Background WavePink WaveYellow Wave

NIMBUS DISABILITY LTD (05969642)

NIMBUS DISABILITY LTD (05969642) is an active UK company. incorporated on 17 October 2006. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NIMBUS DISABILITY LTD has been registered for 19 years. Current directors include BYRNE, Rachael Margaret, CADE, Peter Andrew, DOWNS MBE, Phil and 6 others.

Company Number
05969642
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2006
Age
19 years
Address
Pentagon House Suite Gb, Derby, DE21 4XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BYRNE, Rachael Margaret, CADE, Peter Andrew, DOWNS MBE, Phil, GORDON, David Alexander Smyth, Dr, RICHMOND, Tim, RIGBY, Steven, SMITH, Philip Christopher Bree, STURLEY, Lisa Christina, WHITE, Neil Graydon
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIMBUS DISABILITY LTD

NIMBUS DISABILITY LTD is an active company incorporated on 17 October 2006 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NIMBUS DISABILITY LTD was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05969642

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 17 October 2006

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

NIMBUS: THE DISABILITY CONSULTANCY SERVICE LTD
From: 17 October 2006To: 2 December 2025
Contact
Address

Pentagon House Suite Gb Sir Frank Whittle Road Derby, DE21 4XA,

Previous Addresses

12 Pride Point Drive Pride Park Derby DE24 8BX England
From: 17 April 2023To: 1 November 2023
Dd Enterprise Centre 20 Royal Scot Road Derby Derbyshire DE24 8AJ
From: 16 December 2009To: 17 April 2023
227 Normanton Road Normanton Derby Derbyshire DE23 6UT
From: 17 October 2006To: 16 December 2009
Timeline

30 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Dec 15
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 17
Director Joined
Jan 18
Director Joined
Sept 19
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

10 Active
13 Resigned

AUSTIN MBE, Martin Graham

Active
Suite Gb, DerbyDE21 4XA
Secretary
Appointed 17 Oct 2006

BYRNE, Rachael Margaret

Active
Suite Gb, DerbyDE21 4XA
Born July 1963
Director
Appointed 01 Nov 2021

CADE, Peter Andrew

Active
Suite Gb, DerbyDE21 4XA
Born September 1952
Director
Appointed 17 Nov 2022

DOWNS MBE, Phil

Active
Suite Gb, DerbyDE21 4XA
Born November 1955
Director
Appointed 17 Nov 2022

GORDON, David Alexander Smyth, Dr

Active
Suite Gb, DerbyDE21 4XA
Born March 1968
Director
Appointed 13 Feb 2024

RICHMOND, Tim

Active
Suite Gb, DerbyDE21 4XA
Born November 1947
Director
Appointed 06 Jun 2023

RIGBY, Steven

Active
Suite Gb, DerbyDE21 4XA
Born November 1954
Director
Appointed 06 May 2014

SMITH, Philip Christopher Bree

Active
Suite Gb, DerbyDE21 4XA
Born September 1954
Director
Appointed 16 Nov 2022

STURLEY, Lisa Christina

Active
Suite Gb, DerbyDE21 4XA
Born April 1969
Director
Appointed 13 Feb 2024

WHITE, Neil Graydon

Active
Suite Gb, DerbyDE21 4XA
Born April 1963
Director
Appointed 15 Apr 2025

ASPEY, Stephen Peter

Resigned
40 Normanton Lane, DerbyDE23 6GP
Born February 1967
Director
Appointed 17 Oct 2006
Resigned 01 Apr 2014

BRIGGS, Mark

Resigned
20 Royal Scot Road, DerbyDE24 8AJ
Born May 1977
Director
Appointed 01 Sept 2019
Resigned 19 Jan 2022

DAVY-CRIPWELL, Robert

Resigned
20 Royal Scot Road, DerbyDE24 8AJ
Born November 1986
Director
Appointed 10 May 2016
Resigned 10 Nov 2021

FARQUHARSON MBE, Clenton

Resigned
Suite Gb, DerbyDE21 4XA
Born July 1965
Director
Appointed 14 Apr 2023
Resigned 25 Mar 2025

HUSBAND, William Norman

Resigned
20 Royal Scot Road, DerbyDE24 8AJ
Born March 1956
Director
Appointed 06 May 2014
Resigned 01 Apr 2016

LANNING, Andrew Roy

Resigned
Atlow Brow, AshbourneDE6 1RP
Born May 1953
Director
Appointed 17 Oct 2006
Resigned 23 Sept 2008

LATHAM, Bernard

Resigned
11 Jacobean Court, Burton On TrentDE15 0HG
Born January 1951
Director
Appointed 17 Oct 2006
Resigned 10 Oct 2008

MOSS, David

Resigned
20 Royal Scot Road, DerbyDE24 8AJ
Born June 1956
Director
Appointed 10 Jan 2018
Resigned 01 Jan 2020

NETTLETON, Katy Elisabeth

Resigned
Orchard Close, DerbyDE65 6DJ
Born February 1983
Director
Appointed 10 May 2016
Resigned 14 Dec 2020

RAJU, Amarjit

Resigned
Bowbank Close, DerbyDE23 3YE
Born May 1968
Director
Appointed 17 Oct 2006
Resigned 02 Dec 2015

SMALE, Jonathan Charles, Councillor

Resigned
20 Royal Scot Road, DerbyDE24 8AJ
Born July 1987
Director
Appointed 05 Nov 2021
Resigned 16 Nov 2022

WARNER, Ian

Resigned
Suite Gb, DerbyDE21 4XA
Born October 1975
Director
Appointed 16 Nov 2022
Resigned 19 Nov 2024

WHITE, Neil Graydon

Resigned
20 Royal Scot Road, DerbyDE24 8AJ
Born April 1963
Director
Appointed 05 Nov 2021
Resigned 20 Mar 2023

Persons with significant control

1

Mr Martin Graham Austin

Active
Suite Gb, DerbyDE21 4XA
Born November 1978

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

80

Resolution
13 January 2026
RESOLUTIONSResolutions
Memorandum Articles
23 December 2025
MAMA
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
2 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Change Person Secretary Company With Change Date
18 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Accounts With Accounts Type Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Accounts With Accounts Type Small
8 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
15 December 2010
AR01AR01
Accounts With Accounts Type Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 August 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 August 2008
AAAnnual Accounts
Legacy
14 August 2008
225Change of Accounting Reference Date
Legacy
6 November 2007
363aAnnual Return
Incorporation Company
17 October 2006
NEWINCIncorporation