ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Premier Physical Healthcare Ltd

Premier Physical Healthcare Ltd is an active company incorporated on 27 May 1997 with the registered office located in Fareham, Hampshire. Premier Physical Healthcare Ltd was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03376266
Private limited company
Age
28 years
Incorporated 27 May 1997
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 April 2025 (8 months ago)
Next confirmation dated 27 April 2026
Due by 11 May 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 6 June 2025
Due by 6 March 2026 (2 months remaining)
Contact
Address
Onyx 12 Little Park Farm Road
Segensworth Roundabout, West
Fareham
PO15 5TD
United Kingdom
Address changed on 25 Jun 2025 (6 months ago)
Previous address was Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT England
Telephone
02076877600
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1972
Director • British • Lives in England • Born in Dec 1981
Director • British • Lives in England • Born in Feb 1972
PHL Group Finance Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pioneer Healthcare Limited
Ross Stuart Brand, Ewald Gustav Fichardt, and 1 more are mutual people.
Active
Energy Fitness Professionals Limited
Ross Stuart Brand and Ewald Gustav Fichardt are mutual people.
Active
Partnering Health Limited
Ross Stuart Brand and Ewald Gustav Fichardt are mutual people.
Active
About Health Limited
Ewald Gustav Fichardt and Andrew John Gregory are mutual people.
Active
Malling Health Limited
Ross Stuart Brand and Ewald Gustav Fichardt are mutual people.
Active
Malling Health (UK) Limited
Ross Stuart Brand and Ewald Gustav Fichardt are mutual people.
Active
PHL Integrated Care Limited
Ross Stuart Brand and Ewald Gustav Fichardt are mutual people.
Active
PHL Primary Care Limited
Ross Stuart Brand and Ewald Gustav Fichardt are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£8.55K
Decreased by £1.45K (-14%)
Turnover
£2.09M
Increased by £2.07K (0%)
Employees
34
Increased by 3 (+10%)
Total Assets
£955.78K
Increased by £213.94K (+29%)
Total Liabilities
-£352.42K
Decreased by £571 (-0%)
Net Assets
£603.36K
Increased by £214.51K (+55%)
Debt Ratio (%)
37%
Decreased by 10.71% (-23%)
Latest Activity
Accounting Period Extended
11 Days Ago on 18 Dec 2025
Charge Satisfied
5 Months Ago on 3 Jul 2025
Registered Address Changed
6 Months Ago on 25 Jun 2025
Mr Andrew John Gregory Appointed
6 Months Ago on 9 Jun 2025
Phl Group Finance Limited (PSC) Appointed
6 Months Ago on 8 Jun 2025
Totally Plc (PSC) Resigned
6 Months Ago on 8 Jun 2025
Andrew John Gregory Resigned
6 Months Ago on 8 Jun 2025
John William Charles Charlton Resigned
6 Months Ago on 8 Jun 2025
Mr Ewald Gustav Fichardt Appointed
6 Months Ago on 8 Jun 2025
Mr Ross Stuart Brand Appointed
6 Months Ago on 8 Jun 2025
Get Credit Report
Discover Premier Physical Healthcare Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 31 March 2025 to 6 June 2025
Submitted on 18 Dec 2025
Appointment of Mr Andrew John Gregory as a director on 9 June 2025
Submitted on 5 Nov 2025
Satisfaction of charge 033762660004 in full
Submitted on 3 Jul 2025
Registered office address changed from Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT England to Onyx 12 Little Park Farm Road Segensworth Roundabout, West Fareham PO15 5TD on 25 June 2025
Submitted on 25 Jun 2025
Memorandum and Articles of Association
Submitted on 16 Jun 2025
Memorandum and Articles of Association
Submitted on 16 Jun 2025
Resolutions
Submitted on 16 Jun 2025
Notification of Phl Group Finance Limited as a person with significant control on 8 June 2025
Submitted on 13 Jun 2025
Appointment of Mr Ross Stuart Brand as a director on 8 June 2025
Submitted on 13 Jun 2025
Termination of appointment of John William Charles Charlton as a secretary on 8 June 2025
Submitted on 13 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year