Background WavePink WaveYellow Wave

NHS SHARED EMPLOYEE SERVICES LIMITED (05347940)

NHS SHARED EMPLOYEE SERVICES LIMITED (05347940) is an active UK company. incorporated on 31 January 2005. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. NHS SHARED EMPLOYEE SERVICES LIMITED has been registered for 21 years. Current directors include BROOKS-USHER, Giles Maxwell.

Company Number
05347940
Status
active
Type
ltd
Incorporated
31 January 2005
Age
21 years
Address
Three Cherry Trees Lane, Hemel Hempstead, HP2 7AH
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BROOKS-USHER, Giles Maxwell
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NHS SHARED EMPLOYEE SERVICES LIMITED

NHS SHARED EMPLOYEE SERVICES LIMITED is an active company incorporated on 31 January 2005 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. NHS SHARED EMPLOYEE SERVICES LIMITED was registered 21 years ago.(SIC: 63110)

Status

active

Active since 21 years ago

Company No

05347940

LTD Company

Age

21 Years

Incorporated 31 January 2005

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Three Cherry Trees Lane Hemel Hempstead, HP2 7AH,

Timeline

9 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Director Left
May 12
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Jul 20
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

BROOKS-USHER, Giles Maxwell

Active
Hemel HempsteadHP2 7AH
Born December 1966
Director
Appointed 05 Dec 2022

CASHMORE, Peter

Resigned
Hemel HempsteadHP2 7AH
Secretary
Appointed 31 Dec 2012
Resigned 15 Mar 2021

PETERS, Mark David

Resigned
Braybourne, BeaconsfieldHP9 2TU
Secretary
Appointed 31 Jan 2005
Resigned 01 Aug 2008

WHITFIELD, Alan

Resigned
Stoke Road, Leighton BuzzardLU7 2SP
Secretary
Appointed 01 Aug 2008
Resigned 31 Dec 2012

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 31 Jan 2005
Resigned 31 Jan 2005

AHLUWALIA, Davinder Singh

Resigned
Amery Road, HarrowHA1 3UH
Born March 1952
Director
Appointed 17 Oct 2007
Resigned 05 Dec 2022

BARRAT, Lyndley Kay

Resigned
Pinewood Lodge Latchwood Lane, FarnhamGU10 3HB
Born September 1947
Director
Appointed 31 Jan 2005
Resigned 31 Dec 2007

GIBSON, John Leonard

Resigned
Ivydene, HaileyOX29 9XD
Born July 1952
Director
Appointed 29 Mar 2005
Resigned 27 Mar 2006

MASTERSON, Benjamin Michael Patrick

Resigned
Hemel HempsteadHP2 7AH
Born December 1964
Director
Appointed 31 Jan 2017
Resigned 31 Jan 2017

ROBSON, Graham David

Resigned
97 Skipton Road, IlkleyLS29 9BJ
Born February 1952
Director
Appointed 29 Mar 2005
Resigned 01 Sept 2005

RONA, Daniel Pablo

Resigned
High Pines, HaslemereGU27 3AP
Born March 1968
Director
Appointed 01 Sept 2005
Resigned 01 May 2007

STUART, Gordon Mckenzie

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

THORMAN, Marcus James

Resigned
Hemel HempsteadHP2 7AH
Born November 1972
Director
Appointed 20 Oct 2016
Resigned 20 Oct 2016

THORPE, David Michael

Resigned
99 Silverdale Avenue, LeedsLS20 8BG
Born October 1963
Director
Appointed 29 Mar 2005
Resigned 01 Apr 2006

TORRIE, John Powell

Resigned
The Drive, RickmansworthWD3 4DP
Born September 1954
Director
Appointed 31 Dec 2007
Resigned 01 Jul 2020

VINCENT, James D'Arcy

Resigned
11 St Denis View, RugbyCV23 0QS
Born July 1966
Director
Appointed 01 May 2007
Resigned 18 May 2012

WESTON, Stephen Roy

Resigned
27 Church Street, PeterboroughPE7 3PB
Born June 1958
Director
Appointed 31 Jan 2005
Resigned 02 Jan 2009

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 31 Jan 2005
Resigned 31 Jan 2005

Persons with significant control

2

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

Nhs Shared Business Services Limited

Active
Three Cherry Trees Lane, Hemel HempsteadHP2 7AH

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
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Auditors Resignation Company
27 October 2014
AUDAUD
Auditors Resignation Company
16 October 2014
AUDAUD
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Appoint Person Secretary Company With Name
31 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Gazette Notice Compulsary
19 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
353353
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288cChange of Particulars
Legacy
3 April 2008
287Change of Registered Office
Legacy
4 February 2008
363aAnnual Return
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
22 October 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Legacy
22 January 2007
288cChange of Particulars
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363aAnnual Return
Legacy
15 February 2006
353353
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
225Change of Accounting Reference Date
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
88(2)R88(2)R
Memorandum Articles
11 April 2005
MEM/ARTSMEM/ARTS
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
287Change of Registered Office
Legacy
17 February 2005
225Change of Accounting Reference Date
Incorporation Company
31 January 2005
NEWINCIncorporation