Background WavePink WaveYellow Wave

NEXXUS TRADING SERVICES LIMITED (07482726)

NEXXUS TRADING SERVICES LIMITED (07482726) is an active UK company. incorporated on 5 January 2011. with registered office in Stafford. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled and 1 other business activities. NEXXUS TRADING SERVICES LIMITED has been registered for 15 years. Current directors include DRINKWATER, Tammy, HALL, Clair Kristiane, ROSS, Katharine and 1 others.

Company Number
07482726
Status
active
Type
ltd
Incorporated
5 January 2011
Age
15 years
Address
Unit 3-06, St Albans House Enterprise Centre, Stafford, ST16 3DP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
DRINKWATER, Tammy, HALL, Clair Kristiane, ROSS, Katharine, TARGETT, Joy
SIC Codes
87300, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXXUS TRADING SERVICES LIMITED

NEXXUS TRADING SERVICES LIMITED is an active company incorporated on 5 January 2011 with the registered office located in Stafford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled and 1 other business activity. NEXXUS TRADING SERVICES LIMITED was registered 15 years ago.(SIC: 87300, 88100)

Status

active

Active since 15 years ago

Company No

07482726

LTD Company

Age

15 Years

Incorporated 5 January 2011

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 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Unit 3-06, St Albans House Enterprise Centre St. Albans Road Stafford, ST16 3DP,

Previous Addresses

Unit 3-04 st Albans House Enterprise Centre St Albans Road Stafford ST16 3DP England
From: 5 December 2017To: 26 February 2026
1 Staffordshire Place Stafford Staffordshire ST16 2LP
From: 22 March 2012To: 5 December 2017
County Buildings Martin Street Stafford Staffordshire ST16 2LH
From: 5 January 2011To: 22 March 2012
Timeline

37 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Oct 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Feb 14
Director Left
Jan 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Jul 22
Director Left
Apr 23
Director Joined
Jan 24
Director Left
Jun 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
May 25
Director Left
May 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

DRINKWATER, Tammy

Active
Staffordshire Place, StaffordST16 2DH
Born August 1984
Director
Appointed 20 Nov 2024

HALL, Clair Kristiane

Active
St Albans House Enterprise Centre, StaffordST16 3DP
Born July 1990
Director
Appointed 27 Jun 2019

ROSS, Katharine

Active
Staffordshire Place, StaffordST16 2DH
Born May 1986
Director
Appointed 20 Nov 2024

TARGETT, Joy

Active
South West Unplanned Care Dta Team, CannockWS12 9GT
Born December 1966
Director
Appointed 20 Nov 2024

ABLEWHITE, Simon Greville

Resigned
St Albans House Enterprise Centre, StaffordST16 3DP
Born January 1961
Director
Appointed 31 Oct 2019
Resigned 31 Mar 2023

BIRCH, Anne Frances

Resigned
Martin Street, StaffordST16 2LH
Born April 1957
Director
Appointed 05 Jan 2011
Resigned 05 Jan 2015

DAVIDSON, Ann-Marie

Resigned
St Albans House Enterprise Centre, StaffordST16 3DP
Born July 1961
Director
Appointed 16 Jan 2017
Resigned 05 Dec 2017

DEAVILLE, Mark Anthony

Resigned
Breach Lane, TotmonslowST10 4JL
Born August 1957
Director
Appointed 09 Jan 2018
Resigned 14 Oct 2024

EVANS, Jean

Resigned
Staffordshire Place, StaffordST16 2DH
Born January 1960
Director
Appointed 29 Jan 2014
Resigned 16 Jan 2017

FELTON, Andrew Philip

Resigned
St Albans House Enterprise Centre, StaffordST16 3DP
Born June 1973
Director
Appointed 21 Jun 2017
Resigned 28 Jul 2019

FLINTER, Robert Joseph

Resigned
St Albans House Enterprise Centre, StaffordST16 3DP
Born August 1959
Director
Appointed 04 Mar 2013
Resigned 31 Aug 2019

HARLING, Richard Michael, Dr

Resigned
4th Floor, Tipping Street, StaffordST16 2LP
Born July 1970
Director
Appointed 05 Aug 2019
Resigned 14 Oct 2024

LATHAM, Christopher Sean

Resigned
Martin Street, StaffordST16 2LH
Born October 1966
Director
Appointed 05 Jan 2011
Resigned 27 Mar 2013

RILEY, Helen Elizabeth

Resigned
Staffordshire Place, StaffordST16 2DH
Born May 1964
Director
Appointed 22 Jan 2018
Resigned 30 Jun 2022

RILEY, Helen Elizabeth

Resigned
Martin Street, StaffordST16 2LH
Born May 1964
Director
Appointed 05 Jan 2011
Resigned 04 Mar 2013

RYAN, Michelle

Resigned
Martin Street, StaffordST16 2LH
Born September 1963
Director
Appointed 05 Jan 2011
Resigned 04 Mar 2013

SHAKESPEAR, Peter James

Resigned
St Albans House Enterprise Centre, StaffordST16 3DP
Born March 1985
Director
Appointed 10 Jan 2024
Resigned 03 Jun 2024

SHARP, Andrew John

Resigned
St Albans House Enterprise Centre, StaffordST16 3DP
Born September 1977
Director
Appointed 21 Jun 2017
Resigned 25 Apr 2019

SUTHERLAND, Mike

Resigned
Staffordshire Place, StaffordST16 2DH
Born April 1950
Director
Appointed 20 Nov 2024
Resigned 03 May 2025

TRADEWELL, John Kevin

Resigned
St Albans House Enterprise Centre, StaffordST16 3DP
Born April 1962
Director
Appointed 05 Jan 2011
Resigned 22 Jan 2018

WALLER, Jonathan Noel

Resigned
Staffordshire Place, StaffordST16 2LP
Born January 1959
Director
Appointed 16 Jan 2017
Resigned 21 Jun 2017

WILSON, David Angus

Resigned
Martin Street, StaffordST16 2LH
Born March 1949
Director
Appointed 05 Jan 2011
Resigned 05 Jan 2011

WINNINGTON, Mark James, Cllr

Resigned
Martin Street, StaffordST16 2LH
Born July 1962
Director
Appointed 05 Jan 2011
Resigned 12 May 2025

WOOD, John

Resigned
Staffordshire Place, StaffordST16 2DH
Born March 1954
Director
Appointed 05 Jan 2011
Resigned 16 Jan 2017

Persons with significant control

1

Staffordshire County Council

Active
Staffordshire Place, StaffordST16 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

84

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Resolution
28 December 2025
RESOLUTIONSResolutions
Memorandum Articles
28 December 2025
MAMA
Memorandum Articles
17 November 2025
MAMA
Accounts With Accounts Type Medium
11 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Statement Of Companys Objects
24 June 2015
CC04CC04
Resolution
24 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
14 March 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
26 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
5 January 2011
NEWINCIncorporation