Get an alert when NUCLEUS FINANCIAL 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

2026-12-16 (in 7mo)

Last made up 2025-12-02

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. NUCLEUS FINANCIAL SERVICES LIMITED 2006-06-07 → present
  2. NUCLEUS FINANCIAL GROUP TRUSTEES LIMITED 2006-03-23 → 2006-06-07
  3. MM&S (5048) LIMITED 2005-11-21 → 2006-03-23

Accounts

Audit & accounting basis

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

“The Directors believe, after reviewing both the Company's forecasts and projections and taking into account any relevant macro-economic factors including inflation and interest rate movements, and changes in trading performance, that the Company will have sufficient current financial resources to continue to operate and to meet its financial obligations as they fall due, for at least the 12 months from the date of approval of these financial statements.”

Group structure

  1. NUCLEUS FINANCIAL SERVICES LIMITED · parent
    1. NFS (Nominees) Limited 100% · UK · Administration services of pension schemes
    2. Nucleus Trustee Company Limited 100% · UK · Trustee of self invested personal pensions

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

People

6 active · 43 resigned

Name Role Appointed Born Nationality
WAKEFORD, Helen Mary Secretary 2026-02-04
CLARKSON, Alastair James Director 2025-10-01 Feb 1966 British
RILEY, Cathryn Elizabeth Director 2024-05-01 Apr 1962 British
RING, Andrew John Director 2025-10-01 Jun 1983 British
ROWNEY, Richard Alexander Director 2021-08-06 Nov 1970 British
WILSON, Gordon Alexander Director 2022-11-11 Jun 1966 British
Show 43 resigned officers
Name Role Appointed Resigned
BRUCE, Michelle Secretary 2020-07-01 2025-02-01
DIXIE, Alice Sian Rhiannon Secretary 2025-02-01 2025-12-15
MATHIESON, Aileen Janette Secretary 2012-08-10 2013-07-08
MATHIESON, Aileen Janette Secretary 2011-05-31 2012-05-01
MCNEIL, John Secretary 2012-05-01 2012-08-10
MEGAW, Nicola Secretary 2013-04-25 2020-07-01
PETHERICK, Louis Secretary 2025-12-15 2026-02-04
PROWSE, Leanne Secretary 2010-08-25 2011-05-31
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 2006-11-17 2013-04-25
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 2005-11-21 2006-11-17
BLOCH, Andrew Charles Danby Director 2010-07-27 2016-05-31
BOUSFIELD, Clare Jane Director 2024-07-01 2025-06-30
BRADSHAW, Paul Richard Director 2006-09-12 2017-01-12
CHRISTODOULOU, Nicholas Theodoro Director 2006-09-12 2008-06-19
DAVIDSON, Judith Mary Director 2022-12-16 2024-05-01
DEARSLEY, Arthur Mark Director 2021-08-06 2022-11-11
DUNLEY-OWEN, Tracy Director 2018-07-19 2021-08-06
FERGUSON, David Ritchie Director 2006-05-25 2021-09-06
FILSHIE, Alexander Director 2024-02-26 2024-12-20
GEARD, Stuart James Director 2009-07-07 2022-09-12
GIBSON, Jeremy Paul Director 2013-02-06 2020-02-25
HASSALL, Margaret Grace Director 2018-07-19 2021-08-06
HOSKINS, Richard Director 2022-12-02 2025-10-01
HOWITT, Neil Julian Albric Director 2006-05-25 2006-06-05
LEVIN, John Anthony Director 2017-04-11 2021-08-06
MARTIN, Philip Torbet Director 2006-06-05 2009-06-03
MATHIESON, Aileen Janette Director 2010-04-06 2014-08-06
MOORE, John Clark Director 2011-06-20 2013-01-20
OWEN, Robert Richardson Director 2006-09-12 2009-12-31
PAIGE, David Victor Director 2021-08-23 2022-12-02
POLIN, Jonathan Charles Director 2016-07-07 2021-08-06
PRIESTLEY, William De Bretton Director 2021-09-24 2023-01-11
PURVES, Kathryn Elizabeth Director 2021-08-23 2024-06-07
REGAN, Michael Robert Director 2022-09-12 2024-03-08
SAMUELS, James Anthony Angus Director 2006-09-12 2021-08-06
SEDDON, Michael David Director 2014-04-16 2018-07-19
TAGLIABUE, Alfio Director 2020-02-25 2021-08-06
TUCKER, Stephen James Director 2014-11-20 2018-07-19
VAN DER WALT, Lukas Director 2008-10-03 2016-01-20
WILSON, Nigel Bruce Director 2011-06-20 2014-06-30
WILSON, Owen Henry Director 2021-08-06 2022-09-21
VINDEX LIMITED Corporate Director 2005-11-21 2006-05-29
VINDEX SERVICES LIMITED Corporate Director 2005-11-21 2006-05-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nucleus Financial Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 206 total filings

Date Type Category Description
2026-02-11 AP03 officers Appoint person secretary company with name date PDF
2026-02-11 TM02 officers Termination secretary company with name termination date PDF
2026-01-07 AP03 officers Appoint person secretary company with name date PDF
2026-01-07 TM02 officers Termination secretary company with name termination date PDF
2025-12-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-23 AP01 officers Appoint person director company with name date PDF
2025-10-13 AP01 officers Appoint person director company with name date PDF
2025-10-13 TM01 officers Termination director company with name termination date PDF
2025-09-29 AA accounts Accounts with accounts type full
2025-09-19 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-19 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-04 TM01 officers Termination director company with name termination date PDF
2025-02-10 CH01 officers Change person director company with change date PDF
2025-02-06 AP03 officers Appoint person secretary company with name date PDF
2025-02-03 TM02 officers Termination secretary company with name termination date PDF
2025-01-31 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-01-31 AD01 address Change registered office address company with date old address new address PDF
2025-01-23 AD01 address Change registered office address company with date old address new address PDF
2025-01-03 TM01 officers Termination director company with name termination date PDF
2024-12-02 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
4

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