CompanyTrack
P

PAM WELLNESS LIMITED

Active Warrington

Other human health activities

55 employees Website
Healthcare and wellbeing Other human health activities
P

PAM WELLNESS LIMITED

Other human health activities

Founded 20 Apr 2004 Active Warrington, England 55 employees health-smart.co.uk
Healthcare and wellbeing Other human health activities
Accounts Submitted 26 Sept 2025
Confirmation Statement Submitted 22 May 2025
Net assets £4.77M £145.06K 2024 year on year
Total assets £9.07M £1.05M 2024 year on year
Total Liabilities £4.30M £906.58K 2024 year on year
Charges 3
2 outstanding 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

9 Lakeside Drive (Also Known As 820 Mandarin Court) Centre Park Warrington WA1 1GG England

Office ()

London, England, United Kingdom, Europe

Credit Report

Discover PAM WELLNESS 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 (2014–2024)

Cash in Bank

£39.27k

Increased by £16.98k (+76%)

Net Assets

£4.77M

Increased by £145.06k (+3%)

Total Liabilities

£4.30M

Increased by £906.58k (+27%)

Turnover

N/A

Employees

55

Increased by 13 (+31%)

Debt Ratio

47%

Increased by 5 (+12%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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 2,808,594 Shares £2560132.55m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Apr 2014542,500£5k£0.01
21 Jun 2013745,000£1.49m£2
3 Feb 2012307,500£189112.50m£615k
19 Aug 2011217,573£520k£2.39
21 Jul 2010996,021£2371018.03m£2.38m

Officers

Officers

2 active 23 resigned
Status
Andrew Stephen BonesDirectorBritishEngland486 Dec 2022Active
Christian Alexander RiggDirectorBritishUnited Kingdom5123 Sept 2024Active

Shareholders

Shareholders (2)

Pam Occupational Health Solutions Ltd
100.0%
592,182,61013 May 2019
Pam Occupational Health Solutions Ltd
0.0%
413 May 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Pam Occupational Health Solutions Limited

United Kingdom

Active
Notified 10 Jan 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Coller Protector Limited

Ceased 10 Jan 2019

Ceased

Group Structure

Group Structure

PAM OCCUPATIONAL HEALTH SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PAM HEALTHCARE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LDC (NOMINEES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
PAM WELLNESS LIMITED Current Company
COMPUTERCARE 2000 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
26 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(17 pages)
22 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
22 May 2025Confirmation StatementConfirmation statement made on 2025-04-20 with no updatesView(3 pages)
8 Jan 2025OfficersTermination of James Dalziel Murphy as director on 2025-01-08View(1 page)
29 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(17 pages)
26 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

22 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

22 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-20 with no updates

8 Jan 2025 Officers

Termination of James Dalziel Murphy as director on 2025-01-08

29 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 26 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 22 May 2025

Confirmation statement made on 2025-04-20 with no updates

9 months ago on 22 May 2025

Termination of James Dalziel Murphy as director on 2025-01-08

1 years ago on 8 Jan 2025

Annual accounts made up to 2023-12-31

1 years ago on 29 Sept 2024