Background WavePink WaveYellow Wave

SYMPHONY HEALTHCARE SERVICES LIMITED (06633460)

SYMPHONY HEALTHCARE SERVICES LIMITED (06633460) is an active UK company. incorporated on 30 June 2008. with registered office in Wincanton. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. SYMPHONY HEALTHCARE SERVICES LIMITED has been registered for 17 years.

Company Number
06633460
Status
active
Type
ltd
Incorporated
30 June 2008
Age
17 years
Address
Wincanton Health Centre, Wincanton, BA9 9FQ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMPHONY HEALTHCARE SERVICES LIMITED

SYMPHONY HEALTHCARE SERVICES LIMITED is an active company incorporated on 30 June 2008 with the registered office located in Wincanton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. SYMPHONY HEALTHCARE SERVICES LIMITED was registered 17 years ago.(SIC: 86210)

Status

active

Active since 17 years ago

Company No

06633460

LTD Company

Age

17 Years

Incorporated 30 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

PATHWAYS HEALTH AND SOCIAL CARE ALLIANCE LIMITED
From: 30 June 2008To: 12 April 2016
Contact
Address

Wincanton Health Centre Dyke's Way Wincanton, BA9 9FQ,

Previous Addresses

Wynford House Lufton Way Lufton Yeovil BA22 8HR England
From: 11 August 2017To: 8 April 2020
Yeovil District Hospital Higher Kingston Yeovil Somerset BA21 4AT England
From: 7 April 2016To: 11 August 2017
Penn Hill Surgery St Nicholas Close Yeovil Somerset BA20 1SB
From: 30 June 2008To: 7 April 2016
Timeline

47 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Jul 10
Loan Secured
Jun 13
Loan Secured
Aug 13
Loan Secured
Oct 13
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Cleared
Apr 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Nov 18
Loan Cleared
Jan 19
Director Left
Mar 19
Loan Secured
Apr 19
Director Joined
Jun 19
Loan Secured
Aug 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Mar 21
Loan Secured
Jul 21
Director Left
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
May 22
Director Left
Jun 22
Director Joined
Sept 22
Owner Exit
Apr 23
Director Left
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Dec 24
Director Joined
Dec 24
Loan Cleared
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Memorandum Articles
22 February 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2023
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
24 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Resolution
28 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Resolution
23 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Resolution
9 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Resolution
26 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 February 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
16 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 February 2017
AP03Appointment of Secretary
Legacy
4 January 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Memorandum Articles
5 May 2016
MAMA
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Resolution
12 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
12 April 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Resolution
1 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Capital Allotment Shares
6 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Legacy
14 August 2009
88(2)Return of Allotment of Shares
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288cChange of Particulars
Legacy
24 October 2008
288aAppointment of Director or Secretary
Incorporation Company
30 June 2008
NEWINCIncorporation