CompanyTrack
P

PARTNERING HEALTH LIMITED

Active Fareham

General medical practice activities

0 employees Website
Healthcare and wellbeing General medical practice activities
P

PARTNERING HEALTH LIMITED

General medical practice activities

Founded 11 Apr 2008 Active Fareham, United Kingdom 0 employees phlgroup.co.uk
Healthcare and wellbeing General medical practice activities
Accounts Submitted 16 Jun 2025
Confirmation Statement Submitted 15 Apr 2025
Net assets £3.98K £3.59M 2024 year on year
Total assets £0.00 £19.20M 2024 year on year
Total Liabilities £12.93K £15.60M 2024 year on year
Charges 8
7 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Onyx, 12 Little Park Farm Rd Segensworth Roundabout West Fareham PO15 5TD United Kingdom

Office (Fareham)

Solent Business Park, Ailsa House 3 Turnberry House The Links, Plot 4400 Parkway, Whiteley PO15 7FJ

Office (Portsmouth)

6 Six Quay Point, North Harbour Road, Portsmouth, PO6 3TD

Credit Report

Discover PARTNERING HEALTH LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2016–2024)

Cash in Bank

£771.00

Decreased by £1.81M (-100%)

Net Assets

£3.98k

Decreased by £3.59M (-100%)

Total Liabilities

£12.93k

Decreased by £15.60M (-100%)

Turnover

£31.68k

Decreased by £42.34M (-100%)

Employees

N/A

Decreased by 582 (-100%)

Debt Ratio

N/A

Decreased by 81 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 6,000,000 Shares £360000.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Jun 20156,000,000£360000.00m£60k

Officers

Officers

6 active 19 resigned
Status
Claire Susan OatridgeDirectorBritishEngland459 Jun 2025Active
Ewald Gustav FichardtDirectorBritishEngland5329 Sept 2023Active
Gemma Wendy BondDirectorBritishEngland4826 Jan 2022Active
Katie Marie StephensDirectorBritishEngland4526 Jan 2022Active
Ross Stuart BrandDirectorBritishUnited Kingdom441 Nov 2017Active
Timothy Samuel WrightDirectorBritishEngland6227 Oct 2008Active

Shareholders

Shareholders (19)

Tim Wright
0.0%
013 Apr 2022
Ross Brand
0.0%
013 Apr 2022
Robert Smith
0.0%
013 Apr 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Partnering Health Holdings Limited

United Kingdom

Active
Notified 2 Mar 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ashley House Clinical Services Ltd

Ceased 7 May 2020

Ceased

Invescare Ltd

Ceased 2 Mar 2021

Ceased

Group Structure

Group Structure

PARTNERING HEALTH HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PHL HORIZON LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PHL GROUP FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PHL GROUP MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PHL GROUP HOLDCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MNL NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECCLES BIDCO II LIMITED united kingdom
APEX UNITAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
APEX VENTURES FUND SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PARTNERING HEALTH LIMITED Current Company
BEST PRACTICE ENDOSCOPY LIMITED united kingdom shares 75 to 100 percent
BEST PRACTICE IN PRIMARY CARE LIMITED united kingdom shares 75 to 100 percent
BEST PRACTICE (NORTH OF ENGLAND) LIMITED united kingdom shares 75 to 100 percent
PHL BEST PRACTICE SERVICES LIMITED united kingdom shares 75 to 100 percent
PHL INTEGRATED CARE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PHL PRIMARY CARE LIMITED united kingdom shares 75 to 100 percent
PHL PROFESSIONALS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PHL YOULA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PORTSMOUTH HEALTH LIMITED united kingdom shares 75 to 100 percent
SALVEAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUSSEX INTEGRATED CARE LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

7 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Jun 2025OfficersAppointment of Claire Susan Oatridge as director on 2025-06-09View(2 pages)
16 Jun 2025AccountsAnnual accounts made up to 2024-09-30View(35 pages)
9 Jun 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(69 pages)
15 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-11 with no updatesView(3 pages)
11 Apr 2025OfficersAppointment of Gemma Wendy Bond as directorView(3 pages)
24 Jun 2025 Officers

Appointment of Claire Susan Oatridge as director on 2025-06-09

16 Jun 2025 Accounts

Annual accounts made up to 2024-09-30

9 Jun 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

15 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-11 with no updates

11 Apr 2025 Officers

Appointment of Gemma Wendy Bond as director

Recent Activity

Latest Activity

Appointment of Claire Susan Oatridge as director on 2025-06-09

7 months ago on 24 Jun 2025

Annual accounts made up to 2024-09-30

7 months ago on 16 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

8 months ago on 9 Jun 2025

Confirmation statement made on 2025-04-11 with no updates

9 months ago on 15 Apr 2025

Appointment of Gemma Wendy Bond as director

9 months ago on 11 Apr 2025