logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Stephens, Katie Marie
    Hr Director born in February 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-01-26 ~ now
    OF - Director → CIF 0
  • 2
    Bond, Gemma Wendy
    Director Of Nursing And Quality born in June 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-01-26 ~ now
    OF - Director → CIF 0
  • 3
    Brand, Ross Stuart
    Chief Operating Officer born in December 1981
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Fichardt, Ewald Gustav
    Director born in November 1972
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-09-29 ~ now
    OF - Director → CIF 0
  • 5
    Wright, Timothy Samuel, Dr
    Doctor born in June 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-10-27 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressOnyx, 12 Little Park Farm Rd, Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,872,440 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 19
  • 1
    Jahn, Edmund Jonathan Lynn
    Chief Executive born in June 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-05-02 ~ 2014-10-16
    OF - Director → CIF 0
  • 2
    Spencer, Anthony Ian
    Company Director born in February 1966
    Individual
    Officer
    icon of calendar 2014-10-21 ~ 2015-02-03
    OF - Director → CIF 0
  • 3
    Walters, Antony John
    Finance Director born in March 1967
    Individual (43 offsprings)
    Officer
    icon of calendar 2012-06-19 ~ 2020-09-30
    OF - Director → CIF 0
  • 4
    Lawrence, Suzanne
    Company Director born in April 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-02-02 ~ 2013-05-02
    OF - Director → CIF 0
    icon of calendar 2014-10-16 ~ 2015-02-03
    OF - Director → CIF 0
  • 5
    Russell, Andrew Philip Thomas
    Business Development Director born in May 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-10-27 ~ 2014-10-21
    OF - Director → CIF 0
  • 6
    Hunt, Mark Atkinson, Dr
    General Manager born in December 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-10-27 ~ 2010-02-02
    OF - Director → CIF 0
  • 7
    Coladangelo, Roberto Domenico
    Director born in May 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2023-09-05
    OF - Director → CIF 0
  • 8
    Hatfull, Dean Mark, Dr
    Gp born in October 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-05-29 ~ 2011-11-01
    OF - Director → CIF 0
  • 9
    Mallo, Charles Alfred
    Director born in April 1953
    Individual
    Officer
    icon of calendar 2009-02-01 ~ 2009-10-06
    OF - Director → CIF 0
  • 10
    Smith, Robert Michael
    Accountant born in March 1960
    Individual
    Officer
    icon of calendar 2018-03-07 ~ 2022-01-21
    OF - Director → CIF 0
  • 11
    Minion, Kate Elizabeth
    Hr Manager
    Individual (46 offsprings)
    Officer
    icon of calendar 2008-10-13 ~ 2022-08-17
    OF - Secretary → CIF 0
  • 12
    Rushen, Daniel Jon, Dr
    Director born in November 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 13
    Minion, Stephen Gregory
    Director born in December 1946
    Individual (17 offsprings)
    Officer
    icon of calendar 2008-04-11 ~ 2022-08-17
    OF - Director → CIF 0
    Minion, Stephen Gregory
    Individual (17 offsprings)
    Officer
    icon of calendar 2008-04-11 ~ 2008-10-13
    OF - Secretary → CIF 0
  • 14
    Easton, James William
    Director born in April 1964
    Individual (35 offsprings)
    Officer
    icon of calendar 2013-10-18 ~ 2014-08-01
    OF - Director → CIF 0
  • 15
    Kandiah, Andrew Sivam
    Operations Director born in February 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-03-07 ~ 2023-09-05
    OF - Director → CIF 0
  • 16
    Johns, Michael, Dr
    Doctor born in September 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-10-27 ~ 2009-05-01
    OF - Director → CIF 0
  • 17
    Hasell, Lee Francis
