Get an alert when SYMPHONY HEALTHCARE SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-06-19 (in 1mo)

Last made up 2025-06-05

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. SYMPHONY HEALTHCARE SERVICES LIMITED 2016-04-12 → present
  2. PATHWAYS HEALTH AND SOCIAL CARE ALLIANCE LIMITED 2008-06-30 → 2016-04-12

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared cash flow forecasts for the forthcoming financial year (01 April 2025 to 31 December 2026) which indicate that, taking account of reasonably possible downsides and assuming the funding outlined below, the company will have sufficient funds to meet its liabilities as they fall due for that period. Downsides tested include pay/non-pay inflation exceeding contract funding uplift and an increase in clinical vacancies. Most other elements are materially fixed. With the support of the wider Somerset health system including Somerset Integrated Care System and Somerset Foundation Trust, SHS is to receive non-recurrent Section 96 funding to cover the net deficit arising from operational/contractual activity. Excluding any non-contractual funding, SHS is forecast to have a deficit of £4.2m in 2025/26 which Somerset ICS have committed to fund along with a further £2.0m for 2026/27. In addition, Somerset NHS Foundation Trust have agreed to underwrite a further £1.0m of support to cover at least the next 12 months shuold the ICB funding be insufficient. As with any company placing reliance on other group entities for financial support, the directors acknowledge that there can be no certainty that this support will continue although, at the date of approval of these financial statements, they have no reason to believe that it will not do so.”

Group structure

  1. SYMPHONY HEALTHCARE SERVICES LIMITED · parent
    1. Ilchester Surgery 100% · UK · primary care services
    2. Somerton Surgery 100% · UK · primary care services
    3. Crewkerne Health Centre 100% · UK · primary care services
    4. Oaklands Surgery 100% · UK · primary care services
    5. Wincanton Health Centre 100% · UK · primary care services
    6. Hamdon Medical Centre 100% · UK · primary care services
    7. West One Surgery 100% · UK · primary care services
    8. The Meadows Surgery 100% · UK · primary care services
    9. Exmoor Medical Centre 100% · UK · primary care services
    10. Ryalls Park Medical Centre 100% · UK · primary care services
    11. Lynton Health Centre 100% · UK · primary care services
    12. Creech Medical Centre 100% · UK · primary care services
    13. Lister House Surgery 100% · UK · primary care services
    14. North Petherton Surgery 100% · UK · primary care services
    15. Warwick House Medical Centre 100% · UK · primary care services
    16. Burnham & Berrow Medical Centre 100% · UK · primary care services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 21 resigned

Name Role Appointed Born Nationality
FINCH, Bryony Georgina Secretary 2019-12-01
BENNEYWORTH, Rosemarie Anne, Dr Director 2026-03-01 Jun 1974 British
BODDINGTON, Kelsey, Dr Director 2025-09-01 Dec 1983 British
HERON, Andrew Director 2022-09-05 Jul 1964 British
SHANNON, David Allen Director 2021-03-03 May 1976 British
WHITE, Kerry Louise Director 2019-11-01 Nov 1979 British
Show 21 resigned officers
Name Role Appointed Resigned
CHAPMAN, Leonard William Secretary 2009-05-29 2016-04-07
DYER, Christopher Neil Secretary 2008-06-30 2009-05-29
LODER, James Robert Secretary 2017-01-01 2019-09-30
RENVILLE, Jade Secretary 2016-04-07 2017-01-01
BALIAN, Berge Hagop, Dr Director 2016-11-03 2025-08-31
DUNSTER, Maurice Owen, Dr Director 2019-12-01 2024-02-01
FALLON, Kathleen Janet, Doctor Director 2022-05-03 2024-11-30
HANBURY, Mandy Jane Director 2016-11-03 2019-10-31
HIGMAN, Jonathan Sinclair Director 2018-03-25 2021-12-01
JAMES, Sarah Louise Brenda Director 2019-10-14 2022-01-10
LASHLY, Karen Jane Director 2008-10-01 2016-04-07
MEARS, Paul Dudley Director 2016-04-07 2018-03-25
MELDRUM, Shelagh Anne Director 2022-01-10 2022-06-07
NEWMAN, Timothy Carlo Director 2016-04-07 2019-03-28
NOTT-BOWER, William George, Dr Director 2008-06-30 2016-04-07
PHILLIPS, Iain Geoffrey, Dr Director 2008-10-01 2016-04-07
SAMPSON, Harvey Charles Reginald, Dr Director 2018-10-01 2024-02-01
SCOTT, Paul James, Dr Director 2008-10-01 2016-04-07
SCRIVENS, Martyn Director 2024-12-01 2026-02-28
WARDE-ROBINSON, Clodagh Marie Collette Director 2019-05-01 2021-12-31
WYER, Ian Anthony, Dr Director 2019-11-01 2023-11-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Somerset Nhs Foundation Trust Legal person Shares 75–100%, Voting 75–100%, Appoints directors 2023-04-01 Active
Yeovil District Hospital Nhs Ft Legal person Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-07 Ceased 2023-04-01

Filing timeline

Last 20 of 120 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-02-22 MA Memorandum articles
  • 2024-02-22 RESOLUTIONS Resolution
Date Type Category Description
2026-03-11 AP01 officers Appoint person director company with name date PDF
2026-03-02 TM01 officers Termination director company with name termination date PDF
2025-12-29 AA accounts Accounts with accounts type group
2025-09-02 AP01 officers Appoint person director company with name date PDF
2025-09-02 TM01 officers Termination director company with name termination date PDF
2025-06-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-18 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-23 AA accounts Accounts with accounts type group
2024-12-02 TM01 officers Termination director company with name termination date PDF
2024-12-02 AP01 officers Appoint person director company with name date PDF
2024-06-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-22 MA incorporation Memorandum articles
2024-02-22 RESOLUTIONS resolution Resolution
2024-02-14 TM01 officers Termination director company with name termination date PDF
2024-02-14 TM01 officers Termination director company with name termination date PDF
2024-01-04 TM01 officers Termination director company with name termination date PDF
2024-01-03 AA accounts Accounts with accounts type group
2023-07-05 CS01 confirmation-statement Confirmation statement with updates PDF
2023-04-24 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-04-24 PSC03 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page