SHEPTON MALLET HEALTH PARTNERSHIP LIMITED

SHEPTON MALLET HEALTH PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHEPTON MALLET HEALTH PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10074128
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHEPTON MALLET HEALTH PARTNERSHIP LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is SHEPTON MALLET HEALTH PARTNERSHIP LIMITED located?

    Registered Office Address
    Unit H2, Harlequin Office Park, Fieldfair,
    Emersons Green
    BS16 7FN Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SHEPTON MALLET HEALTH PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEPTON MALLETT HEALTH PARTNERSHIP LIMITEDMar 21, 2016Mar 21, 2016

    What are the latest accounts for SHEPTON MALLET HEALTH PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for SHEPTON MALLET HEALTH PARTNERSHIP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 20, 2026
    Next Confirmation Statement DueApr 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2025
    OverdueYes

    What are the latest filings for SHEPTON MALLET HEALTH PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Ground Floor, 1330 Arlington Business Park Theale Reading RG7 4SA England to Unit H2, Harlequin Office Park, Fieldfair, Emersons Green Bristol BS16 7FN on May 06, 2026

    1 pagesAD01

    Full accounts made up to Sep 30, 2025

    19 pagesAA

    Director's details changed for Mrs Pippa Tracy Moger on Jun 21, 2023

    2 pagesCH01

    Change of details for Somerset Partnership Nhs Foundation Trust as a person with significant control on Apr 01, 2020

    2 pagesPSC05

    Termination of appointment of Philip Thomas Brice as a director on Jul 03, 2024

    1 pagesTM01

    Termination of appointment of Colman Moher as a director on Nov 06, 2025

    1 pagesTM01

    Termination of appointment of Lee Stafford Gage as a secretary on Nov 06, 2025

    1 pagesTM02

    Full accounts made up to Sep 30, 2024

    19 pagesAA

    Confirmation statement made on Mar 20, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW England to Ground Floor, 1330 Arlington Business Park Theale Reading RG7 4SA on Aug 19, 2024

    1 pagesAD01

    Full accounts made up to Sep 30, 2023

    19 pagesAA

    Confirmation statement made on Mar 20, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Colman Moher as a director on May 03, 2023

    2 pagesAP01

    Termination of appointment of David George Stickland as a director on Apr 21, 2023

    1 pagesTM01

    Confirmation statement made on Mar 20, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ross Dowsett as a director on Mar 01, 2023

    2 pagesAP01

    Group of companies' accounts made up to Sep 30, 2022

    24 pagesAA

    Full accounts made up to Sep 30, 2021

    22 pagesAA

    Termination of appointment of Karen Prosser as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Mar 20, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr James William Easton on Jun 01, 2021

    2 pagesCH01

    Full accounts made up to Sep 30, 2020

    19 pagesAA

    Appointment of Mr Lee Stafford Gage as a secretary on Apr 14, 2021

    2 pagesAP03

    Termination of appointment of Jonathan David Calow as a secretary on Apr 14, 2021

    1 pagesTM02

    Confirmation statement made on Mar 20, 2021 with updates

    6 pagesCS01

    Who are the officers of SHEPTON MALLET HEALTH PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWSETT, Ross Martin, Mr.
    Fieldfair,
    Emersons Green
    BS16 7FN Bristol
    Unit H2, Harlequin Office Park,
    England
    Director
    Fieldfair,
    Emersons Green
    BS16 7FN Bristol
    Unit H2, Harlequin Office Park,
    England
    EnglandBritish306409940001
    EASTON, James William
    Fieldfair,
    Emersons Green
    BS16 7FN Bristol
    Unit H2, Harlequin Office Park,
    England
    Director
    Fieldfair,
    Emersons Green
    BS16 7FN Bristol
    Unit H2, Harlequin Office Park,
    England
    United KingdomBritish206288380001
    HERON, Andrew
    Express Park
    Bristol Road
    TA6 4RN Bridgwater
    2nd Floor Mallard Court
    Somerset
    England
    Director
    Express Park
    Bristol Road
    TA6 4RN Bridgwater
    2nd Floor Mallard Court
    Somerset
    England
    EnglandBritish300277880001
    MOGER, Pippa Tracy
    Yeovil District Hospital
    Higher Kingston
    BA21 4AT Yeovil
    Management Office, Level 1
    Somerset
    England
    Director
    Yeovil District Hospital
    Higher Kingston
    BA21 4AT Yeovil
    Management Office, Level 1
    Somerset
    England
    EnglandEnglish208484010001
    CALOW, Jonathan David
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Secretary
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    206288390001
    GAGE, Lee Stafford
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    Secretary
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    282067000001
    BALCOMBE, Susan Margaret
    Express Park
    Bristol Road
    TA6 4RN Bridgwater
    2nd Floor Mallard Court
    Somerset
    England
    Director
    Express Park
    Bristol Road
    TA6 4RN Bridgwater
    2nd Floor Mallard Court
    Somerset
    England
    EnglandBritish239171390001
    BRICE, Philip Thomas
    Express Park
    Bristol Road
    TA6 4RN Bridgwater
    2nd Floor Mallard Court
    Somerset
    England
    Director
    Express Park
    Bristol Road
    TA6 4RN Bridgwater
    2nd Floor Mallard Court
    Somerset
    England
    EnglandBritish239170280001
    MOHER, Colman
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    Director
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    EnglandIrish195751220003
    PARISH, Michael Robert
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    United Kingdom
    EnglandBritish78828750003
    PROSSER, Andrew James Mackenzie
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    United Kingdom
    EnglandBritish151240810001
    PROSSER, Karen
    2nd Floor, Mallard Court,Express Park
    Bristol Road
    TA6 4RN Bridgwater
    Somerset Partnership Nhs Ft
    England
    Director
    2nd Floor, Mallard Court,Express Park
    Bristol Road
    TA6 4RN Bridgwater
    Somerset Partnership Nhs Ft
    England
    United KingdomBritish239691360001
    STICKLAND, David George
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    United KingdomBritish130704670001
    WHITECROSS, Philip James
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    United Kingdom
    EnglandBritish193730760001

    Who are the persons with significant control of SHEPTON MALLET HEALTH PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Somerset Nhs Foundation Trust
    Yeovil District Hospital
    Higher Kingston
    BA21 4AT Yeovil
    Management Office, Level 1
    Somerset
    England
    Jun 15, 2017
    Yeovil District Hospital
    Higher Kingston
    BA21 4AT Yeovil
    Management Office, Level 1
    Somerset
    England
    No
    Legal FormStatutory Authority
    Legal AuthorityNhs Foundation Trust
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Practice Plus Group Hospitals Limited
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    United Kingdom
    Apr 06, 2016
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number03462881
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0