    Director born in December 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-02-03 ~ 2017-02-28
    OF - Director → CIF 0
  • 18
    ASHLEY HOUSE CLINICAL SERVICES LIMITED - now
    ASHLEY HOUSE PHARMACIES LIMITED - 2006-09-20
    icon of addressUnit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-05-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 19
    icon of addressBelmont Manor, Mattersey Road, Ranskill, Retford, England
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,707,951 GBP2023-02-28
    Person with significant control
    2020-05-07 ~ 2021-03-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

PARTNERING HEALTH LIMITED

Previous name
PORTSMOUTH HEALTH LTD - 2016-03-21
Standard Industrial Classification
86210 - General Medical Practice Activities
Brief company account
Par Value of Share
Class 1 ordinary share
02023-10-01 ~ 2024-09-30
Intangible Assets
171,000 GBP2024-09-30
202,000 GBP2023-09-30
Property, Plant & Equipment
359,000 GBP2024-09-30
334,000 GBP2023-09-30
Fixed Assets - Investments
12,652,000 GBP2024-09-30
12,572,000 GBP2023-09-30
Fixed Assets
13,182,000 GBP2024-09-30
13,108,000 GBP2023-09-30
Total Inventories
106,000 GBP2024-09-30
110,000 GBP2023-09-30
Debtors
5,830,000 GBP2024-09-30
4,837,000 GBP2023-09-30
Cash at bank and in hand
161,000 GBP2024-09-30
539,000 GBP2023-09-30
Current Assets
6,097,000 GBP2024-09-30
5,486,000 GBP2023-09-30
Creditors
Current
12,629,000 GBP2024-09-30
14,546,000 GBP2023-09-30
Net Current Assets/Liabilities
-6,532,000 GBP2024-09-30
-9,060,000 GBP2023-09-30
Total Assets Less Current Liabilities
6,650,000 GBP2024-09-30
4,048,000 GBP2023-09-30
Net Assets/Liabilities
6,585,000 GBP2024-09-30
3,960,000 GBP2023-09-30
Equity
Called up share capital
79,000 GBP2024-09-30
79,000 GBP2023-09-30
79,000 GBP2022-09-30
Retained earnings (accumulated losses)
6,506,000 GBP2024-09-30
3,881,000 GBP2023-09-30
2,961,000 GBP2022-09-30
Equity
6,585,000 GBP2024-09-30
3,960,000 GBP2023-09-30
3,040,000 GBP2022-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
2,625,000 GBP2023-10-01 ~ 2024-09-30
920,000 GBP2022-10-01 ~ 2023-09-30
Comprehensive Income/Expense
2,625,000 GBP2023-10-01 ~ 2024-09-30
920,000 GBP2022-10-01 ~ 2023-09-30
Average Number of Employees
4422023-10-01 ~ 2024-09-30
4512022-10-01 ~ 2023-09-30
Intangible Assets - Gross Cost
Net goodwill
34,000 GBP2024-09-30
34,000 GBP2023-09-30
Development expenditure
285,000 GBP2024-09-30
261,000 GBP2023-09-30
Intangible Assets - Gross Cost
319,000 GBP2024-09-30
295,000 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
34,000 GBP2024-09-30
34,000 GBP2023-09-30
Development expenditure
114,000 GBP2024-09-30
59,000 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
148,000 GBP2024-09-30
93,000 GBP2023-09-30
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
55,000 GBP2023-10-01 ~ 2024-09-30
Intangible Assets - Increase From Amortisation Charge for Year
55,000 GBP2023-10-01 ~ 2024-09-30
Intangible Assets
Development expenditure
171,000 GBP2024-09-30
202,000 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
560,000 GBP2024-09-30
537,000 GBP2023-09-30
Motor vehicles
43,000 GBP2024-09-30
41,000 GBP2023-09-30
Computers
715,000 GBP2024-09-30
682,000 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
1,318,000 GBP2024-09-30
1,260,000 GBP2023-09-30
Property, Plant & Equipment - Disposals
Furniture and fittings
-225,000 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Disposals
-225,000 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
294,000 GBP2024-09-30
336,000 GBP2023-09-30
Motor vehicles
37,000 GBP2024-09-30
30,000 GBP2023-09-30
Computers
628,000 GBP2024-09-30
560,000 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
959,000 GBP2024-09-30
926,000 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
81,000 GBP2023-10-01 ~ 2024-09-30
Motor vehicles
7,000 GBP2023-10-01 ~ 2024-09-30
Computers
