ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Talkhealth Partnership Limited

Talkhealth Partnership Limited is an active company incorporated on 26 November 2007 with the registered office located in London, Greater London. Talkhealth Partnership Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06437604
Private limited company
Age
17 years
Incorporated 26 November 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 March 2025 (8 months ago)
Next confirmation dated 12 March 2026
Due by 26 March 2026 (4 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 8 Oct 2025 (1 month ago)
Previous address was C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
01256962250
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Feb 1949
Director • British • Lives in England • Born in Jan 1962
Ms Catriona Elizabeth Williams
PSC • British • Lives in UK • Born in Jan 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A.A. Clark Limited
Philip Newton is a mutual person.
Active
Windsor Vehicle Finance Limited
Philip Newton is a mutual person.
Active
Nimbus Securities Limited
Philip Newton is a mutual person.
Active
Aureole Windsor Limited
Philip Newton is a mutual person.
Active
Great British Racing Limited
Philip Newton is a mutual person.
Active
The Thoroughbred Breeders' Association
Philip Newton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 2 (-40%)
Total Assets
£32.91K
Increased by £17.08K (+108%)
Total Liabilities
-£71.49K
Decreased by £18.51K (-21%)
Net Assets
-£38.58K
Increased by £35.59K (-48%)
Debt Ratio (%)
217%
Decreased by 351.29% (-62%)
Latest Activity
Registered Address Changed
1 Month Ago on 8 Oct 2025
Accounting Period Extended
1 Month Ago on 26 Sep 2025
Catriona Elizabeth Williams (PSC) Appointed
3 Months Ago on 30 Jul 2025
Catriona Elizabeth Williams Resigned
3 Months Ago on 21 Jul 2025
Catriona Elizabeth Williams (PSC) Resigned
3 Months Ago on 21 Jul 2025
Confirmation Submitted
8 Months Ago on 12 Mar 2025
Micro Accounts Submitted
8 Months Ago on 18 Feb 2025
Registered Address Changed
1 Year 2 Months Ago on 12 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 18 Apr 2024
Ms Catriona Elizabeth Williams (PSC) Details Changed
1 Year 6 Months Ago on 18 Apr 2024
Get Credit Report
Discover Talkhealth Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 8 October 2025
Submitted on 8 Oct 2025
Current accounting period extended from 31 March 2025 to 30 September 2025
Submitted on 26 Sep 2025
Notification of Catriona Elizabeth Williams as a person with significant control on 30 July 2025
Submitted on 30 Jul 2025
Cessation of Catriona Elizabeth Williams as a person with significant control on 21 July 2025
Submitted on 21 Jul 2025
Termination of appointment of Catriona Elizabeth Williams as a director on 21 July 2025
Submitted on 21 Jul 2025
Confirmation statement made on 12 March 2025 with no updates
Submitted on 12 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 18 Feb 2025
Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 August 2024
Submitted on 12 Aug 2024
Confirmation statement made on 16 March 2024 with no updates
Submitted on 18 Apr 2024
Director's details changed for Ms Catriona Elizabeth Williams on 18 April 2024
Submitted on 18 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year