NHS SHARED BUSINESS SERVICES LIMITED
Information technology consultancy activities
NHS SHARED BUSINESS SERVICES LIMITED
Information technology consultancy activities
Contact & Details
Contact
Registered Address
Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH
Full company profile for NHS SHARED BUSINESS SERVICES LIMITED (05280446), an active professional services company based in Hemel Hempstead, United Kingdom. Incorporated 8 Nov 2004. Information technology consultancy activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£63.38M
Net Assets
£93.48M
Total Liabilities
£47.52M
Turnover
£114.52M
Employees
1227
Debt Ratio
34%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Walkden, Ruth | Secretary | Unknown | Unknown | 28 Jul 2023 | Active |
See all 30 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Nhs Business Services Authority
Unknown
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Sopra Steria Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Sopra Steria Limited
Unknown
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
- Right To Appoint And Remove Directors
Secretary Of State For Dept Of Health
Ceased 31 Mar 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Second Floor, 3 Waterside Place, Town Quay, Southampton (SO14 2AQ) SOUTHAMPTON | Leasehold | - | 16 Dec 2022 |
Downsmere Building, The Princess Royal Hospital, Lewes Road, Haywards Heath (RH16 4EX) MID SUSSEX | Leasehold | - | 1 Sept 2022 |
First Floor Offices, Munro Court, 1 Millshaw Park Lane, Leeds (LS11 0EA) LEEDS | Leasehold | - | 15 Aug 2022 |
Suites D And E, Spectrum, Bond Street, Bristol (BS1 3LG) CITY OF BRISTOL | Leasehold | - | 27 Jul 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Apr 2026 | Officers | Change to director Ms Maria Greene on 2026-04-01 | |
| 1 Apr 2026 | Persons With Significant Control | Change to Sopra Steria Limited as a person with significant control on 2026-04-01 | |
| 1 Apr 2026 | Officers | Change to director Professor Justin Allan Spaven Jewitt on 2026-04-01 | |
| 1 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 9 Feb 2026 | Officers | Change to director Mr Marcus James Thorman on 2026-01-30 |
Change to director Ms Maria Greene on 2026-04-01
Change to Sopra Steria Limited as a person with significant control on 2026-04-01
Change to director Professor Justin Allan Spaven Jewitt on 2026-04-01
Change Registered Office Address Company With Date Old Address New Address
Change to director Mr Marcus James Thorman on 2026-01-30
Recent Activity
Latest Activity
Change to director Ms Maria Greene on 2026-04-01
2 weeks ago on 1 Apr 2026
Change to Sopra Steria Limited as a person with significant control on 2026-04-01
2 weeks ago on 1 Apr 2026
Change to director Professor Justin Allan Spaven Jewitt on 2026-04-01
2 weeks ago on 1 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
2 weeks ago on 1 Apr 2026
Change to director Mr Marcus James Thorman on 2026-01-30
2 months ago on 9 Feb 2026
