CompanyTrack
P

PREMIER PHYSICAL HEALTHCARE LTD

Active Fareham

Other human health activities

0 employees Website
Other human health activities
P

PREMIER PHYSICAL HEALTHCARE LTD

Other human health activities

Founded 27 May 1997 Active Fareham, United Kingdom 0 employees totallyplc.com
Other human health activities
Accounts Submitted
Confirmation Statement Submitted
Net assets £764.69K £161.32K 2024 year on year
Total assets £1.06M £100.58K 2024 year on year
Total Liabilities £291.68K £60.74K 2024 year on year
Charges 4
4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered 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

Credit Report

Discover PREMIER PHYSICAL HEALTHCARE LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£4.32k

Decreased by £4.23k (-49%)

Net Assets

£764.69k

Increased by £161.32k (+27%)

Total Liabilities

£291.68k

Decreased by £60.74k (-17%)

Turnover

£1.89M

Decreased by £206.40k (-10%)

Employees

N/A

Decreased by 34 (-100%)

Debt Ratio

28%

Decreased by 9 (-24%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 155 Shares £23k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Feb 201610£10£1
26 Jan 201510£950£95
29 Jan 201315£14k£900
22 Sept 201160£4k£71
22 Sept 201160£4k£71

Officers

Officers

2 active 16 resigned
Status
Ewald Gustav FichardtDirectorBritishEngland538 Jun 2025Active
Ross Stuart BrandDirectorBritishEngland448 Jun 2025Active

Shareholders

Shareholders (11)

Totally Plc
100.0%
1,05028 Apr 2016
Wayne David Llewellyn
0.0%
028 Apr 2016
Scott Langran
0.0%
028 Apr 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Phl Group Finance Limited

United Kingdom

Active
Notified 8 Jun 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Totally Plc

Ceased 8 Jun 2025

Ceased

Group Structure

Group Structure

PHL GROUP FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PHL GROUP MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PHL GROUP HOLDCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MNL NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX UNITAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
APEX VENTURES FUND SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PREMIER PHYSICAL HEALTHCARE LTD Current Company
PREMIER ERGONOMICS LIMITED united kingdom shares 75 to 100 percent
PREMIER HEALTH & SPORT THERAPY LTD united kingdom shares 75 to 100 percent

Charges

Charges

4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Nov 2025OfficersAppointment of Mr Andrew John Gregory as director on 2025-06-09View(2 pages)
3 Jul 2025MortgageMortgage Satisfy Charge FullView(1 page)
25 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
16 Jun 2025IncorporationMemorandum ArticlesView(17 pages)
16 Jun 2025ResolutionResolutionsView(1 page)
5 Nov 2025 Officers

Appointment of Mr Andrew John Gregory as director on 2025-06-09

3 Jul 2025 Mortgage

Mortgage Satisfy Charge Full

25 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

16 Jun 2025 Incorporation

Memorandum Articles

16 Jun 2025 Resolution

Resolutions

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