Background WavePink WaveYellow Wave

NATIONWIDE SPECIALIST SERVICES LIMITED (11317499)

NATIONWIDE SPECIALIST SERVICES LIMITED (11317499) is an active UK company. incorporated on 18 April 2018. with registered office in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NATIONWIDE SPECIALIST SERVICES LIMITED has been registered for 7 years. Current directors include IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory.

Company Number
11317499
Status
active
Type
ltd
Incorporated
18 April 2018
Age
7 years
Address
13-14 Flemming Court, Castleford, WF10 5HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE SPECIALIST SERVICES LIMITED

NATIONWIDE SPECIALIST SERVICES LIMITED is an active company incorporated on 18 April 2018 with the registered office located in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NATIONWIDE SPECIALIST SERVICES LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11317499

LTD Company

Age

7 Years

Incorporated 18 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

13-14 Flemming Court Castleford, WF10 5HW,

Previous Addresses

239 Ashley Rd Hale Altrincham Greater Manchester WA15 9NE United Kingdom
From: 18 April 2018To: 19 January 2022
Timeline

28 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jul 18
Owner Exit
Jul 18
Funding Round
Jul 18
Loan Secured
Dec 18
Director Left
Jul 19
Director Joined
Mar 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Dec 20
Funding Round
Jan 21
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

COATES, Adam John

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 12 Aug 2024

IRVINE, John Alexander

Active
Flemming Court, CastlefordWF10 5HW
Born July 1974
Director
Appointed 12 Aug 2024

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 07 Jan 2022

WARD, Gregory

Active
Flemming Court, CastlefordWF10 5HW
Born September 1973
Director
Appointed 11 Jun 2025

BETHELL, Niel Bradley

Resigned
Flemming Court, CastlefordWF10 5HW
Born January 1977
Director
Appointed 03 May 2018
Resigned 06 Mar 2023

COATES, Adam John

Resigned
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 07 Jan 2022
Resigned 12 Aug 2024

INSKIP, Neil Patrick

Resigned
Hale, AltrinchamWA15 9NE
Born March 1980
Director
Appointed 03 May 2018
Resigned 07 Jan 2022

LEES, Stuart

Resigned
Hale, AltrinchamWA15 9NE
Born April 1956
Director
Appointed 18 Apr 2018
Resigned 23 Dec 2020

REDFERN, Julie Anne

Resigned
Flemming Court, CastlefordWF10 5HW
Born December 1973
Director
Appointed 23 Dec 2020
Resigned 07 Mar 2023

RINGROSE, Adrian Michael

Resigned
Hale, AltrinchamWA15 9NE
Born April 1967
Director
Appointed 27 Feb 2020
Resigned 07 Jan 2022

TASKER, John Thornton

Resigned
Hale, AltrinchamWA15 9NE
Born December 1966
Director
Appointed 03 May 2018
Resigned 28 Feb 2019

TEASDALE, Roger Peter

Resigned
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 07 Jan 2022
Resigned 31 May 2023

VARTY, Nikhil Madhukar

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1964
Director
Appointed 12 Aug 2024
Resigned 11 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2022
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2018
Ceased 07 Jan 2022

Mr Stuart Lees

Ceased
Hale, AltrinchamWA15 9NE
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2018
Ceased 03 May 2018
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2024
PARENT_ACCPARENT_ACC
Legacy
27 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 December 2023
PARENT_ACCPARENT_ACC
Legacy
15 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Memorandum Articles
28 January 2022
MAMA
Resolution
28 January 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Capital Name Of Class Of Shares
12 January 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2021
AAAnnual Accounts
Memorandum Articles
11 February 2021
MAMA
Resolution
11 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 February 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 January 2021
MAMA
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
31 December 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
26 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Incorporation Company
18 April 2018
NEWINCIncorporation