Background WavePink WaveYellow Wave

PARTNERING HEALTH LIMITED (06563486)

PARTNERING HEALTH LIMITED (06563486) is an active UK company. incorporated on 11 April 2008. with registered office in Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. PARTNERING HEALTH LIMITED has been registered for 17 years. Current directors include BOND, Gemma Wendy, FICHARDT, Ewald Gustav, OATRIDGE, Claire Susan and 2 others.

Company Number
06563486
Status
active
Type
ltd
Incorporated
11 April 2008
Age
17 years
Address
Onyx, 12 Little Park Farm Rd Segensworth Roundabout, Fareham, PO15 5TD
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BOND, Gemma Wendy, FICHARDT, Ewald Gustav, OATRIDGE, Claire Susan, STEPHENS, Katie Marie, WRIGHT, Timothy Samuel, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERING HEALTH LIMITED

PARTNERING HEALTH LIMITED is an active company incorporated on 11 April 2008 with the registered office located in Fareham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. PARTNERING HEALTH LIMITED was registered 17 years ago.(SIC: 86210)

Status

active

Active since 17 years ago

Company No

06563486

LTD Company

Age

17 Years

Incorporated 11 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

PORTSMOUTH HEALTH LTD
From: 11 April 2008To: 21 March 2016
Contact
Address

Onyx, 12 Little Park Farm Rd Segensworth Roundabout West Fareham, PO15 5TD,

Previous Addresses

6 Quay Point North Harbour Road Portsmouth PO6 3TD England
From: 17 August 2022To: 13 June 2024
Ailsa House, 3 Turnberry House the Links, 4400 Parkway Whiteley Fareham PO15 7FJ England
From: 1 June 2019To: 17 August 2022
Alisa House, 3 Turnburry House the Links, Plot 4400 Parkway Whiteley Fareham PO15 7FJ England
From: 11 December 2018To: 1 June 2019
26-30 London Road Cowplain Waterlooville PO8 8DL England
From: 4 May 2018To: 11 December 2018
Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS England
From: 3 June 2015To: 4 May 2018
6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ
From: 12 March 2013To: 3 June 2015
the Priory Stomp Road Burnham Bucks SL1 7LW United Kingdom
From: 11 April 2008To: 12 March 2013
Timeline

49 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Oct 09
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jun 12
Share Issue
Jul 12
Director Left
May 13
Director Joined
Aug 13
Director Joined
Nov 13
Director Left
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Funding Round
Jun 15
Share Buyback
Jul 15
Loan Secured
Jan 16
Director Left
Feb 16
Director Left
Mar 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Joined
Apr 18
Share Buyback
Jun 18
Director Joined
Apr 20
Owner Exit
May 20
Director Left
Sept 20
Owner Exit
Apr 21
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Apr 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Cleared
Sept 22
Director Left
Dec 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Mar 25
Loan Secured
Jun 25
Director Joined
Jun 25
Director Left
Feb 26
4
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

BOND, Gemma Wendy

Active
Segensworth Roundabout, FarehamPO15 5TD
Born June 1977
Director
Appointed 26 Jan 2022

FICHARDT, Ewald Gustav

Active
Segensworth Roundabout, FarehamPO15 5TD
Born November 1972
Director
Appointed 29 Sept 2023

OATRIDGE, Claire Susan

Active
Segensworth Roundabout, FarehamPO15 5TD
Born June 1980
Director
Appointed 09 Jun 2025

STEPHENS, Katie Marie

Active
Segensworth Roundabout, FarehamPO15 5TD
Born February 1981
Director
Appointed 26 Jan 2022

WRIGHT, Timothy Samuel, Dr

Active
Segensworth Roundabout, FarehamPO15 5TD
Born June 1963
Director
Appointed 27 Oct 2008

MINION, Kate Elizabeth

Resigned
Foundry Lane, Princes RisboroughHP27 0NY
Secretary
Appointed 13 Oct 2008
Resigned 17 Aug 2022

MINION, Stephen Gregory

Resigned
Linkswood Road, SloughSL1 8AT
Secretary
Appointed 11 Apr 2008
Resigned 13 Oct 2008

BRAND, Ross Stuart

Resigned
Segensworth Roundabout, FarehamPO15 5TD
Born December 1981
Director
Appointed 01 Nov 2017
Resigned 12 Feb 2026

COLADANGELO, Roberto Domenico

Resigned
Haliburton Road, TwickenhamTW1 1PD
Born May 1979
Director
Appointed 01 Oct 2019
Resigned 05 Sept 2023

