Advanced company searchLink opens in new window

SHEPTON MALLET HEALTH PARTNERSHIP LIMITED

Company number 10074128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2019 AD01 Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester CO4 9QB United Kingdom to Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW on 7 November 2019
02 Jul 2019 AA Accounts for a small company made up to 30 September 2018
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
04 Jul 2018 AA Accounts for a small company made up to 30 September 2017
13 Apr 2018 AP01 Appointment of Ms Karen Prosser as a director on 28 March 2018
13 Apr 2018 PSC05 Change of details for Care Uk Clinical Services Limited as a person with significant control on 15 June 2017
13 Apr 2018 PSC02 Notification of Somerset Partnership Nhs Foundation Trust as a person with significant control on 15 June 2017
13 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
13 Apr 2018 TM01 Termination of appointment of Susan Margaret Balcombe as a director on 28 March 2018
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 15 June 2017
  • GBP 100
19 Oct 2017 AP01 Appointment of Mr Andy Heron as a director on 16 June 2017
19 Oct 2017 AP01 Appointment of Ms Susan Margaret Balcombe as a director on 16 June 2017
19 Oct 2017 AP01 Appointment of Mr Philip Thomas Brice as a director on 16 June 2017
19 Oct 2017 AP01 Appointment of Ms Pippa Tracy Moger as a director on 16 June 2017
11 Oct 2017 SH08 Change of share class name or designation
11 Oct 2017 SH10 Particulars of variation of rights attached to shares
09 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
30 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
17 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 September 2016
28 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-29
28 May 2016 CONNOT Change of name notice
21 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-21
  • GBP 1