SYMPHONY HEALTHCARE SERVICES LIMITED
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.
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
- SYMPHONY HEALTHCARE SERVICES LIMITED 2016-04-12 → present
- 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
- SYMPHONY HEALTHCARE SERVICES LIMITED · parent
- Ilchester Surgery 100%
- Somerton Surgery 100%
- Crewkerne Health Centre 100%
- Oaklands Surgery 100%
- Wincanton Health Centre 100%
- Hamdon Medical Centre 100%
- West One Surgery 100%
- The Meadows Surgery 100%
- Exmoor Medical Centre 100%
- Ryalls Park Medical Centre 100%
- Lynton Health Centre 100%
- Creech Medical Centre 100%
- Lister House Surgery 100%
- North Petherton Surgery 100%
- Warwick House Medical Centre 100%
- Burnham & Berrow Medical Centre 100%
Significant events
- “Lynton Health Centre, a GMS practice, was disintegrated on 30 April 2024.”
- “GP recruitment has improved markedly with the level of vacancies significantly and agency spend down c30% on prior year.”
- “Non-recurrent funding has been provided by Somerset Integrated Care System to ensure liquidity over the course of the year”
- “Symphony has commenced a transformation programme within South Somerset West PCN”
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 | |
| 2026-03-02 | TM01 | officers | Termination director company with name termination date | |
| 2025-12-29 | AA | accounts | Accounts with accounts type group | |
| 2025-09-02 | AP01 | officers | Appoint person director company with name date | |
| 2025-09-02 | TM01 | officers | Termination director company with name termination date | |
| 2025-06-05 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-03-18 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-12-23 | AA | accounts | Accounts with accounts type group | |
| 2024-12-02 | TM01 | officers | Termination director company with name termination date | |
| 2024-12-02 | AP01 | officers | Appoint person director company with name date | |
| 2024-06-05 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 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 | |
| 2024-02-14 | TM01 | officers | Termination director company with name termination date | |
| 2024-01-04 | TM01 | officers | Termination director company with name termination date | |
| 2024-01-03 | AA | accounts | Accounts with accounts type group | |
| 2023-07-05 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2023-04-24 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2023-04-24 | PSC03 | persons-with-significant-control | Notification of a person with significant control |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 6
- Capital events
- 0
- Officers appointed
- 2
- Officers resigned
- 2
last 12 months
last 24 months
last 12 months
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