EASTON, James William

Resigned
5-6 Napier Court, ReadingRG1 8BW
Born April 1964
Director
Appointed 18 Oct 2013
Resigned 01 Aug 2014

HASELL, Lee Francis

Resigned
Wellington Road, High WycombeHP12 3PS
Born December 1972
Director
Appointed 03 Feb 2015
Resigned 28 Feb 2017

HATFULL, Dean Mark, Dr

Resigned
Fleet End Bottom, WarsashSD31 9HZ
Born October 1971
Director
Appointed 29 May 2009
Resigned 01 Nov 2011

HUNT, Mark Atkinson, Dr

Resigned
Spring Gardens, FromeBA11 2NZ
Born December 1958
Director
Appointed 27 Oct 2008
Resigned 02 Feb 2010

JAHN, Edmund Jonathan Lynn

Resigned
850 The Crescent, ColchesterCO4 9QB
Born June 1964
Director
Appointed 02 May 2013
Resigned 16 Oct 2014

JOHNS, Michael, Dr

Resigned
"Spring Cottage", PetersfieldGU32 3PP
Born September 1960
Director
Appointed 27 Oct 2008
Resigned 01 May 2009

KANDIAH, Andrew Sivam

Resigned
Outlands Lane, SouthamptonSO30 2HD
Born February 1968
Director
Appointed 07 Mar 2018
Resigned 05 Sept 2023

LAWRENCE, Suzanne

Resigned
850 The Crescent, ColchesterCO4 9QB
Born April 1968
Director
Appointed 16 Oct 2014
Resigned 03 Feb 2015

LAWRENCE, Suzanne

Resigned
Old Devonshire Road, LondonSW12 9RB
Born April 1968
Director
Appointed 02 Feb 2010
Resigned 02 May 2013

MALLO, Charles Alfred

Resigned
1 Tree Tops Avenue, CamberleyGU15 3UT
Born April 1953
Director
Appointed 01 Feb 2009
Resigned 06 Oct 2009

MINION, Stephen Gregory

Resigned
North Harbour Road, PortsmouthPO6 3TD
Born December 1946
Director
Appointed 11 Apr 2008
Resigned 17 Aug 2022

RUSHEN, Daniel Jon, Dr

Resigned
Sandringham Road, FarehamPO14 3DW
Born November 1963
Director
Appointed 01 Nov 2011
Resigned 31 Dec 2015

RUSSELL, Andrew Philip Thomas

Resigned
5-6 Napier Court, ReadingRG1 8BW
Born May 1961
Director
Appointed 27 Oct 2008
Resigned 21 Oct 2014

SMITH, Robert Michael

Resigned
The Links, 4400 Parkway, FarehamPO15 7FJ
Born March 1960
Director
Appointed 07 Mar 2018
Resigned 21 Jan 2022

SPENCER, Anthony Ian

Resigned
850 The Crescent, ColchesterCO4 9QB
Born February 1966
Director
Appointed 21 Oct 2014
Resigned 03 Feb 2015

WALTERS, Antony John

Resigned
The Links, 4400 Parkway, FarehamPO15 7FJ
Born March 1967
Director
Appointed 19 Jun 2012
Resigned 30 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Segensworth Roundabout, FarehamPO15 5TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Invescare Ltd

Ceased
Mattersey Road, RetfordDN22 8NF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 May 2020
Ceased 02 Mar 2021

Ashley House Clinical Services Ltd

Ceased
Wellington Road, High WycombeHP12 3PS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 May 2020
Fundings
Financials
Latest Activities

Filing History

130

Change Account Reference Date Company Current Extended
10 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
16 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 April 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Accounts With Accounts Type Group
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 April 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
9 March 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Resolution
5 September 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Memorandum Articles
2 September 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
10 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Accounts With Accounts Type Group
11 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
4 June 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Capital Return Purchase Own Shares
4 June 2018
SH03Return of Purchase of Own Shares
Change Sail Address Company With New Address
4 May 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Group
20 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2016
CH03Change of Secretary Details
Certificate Change Of Name Company
21 March 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2016
MR01Registration of a Charge
Capital Return Purchase Own Shares
31 July 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Miscellaneous
17 October 2014
MISCMISC
Miscellaneous
13 October 2014
MISCMISC
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2013
AAAnnual Accounts
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
27 July 2012
SH02Allotment of Shares (prescribed particulars)
Change Person Secretary Company With Change Date
6 July 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Termination Director Company With Name
17 October 2009
TM01Termination of Director
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
225Change of Accounting Reference Date
Legacy
31 January 2009
288cChange of Particulars
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Incorporation Company
11 April 2008
NEWINCIncorporation