This company is commonly known as Shepton Mallet Health Partnership Limited. The company was founded 8 years ago and was given the registration number 10074128. The firm's registered office is in READING. You can find them at Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire. This company's SIC code is 86900 - Other human health activities.
Name | : | SHEPTON MALLET HEALTH PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 10074128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2016 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England, RG1 8BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW | Secretary | 14 April 2021 | Active |
2nd Floor Mallard Court, Express Park, Bristol Road, Bridgwater, England, TA6 4RN | Director | 16 June 2017 | Active |
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW | Director | 01 March 2023 | Active |
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW | Director | 21 March 2016 | Active |
2nd Floor Mallard Court, Express Park, Bristol Road, Bridgwater, England, TA6 4RN | Director | 16 June 2017 | Active |
2nd Floor Mallard Court, Express Park, Bristol Road, Bridgwater, England, TA6 4RN | Director | 16 June 2017 | Active |
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW | Director | 03 May 2023 | Active |
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW | Secretary | 21 March 2016 | Active |
2nd Floor Mallard Court, Express Park, Bristol Road, Bridgwater, England, TA6 4RN | Director | 16 June 2017 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB | Director | 21 March 2016 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB | Director | 21 March 2016 | Active |
Somerset Partnership Nhs Ft, 2nd Floor, Mallard Court,Express Park, Bristol Road, Bridgwater, England, TA6 4RN | Director | 28 March 2018 | Active |
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW | Director | 25 November 2019 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB | Director | 21 March 2016 | Active |
Somerset Partnership Nhs Foundation Trust | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor Mallard Court, Express Park,, Bridgewater, England, TA6 4RN |
Nature of control | : |
|
Practice Plus Group Hospitals Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hawker House, 5-6 Napier Court, Reading, United Kingdom, RG1 8BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Accounts | Accounts with accounts type group. | Download |
2022-05-10 | Accounts | Accounts with accounts type full. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2021-04-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Officers | Appoint person secretary company with name date. | Download |
2021-04-14 | Officers | Termination secretary company with name termination date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-05 | Officers | Change person secretary company with change date. | Download |
2020-08-05 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Accounts | Accounts with accounts type small. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.