Background WavePink WaveYellow Wave

TOTAL HEALTHCARE PARTNERSHIP LIMITED (10812226)

TOTAL HEALTHCARE PARTNERSHIP LIMITED (10812226) is an active UK company. incorporated on 9 June 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOTAL HEALTHCARE PARTNERSHIP LIMITED has been registered for 8 years. Current directors include DEITZ, David Joshua, T20 PIONEER MIDCO LTD.

Company Number
10812226
Status
active
Type
ltd
Incorporated
9 June 2017
Age
8 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEITZ, David Joshua, T20 PIONEER MIDCO LTD
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL HEALTHCARE PARTNERSHIP LIMITED

TOTAL HEALTHCARE PARTNERSHIP LIMITED is an active company incorporated on 9 June 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOTAL HEALTHCARE PARTNERSHIP LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10812226

LTD Company

Age

8 Years

Incorporated 9 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

8 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH England
From: 9 June 2017To: 14 October 2021
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Aug 17
Loan Secured
Mar 18
Owner Exit
Jan 19
Owner Exit
Mar 20
Director Left
Oct 22
Owner Exit
Nov 22
Loan Secured
Nov 22
Loan Secured
Mar 24
Director Joined
Mar 24
Director Left
May 24
Director Joined
May 24
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DEITZ, David Joshua

Active
Soho Square, LondonW1D 3QU
Born April 1983
Director
Appointed 24 May 2024

T20 PIONEER MIDCO LTD

Active
Soho Square, LondonW1D 3QU
Corporate director
Appointed 27 Mar 2024

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 09 Jun 2017
Resigned 01 Sept 2022

WEBB, Jamie Benjamin

Resigned
Soho Square, LondonW1D 3QU
Born January 1974
Director
Appointed 30 Aug 2017
Resigned 24 May 2024

Persons with significant control

4

1 Active
3 Ceased
Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2022
Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2019
Ceased 23 Nov 2022
Old Bailey, LondonEC4M 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2018
Ceased 30 Sept 2019
Kings Drive, PrescotL34 1BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2017
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
27 March 2024
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2024
AAAnnual Accounts
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 May 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Resolution
9 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Incorporation Company
9 June 2017
NEWINCIncorporation