Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TALKHEALTH PARTNERSHIP LIMITED
Company Information for

TALKHEALTH PARTNERSHIP LIMITED

250 FOWLER AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 7JP,
Company Registration Number
06437604
Private Limited Company
Active

Company Overview

About Talkhealth Partnership Ltd
TALKHEALTH PARTNERSHIP LIMITED was founded on 2007-11-26 and has its registered office in Farnborough. The organisation's status is listed as "Active". Talkhealth Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TALKHEALTH PARTNERSHIP LIMITED
 
Legal Registered Office
250 FOWLER AVENUE
FARNBOROUGH
HAMPSHIRE
GU14 7JP
Other companies in SW11
 
Filing Information
Company Number 06437604
Company ID Number 06437604
Date formed 2007-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 16:28:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALKHEALTH PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TALKHEALTH PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
PHILIP NEWTON
Director 2013-07-26
CATRIONA ELIZABETH WILLIAMS
Director 2013-07-26
DEBORAH JANE WYATT
Director 2007-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREDERICK BATTERSHILL
Director 2007-11-26 2010-03-19
RUPERT BERNARD STUART MASON
Director 2007-11-26 2010-03-19
CHRISTOPHER KEITH STEEPLES
Director 2007-11-26 2010-03-19
HOWARD ANTHONY RIVERS
Company Secretary 2007-12-06 2010-02-25
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2007-11-26 2007-12-06
LEA YEAT LIMITED
Director 2007-11-26 2007-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP NEWTON OWNER BREEDER MEDIA GROUP LIMITED Director 2015-09-28 CURRENT 2004-06-08 Active
PHILIP NEWTON THE THOROUGHBRED BREEDERS' ASSOCIATION Director 2012-06-28 CURRENT 2009-11-11 Active
PHILIP NEWTON AUREOLE WINDSOR LIMITED Director 1991-12-29 CURRENT 1973-03-12 Active
PHILIP NEWTON A.A. CLARK LIMITED Director 1991-12-29 CURRENT 1911-08-14 Active
PHILIP NEWTON NIMBUS SECURITIES LIMITED Director 1991-12-29 CURRENT 1972-04-12 Active
PHILIP NEWTON WINDSOR VEHICLE FINANCE LIMITED Director 1991-12-29 CURRENT 1938-12-17 Active
PHILIP NEWTON WINDSOR VEHICLE LEASING LIMITED Director 1991-12-29 CURRENT 1958-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-02CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-02-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM 30 Camp Road Farnborough Hampshire GU14 6EW England
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2019-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-22SH06Cancellation of shares. Statement of capital on 2019-09-27 GBP 400
2019-10-22SH03Purchase of own shares
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE WYATT
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 500
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-04-21RP04AP01Second filing of director appointment of Catriona Elizabeth Williams
2017-04-21ANNOTATIONClarification
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE England
2016-06-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22CH01Director's details changed for Ms Cartiona Elizabeth Bullard on 2016-04-20
2016-03-18AR0116/03/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/15 FROM 1 Reef House Coral Row Plantation Wharf London SW11 3UF
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-16AR0116/03/15 ANNUAL RETURN FULL LIST
2014-07-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13CH01Director's details changed for Ms Deborah Jane Wyatt on 2014-05-13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 500
2014-03-17AR0116/03/14 ANNUAL RETURN FULL LIST
2013-09-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AP01DIRECTOR APPOINTED MR PHILIP NEWTON
2013-08-29AP01DIRECTOR APPOINTED MS CARTIONA ELIZABETH BULLARD
2013-08-29SH0126/07/13 STATEMENT OF CAPITAL GBP 500
2013-08-29AP01DIRECTOR APPOINTED MS CARTIONA ELIZABETH BULLARD
2013-03-25AR0116/03/13 ANNUAL RETURN FULL LIST
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE MASON / 01/01/2013
2012-07-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 72 ROCKBOURNE ROAD SHERFIELD-ON-LODDON HOOK HAMPSHIRE RG27 0SR
2012-03-16AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2012-03-16AR0116/03/12 FULL LIST
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM C/O R & A ASSOCIATES 2 PRIORY COURT TUSCAN WAY CAMBERLEY SURREY GU15 3YX
2011-04-27AR0116/03/11 FULL LIST
2010-12-13AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-29AR0116/03/10 FULL LIST
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEEPLES
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BATTERSHILL
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MASON
2010-03-01TM02APPOINTMENT TERMINATED, SECRETARY HOWARD RIVERS
2009-12-04AR0126/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEITH STEEPLES / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RUPERT BERNARD STUART MASON / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE MASON / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK BATTERSHILL / 04/12/2009
2009-08-10AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-07225PREVEXT FROM 30/11/2008 TO 28/02/2009
2008-12-17363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-05-22RES01ADOPT ARTICLES 30/04/2008
2008-05-2288(2)AD 30/04/08 GBP SI 99@1=99 GBP IC 1/100
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH
2008-02-08288aNEW DIRECTOR APPOINTED
2007-12-31288bDIRECTOR RESIGNED
2007-12-31288bSECRETARY RESIGNED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW SECRETARY APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TALKHEALTH PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TALKHEALTH PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TALKHEALTH PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TALKHEALTH PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of TALKHEALTH PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALKHEALTH PARTNERSHIP LIMITED
Trademarks
We have not found any records of TALKHEALTH PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALKHEALTH PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as TALKHEALTH PARTNERSHIP LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where TALKHEALTH PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALKHEALTH PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TALKHEALTH PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.