Company NameThe Nhs Confederation (Services) Company Limited
Company StatusActive
Company Number05252407
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 October 2004(19 years, 7 months ago)
Previous NamesNHS Employers Limited and The Nhs Confederation (Employers) Company Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr John Patrick Michael O'Brien
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNhs Confederation 2nd Floor, 18 Smith Square
London
SW1P 3HZ
Director NameMrs Nikki Louise Barraclough
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleDirector Of Finance And It
Country of ResidenceEngland
Correspondence AddressNhs Confederation 2nd Floor, 18 Smith Square
London
SW1P 3HZ
Director NameMr Matthew Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNhs Confederation 2nd Floor, 18 Smith Square
London
SW1P 3HZ
Director NameMrs Zoe Phoebe Bedford
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleHealthcare Communications
Country of ResidenceEngland
Correspondence AddressNhs Confederation 2nd Floor, 18 Smith Square
London
SW1P 3HZ
Director NameMrs Emma Woollett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(19 years after company formation)
Appointment Duration7 months
RoleNHS Director
Country of ResidenceEngland
Correspondence AddressNhs Confederation 2nd Floor, 18 Smith Square
London
SW1P 3HZ
Director NameMr Philip Douglas Kenmore
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(19 years after company formation)
Appointment Duration7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNhs Confederation 2nd Floor, 18 Smith Square
London
SW1P 3HZ
Director NameMr Paul Jonathan Davies
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(19 years after company formation)
Appointment Duration6 months, 4 weeks
RoleInterim Director Of Operations
Country of ResidenceEngland
Correspondence AddressNhs Confederation 2nd Floor, 18 Smith Square
London
SW1P 3HZ
Director NameMr Nigel Edwards
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(2 days after company formation)
Appointment Duration6 years, 6 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Bressenden Place
London
SW1E 5DD
Director NameMr Alastair Nigel Henderson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(2 days after company formation)
Appointment Duration5 years, 3 months (resigned 14 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Oakfield Road
London
N14 6LU
Secretary NameJanice Elizabeth Miles
NationalityBritish
StatusResigned
Appointed08 October 2004(2 days after company formation)
Appointment Duration4 years, 7 months (resigned 21 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Montgomery Crescent
Bolbeck Park
Milton Keynes
MK15 8PS
Director NameDr Gillian Margaret Morgan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2008)
RoleChief Executive
Correspondence Address1 Betony Rise
Exeter
EX2 5RR
Director NameProf Stephen Matthew Barnett
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(3 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Tree Cottage
Stamford Road, Barnack
Stamford
Lincolnshire
PE9 3EZ
Director NameJanice Elizabeth Miles
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(6 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 21 May 2009)
RoleDirector Of Corporate Maintena
Country of ResidenceUnited Kingdom
Correspondence Address96 Montgomery Crescent
Bolbeck Park
Milton Keynes
MK15 8PS
Director NameGraham Savage
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 January 2009)
RoleAccountant
Correspondence Address59 Windmill Hill Drive
Bletchley
Milton Keynes
MK3 7RJ
Director NameSian Elizabeth Sefton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButler Road
Bagshot
Surrey
GV19 5QF
Director NameMr Simon James Miles Wimberkley Pleydell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 January 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0DB
Director NameMr Gerald Mark Coteman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Bressenden Place
London
SW1E 5DD
Director NameMr Kevin Leonard Geeson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(5 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Bressenden Place
London
SW1E 5DD
Director NameSir Keith Samuel Pearson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2012)
RoleChairman
Country of ResidenceEngland
Correspondence Address29 Bressenden Place
London
SW1E 5DD
Director NameMr Dean Anthony Royles
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0DB
Director NameMrs Sheila Patricia McKenzie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0DB
Director NameMr Michael Farrar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0DB
Director NameMr Edward Thomas Colgan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0DB
Director NameMr Michael O'Higgins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed19 November 2012(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0DB
Director NameMrs Joanna Rachel Cubbon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(8 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 January 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0DB
Director NameMr Shaun Clee
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0DB
Director NameMr Stephen James Dorrell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2017)
RoleChairman
Country of ResidenceEngland
Correspondence Address15th Floor Portland House Bressenden Place
London
SW1E 5BH
Director NameMrs Jennifer Ruth Poole
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Bressenden Place
London
SW1E 5BH
Director NameMr Niall Forbes Ross Dickson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 15 Portland House Bressenden Place
London
SW1E 5BH
Director NameMr Andrew Michael Fisher
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(12 years, 12 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 March 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address15th Floor Portland House Bressenden Place
London
SW1E 5BH
Director NameMr Jonathan Morris
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNhs Confederation 2nd Floor, 18 Smith Square
London
SW1P 3HZ
Director NameMr Rohan Nayanaka Hewavisenti
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNhs Confederation 2nd Floor, 18 Smith Square
London
SW1P 3HZ
Director NameMr Daniel Joseph Mortimer
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(16 years after company formation)
Appointment Duration8 months, 1 week (resigned 08 July 2021)
RoleInterim Chief Executive
Country of ResidenceEngland
Correspondence AddressNhs Confederation 2nd Floor, 18 Smith Square
London
SW1P 3HZ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitenhsemployers.org
Telephone020 77996666
Telephone regionLondon

