PARTNERING HEALTH LIMITED
HIGH WYCOMBE PORTSMOUTH HEALTH LTD

Hellopages » Buckinghamshire » Wycombe » HP12 3PS

Company number 06563486
Status Active
Incorporation Date 11 April 2008
Company Type Private Limited Company
Address UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Termination of appointment of Lee Francis Hasell as a director on 28 February 2017; Total exemption full accounts made up to 30 September 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 80,000 . The most likely internet sites of PARTNERING HEALTH LIMITED are www.partneringhealth.co.uk, and www.partnering-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Maidenhead Rail Station is 7.4 miles; to Taplow Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Partnering Health Limited is a Private Limited Company. The company registration number is 06563486. Partnering Health Limited has been working since 11 April 2008. The present status of the company is Active. The registered address of Partnering Health Limited is Unit 1 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire England Hp12 3ps. . MINION, Kate Elizabeth is a Secretary of the company. MINION, Stephen Gregory is a Director of the company. WALTERS, Antony John is a Director of the company. WRIGHT, Timothy Samuel, Dr is a Director of the company. Secretary MINION, Stephen Gregory has been resigned. Director EASTON, James William has been resigned. Director HASELL, Lee Francis has been resigned. Director HATFULL, Dean Mark, Dr has been resigned. Director HUNT, Mark Atkinson, Dr has been resigned. Director JAHN, Edmund Jonathan Lynn has been resigned. Director JOHNS, Michael, Dr has been resigned. Director LAWRENCE, Suzanne has been resigned. Director LAWRENCE, Suzanne has been resigned. Director MALLO, Charles Alfred has been resigned. Director RUSHEN, Daniel Jon, Dr has been resigned. Director RUSSELL, Andrew Philip Thomas has been resigned. Director SPENCER, Anthony Ian has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
MINION, Kate Elizabeth
Appointed Date: 13 October 2008

Director
MINION, Stephen Gregory
Appointed Date: 11 April 2008
78 years old

Director
WALTERS, Antony John
Appointed Date: 19 June 2012
58 years old

Director
WRIGHT, Timothy Samuel, Dr
Appointed Date: 27 October 2008
62 years old

Resigned Directors

Secretary
MINION, Stephen Gregory
Resigned: 13 October 2008
Appointed Date: 11 April 2008

Director
EASTON, James William
Resigned: 01 August 2014
Appointed Date: 18 October 2013
61 years old

Director
HASELL, Lee Francis
Resigned: 28 February 2017
Appointed Date: 03 February 2015
52 years old

Director
HATFULL, Dean Mark, Dr
Resigned: 01 November 2011
Appointed Date: 29 May 2009
53 years old

Director
HUNT, Mark Atkinson, Dr
Resigned: 02 February 2010
Appointed Date: 27 October 2008
66 years old

Director
JAHN, Edmund Jonathan Lynn
Resigned: 16 October 2014
Appointed Date: 02 May 2013
61 years old

Director
JOHNS, Michael, Dr
Resigned: 01 May 2009
Appointed Date: 27 October 2008
65 years old

Director
LAWRENCE, Suzanne
Resigned: 03 February 2015
Appointed Date: 16 October 2014
57 years old

Director
LAWRENCE, Suzanne
Resigned: 02 May 2013
Appointed Date: 02 February 2010
57 years old

Director
MALLO, Charles Alfred
Resigned: 06 October 2009
Appointed Date: 01 February 2009
72 years old

Director
RUSHEN, Daniel Jon, Dr
Resigned: 31 December 2015
Appointed Date: 01 November 2011
61 years old

Director
RUSSELL, Andrew Philip Thomas
Resigned: 21 October 2014
Appointed Date: 27 October 2008
64 years old

Director
SPENCER, Anthony Ian
Resigned: 03 February 2015
Appointed Date: 21 October 2014
59 years old

PARTNERING HEALTH LIMITED Events

02 Mar 2017
Termination of appointment of Lee Francis Hasell as a director on 28 February 2017
03 Aug 2016
Total exemption full accounts made up to 30 September 2015
15 Apr 2016
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
Director's details changed for Mr Stephen Gregory Minion on 26 September 2015
15 Apr 2016
Secretary's details changed for Mrs Kate Elizabeth Minion on 17 June 2015
...
... and 55 more events
10 Nov 2008
Director appointed dr michael johns
10 Nov 2008
Director appointed dr timothy wright
21 Oct 2008
Appointment terminated secretary stephen minion
21 Oct 2008
Secretary appointed kate elizabeth minion
11 Apr 2008
Incorporation

PARTNERING HEALTH LIMITED Charges

7 January 2016
Charge code 0656 3486 0001
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…