Get an alert when PARTNERSHIP HOME LOANS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2026-07-22 (in 2mo)

Last made up 2025-07-08

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. PARTNERSHIP HOME LOANS LIMITED 2005-12-20 → present
  2. CITY HOME LOANS LIMITED 2004-04-22 → 2005-12-20

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have assessed the Company's ability to continue as a going concern and, after making appropriate enquiries, have concluded that the Company has adequate resources to remain in operational existence for at least 12 months from the date of approval of these financial statements. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 46 resigned

Name Role Appointed Born Nationality
WYSE, Anna Secretary 2026-05-01
BHALLA, Shashank Director 2026-04-01 Mar 1986 British
EVANS, Thomas Iain Director 2025-07-01 May 1981 British
JAMAL, Arshil Director 2026-04-01 Sep 1967 Canadian
OLDHAM, Frank Trevor Director 2026-04-01 Apr 1961 British
Show 46 resigned officers
Name Role Appointed Resigned
DARBY, Fiona Elizabeth Secretary 2010-04-30 2014-12-22
LAGERBERG, Peter John Secretary 2005-04-26 2010-04-30
O'HARA, Simon Andrew Secretary 2015-07-06 2019-03-15
WATERS, Paul Secretary 2019-03-15 2019-04-26
WATSON, Simon Donald Secretary 2020-01-29 2026-05-01
WHITEHEAD, David Secretary 2019-04-26 2020-01-29
FORM 10 SECRETARIES FD LTD Corporate Nominee Secretary 2004-04-22 2004-04-23
PRISM COSEC LIMITED Corporate Secretary 2014-12-22 2015-07-06
BISHOP, Paul Director 2014-09-29 2023-01-05
BYRNE, Kathleen Jeanette Director 2023-01-05 2026-04-01
CHAMBERLAIN, Andrew John Michael Director 2010-10-25 2016-04-04
CLARKE, Ruth Elizabeth Director 2007-02-19 2009-08-17
COOK, Rodney Malcolm Director 2016-04-04 2016-04-04
COOPER, David Paul Director 2016-05-11 2023-01-05
CORMACK, Ian Donald Director 2013-09-06 2023-01-05
CRACKNELL, Michelle Ann Director 2023-01-05 2026-04-01
CROSS BROWN, Tom Director 2016-04-08 2016-04-08
DEAKIN, Michael John Director 2016-04-12 2019-07-15
DEARSLEY, Arthur Mark Director 2009-04-01 2016-04-04
FERRANS, Douglas Director 2013-08-28 2016-04-04
GIBSON-SMITH, Chistopher Shaw, Dr Director 2013-08-28 2016-04-04
GODSON, Mark William Director 2023-12-01 2026-04-01
GROVES, Stephen James Director 2005-04-26 2016-04-04
HOSTY, Gerard Michael Director 2011-03-29 2015-01-15
HOUGHTON, Robin John Director 2008-09-23 2011-02-16
KENNEDY, Jane Anne Director 2007-02-19 2017-06-30
MEGSON, Andrew Peter Director 2009-06-25 2016-04-04
MELCHER, Andrew Stephen Director 2016-04-12 2022-12-31
MUIRHEAD, Alastair William Director 2006-05-25 2008-08-05
NICHOLSON, Keith Director 2016-04-04 2016-04-04
OWEN, Ian Bruce, Dr Director 2006-05-25 2016-04-04
PARSONS, Andrew Mark Director 2020-02-13 2023-12-01
PHIBBS, Mary Catherine Director 2023-01-05 2026-04-01
PHIPPS, Robin Ashley Director 2008-02-28 2014-03-07
PURVES, Kathryn Elizabeth Director 2012-02-22 2015-09-24
RHODES, Christopher James Director 2007-04-26 2009-08-24
RICHARDSON, David Louis Director 2013-02-11 2023-01-05
SPOTTISWOODE, Clare Director 2015-03-27 2016-04-04
THOMAS, Simon George Director 2016-04-04 2016-04-04
TURNER, Paul James Director 2016-04-29 2025-06-30
WARD, Richard Churchill Director 2013-08-28 2016-04-04
WATERMAN, Gaynor Annette Director 2006-05-25 2009-08-01
WAUGH, Simon John Director 2014-06-26 2016-04-04
WHITEHEAD, Simon Gregory Michael Director 2005-04-26 2006-12-21
YOUNG, David Thomas Mcaree Director 2006-05-25 2013-10-01
FORM 10 DIRECTORS FD LTD Corporate Nominee Director 2004-04-22 2004-04-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Partnership Group Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 205 total filings

Date Type Category Description
2026-05-08 AP03 officers Appoint person secretary company with name date PDF
2026-05-08 TM02 officers Termination secretary company with name termination date PDF
2026-04-13 AA accounts Accounts with accounts type full
2026-04-09 TM01 officers Termination director company with name termination date PDF
2026-04-09 TM01 officers Termination director company with name termination date PDF
2026-04-09 TM01 officers Termination director company with name termination date PDF
2026-04-09 TM01 officers Termination director company with name termination date PDF
2026-04-09 AP01 officers Appoint person director company with name date PDF
2026-04-09 AP01 officers Appoint person director company with name date PDF
2026-04-09 AP01 officers Appoint person director company with name date PDF
2025-07-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-07 AP01 officers Appoint person director company with name date PDF
2025-07-02 TM01 officers Termination director company with name termination date PDF
2025-04-23 AA accounts Accounts with accounts type full
2024-11-28 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-06-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-19 AA accounts Accounts with accounts type full
2023-12-01 TM01 officers Termination director company with name termination date PDF
2023-12-01 AP01 officers Appoint person director company with name date PDF
2023-06-15 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
0

last 24 months

Officers appointed
5

last 12 months

Officers resigned
6

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page