PARTNERING HEALTH LIMITED
General medical practice activities
PARTNERING HEALTH LIMITED
General medical practice activities
Previous Company Names
Contact & Details
Contact
Registered Address
Onyx, 12 Little Park Farm Rd Segensworth Roundabout West Fareham PO15 5TD United Kingdom
Full company profile for PARTNERING HEALTH LIMITED (06563486), an active healthcare and wellbeing company based in Fareham, United Kingdom. Incorporated 11 Apr 2008. General medical practice activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
£771.00k
Net Assets
£3.98M
Total Liabilities
£13.22M
Turnover
£31.68M
Employees
442
Debt Ratio
77%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 25 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Partnering Health Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Invescare Ltd
Ceased 2 Mar 2021
Ashley House Clinical Services Ltd
Ceased 7 May 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Onyx, 12 Little Park Farm Road, Fareham (PO15 5TD) FAREHAM | Leasehold | - | 15 Feb 2024 |
6 Quay Point, Northarbour Road, Portsmouth (PO6 3TD) PORTSMOUTH | Leasehold | - | 18 Aug 2021 |
3 Turnberry House, 4400 Parkway, Whiteley, Fareham (PO15 7FJ) WINCHESTER | Leasehold | - | 18 Jun 2019 |
Suite D, 3 Turnberry House, 4400 Parkway, Whiteley, Fareham (PO15 7FJ) WINCHESTER | Leasehold | - | 23 Oct 2018 |
3 Turnberry House, 4400 Parkway, Whiteley, Fareham (PO15 7FJ) WINCHESTER | Leasehold | - | 23 Jul 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Mar 2026 | Accounts | Annual accounts made up to 30 Sept 2025 | |
| 13 Feb 2026 | Officers | Termination of Ross Stuart Brand as director on 12 Feb 2026 | |
| 24 Jun 2025 | Officers | Appointment of Claire Susan Oatridge as director on 9 Jun 2025 | |
| 16 Jun 2025 | Accounts | Annual accounts made up to 30 Sept 2024 | |
| 9 Jun 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Annual accounts made up to 30 Sept 2025
Termination of Ross Stuart Brand as director on 12 Feb 2026
Appointment of Claire Susan Oatridge as director on 9 Jun 2025
Annual accounts made up to 30 Sept 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Annual accounts made up to 30 Sept 2025
1 months ago on 10 Mar 2026
Termination of Ross Stuart Brand as director on 12 Feb 2026
2 months ago on 13 Feb 2026
Appointment of Claire Susan Oatridge as director on 9 Jun 2025
10 months ago on 24 Jun 2025
Annual accounts made up to 30 Sept 2024
10 months ago on 16 Jun 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
10 months ago on 9 Jun 2025
