Background WavePink WaveYellow Wave

DELT SHARED SERVICES LIMITED (09098450)

DELT SHARED SERVICES LIMITED (09098450) is an active UK company. incorporated on 23 June 2014. with registered office in Plymouth. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. DELT SHARED SERVICES LIMITED has been registered for 11 years. Current directors include ANSTEAD, Stuart Michael, BUCKLAND, Nicholas Brian, CHETWYND, Mathew John and 6 others.

Company Number
09098450
Status
active
Type
ltd
Incorporated
23 June 2014
Age
11 years
Address
2 Derriford Park, Derriford Business Park, Plymouth, PL6 5QZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
ANSTEAD, Stuart Michael, BUCKLAND, Nicholas Brian, CHETWYND, Mathew John, COLLINGWOOD-BURKE, Lorna Margaret, GREAVES, Mark Andrew, HARTLEY, Aaron James, LETHEREN, Giles Nigel, MORRIS, Karen Anne, SHARP, Andrew James
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELT SHARED SERVICES LIMITED

DELT SHARED SERVICES LIMITED is an active company incorporated on 23 June 2014 with the registered office located in Plymouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. DELT SHARED SERVICES LIMITED was registered 11 years ago.(SIC: 82110)

Status

active

Active since 11 years ago

Company No

09098450

LTD Company

Age

11 Years

Incorporated 23 June 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

2 Derriford Park, Derriford Business Park Derriford Plymouth, PL6 5QZ,

Previous Addresses

C/O Plymouth City Council Civic Centre Armada Way Plymouth Devon PL1 2AA
From: 23 June 2014To: 21 September 2015
Timeline

33 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Sept 14
Director Joined
Jul 15
Director Joined
May 16
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Owner Exit
Jun 19
Director Joined
Jul 19
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 21
Director Left
May 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Feb 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Aug 24
Director Joined
Nov 24
Director Left
Jun 25
Director Joined
Jul 25
Funding Round
Dec 25
Director Joined
Jan 26
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

10 Active
13 Resigned

MILLARD, Sian

Active
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Secretary
Appointed 24 Jun 2024

ANSTEAD, Stuart Michael

Active
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Born January 1972
Director
Appointed 23 Jul 2025

BUCKLAND, Nicholas Brian

Active
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Born February 1951
Director
Appointed 15 Feb 2023

CHETWYND, Mathew John

Active
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Born December 1985
Director
Appointed 24 Jan 2026

COLLINGWOOD-BURKE, Lorna Margaret

Active
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Born November 1957
Director
Appointed 10 Jan 2018

GREAVES, Mark Andrew

Active
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Born April 1967
Director
Appointed 22 Feb 2016

HARTLEY, Aaron James

Active
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Born June 1976
Director
Appointed 22 May 2024

LETHEREN, Giles Nigel

Active
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Born September 1969
Director
Appointed 22 Mar 2019

MORRIS, Karen Anne

Active
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Born July 1973
Director
Appointed 19 Jan 2024

SHARP, Andrew James

Active
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Born January 1983
Director
Appointed 14 Nov 2024

LETHEREN, Giles Nigel

Resigned
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Secretary
Appointed 28 Jan 2015
Resigned 10 Apr 2019

MILLARD, Sian

Resigned
Plymouth City Council, PlymouthPL1 3BJ
Secretary
Appointed 10 Apr 2019
Resigned 31 Jan 2020

BENNY, Annette Tracey

Resigned
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Born September 1966
Director
Appointed 23 Jun 2014
Resigned 05 Jan 2018

BROWN, Kim

Resigned
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Born July 1962
Director
Appointed 04 Jun 2020
Resigned 29 Jul 2022

FRANKLIN, Nicholas Thomas

Resigned
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Born August 1976
Director
Appointed 01 May 2015
Resigned 05 May 2023

HONEYWELL, Peter

Resigned
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Born April 1967
Director
Appointed 06 Sept 2022
Resigned 15 Aug 2024

JAMES, Paul Robert

Resigned
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Born April 1968
Director
Appointed 22 Mar 2019
Resigned 31 May 2021

LEWIS, Mark

Resigned
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Born September 1954
Director
Appointed 09 May 2019
Resigned 08 May 2022

LYDDON, Rachel Clare

Resigned
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Born December 1977
Director
Appointed 05 May 2023
Resigned 22 May 2024

MILLWARD, Andrew

Resigned
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Born March 1964
Director
Appointed 03 Feb 2020
Resigned 22 May 2023

PERRITT, Giles Ruari

Resigned
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Born March 1964
Director
Appointed 29 Sept 2014
Resigned 04 Jun 2020

SENIOR, Malcolm Keith

Resigned
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Born March 1962
Director
Appointed 22 May 2023
Resigned 31 May 2025

TURL, Joanne

Resigned
Derriford Park, Derriford Business Park, PlymouthPL6 5QZ
Born December 1978
Director
Appointed 01 Jul 2019
Resigned 31 Jan 2020

Persons with significant control

4

3 Active
1 Ceased

North Somerset Council

Active
Walliscote Grove Road, Weston-Super-MareBS23 1UJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Apr 2025

Nhs Devon Integrated Care Board

Active
Pynes Hill, ExeterEX2 5AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Nhs Northern, Eastern And Western Devon Clinical Commissioning Group (New Devon Ccg)

Ceased
Newcourt Drive, ExeterEX2 7JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Apr 2016
Ceased 31 Mar 2019

Plymouth City Council

Active
West Hoe Road, PlymouthPL1 3BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Memorandum Articles
31 December 2025
MAMA
Resolution
28 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
22 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Change To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Resolution
2 July 2024
RESOLUTIONSResolutions
Memorandum Articles
2 July 2024
MAMA
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Memorandum Articles
1 May 2024
MAMA
Resolution
1 May 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Resolution
13 March 2019
RESOLUTIONSResolutions
Resolution
11 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
28 June 2017
PSC03Notification of Other Registrable Person PSC
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Resolution
17 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 February 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Incorporation Company
23 June 2014
NEWINCIncorporation