SAWSTON PARTNERSHIP LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 3HU

Company number 05498762
Status Active
Incorporation Date 4 July 2005
Company Type Private Limited Company
Address SAWSTON MEDICAL CENTRE LONDON ROAD, SAWSTON, CAMBRIDGE, CB22 3HU
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Doctor Joanna Elaine Farnell as a director on 6 December 2016; Termination of appointment of Gerard Anthony Newnham as a director on 6 December 2016. The most likely internet sites of SAWSTON PARTNERSHIP LIMITED are www.sawstonpartnership.co.uk, and www.sawston-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Shelford (Cambs) Rail Station is 2.6 miles; to Cambridge Rail Station is 5.7 miles; to Audley End Rail Station is 7.8 miles; to Waterbeach Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sawston Partnership Limited is a Private Limited Company. The company registration number is 05498762. Sawston Partnership Limited has been working since 04 July 2005. The present status of the company is Active. The registered address of Sawston Partnership Limited is Sawston Medical Centre London Road Sawston Cambridge Cb22 3hu. . BALL, Simon, Dr is a Secretary of the company. BALL, Simon, Dr is a Director of the company. CLARK, Fiona Gail, Dr is a Director of the company. FARNELL, Joanne Elaine, Doctor is a Director of the company. HEAD, Ian Robert, Dr is a Director of the company. KILCOMMONS, David, Dr is a Director of the company. MORROW, Thomas James, Dr is a Director of the company. NEWTON, Kathryn Louise Mary is a Director of the company. WOODS, Sharon is a Director of the company. Secretary KILCOMMONS, David, Dr has been resigned. Director BEHR, Susan, Dr has been resigned. Director EVANS, Carol, Dr has been resigned. Director NEWNHAM, Gerard Anthony has been resigned. Director TAVARE, Stephen, Dr has been resigned. Director TAVARE, Stephen, Dr has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
BALL, Simon, Dr
Appointed Date: 01 December 2006

Director
BALL, Simon, Dr
Appointed Date: 28 July 2005
56 years old

Director
CLARK, Fiona Gail, Dr
Appointed Date: 16 October 2007
56 years old

Director
FARNELL, Joanne Elaine, Doctor
Appointed Date: 06 December 2016
61 years old

Director
HEAD, Ian Robert, Dr
Appointed Date: 01 April 2016
45 years old

Director
KILCOMMONS, David, Dr
Appointed Date: 04 July 2005
56 years old

Director
MORROW, Thomas James, Dr
Appointed Date: 18 February 2008
60 years old

Director
NEWTON, Kathryn Louise Mary
Appointed Date: 31 October 2014
54 years old

Director
WOODS, Sharon
Appointed Date: 08 February 2007
61 years old

Resigned Directors

Secretary
KILCOMMONS, David, Dr
Resigned: 01 December 2006
Appointed Date: 04 July 2005

Director
BEHR, Susan, Dr
Resigned: 31 March 2016
Appointed Date: 04 July 2005
69 years old

Director
EVANS, Carol, Dr
Resigned: 30 September 2012
Appointed Date: 28 July 2005
78 years old

Director
NEWNHAM, Gerard Anthony
Resigned: 06 December 2016
Appointed Date: 30 September 2012
63 years old

Director
TAVARE, Stephen, Dr
Resigned: 22 March 2012
Appointed Date: 28 June 2010
73 years old

Director
TAVARE, Stephen, Dr
Resigned: 30 April 2010
Appointed Date: 04 July 2005
73 years old

SAWSTON PARTNERSHIP LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Appointment of Doctor Joanna Elaine Farnell as a director on 6 December 2016
06 Dec 2016
Termination of appointment of Gerard Anthony Newnham as a director on 6 December 2016
13 Jul 2016
Confirmation statement made on 4 July 2016 with updates
17 May 2016
Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 530

...
... and 71 more events
16 Aug 2005
Ad 04/07/05--------- £ si 49@1=49 £ ic 1/50
16 Aug 2005
New director appointed
16 Aug 2005
New director appointed
30 Jul 2005
New director appointed
04 Jul 2005
Incorporation

SAWSTON PARTNERSHIP LIMITED Charges

23 April 2007
Debenture
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…