PREMIER PHYSICAL HEALTHCARE LTD
Other human health activities
PREMIER PHYSICAL HEALTHCARE LTD
Other human health activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Onyx 12 Little Park Farm Road Segensworth Roundabout, West Fareham PO15 5TD United Kingdom
Office (Derby)
Cardinal Square, 10 Nottingham Rd, Derby DE1 3QT
Telephone
0114 263 2136Website
totallyplc.comCredit Report
Discover PREMIER PHYSICAL HEALTHCARE LTD's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£4.32k
Net Assets
£764.69k
Total Liabilities
£291.68k
Turnover
£1.89M
Employees
N/A
Debt Ratio
28%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Ewald Gustav Fichardt | Director | Active |
| Ross Stuart Brand | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Phl Group Finance Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Totally Plc
Ceased 8 Jun 2025
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Nov 2025 | Officers | Appointment of Mr Andrew John Gregory as director on 2025-06-09 | View(2 pages) |
| 3 Jul 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 25 Jun 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 16 Jun 2025 | Incorporation | Memorandum Articles | View(17 pages) |
| 16 Jun 2025 | Resolution | Resolutions | View(1 page) |
Appointment of Mr Andrew John Gregory as director on 2025-06-09
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Appointment of Mr Andrew John Gregory as director on 2025-06-09
2 months ago on 5 Nov 2025
Mortgage Satisfy Charge Full
6 months ago on 3 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 25 Jun 2025
Memorandum Articles
7 months ago on 16 Jun 2025
Resolutions
7 months ago on 16 Jun 2025