Background WavePink WaveYellow Wave

PARTNERING HEALTH HOLDINGS LIMITED (13208108)

PARTNERING HEALTH HOLDINGS LIMITED (13208108) is an active UK company. incorporated on 17 February 2021. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PARTNERING HEALTH HOLDINGS LIMITED has been registered for 5 years. Current directors include FICHARDT, Ewald Gustav, WRIGHT, Timothy Samuel, Dr.

Company Number
13208108
Status
active
Type
ltd
Incorporated
17 February 2021
Age
5 years
Address
Onyx, 12 Little Park Farm Rd Segensworth Roundabout, Fareham, PO15 5TD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FICHARDT, Ewald Gustav, WRIGHT, Timothy Samuel, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERING HEALTH HOLDINGS LIMITED

PARTNERING HEALTH HOLDINGS LIMITED is an active company incorporated on 17 February 2021 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PARTNERING HEALTH HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13208108

LTD Company

Age

5 Years

Incorporated 17 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
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 Hampshire PO15 7FJ United Kingdom
From: 17 February 2021To: 17 August 2022
Timeline

22 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
May 22
Director Left
Jun 22
Loan Secured
Jun 22
Director Left
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 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 Left
Feb 26
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FICHARDT, Ewald Gustav

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

WRIGHT, Timothy Samuel, Dr

Active
Segensworth Roundabout, FarehamPO15 5TD
Born June 1963
Director
Appointed 02 Mar 2021

BRAND, Ross Stuart

Resigned
Segensworth Roundabout, FarehamPO15 5TD
Born December 1981
Director
Appointed 17 Feb 2021
Resigned 12 Feb 2026

COLADANGELO, Roberto Domenico

Resigned
North Harbour Road, PortsmouthPO6 3TD
Born May 1979
Director
Appointed 02 Mar 2021
Resigned 05 Sept 2023

KANDIAH, Andrew Sivam

Resigned
North Harbour Road, PortsmouthPO6 3TD
Born February 1968
Director
Appointed 02 Mar 2021
Resigned 05 Sept 2023

MINION, Stephen Gregory

Resigned
3 Turnberry House, The Links, FarehamPO15 7FJ
Born December 1946
Director
Appointed 17 Feb 2021
Resigned 17 Aug 2022

SMITH, Robert Michael

Resigned
3 Turnberry House, The Links, FarehamPO15 7FJ
Born March 1960
Director
Appointed 02 Mar 2021
Resigned 13 Jun 2022

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 28 Feb 2022
Ranskill, RetfordDN22 8NF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Ceased 28 Feb 2022

Mr Ross Stuart Brand

Ceased
3 Turnberry House, The Links, FarehamPO15 7FJ
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

43

Change Account Reference Date Company Current Extended
9 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Medium
16 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
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 To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 September 2022
RESOLUTIONSResolutions
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 Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
24 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
12 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Resolution
26 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2021
NEWINCIncorporation