Background WavePink WaveYellow Wave

SANTE PARTNERS LTD (12077145)

SANTE PARTNERS LTD (12077145) is an active UK company. incorporated on 1 July 2019. with registered office in Dorchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SANTE PARTNERS LTD has been registered for 6 years. Current directors include NUGENT, Paul John, SHERRING, Adam Michael.

Company Number
12077145
Status
active
Type
ltd
Incorporated
1 July 2019
Age
6 years
Address
Affpuddle Manor, Dorchester, DT2 7HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
NUGENT, Paul John, SHERRING, Adam Michael
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANTE PARTNERS LTD

SANTE PARTNERS LTD is an active company incorporated on 1 July 2019 with the registered office located in Dorchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SANTE PARTNERS LTD was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12077145

LTD Company

Age

6 Years

Incorporated 1 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 December 2025 (5 months ago)
Submitted on 9 December 2025 (5 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Affpuddle Manor Affpuddle Dorchester, DT2 7HH,

Previous Addresses

Affpuddle Manor Affpuddle Dorset DT12 7HH United Kingdom
From: 15 April 2021To: 21 December 2023
The Energy Centre 523 Garstang Road Broughton Lancashire PR3 5DL United Kingdom
From: 20 October 2020To: 15 April 2021
Mjh Accountants Limited 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF United Kingdom
From: 31 January 2020To: 20 October 2020
1 the Maltings Abbey Lane Aslockton Nottingham NG13 9AE United Kingdom
From: 1 July 2019To: 31 January 2020
Timeline

8 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Feb 20
New Owner
Feb 20
Funding Round
Dec 21
Director Left
Dec 21
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NUGENT, Paul John

Active
Myerscough Hall Drive, PrestonPR3 0SE
Born November 1975
Director
Appointed 02 Jul 2019

SHERRING, Adam Michael

Active
Affpuddle, DorchesterDT2 7HH
Born June 1969
Director
Appointed 02 Jul 2019

BRADLEY, Paul Raymond

Resigned
AffpuddleDT12 7HH
Born December 1963
Director
Appointed 01 Jul 2019
Resigned 26 Nov 2021

Persons with significant control

3

2 Active
1 Ceased
523 Garstang Road, BroughtonPR3 5DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2021

Mr Adam Michael Sherring

Active
Affpuddle, DorchesterDT2 7HH
Born June 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Jul 2019

Mr Paul Raymond Bradley

Ceased
129 Woodplumpton Road, PrestonPR2 3LF
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Ceased 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Incorporation Company
1 July 2019
NEWINCIncorporation