Years

Incorporated 15 March 2004

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 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

CIRCLEPARK LTD
From: 15 March 2004To: 16 April 2004
Contact
Address

Hoyland House Forge Lane Leeds, LS12 2HG,

Previous Addresses

Hoyland House, Forge Lane Armley Leeds West Yorkshire LS12 2HQ
From: 15 March 2004To: 2 March 2022
Timeline

20 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Jul 17
Loan Secured
Jun 18
Loan Secured
Oct 18
Capital Reduction
Oct 20
Share Buyback
Nov 20
Loan Cleared
Mar 21
Loan Secured
Jul 21
Loan Secured
Oct 21
Loan Cleared
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
Mar 22
Director Left
Mar 23
Loan Secured
Nov 24
Loan Cleared
Dec 24
Director Joined
Apr 25
New Owner
May 25
Owner Exit
May 25
Loan Secured
Jan 26
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

TIDSWELL, Simon Robert

Active
Hoyland House, Forge Lane, LeedsLS12 2HQ
Secretary
Appointed 01 Apr 2006

ATHERTON, Kenneth Henry

Active
Forge Lane, LeedsLS12 2HG
Born December 1962
Director
Appointed 26 Jun 2017

GRACE, Kevin Paul

Active
Forge Lane, LeedsLS12 2HG
Born June 1965
Director
Appointed 24 Mar 2025

SPENCER, John David

Active
Hoyland House, Forge Lane, LeedsLS12 2HQ
Born November 1957
Director
Appointed 25 Mar 2004

TIDSWELL, Simon Robert

Active
Hoyland House, Forge Lane, LeedsLS12 2HQ
Born August 1966
Director
Appointed 01 Apr 2006

SPENCER, John David

Resigned
Westwood 16 Hall Drive, LeedsLS16 9JE
Secretary
Appointed 25 Mar 2004
Resigned 31 Mar 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 15 Mar 2004
Resigned 25 Mar 2004

PINNICK, John

Resigned
Hoyland House, Forge Lane, LeedsLS12 2HQ
Born November 1953
Director
Appointed 25 Mar 2004
Resigned 18 Dec 2021

SHARP, Stephen John

Resigned
Ivy House Barn, WetherbyLS23 7DW
Born March 1951
Director
Appointed 01 Jul 2004
Resigned 29 Mar 2006

SPENCER, Gordon Hoyland, Executor Of Mr

Resigned
Hoyland House, Forge Lane, LeedsLS12 2HQ
Born July 1932
Director
Appointed 25 Mar 2004
Resigned 31 Dec 2021

SPENCER, Jacqueline Elsie

Resigned
Hoyland House, Forge Lane, LeedsLS12 2HQ
Born July 1938
Director
Appointed 25 Mar 2004
Resigned 03 Mar 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Mar 2004
Resigned 25 Mar 2004

Persons with significant control

3

2 Active
1 Ceased

Mr John David Spencer

Active
Forge Lane, LeedsLS12 2HG
Born November 1957

Nature of Control

Significant influence or control
Notified 19 Mar 2025

Executor Of Mr Gordon Hoyland Spencer

Ceased
Forge Lane, LeedsLS12 2HG
Born July 1932

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 19 Mar 2025

Mrs Jacqueline Elsie Spencer

Active
Forge Lane, LeedsLS12 2HG
Born July 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Group
8 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
15 September 2021
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
30 November 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 October 2020
SH06Cancellation of Shares
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Resolution
10 July 2008
RESOLUTIONSResolutions
Legacy
23 April 2008
123Notice of Increase in Nominal Capital
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
363aAnnual Return
Legacy
7 April 2008
288cChange of Particulars
Legacy
7 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
2 April 2007
288cChange of Particulars
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
363aAnnual Return
Legacy
13 April 2006
287Change of Registered Office
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
22 October 2004
88(2)R88(2)R
Legacy
22 October 2004
88(2)R88(2)R
Legacy
22 October 2004
88(2)R88(2)R
Legacy
22 October 2004
88(2)R88(2)R
Legacy
22 October 2004
88(2)R88(2)R
Legacy
22 October 2004
88(2)R88(2)R
Legacy
22 October 2004
88(2)R88(2)R
Legacy
22 October 2004
88(2)R88(2)R
Legacy
25 August 2004
287Change of Registered Office
Legacy
1 May 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2004
123Notice of Increase in Nominal Capital
Resolution
3 April 2004
RESOLUTIONSResolutions
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
287Change of Registered Office
Incorporation Company
15 March 2004
NEWINCIncorporation