Get an alert when NUSERVE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-05-31 (in 1y)

Last filed for 2025-08-31

Confirmation statement due

2027-03-26 (in 10mo)

Last made up 2026-03-12

Watchouts

None on the register

Cash

£1M

-8.2% vs 2024

Net assets

£1M

+24.9% highest in 6 filed years

Employees

575

+2.3% highest in 6 filed years

Profit before tax

£704K

+13.5% vs 2024

Name history

Renamed 3 times since incorporation

  1. NUSERVE LIMITED 2012-12-19 → present
  2. CLEANRIGHT LTD 2007-08-20 → 2012-12-19
  3. SERVICE WORLD LIMITED 1997-04-08 → 2007-08-20
  4. HALYARDS SERVICES LIMITED 1997-03-12 → 1997-04-08

Accounts

6-year trend · latest reflected 2025-08-31

Metric Trend 2020-08-312021-08-312022-08-312023-08-312024-08-312025-08-31
Turnover
Operating profit
Profit before tax £620,229£703,909
Net profit £458,650£517,495
Cash £830,996£852,921£822,581£768,920£1,382,126£1,268,864
Total assets less current liabilities £713,755£903,085£810,557£768,520£933,720£1,157,126
Net assets £618,906£877,385£771,260£723,120£877,420£1,095,626
Equity £618,906£877,385£771,260£723,120£877,420£1,095,626
Average employees 524431415391562575
Wages £8,776,016£10,118,645

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

2 active · 7 resigned

Name Role Appointed Born Nationality
DUKE, Simon Trevor Director 2010-02-18 Aug 1979 British
LOCKWOOD, Richard Evison Director 2001-05-04 Oct 1977 British
Show 7 resigned officers
Name Role Appointed Resigned
LOCKWOOD, Dennis Vincent Secretary 2002-10-08 2016-05-23
RISSIK, Andrew Secretary 1998-03-30 2002-10-08
PENNSEC LIMITED Corporate Nominee Secretary 1997-03-12 1998-03-30
DUKE, Yvonne Director 2015-01-01 2024-10-01
GOOSE, Dax Edward Director 2020-09-18 2025-01-10
LOCKWOOD, Dennis Vincent Director 1997-03-12 2008-12-02
PENNINGTONS DIRECTORS (NO 1) LIMITED Corporate Nominee Director 1997-03-12 1997-03-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Anthony Malcolm Irving Morton Individual Significant influence 2017-08-28 Ceased 2017-08-28
Mr Stephen James Ball Individual significant-influence-or-control-as-trust 2017-08-28 Ceased 2017-08-28
Nuserve Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-08-28 Active

Filing timeline

Last 20 of 127 total filings

Date Type Category Description
2026-04-30 AA accounts Accounts with accounts type full PDF
2026-03-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-25 AA accounts Accounts with accounts type total exemption full PDF
2025-03-14 AD02 address Change sail address company with old address new address PDF
2025-03-13 CH01 officers Change person director company with change date PDF
2025-03-13 CH01 officers Change person director company with change date PDF
2025-03-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-14 TM01 officers Termination director company with name termination date PDF
2024-10-15 TM01 officers Termination director company with name termination date PDF
2024-04-26 AA accounts Accounts with accounts type total exemption full PDF
2024-03-21 CH01 officers Change person director company with change date PDF
2024-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-09-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-09-12 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-09-04 AD02 address Change sail address company with old address new address PDF
2023-09-04 CH01 officers Change person director company with change date PDF
2023-09-04 CH01 officers Change person director company with change date PDF
2023-05-03 AA accounts Accounts with accounts type total exemption full PDF
2023-03-16 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-08-31 vs 2024-08-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page