Background WavePink WaveYellow Wave

NHS SHARED BUSINESS SERVICES LIMITED (05280446)

NHS SHARED BUSINESS SERVICES LIMITED (05280446) is an active UK company. incorporated on 8 November 2004. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NHS SHARED BUSINESS SERVICES LIMITED has been registered for 21 years. Current directors include BRODIE, Michael Keith, EDMONDS, David Albert, GREENE, Maria and 3 others.

Company Number
05280446
Status
active
Type
ltd
Incorporated
8 November 2004
Age
21 years
Address
Three, Hemel Hempstead, HP2 7AH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BRODIE, Michael Keith, EDMONDS, David Albert, GREENE, Maria, JEWITT, Justin Allan Spaven, Professor, NEILSON, John Nairn Macgregor, THORMAN, Marcus James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NHS SHARED BUSINESS SERVICES LIMITED

NHS SHARED BUSINESS SERVICES LIMITED is an active company incorporated on 8 November 2004 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NHS SHARED BUSINESS SERVICES LIMITED was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

05280446

LTD Company

Age

21 Years

Incorporated 8 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Three Cherry Trees Lane Hemel Hempstead, HP2 7AH,

Timeline

22 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Jun 11
Funding Round
Jan 12
Director Left
May 12
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Dec 14
Loan Cleared
Jan 16
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Apr 23
Director Left
Jun 24
Director Joined
Jun 24
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

WALKDEN, Ruth

Active
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Secretary
Appointed 28 Jul 2023

BRODIE, Michael Keith

Active
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born April 1969
Director
Appointed 31 Mar 2023

EDMONDS, David Albert

Active
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born March 1944
Director
Appointed 01 May 2005

GREENE, Maria

Active
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born August 1967
Director
Appointed 05 Jun 2024

JEWITT, Justin Allan Spaven, Professor

Active
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born May 1954
Director
Appointed 01 May 2005

NEILSON, John Nairn Macgregor

Active
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born September 1961
Director
Appointed 01 Jul 2020

THORMAN, Marcus James

Active
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born November 1972
Director
Appointed 20 Oct 2016

BROOKS-USHER, Giles Maxwell

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Secretary
Appointed 22 Feb 2021
Resigned 11 Nov 2021

CASHMORE, Peter Atherton

Resigned
Hemel HempsteadHP2 7AH
Secretary
Appointed 31 Dec 2012
Resigned 22 Feb 2021

LASSERRE, Marianne

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Secretary
Appointed 11 Nov 2021
Resigned 28 Jul 2023

PETERS, Mark David

Resigned
Braybourne, BeaconsfieldHP9 2TU
Secretary
Appointed 08 Nov 2004
Resigned 15 Jul 2008

WHITFIELD, Alan

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Secretary
Appointed 15 Jul 2008
Resigned 31 Dec 2012

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 08 Nov 2004
Resigned 08 Nov 2004

AHLUWALIA, Davinder Singh

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born March 1952
Director
Appointed 17 Oct 2007
Resigned 05 Jun 2024

ALEXANDER, Robert

Resigned
6 Villiers Avenue, SurbitonKT5 8BD
Born April 1959
Director
Appointed 12 Mar 2007
Resigned 10 Jun 2011

BARRAT, Lyndley Kay

Resigned
Pinewood Lodge Latchwood Lane, FarnhamGU10 3HB
Born September 1947
Director
Appointed 08 Nov 2004
Resigned 31 Dec 2007

COATES, Peter Alexander

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born December 1952
Director
Appointed 08 Nov 2004
Resigned 28 Aug 2014

FARRELL, Anna Marie

Resigned
11 Berwick Gardens, SuttonSM1 3SZ
Born January 1963
Director
Appointed 06 Feb 2009
Resigned 28 Oct 2010

GIBSON, John Leonard

Resigned
Ivydene, HaileyOX29 9XD
Born July 1952
Director
Appointed 23 Sept 2005
Resigned 27 Mar 2006

LEWIS, Michael

Resigned
C/O 3 Avebury Road, OrpingtonBR6 9SB
Born August 1949
Director
Appointed 08 Nov 2004
Resigned 09 Sept 2005

MASTERSON, Benjamin Michael Patrick

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born December 1964
Director
Appointed 31 Jan 2017
Resigned 31 Mar 2023

MCKINLAY, Andrew Robert

Resigned
Hemel HempsteadHP2 7AH
Born August 1975
Director
Appointed 28 Aug 2014
Resigned 16 Dec 2016

POTTER, James Jackson

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born December 1946
Director
Appointed 16 Dec 2010
Resigned 31 Dec 2012

SHIELDS, William Alexander

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born January 1966
Director
Appointed 24 Jan 2013
Resigned 02 Dec 2014

STUART, Gordon Mckenzie

Resigned
65 Streathbourne Road, LondonSW17 8RA
Born July 1963
Director
Appointed 27 Mar 2006
Resigned 17 Oct 2007

TORRIE, John Powell

Resigned
Three Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born September 1954
Director
Appointed 31 Dec 2007
Resigned 01 Jul 2020

VINCENT, James D'Arcy

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born July 1966
Director
Appointed 06 Feb 2009
Resigned 18 May 2012

WESTON, Stephen Roy

Resigned
27 Church Street, PeterboroughPE7 3PB
Born June 1958
Director
Appointed 08 Nov 2004
Resigned 02 Feb 2009

WRAGG, David Ian

Resigned
117 Wanstead Park Avenue, LondonE12 5EE
Born August 1963
Director
Appointed 23 Sept 2005
Resigned 02 Feb 2009

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 08 Nov 2004
Resigned 08 Nov 2004

Persons with significant control

3

2 Active
1 Ceased

Nhs Business Services Authority

Active
Goldcrest Way, Newcastle Upon TyneNE15 8NY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2023

Secretary Of State For Dept Of Health

Ceased
72 Whitehall, LondonSW1A 2NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2023

Sopra Steria Limited

Active
Three Cherry Trees Lane, Hemel HempsteadHP2 7AH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 December 2012
TM02Termination of Secretary
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Legacy
28 January 2011
MG01MG01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Auditors Resignation Company
23 November 2009
AUDAUD
Auditors Resignation Company
14 November 2009
AUDAUD
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
403aParticulars of Charge Subject to s859A
Legacy
2 December 2008
225Change of Accounting Reference Date
Legacy
10 November 2008
363aAnnual Return
Legacy
7 November 2008
353353
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
3 July 2008
287Change of Registered Office
Legacy
16 April 2008
287Change of Registered Office
Legacy
3 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
363aAnnual Return
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
22 January 2007
288cChange of Particulars
Legacy
14 November 2006
363aAnnual Return
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
88(2)R88(2)R
Legacy
22 March 2006
88(2)R88(2)R
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
3 February 2006
123Notice of Increase in Nominal Capital
Resolution
3 February 2006
RESOLUTIONSResolutions
Legacy
22 November 2005
363aAnnual Return
Legacy
22 November 2005
353353
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
225Change of Accounting Reference Date
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Memorandum Articles
11 April 2005
MEM/ARTSMEM/ARTS
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Legacy
11 April 2005
88(2)R88(2)R
Legacy
29 November 2004
225Change of Accounting Reference Date
Legacy
29 November 2004
88(2)R88(2)R
Resolution
29 November 2004
RESOLUTIONSResolutions
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
287Change of Registered Office
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Incorporation Company
8 November 2004
NEWINCIncorporation