Advanced company searchLink opens in new window

PARTNERING HEALTH LIMITED

Company number 06563486

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
02 Mar 2017 TM01 Termination of appointment of Lee Francis Hasell as a director on 28 February 2017
03 Aug 2016 AA Total exemption full accounts made up to 30 September 2015
15 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 80,000
15 Apr 2016 CH01 Director's details changed for Mr Stephen Gregory Minion on 26 September 2015
15 Apr 2016 CH03 Secretary's details changed for Mrs Kate Elizabeth Minion on 17 June 2015
21 Mar 2016 CERTNM Company name changed portsmouth health LTD\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
19 Feb 2016 TM01 Termination of appointment of Daniel Jon Rushen as a director on 31 December 2015
07 Jan 2016 MR01 Registration of charge 065634860001, created on 7 January 2016
31 Jul 2015 SH03 Purchase of own shares.
01 Jul 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 90,000
03 Jun 2015 AD01 Registered office address changed from 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 3 June 2015
18 May 2015 AA Total exemption full accounts made up to 30 September 2014
06 May 2015 CH01 Director's details changed for Mr Antony John Walters on 27 March 2015
27 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 30,000
09 Feb 2015 TM01 Termination of appointment of Suzanne Lawrence as a director on 3 February 2015
09 Feb 2015 AP01 Appointment of Mr Lee Francis Hasell as a director on 3 February 2015
09 Feb 2015 TM01 Termination of appointment of Anthony Ian Spencer as a director on 3 February 2015
05 Nov 2014 AP01 Appointment of Mr Anthony Ian Spencer as a director on 21 October 2014
05 Nov 2014 AP01 Appointment of Suzanne Lawrence as a director on 16 October 2014
28 Oct 2014 TM01 Termination of appointment of Edmund Jahn as a director on 16 October 2014
28 Oct 2014 TM01 Termination of appointment of Andrew Philip Thomas Russell as a director on 21 October 2014
17 Oct 2014 MISC Section 519
13 Oct 2014 MISC Section 519
14 Aug 2014 TM01 Termination of appointment of James William Easton as a director on 1 August 2014