Cash

£161K

-70.1% vs 2023

Net assets

£7M

+66.3% vs 2023

Employees

442

-2% vs 2023

Profit before tax

Period ending 2024-09-30

Profile

Company number
06563486
Status
Active
Incorporation
2008-04-11
Last accounts made up
2024-09-30
Account category
GROUP
Primary SIC
86210
Hubs
UK Healthcare

Net assets

4-year trend · vs UK Healthcare median

£0£5m£10m2021202220232024
PARTNERING HEALTH LIMITED

Accounts

4-year trend · latest 2024-09-30

Metric Trend 2021-09-302022-09-302023-09-302024-09-30
Turnover
Operating profit
Profit before tax
Net profit
Cash £539,000£161,000
Total assets less current liabilities £4,048,000£6,650,000
Net assets £3,960,000£6,585,000
Equity £558,000£3,040,000£3,960,000£6,585,000
Average employees 451442
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
Rothmans Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. 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 group's and the parent 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.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

5 active · 20 resigned

Name Role Appointed Born Nationality
BOND, Gemma Wendy Director 2022-01-26 Jun 1977 British
FICHARDT, Ewald Gustav Director 2023-09-29 Nov 1972 British
OATRIDGE, Claire Susan Director 2025-06-09 Jun 1980 British
STEPHENS, Katie Marie Director 2022-01-26 Feb 1981 British
WRIGHT, Timothy Samuel, Dr Director 2008-10-27 Jun 1963 British
Show 20 resigned officers
Name Role Appointed Resigned
MINION, Kate Elizabeth Secretary 2008-10-13 2022-08-17
MINION, Stephen Gregory Secretary 2008-04-11 2008-10-13
BRAND, Ross Stuart Director 2017-11-01 2026-02-12
COLADANGELO, Roberto Domenico Director 2019-10-01 2023-09-05
EASTON, James William Director 2013-10-18 2014-08-01
HASELL, Lee Francis Director 2015-02-03 2017-02-28
HATFULL, Dean Mark, Dr Director 2009-05-29 2011-11-01
HUNT, Mark Atkinson, Dr Director 2008-10-27 2010-02-02
JAHN, Edmund Jonathan Lynn Director 2013-05-02 2014-10-16
JOHNS, Michael, Dr Director 2008-10-27 2009-05-01
KANDIAH, Andrew Sivam Director 2018-03-07 2023-09-05
LAWRENCE, Suzanne Director 2014-10-16 2015-02-03
LAWRENCE, Suzanne Director 2010-02-02 2013-05-02
MALLO, Charles Alfred Director 2009-02-01 2009-10-06
MINION, Stephen Gregory Director 2008-04-11 2022-08-17
RUSHEN, Daniel Jon, Dr Director 2011-11-01 2015-12-31
RUSSELL, Andrew Philip Thomas Director 2008-10-27 2014-10-21
SMITH, Robert Michael Director 2018-03-07 2022-01-21
SPENCER, Anthony Ian Director 2014-10-21 2015-02-03
WALTERS, Antony John Director 2012-06-19 2020-09-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Partnering Health Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-03-02 Active
Invescare Ltd Corporate entity Shares 25–50% 2020-05-07 Ceased 2021-03-02
Ashley House Clinical Services Ltd Corporate entity Shares 25–50% 2016-04-06 Ceased 2020-05-07

Filing timeline

Last 20 of 131 total filings

Date Type Category Description
2026-04-27 CS01 confirmation-statement confirmation statement with no updates
2026-03-10 AA01 accounts change account reference date company current extended
2026-02-13 TM01 officers termination director company with name termination date
2025-06-24 AP01 officers appoint person director company with name date
2025-06-16 AA accounts accounts with accounts type group
2025-06-09 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-04-15 CS01 confirmation-statement confirmation statement with no updates
2025-04-11 RP04AP01 officers second filing of director appointment with name
2025-04-10 CH01 officers change person director company with change date
2025-03-06 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-07-10 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-07-09 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-06-13 AD01 address change registered office address company with date old address new address
2024-06-13 PSC05 persons-with-significant-control change to a person with significant control
2024-06-11 AA accounts accounts with accounts type group
2024-04-19 CS01 confirmation-statement confirmation statement with no updates
2024-04-11 CH01 officers change person director company with change date
2023-12-01 AP01 officers appoint person director company with name date
2023-09-06 TM01 officers termination director company with name termination date
2023-09-06 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-10

44.7

COOL

/ 100

  • Filings velocity 50
  • Capital events 0
  • Officer churn 50
  • Headcount trajectory 48
  • Accounts trajectory 100
  • 6 filing(s) in last 12 months
  • 1 appointed, 1 resigned (12mo)
  • Employees -2% YoY
  • Net Assets +66% YoY

Official Companies House page