SAWSTON PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

SAWSTON PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05498762

Incorporation date

04/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sawston Medical Centre London Road, Sawston, Cambridge CB22 3HUCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2023)
dot icon01/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/08/2025
Second filing of Confirmation Statement dated 2025-07-04
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with updates
dot icon09/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon08/07/2025
Change of details for Dr Ian Robert Head as a person with significant control on 2025-07-08
dot icon08/07/2025
Change of details for Dr Rebecca April Stemp as a person with significant control on 2025-07-08
dot icon08/07/2025
Director's details changed for Dr Rebecca April Stemp on 2025-07-08
dot icon08/07/2025
Director's details changed for Dr Ian Robert Head on 2025-07-08
dot icon14/10/2024
Director's details changed for Dr Theresa Jane Leighton on 2024-10-14
dot icon14/10/2024
Change of details for Dr Theresa Jane Leighton as a person with significant control on 2024-10-14
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Change of details for Dr Theresa Leighton as a person with significant control on 2023-04-01
dot icon05/08/2024
Director's details changed for Dr Theresa Jane Leighton on 2023-04-01
dot icon05/08/2024
Appointment of Dr Rebecca April Stemp as a director on 2024-04-01
dot icon05/08/2024
Notification of Rebecca April Stemp as a person with significant control on 2024-04-01
dot icon01/08/2024
Confirmation statement made on 2024-07-04 with updates
dot icon26/10/2023
Termination of appointment of Simon Ball as a director on 2023-10-01
dot icon26/10/2023
Cessation of Simon Ball as a person with significant control on 2023-10-01
dot icon19/09/2023
Termination of appointment of Simon Ball as a secretary on 2023-09-18
dot icon09/08/2023
Confirmation statement made on 2023-07-04 with updates
dot icon24/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Cessation of Timothy Colin Clubb as a person with significant control on 2023-04-01
dot icon17/07/2023
Termination of appointment of Timothy Colin Clubb as a director on 2023-04-01
dot icon17/07/2023
Notification of Theresa Leighton as a person with significant control on 2023-04-01
dot icon17/07/2023
Appointment of Dr Theresa Leighton as a director on 2023-04-01
dot icon17/07/2023
Appointment of Dr Christopher Day as a director on 2023-04-01
dot icon17/07/2023
Notification of Christopher Day as a person with significant control on 2023-04-01
dot icon03/05/2023
Withdrawal of a person with significant control statement on 2023-05-03
dot icon03/05/2023
Notification of Reem Al-Shaikh as a person with significant control on 2023-03-30
dot icon03/05/2023
Notification of Simon Ball as a person with significant control on 2023-03-30
dot icon03/05/2023
Notification of Fiona Gail Clark as a person with significant control on 2023-03-30
dot icon03/05/2023
Notification of Timothy Colin Clubb as a person with significant control on 2023-03-30
dot icon03/05/2023
Notification of Ian Robert Head as a person with significant control on 2023-03-30
dot icon03/05/2023
Notification of David Kilcommons as a person with significant control on 2023-03-30
dot icon03/05/2023
Notification of Thomas James Morrow as a person with significant control on 2023-03-30
dot icon03/05/2023
Notification of Duncan Alastair Sconce as a person with significant control on 2023-03-30
dot icon03/05/2023
Notification of Timothy James Fenton Wright as a person with significant control on 2023-03-30
dot icon03/05/2023
Notification of Jonathan Der Kureghian as a person with significant control on 2023-03-30
dot icon03/05/2023
Notification of Sharon Woods as a person with significant control on 2023-03-30
dot icon03/05/2023
Notification of Sarah Jennie Kastner as a person with significant control on 2023-03-30
dot icon03/05/2023
Notification of Gillian Shields as a person with significant control on 2023-03-30
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
160.55K
-
0.00
123.69K
-
2023
21
145.05K
-
0.00
38.04K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shields, Gillian, Dr
Director
01/08/2022 - Present
1
Der Kureghian, Jonathan, Dr
Director
01/08/2022 - Present
2
Kastner, Sarah Jennie, Dr
Director
01/08/2022 - Present
1
Dr Theresa Leighton
Director
01/04/2023 - Present
1
Tavare, Stephen, Dr
Director
28/06/2010 - 22/03/2012
-

Persons with Significant Control

21
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAWSTON PARTNERSHIP LIMITED

SAWSTON PARTNERSHIP LIMITED is an(a) Active company incorporated on 04/07/2005 with the registered office located at Sawston Medical Centre London Road, Sawston, Cambridge CB22 3HU. There are currently 16 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAWSTON PARTNERSHIP LIMITED?

toggle

SAWSTON PARTNERSHIP LIMITED is currently Active. It was registered on 04/07/2005 .

Where is SAWSTON PARTNERSHIP LIMITED located?

toggle

SAWSTON PARTNERSHIP LIMITED is registered at Sawston Medical Centre London Road, Sawston, Cambridge CB22 3HU.

What does SAWSTON PARTNERSHIP LIMITED do?

toggle

SAWSTON PARTNERSHIP LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for SAWSTON PARTNERSHIP LIMITED?

toggle

The latest filing was on 01/10/2025: Total exemption full accounts made up to 2025-03-31.