PARTNERING HEALTH LIMITED

PARTNERING HEALTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePARTNERING HEALTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06563486
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PARTNERING HEALTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    PORTSMOUTH HEALTH LTDApr 11, 2008Apr 11, 2008

    What are the latest accounts for PARTNERING HEALTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for PARTNERING HEALTH LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for PARTNERING HEALTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Claire Susan Oatridge as a director on Jun 09, 2025

    2 pagesAP01

    Group of companies' accounts made up to Sep 30, 2024

    35 pagesAA

    Registration of charge 065634860008, created on Jun 04, 2025

    69 pagesMR01

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Gemma Wendy Bond as a director

    3 pagesRP04AP01

    Director's details changed for Dr Timothy Samuel Wright on Apr 10, 2025

    2 pagesCH01

    Registration of charge 065634860007, created on Mar 03, 2025

    79 pagesMR01

    Registration of charge 065634860006, created on Jul 05, 2024

    63 pagesMR01

    Registration of charge 065634860005, created on Jul 05, 2024

    60 pagesMR01

    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 pagesAD01

    Change of details for Partnering Health Holdings Limited as a person with significant control on Jun 03, 2024

    2 pagesPSC05

    Group of companies' accounts made up to Sep 30, 2023

    37 pagesAA

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Director's details changed for Miss Gemma Wendy Bond on Jan 26, 2022

    2 pagesCH01

    Appointment of Mr Ewald Gustav Fichardt as a director on Sep 29, 2023

    2 pagesAP01

    Termination of appointment of Roberto Domenico Coladangelo as a director on Sep 05, 2023

    1 pagesTM01

    Termination of appointment of Andrew Sivam Kandiah as a director on Sep 05, 2023

    1 pagesTM01

    Director's details changed for Mr Ross Stuart Brand on Sep 01, 2023

    2 pagesCH01

    Director's details changed for Mr Ross Stuart Brand on Dec 05, 2019

    2 pagesCH01

    Group of companies' accounts made up to Sep 30, 2022

    37 pagesAA

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from Brockholes Farm Brockholes Lane Branton Doncaster DN3 3NH England to 5 Deansway Worcester WR1 2JG

    1 pagesAD02

    Change of details for Partnering Health Holdings Limited as a person with significant control on Aug 17, 2022