Location

Registered AddressNhs Confederation
2nd Floor, 18 Smith Square
London
SW1P 3HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£12,317,692
Gross Profit£3,960,668
Net Worth£161,206
Cash£2,179,098
Current Liabilities£3,539,082

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 4 weeks ago)
Next Return Due24 October 2024 (5 months, 2 weeks from now)

Filing History

5 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
28 October 2020Appointment of Mr Daniel Joseph Mortimer as a director on 28 October 2020 (2 pages)
20 October 2020Termination of appointment of Niall Forbes Ross Dickson as a director on 30 September 2020 (1 page)
7 August 2020Accounts for a small company made up to 31 March 2020 (16 pages)
21 July 2020Appointment of Mrs Nikki Louise Barraclough as a director on 20 July 2020 (2 pages)
16 July 2020Appointment of Mr John Patrick Michael O'brien as a director on 16 July 2020 (2 pages)
15 July 2020Termination of appointment of Rohan Nayanaka Hewavisenti as a director on 10 July 2020 (1 page)
6 March 2020Registered office address changed from 15th Floor Portland House Bressenden Place London SW1E 5BH England to Nhs Confederation 2nd Floor, 18 Smith Square London SW1P 3HZ on 6 March 2020 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
15 August 2019Termination of appointment of Elaine Theresa Walder as a director on 31 July 2019 (1 page)
5 August 2019Accounts for a small company made up to 31 March 2019 (12 pages)
26 March 2019Second filing for the appointment of Niall Forbes Ross Dickson as a director (6 pages)
31 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 December 2018Memorandum and Articles of Association (16 pages)
20 December 2018Appointment of Mr Rohan Nayanaka Hewavisenti as a director on 6 December 2018 (2 pages)
20 December 2018Termination of appointment of Paul James Stocks as a director on 6 December 2018 (1 page)
20 December 2018Appointment of Miss Elaine Theresa Walder as a director on 6 December 2018 (2 pages)
26 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
6 August 2018Accounts for a small company made up to 31 March 2018 (14 pages)
30 July 2018Appointment of Mr Jonathan Morris as a director on 19 July 2018 (2 pages)
24 April 2018Director's details changed for Mr Paul James Stocks on 24 April 2018 (2 pages)
18 April 2018Termination of appointment of Stephen James Dorrell as a director on 25 May 2017 (1 page)
4 April 2018Termination of appointment of Andrew Michael Fisher as a director on 26 March 2018 (1 page)
5 February 2018Appointment of Mr Andrew Michael Fisher as a director on 28 September 2017 (2 pages)
5 February 2018Appointment of Mrs Jennifer Ruth Poole as a director on 25 May 2017 (2 pages)
5 January 2018Full accounts made up to 31 March 2017 (17 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
16 October 2017Registered office address changed from 50 Broadway London SW1H 0DB to 15th Floor Portland House Bressenden Place London SW1E 5BH on 16 October 2017 (1 page)
30 August 2017Director's details changed for Mr Paul Stocks on 30 August 2017 (2 pages)
30 August 2017Appointment of Mr Paul Stocks as a director on 4 August 2017 (2 pages)
29 August 2017Appointment of Mr Niall Forbes Ross Dickson as a director on 4 August 2017 (2 pages)
22 May 2017Termination of appointment of Shaun Clee as a director on 10 December 2016 (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
12 August 2016Full accounts made up to 31 March 2016 (15 pages)
24 March 2016Appointment of Rt Hon Stephen James Dorrell as a director on 1 November 2015 (2 pages)
23 March 2016Termination of appointment of Michael O'higgins as a director on 1 November 2015 (1 page)
5 February 2016Full accounts made up to 31 March 2015 (13 pages)
23 December 2015Annual return made up to 18 October 2015 no member list (2 pages)
29 September 2015Appointment of Mr Shaun Clee as a director on 14 July 2015 (2 pages)
6 June 2015Change of name notice (2 pages)
6 June 2015Change of name with request to seek comments from relevant body (2 pages)
6 June 2015Company name changed the nhs confederation (employers) company LIMITED\certificate issued on 06/06/15
  • RES15 ‐ Change company name resolution on 2015-03-13
(3 pages)
26 January 2015Termination of appointment of Edward Thomas Colgan as a director on 26 January 2015 (1 page)
26 January 2015Termination of appointment of Paul John Sylva as a director on 24 December 2014 (1 page)
13 January 2015Full accounts made up to 31 March 2014 (12 pages)
12 November 2014Annual return made up to 18 October 2014 no member list (3 pages)
29 October 2014Termination of appointment of Dean Anthony Royles as a director on 5 September 2014 (1 page)
29 October 2014Termination of appointment of Dean Anthony Royles as a director on 5 September 2014 (1 page)
9 July 2014Appointment of Mr Paul John Sylva as a director (2 pages)
24 January 2014Termination of appointment of Sheila Mckenzie as a director (1 page)
7 January 2014Termination of appointment of Joanna Cubbon as a director (1 page)
24 October 2013Termination of appointment of Joanna Cubbon as a director (1 page)
24 October 2013Annual return made up to 18 October 2013 no member list (4 pages)
