UKBizDB.co.uk

SHEPTON MALLET HEALTH PARTNERSHIP LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW

Secretary14 April 2021Active
2nd Floor Mallard Court, Express Park, Bristol Road, Bridgwater, England, TA6 4RN

Director16 June 2017Active
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW

Director01 March 2023Active
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW

Director21 March 2016Active
2nd Floor Mallard Court, Express Park, Bristol Road, Bridgwater, England, TA6 4RN

Director16 June 2017Active
2nd Floor Mallard Court, Express Park, Bristol Road, Bridgwater, England, TA6 4RN

Director16 June 2017Active
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW

Director03 May 2023Active
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW

Secretary21 March 2016Active
2nd Floor Mallard Court, Express Park, Bristol Road, Bridgwater, England, TA6 4RN

Director16 June 2017Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB

Director21 March 2016Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB

Director21 March 2016Active
Somerset Partnership Nhs Ft, 2nd Floor, Mallard Court,Express Park, Bristol Road, Bridgwater, England, TA6 4RN

Director28 March 2018Active
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW

Director25 November 2019Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB

Director21 March 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-06Accounts

Accounts with accounts type group.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2021-04-14Officers

Appoint person secretary company with name date.

Download
2021-04-14Officers

Termination secretary company with name termination date.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-08-05Officers

Change person secretary company with change date.

Download
2020-08-05Address

Change registered office address company with date old address new address.

Download
2020-06-25Accounts

Accounts with accounts type small.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.