PARTNERING HEALTH LIMITED
Overview
Company Name | PARTNERING HEALTH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06563486 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PARTNERING HEALTH LIMITED?
- General medical practice activities (86210) / Human health and social work activities
Where is PARTNERING HEALTH LIMITED located?
Registered Office Address | Onyx, 12 Little Park Farm Rd Segensworth Roundabout West PO15 5TD Fareham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PARTNERING HEALTH LIMITED?
Company Name | From | Until |
---|---|---|
PORTSMOUTH HEALTH LTD | Apr 11, 2008 | Apr 11, 2008 |
What are the latest accounts for PARTNERING HEALTH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PARTNERING HEALTH LIMITED?
Last Confirmation Statement Made Up To | Apr 11, 2026 |
---|---|
Next Confirmation Statement Due | Apr 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 11, 2025 |
Overdue | No |
What are the latest filings for PARTNERING HEALTH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Claire Susan Oatridge as a director on Jun 09, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 35 pages | AA | ||||||||||
Registration of charge 065634860008, created on Jun 04, 2025 | 69 pages | MR01 | ||||||||||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Gemma Wendy Bond as a director | 3 pages | RP04AP01 | ||||||||||
Director's details changed for Dr Timothy Samuel Wright on Apr 10, 2025 | 2 pages | CH01 | ||||||||||
Registration of charge 065634860007, created on Mar 03, 2025 | 79 pages | MR01 | ||||||||||
Registration of charge 065634860006, created on Jul 05, 2024 | 63 pages | MR01 | ||||||||||
Registration of charge 065634860005, created on Jul 05, 2024 | 60 pages | MR01 | ||||||||||
Registered office address changed from 6 Quay Point North Harbour Road Portsmouth PO6 3TD England to Onyx, 12 Little Park Farm Rd Segensworth Roundabout West Fareham PO15 5TD on Jun 13, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Partnering Health Holdings Limited as a person with significant control on Jun 03, 2024 | 2 pages | PSC05 | ||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 37 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Miss Gemma Wendy Bond on Jan 26, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Ewald Gustav Fichardt as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roberto Domenico Coladangelo as a director on Sep 05, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Sivam Kandiah as a director on Sep 05, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Ross Stuart Brand on Sep 01, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ross Stuart Brand on Dec 05, 2019 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 37 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Brockholes Farm Brockholes Lane Branton Doncaster DN3 3NH England to 5 Deansway Worcester WR1 2JG | 1 pages | AD02 | ||||||||||
Change of details for Partnering Health Holdings Limited as a person with significant control on Aug 17, 2022 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Stephen Gregory Minion as a director on Aug 17, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of PARTNERING HEALTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOND, Gemma Wendy | Director | Segensworth Roundabout West PO15 5TD Fareham Onyx, 12 Little Park Farm Rd United Kingdom | England | British | Director Of Nursing And Quality | 209994170002 | ||||
BRAND, Ross Stuart | Director | Segensworth Roundabout West PO15 5TD Fareham Onyx, 12 Little Park Farm Rd United Kingdom | United Kingdom | British | Chief Operating Officer | 217676390003 | ||||
FICHARDT, Ewald Gustav | Director | Segensworth Roundabout West PO15 5TD Fareham Onyx, 12 Little Park Farm Rd United Kingdom | England | British | Director | 249234330002 | ||||
OATRIDGE, Claire Susan | Director | Segensworth Roundabout West PO15 5TD Fareham Onyx, 12 Little Park Farm Rd United Kingdom | England | British | Chief Operating Officer | 337245660001 | ||||
STEPHENS, Katie Marie | Director | Segensworth Roundabout West PO15 5TD Fareham Onyx, 12 Little Park Farm Rd United Kingdom | England | British | Hr Director | 292078620001 | ||||
WRIGHT, Timothy Samuel, Dr | Director | Segensworth Roundabout West PO15 5TD Fareham Onyx, 12 Little Park Farm Rd United Kingdom | England | British | Doctor | 118688430001 | ||||
MINION, Kate Elizabeth | Secretary | Foundry Lane Loosley Row HP27 0NY Princes Risborough Herriotts Buckinghamshire England | British | Hr Manager | 69215500004 | |||||
MINION, Stephen Gregory | Secretary | Linkswood Road Burnham SL1 8AT Slough 2 Buckinghamshire United Kingdom | 129561700001 | |||||||
COLADANGELO, Roberto Domenico | Director | Haliburton Road TW1 1PD Twickenham 57 England | England | British | Director | 221588840001 | ||||
EASTON, James William | Director | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House England | United Kingdom | British | Director | 118320980001 | ||||
HASELL, Lee Francis | Director | Wellington Road Cressex Business Park HP12 3PS High Wycombe Unit 1, Barnes Wallis Court Buckinghamshire England | England | English | Director | 84921750001 | ||||
HATFULL, Dean Mark, Dr | Director | Fleet End Bottom SD31 9HZ Warsash The Hideaway Hants | England | British | Gp | 138898180001 | ||||
HUNT, Mark Atkinson, Dr | Director | Spring Gardens BA11 2NZ Frome Sheppards Mill Cottage Somerset | England | British | General Manager | 129906070001 | ||||
JAHN, Edmund Jonathan Lynn | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House England | England | British | Chief Executive | 61376680004 | ||||
JOHNS, Michael, Dr | Director | "Spring Cottage" North Stroud Lane, Stroud GU32 3PP Petersfield Hampshire | Petersfield | English | Doctor | 118688420001 | ||||
KANDIAH, Andrew Sivam | Director | Outlands Lane Curdridge SO30 2HD Southampton The Old Stables England | England | British | Operations Director | 224905410001 | ||||
LAWRENCE, Suzanne | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House England | United Kingdom | British | Company Director | 282053880001 | ||||
LAWRENCE, Suzanne | Director | Old Devonshire Road Balham SW12 9RB London 14 | United Kingdom | British | Company Director | 282053880001 | ||||
MALLO, Charles Alfred | Director | 1 Tree Tops Avenue GU15 3UT Camberley Surrey | England | British | Director | 125694640001 | ||||
MINION, Stephen Gregory | Director | North Harbour Road PO6 3TD Portsmouth 6 Quay Point England | United Kingdom | British | Director | 201775990001 | ||||
RUSHEN, Daniel Jon, Dr | Director | Sandringham Road PO14 3DW Fareham 27a Hampshire United Kingdom | United Kingdom | British | Director | 147345690001 | ||||
RUSSELL, Andrew Philip Thomas | Director | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House England | England | British | Business Development Director | 23099130001 | ||||
SMITH, Robert Michael | Director | The Links, 4400 Parkway Whiteley PO15 7FJ Fareham Ailsa House, 3 Turnberry House England | England | British | Accountant | 244458200001 | ||||
SPENCER, Anthony Ian | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House England | England | Australian | Company Director | 192391190001 | ||||
WALTERS, Antony John | Director | The Links, 4400 Parkway Whiteley PO15 7FJ Fareham Ailsa House, 3 Turnberry House England | England | British | Finance Director | 118049310003 |
Who are the persons with significant control of PARTNERING HEALTH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Partnering Health Holdings Limited | Mar 02, 2021 | Segensworth Roundabout West PO15 5TD Fareham Onyx, 12 Little Park Farm Rd United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Invescare Ltd | May 07, 2020 | Mattersey Road Ranskill DN22 8NF Retford Belmont Manor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ashley House Clinical Services Ltd | Apr 06, 2016 | Wellington Road Cressex Business Park HP12 3PS High Wycombe Unit 1, Barnes Wallis Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0