CompanyTrack
T

TOTALLY HEALTHCARE LIMITED

Active Fareham

Other human health activities

0 employees Website
Other human health activities
T

TOTALLY HEALTHCARE LIMITED

Other human health activities

Founded 26 Feb 2019 Active Fareham, United Kingdom 0 employees totallygroup.com
Other human health activities
Accounts Submitted
Confirmation Statement Submitted
Net assets £1.51M £593.72K 2024 year on year
Total assets £32.41M £17.10M 2024 year on year
Total Liabilities £30.90M £16.50M 2024 year on year
Charges 1
1 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 (London)

15, 19 Bloomsbury Way, London WC1A 2TH

Credit Report

Discover TOTALLY HEALTHCARE LIMITED'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 (2019–2024)

Cash in Bank

£60.28k

Decreased by £74.58k (-55%)

Net Assets

£1.51M

Increased by £593.72k (+65%)

Total Liabilities

£30.90M

Increased by £16.50M (+115%)

Turnover

£3.56M

Decreased by £1.54M (-30%)

Employees

N/A

Decreased by 13 (-100%)

Debt Ratio

95%

Increased by 1 (+1%)

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

Officers

Officers

2 active 5 resigned
Status
Ewald Gustav FichardtDirectorBritishEngland538 Jun 2025Active
Ross Stuart BrandDirectorBritishEngland448 Jun 2025Active

Shareholders

Shareholders (0)

No shareholder data available

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
TOTALLY HEALTHCARE LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Jul 2025IncorporationMemorandum ArticlesView(20 pages)
7 Jul 2025ResolutionResolutionsView(1 page)
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 2025OfficersAppointment of Mr Ewald Gustav Fichardt as director on 2025-06-08View(2 pages)
7 Jul 2025 Incorporation

Memorandum Articles

7 Jul 2025 Resolution

Resolutions

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 Officers

Appointment of Mr Ewald Gustav Fichardt as director on 2025-06-08

Recent Activity

Latest Activity

Memorandum Articles

6 months ago on 7 Jul 2025

Resolutions

6 months ago on 7 Jul 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

Appointment of Mr Ewald Gustav Fichardt as director on 2025-06-08

7 months ago on 16 Jun 2025