UKBizDB.co.uk

THE NHS CONFEDERATION (SERVICES) COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Nhs Confederation (services) Company Limited. The company was founded 19 years ago and was given the registration number 05252407. The firm's registered office is in LONDON. You can find them at Nhs Confederation, 2nd Floor, 18 Smith Square, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE NHS CONFEDERATION (SERVICES) COMPANY LIMITED
Company Number:05252407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Nhs Confederation, 2nd Floor, 18 Smith Square, London, England, SW1P 3HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nhs Confederation, 2nd Floor, 18 Smith Square, London, England, SW1P 3HZ

Director20 July 2020Active
Nhs Confederation, 2nd Floor, 18 Smith Square, London, England, SW1P 3HZ

Director24 March 2022Active
Nhs Confederation, 2nd Floor, 18 Smith Square, London, England, SW1P 3HZ

Director11 October 2023Active
Nhs Confederation, 2nd Floor, 18 Smith Square, London, England, SW1P 3HZ

Director05 October 2023Active
Nhs Confederation, 2nd Floor, 18 Smith Square, London, England, SW1P 3HZ

Director16 July 2020Active
Nhs Confederation, 2nd Floor, 18 Smith Square, London, England, SW1P 3HZ

Director08 July 2021Active
Nhs Confederation, 2nd Floor, 18 Smith Square, London, England, SW1P 3HZ

Director05 October 2023Active
96 Montgomery Crescent, Bolbeck Park, Milton Keynes, MK15 8PS

Secretary08 October 2004Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary06 October 2004Active
Rose Tree Cottage, Stamford Road, Barnack, Stamford, PE9 3EZ

Director04 January 2005Active
50, Broadway, London, SW1H 0DB

Director14 July 2015Active
50, Broadway, London, United Kingdom, SW1H 0DB

Director02 July 2012Active
29 Bressenden Place, London, SW1E 5DD

Director08 July 2010Active
50, Broadway, London, United Kingdom, SW1H 0DB

Director04 April 2013Active
50, Broadway, London, United Kingdom, SW1H 0DB

Director08 July 2010Active
Floor 15 Portland House, Bressenden Place, London, United Kingdom, SW1E 5BH

Director04 August 2017Active
15th Floor Portland House, Bressenden Place, London, England, SW1E 5BH

Director01 November 2015Active
29 Bressenden Place, London, SW1E 5DD

Director08 October 2004Active
50, Broadway, London, United Kingdom, SW1H 0DB

Director16 May 2011Active
15th Floor Portland House, Bressenden Place, London, England, SW1E 5BH

Director28 September 2017Active
29 Bressenden Place, London, SW1E 5DD

Director08 July 2010Active
18 Oakfield Road, London, N14 6LU

Director08 October 2004Active
Nhs Confederation, 2nd Floor, 18 Smith Square, London, England, SW1P 3HZ

Director06 December 2018Active
50, Broadway, London, United Kingdom, SW1H 0DB

Director12 April 2011Active
96 Montgomery Crescent, Bolbeck Park, Milton Keynes, MK15 8PS

Director25 April 2005Active
1 Betony Rise, Exeter, EX2 5RR

Director22 October 2004Active
Nhs Confederation, 2nd Floor, 18 Smith Square, London, England, SW1P 3HZ

Director19 July 2018Active
Nhs Confederation, 2nd Floor, 18 Smith Square, London, England, SW1P 3HZ

Director28 October 2020Active
50, Broadway, London, United Kingdom, SW1H 0DB

Director19 November 2012Active
29 Bressenden Place, London, SW1E 5DD

Director30 July 2010Active
50, Broadway, London, United Kingdom, SW1H 0DB

Director08 July 2010Active
Portland House, Bressenden Place, London, England, SW1E 5BH

Director25 May 2017Active
50, Broadway, London, United Kingdom, SW1H 0DB

Director01 December 2010Active
59 Windmill Hill Drive, Bletchley, MK3 7RJ

Director04 September 2006Active
Butler Road, Bagshot, GV19 5QF

Director01 June 2008Active

People with Significant Control

The Nhs Confederation
Notified on:16 July 2021
Status:Active
Country of residence:England
Address:Nhs Confederation, 2nd Floor, Smith Square, London, England, SW1P 3HZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-04-21Incorporation

Memorandum articles.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type small.

Download
2022-09-06Auditors

Auditors resignation company.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Second filing of director termination with name.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.