68,000 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
156,000 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-123,000 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-123,000 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Furniture and fittings
266,000 GBP2024-09-30
201,000 GBP2023-09-30
Motor vehicles
6,000 GBP2024-09-30
11,000 GBP2023-09-30
Computers
87,000 GBP2024-09-30
122,000 GBP2023-09-30
Investments in Group Undertakings
Cost valuation
12,652,000 GBP2024-09-30
12,572,000 GBP2023-09-30
Additions to investments
80,000 GBP2024-09-30
Investments in Group Undertakings
12,652,000 GBP2024-09-30
12,572,000 GBP2023-09-30
Merchandise
106,000 GBP2024-09-30
110,000 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
2,509,000 GBP2024-09-30
1,027,000 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
2,569,000 GBP2024-09-30
3,002,000 GBP2023-09-30
Other Debtors
Current
10,000 GBP2024-09-30
14,000 GBP2023-09-30
Prepayments/Accrued Income
Current
742,000 GBP2024-09-30
794,000 GBP2023-09-30
Debtors
Amounts falling due within one year, Current
5,830,000 GBP2024-09-30
4,837,000 GBP2023-09-30
Finance Lease Liabilities - Total Present Value
Current
12,000 GBP2023-09-30
Trade Creditors/Trade Payables
Current
885,000 GBP2024-09-30
787,000 GBP2023-09-30
Amounts owed to group undertakings
Current
7,691,000 GBP2024-09-30
6,121,000 GBP2023-09-30
Other Taxation & Social Security Payable
Current
389,000 GBP2024-09-30
350,000 GBP2023-09-30
Other Creditors
Current
22,000 GBP2024-09-30
129,000 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
3,641,000 GBP2024-09-30
7,145,000 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
256,000 GBP2024-09-30
209,000 GBP2023-09-30
Between one and five year
390,000 GBP2024-09-30
371,000 GBP2023-09-30
All periods
646,000 GBP2024-09-30
580,000 GBP2023-09-30
Amounts set aside to cover potential liabilities or losses
Deferred taxation
66,000 GBP2024-09-30
88,000 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
7,900,000 shares2024-09-30
Profit/Loss
Retained earnings (accumulated losses)
2,625,000 GBP2023-10-01 ~ 2024-09-30

Related profiles found in government register
  • PARTNERING HEALTH LIMITED
    Info
    PORTSMOUTH HEALTH LTD - 2016-03-21
    Registered number 06563486
    icon of addressOnyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham PO15 5TD
    Private Limited Company incorporated on 2008-04-11 (17 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-11
    CIF 0
  • PARTNERING HEALTH LIMITED
    S
    Registered number missing
    icon of addressOnyx, Little Park Farm Road, Segensworth Roundabout, West, Fareham, England, PO15 5TD
    Limited Company
    CIF 1
  • PARTNERING HEALTH LIMITED
    S
    Registered number missing
    icon of addressUnit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS
    Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    PRIMARY HEALTH AND OTHER COMMUNITY USE SERVICES LTD - 2007-07-03
    icon of addressUnit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    BEST PRACTICE (SOUTH OF ENGLAND) LIMITED - 2018-04-12
    ASHLEY HOUSE PRIMECARE SOLUTIONS LIMITED - 2007-08-03
    ACTON.SHAPIRO LIMITED - 2003-05-12
    icon of addressBizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -1,299,896 GBP2015-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    PHL OUT OF HOURS LTD - 2018-04-12
    icon of addressOnyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of addressOnyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressOnyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of addressOnyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,280,919 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address3 Turnberry House Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressF5, Buchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,556,561 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.