Background WavePink WaveYellow Wave

HEALTHCARE PARTNERING LIMITED (06397127)

HEALTHCARE PARTNERING LIMITED (06397127) is an active UK company. incorporated on 11 October 2007. with registered office in Nr Corsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HEALTHCARE PARTNERING LIMITED has been registered for 18 years. Current directors include DARCH, Richard.

Company Number
06397127
Status
active
Type
ltd
Incorporated
11 October 2007
Age
18 years
Address
Greytiles Ashley, Nr Corsham, SN13 8AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DARCH, Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE PARTNERING LIMITED

HEALTHCARE PARTNERING LIMITED is an active company incorporated on 11 October 2007 with the registered office located in Nr Corsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HEALTHCARE PARTNERING LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06397127

LTD Company

Age

18 Years

Incorporated 11 October 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Greytiles Ashley Box Nr Corsham, SN13 8AJ,

Previous Addresses

Beaufort House London Road Bath BA1 6PZ
From: 11 October 2007To: 25 October 2013
Timeline

12 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Nov 12
Capital Reduction
Nov 12
Director Left
Nov 12
Share Buyback
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DARCH, Richard

Active
Ashley, Nr CorshamSN13 8AJ
Born December 1961
Director
Appointed 11 Oct 2007

BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Kings Orchard, BristolBS2 0HQ
Corporate secretary
Appointed 11 Oct 2007
Resigned 08 Feb 2008

CHEVINS, David Geoffrey

Resigned
Wayside House, Moreton In MarshGL56 0YS
Born January 1953
Director
Appointed 01 Dec 2008
Resigned 28 Sept 2009

FINNAMORE, Bruce Anthony

Resigned
Tormarton Court, TormartonGL9 1HT
Born December 1957
Director
Appointed 01 Dec 2008
Resigned 28 Sept 2009

KELLY, John Edward

Resigned
Ashley, Nr CorshamSN13 8AJ
Born July 1952
Director
Appointed 02 Feb 2012
Resigned 19 Feb 2019

MANSMANN, John Jerome

Resigned
Flat 2, LondonSW7 5JW
Born August 1942
Director
Appointed 29 Jan 2008
Resigned 02 Feb 2012

NOLAN, Tina

Resigned
Ashley, Nr CorshamSN13 8AJ
Born May 1962
Director
Appointed 02 Feb 2012
Resigned 19 Feb 2019

Persons with significant control

4

3 Active
1 Ceased

Joy Louise Darch

Active
Ashley, Nr CorshamSN13 8AJ
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2019

Mr John Edward Kelly

Ceased
Little Raveley, HuntingdonPE28 2NE
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2019

Mr Richard Darch

Active
London Road, BathBA1 6PZ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Martina Nolan

Active
5 Moor Lane, LondonEC2Y 9AP
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Resolution
27 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Capital Return Purchase Own Shares
19 November 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
7 November 2012
SH01Allotment of Shares
Capital Cancellation Shares
7 November 2012
SH06Cancellation of Shares
Resolution
7 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
4 March 2009
88(2)Return of Allotment of Shares
Legacy
2 February 2009
88(2)Return of Allotment of Shares
Legacy
1 February 2009
288aAppointment of Director or Secretary
Legacy
1 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
88(2)R88(2)R
Legacy
4 February 2008
288aAppointment of Director or Secretary
Incorporation Company
11 October 2007
NEWINCIncorporation