PREMIER PHYSICAL HEALTHCARE LTD
Other human health activities
PREMIER PHYSICAL HEALTHCARE LTD
Other human health activities
Previous Company Names
Contact & Details
Contact
Registered Address
Onyx 12 Little Park Farm Road Segensworth Roundabout, West Fareham PO15 5TD United Kingdom
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2022)
Cash in Bank
£8.55k
Net Assets
£603.36k
Total Liabilities
£352.42k
Turnover
£2.09M
Employees
34
Debt Ratio
37%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 20 officers
Sign up to view the full officer history
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
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Gazette Notice Compulsory
Appointment of Ms Claire Susan Oatridge as director on 16 Feb 2026
Termination of Ross Stuart Brand as director on 12 Feb 2026
Termination of Andrew John Gregory as director on 20 Jan 2026
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
