ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nic Services Group Limited

Nic Services Group Limited is an active company incorporated on 15 March 2004 with the registered office located in Leeds, West Yorkshire. Nic Services Group Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05073859
Private limited company
Age
21 years
Incorporated 15 March 2004
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 15 May 2025 (5 months ago)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Hoyland House
Forge Lane
Leeds
Gb
LS12 2HG
United Kingdom
Address changed on 2 Mar 2022 (3 years ago)
Previous address was Hoyland House, Forge Lane Armley Leeds West Yorkshire LS12 2HQ
Telephone
01132310210
Email
Available in Endole App
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Secretary • Director • Finance Director • British • Lives in England • Born in Aug 1966
Director • Director • Chief Executive • British • Lives in England • Born in Jun 1965
Director • Chief Executive Officer • British • Lives in UK • Born in Nov 1957
Director • National Operations Director • British • Lives in England • Born in Dec 1962
Mrs Jacqueline Elsie Spencer
PSC • British • Lives in UK • Born in Jul 1938
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nic Property Services LLP
Mr Simon Robert Tidswell, John David Spencer, and 2 more are mutual people.
Active
Grants Cleaning Services (Lincoln) Ltd
John David Spencer, Simon Robert Tidswell, and 1 more are mutual people.
Active
Worldweaver Training And Development Ltd
John David Spencer, Simon Robert Tidswell, and 1 more are mutual people.
Active
Spencer Properties (UK) Limited
John David Spencer and Simon Robert Tidswell are mutual people.
Active
Nic Services Group (UK) Limited
Mr Simon Robert Tidswell and John David Spencer are mutual people.
Active
Nic Franchising Limited
Mr Simon Robert Tidswell and John David Spencer are mutual people.
Active
Trust Investment Property Ltd
Mr Simon Robert Tidswell and John David Spencer are mutual people.
Active
Castleam Limited
John David Spencer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£45K
Decreased by £292K (-87%)
Turnover
£159.26M
Increased by £16.77M (+12%)
Employees
7.66K
Decreased by 161 (-2%)
Total Assets
£64.26M
Increased by £1.98M (+3%)
Total Liabilities
-£48.24M
Increased by £895K (+2%)
Net Assets
£16.02M
Increased by £1.08M (+7%)
Debt Ratio (%)
75%
Decreased by 0.94% (-1%)
Latest Activity
Confirmation Submitted
5 Months Ago on 15 May 2025
Mr Kevin Paul Grace Appointed
7 Months Ago on 24 Mar 2025
John David Spencer (PSC) Appointed
7 Months Ago on 19 Mar 2025
Gordon Hoyland Spencer (PSC) Resigned
7 Months Ago on 19 Mar 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Group Accounts Submitted
9 Months Ago on 7 Jan 2025
Mrs Jacqueline Elsie Spencer (PSC) Details Changed
9 Months Ago on 4 Jan 2025
Charge Satisfied
10 Months Ago on 12 Dec 2024
New Charge Registered
11 Months Ago on 25 Nov 2024
Mr Simon Robert Tidswell Details Changed
1 Year 6 Months Ago on 7 Apr 2024
Get Credit Report
Discover Nic Services Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Gordon Hoyland Spencer as a person with significant control on 19 March 2025
Submitted on 15 May 2025
Confirmation statement made on 15 May 2025 with updates
Submitted on 15 May 2025
Change of details for Mrs Jacqueline Elsie Spencer as a person with significant control on 4 January 2025
Submitted on 15 May 2025
Notification of John David Spencer as a person with significant control on 19 March 2025
Submitted on 15 May 2025
Appointment of Mr Kevin Paul Grace as a director on 24 March 2025
Submitted on 7 Apr 2025
Confirmation statement made on 3 March 2025 with updates
Submitted on 17 Mar 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 7 Jan 2025
Satisfaction of charge 050738590005 in full
Submitted on 12 Dec 2024
Registration of charge 050738590007, created on 25 November 2024
Submitted on 28 Nov 2024
Director's details changed for Mr Simon Robert Tidswell on 7 April 2024
Submitted on 17 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year