Background WavePink WaveYellow Wave

SHEPTON MALLET HEALTH PARTNERSHIP LIMITED (10074128)

SHEPTON MALLET HEALTH PARTNERSHIP LIMITED (10074128) is an active UK company. incorporated on 21 March 2016. with registered office in Reading. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SHEPTON MALLET HEALTH PARTNERSHIP LIMITED has been registered for 10 years. Current directors include BRICE, Philip Thomas, DOWSETT, Ross Martin, Mr., EASTON, James William and 2 others.

Company Number
10074128
Status
active
Type
ltd
Incorporated
21 March 2016
Age
10 years
Address
Ground Floor, 1330 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRICE, Philip Thomas, DOWSETT, Ross Martin, Mr., EASTON, James William, HERON, Andrew, MOGER, Pippa Tracy
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPTON MALLET HEALTH PARTNERSHIP LIMITED

SHEPTON MALLET HEALTH PARTNERSHIP LIMITED is an active company incorporated on 21 March 2016 with the registered office located in Reading. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SHEPTON MALLET HEALTH PARTNERSHIP LIMITED was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

10074128

LTD Company

Age

10 Years

Incorporated 21 March 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

SHEPTON MALLETT HEALTH PARTNERSHIP LIMITED
From: 21 March 2016To: 28 May 2016
Contact
Address

Ground Floor, 1330 Arlington Business Park Theale Reading, RG7 4SA,

Previous Addresses

Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW England
From: 5 August 2020To: 19 August 2024
Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW England
From: 7 November 2019To: 5 August 2020
Connaught House 850 the Crescent Colchester Business Park Colchester CO4 9QB United Kingdom
From: 21 March 2016To: 7 November 2019
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Apr 22
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Nov 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BRICE, Philip Thomas

Active
Express Park, BridgwaterTA6 4RN
Born July 1964
Director
Appointed 16 Jun 2017

DOWSETT, Ross Martin, Mr.

Active
Theale, ReadingRG7 4SA
Born June 1978
Director
Appointed 01 Mar 2023

EASTON, James William

Active
Theale, ReadingRG7 4SA
Born April 1964
Director
Appointed 21 Mar 2016

HERON, Andrew

Active
Express Park, BridgwaterTA6 4RN
Born July 1964
Director
Appointed 16 Jun 2017

MOGER, Pippa Tracy

Active
Express Park, BridgwaterTA6 4RN
Born January 1973
Director
Appointed 16 Jun 2017

CALOW, Jonathan David

Resigned
5-6 Napier Court, ReadingRG1 8BW
Secretary
Appointed 21 Mar 2016
Resigned 14 Apr 2021

GAGE, Lee Stafford

Resigned
Theale, ReadingRG7 4SA
Secretary
Appointed 14 Apr 2021
Resigned 06 Nov 2025

BALCOMBE, Susan Margaret

Resigned
Express Park, BridgwaterTA6 4RN
Born May 1961
Director
Appointed 16 Jun 2017
Resigned 28 Mar 2018

MOHER, Colman

Resigned
Theale, ReadingRG7 4SA
Born January 1969
Director
Appointed 03 May 2023
Resigned 06 Nov 2025

PARISH, Michael Robert

Resigned
850 The Crescent, ColchesterCO4 9QB
Born May 1959
Director
Appointed 21 Mar 2016
Resigned 31 Oct 2019

PROSSER, Andrew James Mackenzie

Resigned
850 The Crescent, ColchesterCO4 9QB
Born July 1965
Director
Appointed 21 Mar 2016
Resigned 25 Nov 2019

PROSSER, Karen

Resigned
2nd Floor, Mallard Court,Express Park, BridgwaterTA6 4RN
Born August 1962
Director
Appointed 28 Mar 2018
Resigned 31 Mar 2022

STICKLAND, David George

Resigned
5-6 Napier Court, ReadingRG1 8BW
Born May 1969
Director
Appointed 25 Nov 2019
Resigned 21 Apr 2023

WHITECROSS, Philip James

Resigned
850 The Crescent, ColchesterCO4 9QB
Born October 1963
Director
Appointed 21 Mar 2016
Resigned 31 Oct 2019

Persons with significant control

2

Somerset Partnership Nhs Foundation Trust

Active
Express Park,, BridgewaterTA6 4RN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2017
5-6 Napier Court, ReadingRG1 8BW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
6 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
5 August 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Change To A Person With Significant Control
13 April 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
11 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 October 2017
SH10Notice of Particulars of Variation
Resolution
9 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 March 2017
AA01Change of Accounting Reference Date
Resolution
28 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
28 May 2016
CONNOTConfirmation Statement Notification
Incorporation Company
21 March 2016
NEWINCIncorporation