ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Energy Fitness Professionals Limited

Energy Fitness Professionals Limited is an active company incorporated on 3 May 2001 with the registered office located in Fareham, Hampshire. Energy Fitness Professionals Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04210498
Private limited company
Age
24 years
Incorporated 3 May 2001
Size
Unreported
Confirmation
Submitted
Dated 3 May 2025 (7 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (23 days remaining)
Address
Onyx 12 Little Park Farm Road
Segensworth Roundabout, West
Fareham
PO15 5TD
United Kingdom
Address changed on 25 Jun 2025 (5 months ago)
Previous address was Cardinal Square, First Floor West 10 Nottingham Road Derby DE1 3QT England
Telephone
0127664182
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1981
Director • British • Lives in England • Born in Nov 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
Premier Physical Healthcare Ltd
Ross Stuart Brand and Ewald Gustav Fichardt are mutual people.
Active
Pioneer Healthcare 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
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
Totally Healthcare 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
£273.51K
Increased by £52.12K (+24%)
Turnover
£1.72M
Increased by £603.37K (+54%)
Employees
58
Decreased by 3 (-5%)
Total Assets
£563.17K
Increased by £8.96K (+2%)
Total Liabilities
-£348.65K
Increased by £6.97K (+2%)
Net Assets
£214.52K
Increased by £1.98K (+1%)
Debt Ratio (%)
62%
Increased by 0.26% (0%)
Latest Activity
Charge Satisfied
5 Months Ago on 3 Jul 2025
Charge Satisfied
5 Months Ago on 3 Jul 2025
Registered Address Changed
5 Months Ago on 25 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
Mr Ewald Gustav Fichardt Appointed
6 Months Ago on 8 Jun 2025
Mr Ross Stuart Brand Appointed
6 Months Ago on 8 Jun 2025
John William Charles Charlton Resigned
6 Months Ago on 8 Jun 2025
Andrew John Gregory Resigned
6 Months Ago on 8 Jun 2025
Confirmation Submitted
7 Months Ago on 10 May 2025
Get Credit Report
Discover Energy Fitness Professionals Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 4 in full
Submitted on 3 Jul 2025
Satisfaction of charge 042104980007 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
Cessation of Totally Plc as a person with significant control on 8 June 2025
Submitted on 13 Jun 2025
Termination of appointment of Andrew John Gregory as a director on 8 June 2025
Submitted on 13 Jun 2025
Appointment of Mr Ewald Gustav Fichardt 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
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
Confirmation statement made on 3 May 2025 with no updates
Submitted on 10 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year