Shepton Mallet Health Partnership Limited READING


Founded in 2016, Shepton Mallet Health Partnership, classified under reg no. 10074128 is an active company. Currently registered at Hawker House 5-6 Napier Court RG1 8BW, Reading the company has been in the business for eight years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2016-05-28 Shepton Mallet Health Partnership Limited is no longer carrying the name Shepton Mallett Health Partnership.

At the moment there are 6 directors in the the company, namely Colman M., Ross D. and Pippa M. and others. In addition one secretary - Lee G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jonathan C. who worked with the the company until 14 April 2021.

Shepton Mallet Health Partnership Limited Address / Contact

Office Address Hawker House 5-6 Napier Court
Office Address2 Napier Road
Town Reading
Post code RG1 8BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10074128
Date of Incorporation Mon, 21st Mar 2016
Industry Other human health activities
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Colman M.

Position: Director

Appointed: 03 May 2023

Ross D.

Position: Director

Appointed: 01 March 2023

Lee G.

Position: Secretary

Appointed: 14 April 2021

Pippa M.

Position: Director

Appointed: 16 June 2017

Philip B.

Position: Director

Appointed: 16 June 2017

Andrew H.

Position: Director

Appointed: 16 June 2017

James E.

Position: Director

Appointed: 21 March 2016

David S.

Position: Director

Appointed: 25 November 2019

Resigned: 21 April 2023

Karen P.

Position: Director

Appointed: 28 March 2018

Resigned: 31 March 2022

Susan B.

Position: Director

Appointed: 16 June 2017

Resigned: 28 March 2018

Philip W.

Position: Director

Appointed: 21 March 2016

Resigned: 31 October 2019

Andrew P.

Position: Director

Appointed: 21 March 2016

Resigned: 25 November 2019

Michael P.

Position: Director

Appointed: 21 March 2016

Resigned: 31 October 2019

Jonathan C.

Position: Secretary

Appointed: 21 March 2016

Resigned: 14 April 2021

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Practice Plus Group Hospitals Limited from Reading, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Somerset Partnership Nhs Foundation Trust that entered Bridgewater, England as the official address. This PSC has a legal form of "a statutory authority", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Practice Plus Group Hospitals Limited

Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, RG1 8BW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 03462881
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Somerset Partnership Nhs Foundation Trust

2nd Floor Mallard Court Express Park,, Bristol Road, Bridgewater, Somerset, TA6 4RN, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Statutory Authority
Notified on 15 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Shepton Mallett Health Partnership May 28, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Debtors315267
Other
Accrued Liabilities Deferred Income103102
Amounts Owed By Group Undertakings46267
Cost Sales13 53013 177
Creditors315267
Trade Creditors Trade Payables212165
Turnover Revenue13 53013 177

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-03-20
filed on: 21st, March 2024
Free Download (3 pages)

Company search