THE PARTNERSHIP HEALTHCARE GROUP LIMITED

Register to unlock more data on OkredoRegister

THE PARTNERSHIP HEALTHCARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10360734

Incorporation date

06/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4.3 Cygnet Drive, Swan Valley, Northampton, Northamptonshire NN4 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2016)
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon11/11/2023
Compulsory strike-off action has been discontinued
dot icon09/11/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/11/2023
First Gazette notice for compulsory strike-off
dot icon08/03/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon21/12/2022
Registered office address changed from Northampton Town Offices 7 Fish Street Northampton NN1 2AA England to 4.3 Cygnet Drive Cygnet Drive Swan Valley Northampton Northamptonshire NN4 9BS on 2022-12-21
dot icon21/12/2022
Registered office address changed from 4.3 Cygnet Drive Cygnet Drive Swan Valley Northampton Northamptonshire NN4 9BS England to 4.3 Cygnet Drive Swan Valley Northampton Northamptonshire NN4 9BS on 2022-12-21
dot icon27/10/2022
Certificate of change of name
dot icon22/09/2022
Registered office address changed from Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AQ England to Northampton Town Offices 7 Fish Street Northampton NN1 2AA on 2022-09-22
dot icon21/09/2022
Compulsory strike-off action has been discontinued
dot icon20/09/2022
Micro company accounts made up to 2021-09-30
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon11/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon11/01/2022
Compulsory strike-off action has been discontinued
dot icon10/01/2022
Total exemption full accounts made up to 2020-09-30
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon09/11/2021
Registered office address changed from Northampton Business Centre Lower Harding Street Suite 9 Northampton Northamptonshire NN1 2JL England to Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AQ on 2021-11-09
dot icon11/03/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon27/01/2021
Satisfaction of charge 103607340004 in full
dot icon11/11/2020
Registration of charge 103607340005, created on 2020-11-06
dot icon11/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/07/2020
Registered office address changed from Bucks Healthcare Services Ltd, Redhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AQ England to Northampton Business Centre Lower Harding Street Suite 9 Northampton Northamptonshire NN1 2JL on 2020-07-16
dot icon05/02/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/12/2019
Registered office address changed from C/O Phillimon Makekera Kemp House 152 City Road London London EC1V 2NX England to Bucks Healthcare Services Ltd, Redhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AQ on 2019-12-19
dot icon08/08/2019
Registration of charge 103607340004, created on 2019-08-06
dot icon02/05/2019
Satisfaction of charge 103607340003 in full
dot icon23/01/2019
Change of details for Phillimon Makekera as a person with significant control on 2019-01-21
dot icon23/01/2019
Director's details changed for Mr Phillimon Makekera on 2019-01-21
dot icon11/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon10/01/2019
Change of details for Phillimon Makekera as a person with significant control on 2018-12-27
dot icon10/01/2019
Change of details for Phillimon Makekera as a person with significant control on 2018-12-27
dot icon10/01/2019
Director's details changed for Mr Phillimon Makekera on 2018-12-27
dot icon04/10/2018
Registration of charge 103607340003, created on 2018-09-21
dot icon18/09/2018
Satisfaction of charge 103607340002 in full
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/05/2018
Registration of charge 103607340002, created on 2018-05-08
dot icon08/01/2018
Confirmation statement made on 2017-12-28 with updates
dot icon11/12/2017
Satisfaction of charge 103607340001 in full
dot icon07/06/2017
Registration of charge 103607340001, created on 2017-05-25
dot icon28/12/2016
Registered office address changed from Kemp House 160 City Road London London EC1V 2NX England to C/O Phillimon Makekera Kemp House 152 City Road London London EC1V 2NX on 2016-12-28
dot icon28/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon16/12/2016
Appointment of Mr Phillimon Makekera as a secretary on 2016-12-16
dot icon16/12/2016
Termination of appointment of Sharon Hazvinei Makekera as a secretary on 2016-12-16
dot icon16/12/2016
Appointment of Mr Phillimon Makekera as a director on 2016-12-16
dot icon16/12/2016
Termination of appointment of Sharon Hazvinei Makekera as a director on 2016-12-16
dot icon07/12/2016
Registered office address changed from 10 Huntington Place Slough SL3 8EY England to Kemp House 160 City Road London London EC1V 2NX on 2016-12-07
dot icon06/09/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£92,645.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
16/01/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
27.41K
-
0.00
-
-
2022
1
85.14K
-
0.00
92.65K
-
2022
1
85.14K
-
0.00
92.65K
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

85.14K £Ascended210.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makekera, Phillimon
Director
16/12/2016 - Present
29
Makekera, Phillimon
Director
06/09/2016 - 16/12/2016
2
Makekera, Phillimon
Secretary
16/12/2016 - Present
-
Makekera, Sharon Hazvinei
Secretary
06/09/2016 - 16/12/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About THE PARTNERSHIP HEALTHCARE GROUP LIMITED

THE PARTNERSHIP HEALTHCARE GROUP LIMITED is an(a) Active company incorporated on 06/09/2016 with the registered office located at 4.3 Cygnet Drive, Swan Valley, Northampton, Northamptonshire NN4 9BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of THE PARTNERSHIP HEALTHCARE GROUP LIMITED?

toggle

THE PARTNERSHIP HEALTHCARE GROUP LIMITED is currently Active. It was registered on 06/09/2016 .

Where is THE PARTNERSHIP HEALTHCARE GROUP LIMITED located?

toggle

THE PARTNERSHIP HEALTHCARE GROUP LIMITED is registered at 4.3 Cygnet Drive, Swan Valley, Northampton, Northamptonshire NN4 9BS.

What does THE PARTNERSHIP HEALTHCARE GROUP LIMITED do?

toggle

THE PARTNERSHIP HEALTHCARE GROUP LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does THE PARTNERSHIP HEALTHCARE GROUP LIMITED have?

toggle

THE PARTNERSHIP HEALTHCARE GROUP LIMITED had 1 employees in 2022.

What is the latest filing for THE PARTNERSHIP HEALTHCARE GROUP LIMITED?

toggle

The latest filing was on 15/10/2024: Compulsory strike-off action has been suspended.