PREMIER PHYSICAL HEALTHCARE LTD

Active Fareham

Other human health activities

34 employees website.com
Other human health activities
P

PREMIER PHYSICAL HEALTHCARE LTD

Other human health activities

Founded 27 May 1997 Active Fareham, United Kingdom 34 employees website.com
Other human health activities

Previous Company Names

PREMIER HEALTH & SPORT THERAPY LIMITED 27 May 1997 — 21 Mar 2014
Accounts Submitted 18 Dec 2025 Next due 6 Mar 2026 2 months overdue
Confirmation
Net assets £603K £215K 2022 year on year
Total assets £956K £214K 2022 year on year
Total Liabilities £352K £571 2022 year on year
Charges 4
4 satisfied

Contact & Details

Contact

Registered Address

Onyx 12 Little Park Farm Road Segensworth Roundabout, West Fareham PO15 5TD United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PREMIER PHYSICAL HEALTHCARE LTD (03376266), an active company based in Fareham, United Kingdom. Incorporated 27 May 1997. Other human health activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Balance Sheet & P&L (2013–2022)

Cash in Bank

£8.55k

Decreased by £1.45k (-14%)

Net Assets

£603.36k

Increased by £214.51k (+55%)

Total Liabilities

£352.42k

Decreased by £571.00 (-0%)

Turnover

£2.09M

Increased by £2.07k (+0%)

Employees

34

Increased by 3 (+10%)

Debt Ratio

37%

Decreased by 11 (-23%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Totally Plc
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
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

PREMIER PHYSICAL HEALTHCARE LTD Current Company

Charges

Charges

4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
5 May 2026GazetteGazette Notice Compulsory
16 Feb 2026OfficersAppointment of Ms Claire Susan Oatridge as director on 16 Feb 2026
13 Feb 2026OfficersTermination of Ross Stuart Brand as director on 12 Feb 2026
13 Feb 2026OfficersTermination of Andrew John Gregory as director on 20 Jan 2026
18 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
5 May 2026 Gazette

Gazette Notice Compulsory

16 Feb 2026 Officers

Appointment of Ms Claire Susan Oatridge as director on 16 Feb 2026

13 Feb 2026 Officers

Termination of Ross Stuart Brand as director on 12 Feb 2026

13 Feb 2026 Officers

Termination of Andrew John Gregory as director on 20 Jan 2026

18 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

Recent Activity

Latest Activity

Gazette Notice Compulsory

-2 days ago on 5 May 2026

Appointment of Ms Claire Susan Oatridge as director on 16 Feb 2026

2 months ago on 16 Feb 2026

Termination of Ross Stuart Brand as director on 12 Feb 2026

2 months ago on 13 Feb 2026

Termination of Andrew John Gregory as director on 20 Jan 2026

2 months ago on 13 Feb 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 18 Dec 2025