UKBizDB.co.uk

SAWSTON PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sawston Partnership Limited. The company was founded 19 years ago and was given the registration number 05498762. The firm's registered office is in CAMBRIDGE. You can find them at Sawston Medical Centre London Road, Sawston, Cambridge, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:SAWSTON PARTNERSHIP LIMITED
Company Number:05498762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Sawston Medical Centre London Road, Sawston, Cambridge, CB22 3HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sawston Medical Centre, London Road, Sawston, Cambridge, CB22 3HU

Director14 March 2022Active
Sawston Medical Centre, London Road, Sawston, Cambridge, CB22 3HU

Director16 October 2007Active
Sawston Medical Centre, London Road, Sawston, Cambridge, United Kingdom, CB22 3HU

Director01 April 2023Active
Sawston Medical Centre, London Road, Sawston, Cambridge, CB22 3HU

Director01 August 2022Active
Sawston Medical Centre, London Road, Sawston, Cambridge, CB22 3HU

Director01 April 2016Active
Sawston Medical Centre, London Road, Sawston, Cambridge, CB22 3HU

Director01 August 2022Active
Sawston Medical Centre, London Road, Sawston, Cambridge, CB22 3HU

Director04 July 2005Active
Sawston Medical Centre, London Road, Sawston, Cambridge, United Kingdom, CB22 3HU

Director01 April 2023Active
Concordia, The Common, West Wratting, Cambridge, CB21 5LR

Director18 February 2008Active
Sawston Medical Centre, London Road, Sawston, Cambridge, CB22 3HU

Director14 March 2022Active
Sawston Medical Centre, London Road, Sawston, Cambridge, CB22 3HU

Director01 August 2022Active
Sawston Medical Centre, London Road, Sawston, Cambridge, CB22 3HU

Director08 February 2007Active
Sawston Medical Centre, London Road, Sawston, Cambridge, CB22 3HU

Director14 March 2022Active
36, Egerton Close, Cambridge, England, CB5 8PW

Secretary01 December 2006Active
45, Church Lane, Little Abington, Cambridge, CB21 6BQ

Secretary04 July 2005Active
83, Crockfords Road, Newmarket, England, CB8 9BG

Director28 July 2005Active
Lantern House, 94 High Street, Great Abington, CB21 6AE

Director04 July 2005Active
Sawston Medical Centre, London Road, Sawston, Cambridge, CB22 3HU

Director14 March 2022Active
The Old Manse, 29 St Peters Street, Duxford, CB22 4RP

Director28 July 2005Active
7, Linton Road, Abington, Cambridge, England, CB21 6AA

Director06 December 2016Active
Sawston Medical Centre, London Road, Sawston, Cambridge, CB22 3HU

Director30 September 2012Active
Sawston Medical Centre, London Road, Sawston, Cambridge, CB22 3HU

Director31 October 2014Active
Sawston Medical Centre, London Road, Sawston, Cambridge, CB22 3HU

Director28 June 2010Active
35, High Street, Little Shelford, Cambridge, CB22 5ES

Director04 July 2005Active

People with Significant Control

Dr Theresa Leighton
Notified on:01 April 2023
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Sawston Medical Centre, London Road, Cambridge, United Kingdom, CB22 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Christopher Day
Notified on:01 April 2023
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:Sawston Medical Centre, London Road, Cambridge, United Kingdom, CB22 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Simon Ball
Notified on:30 March 2023
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:83, Crockfords Road, Newmarket, England, CB8 9BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Timothy Colin Clubb
Notified on:30 March 2023
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Sawston Medical Centre, London Road, Cambridge, United Kingdom, CB22 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Reem Al-Shaikh
Notified on:30 March 2023
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:Sawston Medical Centre, London Road, Cambridge, United Kingdom, CB22 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Fiona Gail Clark
Notified on:30 March 2023
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Sawston Medical Centre, London Road, Cambridge, United Kingdom, CB22 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Ian Robert Head
Notified on:30 March 2023
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Sawston Medical Centre, London Road, Cambridge, United Kingdom, CB22 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr David Kilcommons
Notified on:30 March 2023
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Sawston Medical Centre, London Road, Cambridge, United Kingdom, CB22 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Thomas James Morrow
Notified on:30 March 2023
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Concordia, The Common, Cambridge, United Kingdom, CB21 5LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Duncan Alastair Sconce
Notified on:30 March 2023
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:Sawston Medical Centre, London Road, Cambridge, United Kingdom, CB22 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy James Fenton Wright
Notified on:30 March 2023
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Sawston Medical Centre, London Road, Cambridge, United Kingdom, CB22 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Jonathan Der Kureghian
Notified on:30 March 2023
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:Sawston Medical Centre, London Road, Cambridge, United Kingdom, CB22 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sharon Woods
Notified on:30 March 2023
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:Sawston Medical Centre, London Road, Cambridge, United Kingdom, CB22 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Sarah Jennie Kastner
Notified on:30 March 2023
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:Sawston Medical Centre, London Road, Cambridge, United Kingdom, CB22 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Gillian Shields
Notified on:30 March 2023
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:Sawston Medical Centre, London Road, Cambridge, United Kingdom, CB22 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Termination secretary company with name termination date.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.