SHEPTON MALLET HEALTH PARTNERSHIP LIMITED
Overview
| Company Name | SHEPTON MALLET HEALTH PARTNERSHIP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10074128 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHEPTON MALLET HEALTH PARTNERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHEPTON MALLETT HEALTH PARTNERSHIP LIMITED | Mar 21, 2016 | Mar 21, 2016 |
What are the latest accounts for SHEPTON MALLET HEALTH PARTNERSHIP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for SHEPTON MALLET HEALTH PARTNERSHIP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 20, 2026 |
| Next Confirmation Statement Due | Apr 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 20, 2025 |
| Overdue | Yes |
What are the latest filings for SHEPTON MALLET HEALTH PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Full accounts made up to Sep 30, 2025 | 19 pages | AA | ||
Director's details changed for Mrs Pippa Tracy Moger on Jun 21, 2023 | 2 pages | CH01 | ||
Change of details for Somerset Partnership Nhs Foundation Trust as a person with significant control on Apr 01, 2020 | 2 pages | PSC05 | ||
Termination of appointment of Philip Thomas Brice as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Colman Moher as a director on Nov 06, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lee Stafford Gage as a secretary on Nov 06, 2025 | 1 pages | TM02 | ||
Full accounts made up to Sep 30, 2024 | 19 pages | AA | ||
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Sep 30, 2023 | 19 pages | AA | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Colman Moher as a director on May 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of David George Stickland as a director on Apr 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ross Dowsett as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Sep 30, 2022 | 24 pages | AA | ||
Full accounts made up to Sep 30, 2021 | 22 pages | AA | ||
Termination of appointment of Karen Prosser as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 20, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James William Easton on Jun 01, 2021 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2020 | 19 pages | AA | ||
Appointment of Mr Lee Stafford Gage as a secretary on Apr 14, 2021 | 2 pages | AP03 | ||
Termination of appointment of Jonathan David Calow as a secretary on Apr 14, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Mar 20, 2021 with updates | 6 pages | CS01 | ||
Who are the officers of SHEPTON MALLET HEALTH PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWSETT, Ross Martin, Mr. | Director | Fieldfair, Emersons Green BS16 7FN Bristol Unit H2, Harlequin Office Park, England | England | British | 306409940001 | |||||
| EASTON, James William | Director | Fieldfair, Emersons Green BS16 7FN Bristol Unit H2, Harlequin Office Park, England | United Kingdom | British | 206288380001 | |||||
| HERON, Andrew | Director | Express Park Bristol Road TA6 4RN Bridgwater 2nd Floor Mallard Court Somerset England | England | British | 300277880001 | |||||
| MOGER, Pippa Tracy | Director | Yeovil District Hospital Higher Kingston BA21 4AT Yeovil Management Office, Level 1 Somerset England | England | English | 208484010001 | |||||
| CALOW, Jonathan David | Secretary | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | 206288390001 | |||||||
| GAGE, Lee Stafford | Secretary | Theale RG7 4SA Reading Ground Floor, 1330 Arlington Business Park England | 282067000001 | |||||||
| BALCOMBE, Susan Margaret | Director | Express Park Bristol Road TA6 4RN Bridgwater 2nd Floor Mallard Court Somerset England | England | British | 239171390001 | |||||
| BRICE, Philip Thomas | Director | Express Park Bristol Road TA6 4RN Bridgwater 2nd Floor Mallard Court Somerset England | England | British | 239170280001 | |||||
| MOHER, Colman | Director | Theale RG7 4SA Reading Ground Floor, 1330 Arlington Business Park England | England | Irish | 195751220003 | |||||
| PARISH, Michael Robert | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House United Kingdom | England | British | 78828750003 | |||||
| PROSSER, Andrew James Mackenzie | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House United Kingdom | England | British | 151240810001 | |||||
| PROSSER, Karen | Director | 2nd Floor, Mallard Court,Express Park Bristol Road TA6 4RN Bridgwater Somerset Partnership Nhs Ft England | United Kingdom | British | 239691360001 | |||||
| STICKLAND, David George | Director | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | United Kingdom | British | 130704670001 | |||||
| WHITECROSS, Philip James | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House United Kingdom | England | British | 193730760001 |
Who are the persons with significant control of SHEPTON MALLET HEALTH PARTNERSHIP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Somerset Nhs Foundation Trust | Jun 15, 2017 | Yeovil District Hospital Higher Kingston BA21 4AT Yeovil Management Office, Level 1 Somerset England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Practice Plus Group Hospitals Limited | Apr 06, 2016 | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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