Get an alert when NHS SHARED BUSINESS SERVICES 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-22 (in 6mo)

Last made up 2025-11-08

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Thus, they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 23 resigned

Name Role Appointed Born Nationality
WALKDEN, Ruth Secretary 2023-07-28
BRODIE, Michael Keith Director 2023-03-31 Apr 1969 British
EDMONDS, David Albert Director 2005-05-01 Mar 1944 British
GREENE, Maria Director 2024-06-05 Aug 1967 British
JEWITT, Justin Allan Spaven, Professor Director 2005-05-01 May 1954 British
NEILSON, John Nairn Macgregor Director 2020-07-01 Sep 1961 British
THORMAN, Marcus James Director 2016-10-20 Nov 1972 British
Show 23 resigned officers
Name Role Appointed Resigned
BROOKS-USHER, Giles Maxwell Secretary 2021-02-22 2021-11-11
CASHMORE, Peter Atherton Secretary 2012-12-31 2021-02-22
LASSERRE, Marianne Secretary 2021-11-11 2023-07-28
PETERS, Mark David Secretary 2004-11-08 2008-07-15
WHITFIELD, Alan Secretary 2008-07-15 2012-12-31
THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 2004-11-08 2004-11-08
AHLUWALIA, Davinder Singh Director 2007-10-17 2024-06-05
ALEXANDER, Robert Director 2007-03-12 2011-06-10
BARRAT, Lyndley Kay Director 2004-11-08 2007-12-31
COATES, Peter Alexander Director 2004-11-08 2014-08-28
FARRELL, Anna Marie Director 2009-02-06 2010-10-28
GIBSON, John Leonard Director 2005-09-23 2006-03-27
LEWIS, Michael Director 2004-11-08 2005-09-09
MASTERSON, Benjamin Michael Patrick Director 2017-01-31 2023-03-31
MCKINLAY, Andrew Robert Director 2014-08-28 2016-12-16
POTTER, James Jackson Director 2010-12-16 2012-12-31
SHIELDS, William Alexander Director 2013-01-24 2014-12-02
STUART, Gordon Mckenzie Director 2006-03-27 2007-10-17
TORRIE, John Powell Director 2007-12-31 2020-07-01
VINCENT, James D'Arcy Director 2009-02-06 2012-05-18
WESTON, Stephen Roy Director 2004-11-08 2009-02-02
WRAGG, David Ian Director 2005-09-23 2009-02-02
LUCIENE JAMES LIMITED Corporate Nominee Director 2004-11-08 2004-11-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nhs Business Services Authority Corporate entity Shares 25–50%, Voting 25–50% 2023-03-31 Active
Secretary Of State For Dept Of Health Legal person Shares 25–50%, Voting 25–50%, Appoints directors 2016-04-06 Ceased 2023-03-31
Sopra Steria Limited Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 140 total filings

Date Type Category Description
2026-04-01 CH01 officers Change person director company with change date PDF
2026-04-01 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-04-01 CH01 officers Change person director company with change date PDF
2026-04-01 AD01 address Change registered office address company with date old address new address PDF
2026-02-09 CH01 officers Change person director company with change date PDF
2025-11-20 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-19 CH01 officers Change person director company with change date PDF
2025-05-16 AA accounts Accounts with accounts type full
2024-11-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-24 AA accounts Accounts with accounts type full
2024-06-10 TM01 officers Termination director company with name termination date PDF
2024-06-10 AP01 officers Appoint person director company with name date PDF
2023-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-31 TM02 officers Termination secretary company with name termination date PDF
2023-07-31 AP03 officers Appoint person secretary company with name date PDF
2023-05-02 AA accounts Accounts with accounts type full
2023-04-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-04-12 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-03-31 TM01 officers Termination director company with name termination date PDF
2023-03-31 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

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

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page