    2 pagesPSC05

    Termination of appointment of Stephen Gregory Minion as a director on Aug 17, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of PARTNERING HEALTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, Gemma Wendy
    Segensworth Roundabout
    West
    PO15 5TD Fareham
    Onyx, 12 Little Park Farm Rd
    United Kingdom
    Director
    Segensworth Roundabout
    West
    PO15 5TD Fareham
    Onyx, 12 Little Park Farm Rd
    United Kingdom
    EnglandBritishDirector Of Nursing And Quality209994170002
    BRAND, Ross Stuart
    Segensworth Roundabout
    West
    PO15 5TD Fareham
    Onyx, 12 Little Park Farm Rd
    United Kingdom
    Director
    Segensworth Roundabout
    West
    PO15 5TD Fareham
    Onyx, 12 Little Park Farm Rd
    United Kingdom
    United KingdomBritishChief Operating Officer217676390003
    FICHARDT, Ewald Gustav
    Segensworth Roundabout
    West
    PO15 5TD Fareham
    Onyx, 12 Little Park Farm Rd
    United Kingdom
    Director
    Segensworth Roundabout
    West
    PO15 5TD Fareham
    Onyx, 12 Little Park Farm Rd
    United Kingdom
    EnglandBritishDirector249234330002
    OATRIDGE, Claire Susan
    Segensworth Roundabout
    West
    PO15 5TD Fareham
    Onyx, 12 Little Park Farm Rd
    United Kingdom
    Director
    Segensworth Roundabout
    West
    PO15 5TD Fareham
    Onyx, 12 Little Park Farm Rd
    United Kingdom
    EnglandBritishChief Operating Officer337245660001
    STEPHENS, Katie Marie
    Segensworth Roundabout
    West
    PO15 5TD Fareham
    Onyx, 12 Little Park Farm Rd
    United Kingdom
    Director
    Segensworth Roundabout
    West
    PO15 5TD Fareham
    Onyx, 12 Little Park Farm Rd
    United Kingdom
    EnglandBritishHr Director292078620001
    WRIGHT, Timothy Samuel, Dr
    Segensworth Roundabout
    West
    PO15 5TD Fareham
    Onyx, 12 Little Park Farm Rd
    United Kingdom
    Director
    Segensworth Roundabout
    West
    PO15 5TD Fareham
    Onyx, 12 Little Park Farm Rd
    United Kingdom
    EnglandBritishDoctor118688430001
    MINION, Kate Elizabeth
    Foundry Lane
    Loosley Row
    HP27 0NY Princes Risborough
    Herriotts
    Buckinghamshire
    England
    Secretary
    Foundry Lane
    Loosley Row
    HP27 0NY Princes Risborough
    Herriotts
    Buckinghamshire
    England
    BritishHr Manager69215500004
    MINION, Stephen Gregory
    Linkswood Road
    Burnham
    SL1 8AT Slough
    2
    Buckinghamshire
    United Kingdom
    Secretary
    Linkswood Road
    Burnham
    SL1 8AT Slough
    2
    Buckinghamshire
    United Kingdom
    129561700001
    COLADANGELO, Roberto Domenico
    Haliburton Road
    TW1 1PD Twickenham
    57
    England
    Director
    Haliburton Road
    TW1 1PD Twickenham
    57
    England
    EnglandBritishDirector221588840001
    EASTON, James William
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    England
    Director
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    England
    United KingdomBritishDirector118320980001
    HASELL, Lee Francis
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    Buckinghamshire
    England
    Director
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    Buckinghamshire
    England
    EnglandEnglishDirector84921750001
    HATFULL, Dean Mark, Dr
    Fleet End Bottom
    SD31 9HZ Warsash
    The Hideaway
    Hants
    Director
    Fleet End Bottom
    SD31 9HZ Warsash
    The Hideaway
    Hants
    EnglandBritishGp138898180001
    HUNT, Mark Atkinson, Dr
    Spring Gardens
    BA11 2NZ Frome
    Sheppards Mill Cottage
    Somerset
    Director
    Spring Gardens
    BA11 2NZ Frome
    Sheppards Mill Cottage
    Somerset
    EnglandBritishGeneral Manager129906070001
    JAHN, Edmund Jonathan Lynn
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    England
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    England
    EnglandBritishChief Executive61376680004
    JOHNS, Michael, Dr
    "Spring Cottage"
    North Stroud Lane, Stroud
    GU32 3PP Petersfield
    Hampshire
    Director
    "Spring Cottage"
    North Stroud Lane, Stroud
    GU32 3PP Petersfield
    Hampshire
    PetersfieldEnglishDoctor118688420001
    KANDIAH, Andrew Sivam
    Outlands Lane
    Curdridge
    SO30 2HD Southampton
    The Old Stables
    England
    Director
    Outlands Lane
    Curdridge
    SO30 2HD Southampton
    The Old Stables
    England
    EnglandBritishOperations Director224905410001
    LAWRENCE, Suzanne
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    England
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    England
    United KingdomBritishCompany Director282053880001
    LAWRENCE, Suzanne
    Old Devonshire Road
    Balham
    SW12 9RB London
    14
    Director
    Old Devonshire Road
    Balham
    SW12 9RB London
    14
    United KingdomBritishCompany Director282053880001
    MALLO, Charles Alfred
    1 Tree Tops Avenue
    GU15 3UT Camberley
    Surrey
    Director
    1 Tree Tops Avenue
    GU15 3UT Camberley
    Surrey
    EnglandBritishDirector125694640001
    MINION, Stephen Gregory
    North Harbour Road
    PO6 3TD Portsmouth
    6 Quay Point
    England
    Director
    North Harbour Road
    PO6 3TD Portsmouth
    6 Quay Point
    England
    United KingdomBritishDirector201775990001
    RUSHEN, Daniel Jon, Dr
    Sandringham Road
    PO14 3DW Fareham
    27a
    Hampshire
    United Kingdom
    Director
    Sandringham Road
    PO14 3DW Fareham
    27a
    Hampshire
    United Kingdom
    United KingdomBritishDirector147345690001
    RUSSELL, Andrew Philip Thomas
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    England
    Director
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    England
    EnglandBritishBusiness Development Director23099130001
    SMITH, Robert Michael
    The Links, 4400 Parkway
    Whiteley
    PO15 7FJ Fareham
    Ailsa House, 3 Turnberry House
    England
    Director
    The Links, 4400 Parkway
    Whiteley
    PO15 7FJ Fareham
    Ailsa House, 3 Turnberry House
    England
    EnglandBritishAccountant244458200001
    SPENCER, Anthony Ian
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    England
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    England
    EnglandAustralianCompany Director192391190001
    WALTERS, Antony John
    The Links, 4400 Parkway
    Whiteley
    PO15 7FJ Fareham
    Ailsa House, 3 Turnberry House
    England
    Director
    The Links, 4400 Parkway
    Whiteley
    PO15 7FJ Fareham
    Ailsa House, 3 Turnberry House
    England
    EnglandBritishFinance Director118049310003

    Who are the persons with significant control of PARTNERING HEALTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Partnering Health Holdings Limited
    Segensworth Roundabout
    West
    PO15 5TD Fareham
    Onyx, 12 Little Park Farm Rd
    United Kingdom
    Mar 02, 2021
    Segensworth Roundabout
    West
    PO15 5TD Fareham
    Onyx, 12 Little Park Farm Rd
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number13208108
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Invescare Ltd
    Mattersey Road
    Ranskill
    DN22 8NF Retford
    Belmont Manor
    England
    May 07, 2020
    Mattersey Road
    Ranskill
    DN22 8NF Retford
    Belmont Manor
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ashley House Clinical Services Ltd
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    England
    Apr 06, 2016
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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