4 October 2013Termination of appointment of Michael Farrar as a director (1 page)
11 September 2013Full accounts made up to 31 March 2013 (12 pages)
13 May 2013Appointment of Joanna Rachel Cubbon as a director (2 pages)
9 April 2013Termination of appointment of Simon Pleydell as a director (1 page)
28 December 2012Full accounts made up to 31 March 2012 (12 pages)
23 November 2012Appointment of Mr Michael O'higgins as a director (2 pages)
1 November 2012Annual return made up to 18 October 2012 no member list (4 pages)
25 September 2012Registered office address changed from 29 Bressenden Place London SW1E 5DD on 25 September 2012 (1 page)
3 July 2012Appointment of Mr Edward Thomas Colgan as a director (2 pages)
18 June 2012Termination of appointment of Keith Pearson as a director (1 page)
18 June 2012Termination of appointment of Gerald Coteman as a director (1 page)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2011Annual return made up to 18 October 2011 no member list (5 pages)
16 September 2011Full accounts made up to 31 March 2011 (12 pages)
19 August 2011Memorandum and Articles of Association (22 pages)
16 May 2011Appointment of Mr Michael Farrar as a director (2 pages)
4 May 2011Termination of appointment of Nigel Edwards as a director (1 page)
19 April 2011Appointment of Mrs Sheila Patricia Mckenzie as a director (2 pages)
3 March 2011Termination of appointment of Kevin Geeson as a director (1 page)
14 February 2011Full accounts made up to 31 March 2010 (12 pages)
20 January 2011Director's details changed for Mr Kevin Leonard Geeson on 20 January 2011 (2 pages)
20 December 2010Appointment of Mr Dean Anthony Royles as a director (2 pages)
20 December 2010Director's details changed for Nigel Edwards on 20 December 2010 (2 pages)
20 December 2010Director's details changed for Mr Kevin Leonard Geeson on 11 August 2010 (2 pages)
1 December 2010Annual return made up to 6 October 2010 no member list (5 pages)
1 December 2010Annual return made up to 6 October 2010 no member list (5 pages)
15 August 2010Appointment of Sir Keith Samuel Pearson as a director (2 pages)
27 July 2010Appointment of Mrs Joanne Rachel Cubbon as a director (2 pages)
27 July 2010Appointment of Mr Gerald Mark Coteman as a director (2 pages)
27 July 2010Appointment of Mr Simon James Miles Wimberkley Pleydell as a director (2 pages)
26 July 2010Appointment of Mr Kevin Leonard Geeson as a director (2 pages)
21 June 2010Termination of appointment of Stephen Barnett as a director (1 page)
17 May 2010Termination of appointment of Sian Sefton as a director (1 page)
15 March 2010Termination of appointment of Alastair Henderson as a director (1 page)
22 December 2009Director's details changed for Nigel Edwards on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Professor Stephen Matthew Barnett on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Sian Elizabeth Sefton on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Alastair Henderson on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Professor Stephen Matthew Barnett on 1 November 2009 (2 pages)
22 December 2009Annual return made up to 6 October 2009 no member list (4 pages)
22 December 2009Director's details changed for Sian Elizabeth Sefton on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Alastair Henderson on 1 November 2009 (2 pages)
22 December 2009Annual return made up to 6 October 2009 no member list (4 pages)
22 December 2009Director's details changed for Nigel Edwards on 1 November 2009 (2 pages)
16 September 2009Full accounts made up to 31 March 2009 (11 pages)
11 June 2009Appointment terminated director janice miles (1 page)
11 June 2009Appointment terminated secretary janice miles (1 page)
3 March 2009Full accounts made up to 31 March 2008 (15 pages)
10 February 2009Appointment terminated director graham savage (1 page)
14 October 2008Annual return made up to 06/10/08 (4 pages)
4 June 2008Director appointed sian elizabeth sefton (2 pages)
13 May 2008Appointment terminated director gillian morgan (1 page)
28 November 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
17 October 2007Annual return made up to 06/10/07 (2 pages)
12 October 2007Auditor's resignation (1 page)
13 June 2007Full accounts made up to 31 January 2007 (10 pages)
20 November 2006Full accounts made up to 31 January 2006 (12 pages)
10 October 2006Annual return made up to 06/10/06 (2 pages)
13 September 2006New director appointed (2 pages)
10 October 2005Annual return made up to 06/10/05 (2 pages)
15 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 July 2005Full accounts made up to 31 January 2005 (9 pages)
29 April 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
9 February 2005Registered office changed on 09/02/05 from: 1 warwick row london SW1E 5ER (1 page)
8 November 2004New director appointed (2 pages)
28 October 2004Accounting reference date shortened from 31/10/05 to 31/01/05 (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004Director resigned (1 page)
14 October 2004Company name changed nhs employers LIMITED\certificate issued on 14/10/04 (2 pages)
6 October 2004Incorporation (34 pages)