CompanyTrack
P

PIONEER HEALTHCARE LIMITED

Active Fareham

Specialists medical practice activities

0 employees Website
Specialists medical practice activities
P

PIONEER HEALTHCARE LIMITED

Specialists medical practice activities

Founded 13 Sept 2007 Active Fareham, United Kingdom 0 employees pioneerhealthcare.co.uk
Specialists medical practice activities
Accounts Submitted
Confirmation Statement Submitted 25 Sept 2025
Net assets £6.35M £1.04M 2024 year on year
Total assets £38.87M £15.93M 2024 year on year
Total Liabilities £32.55M £14.93M 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 (Sheffield)

401 Sandygate Rd, Sheffield S10 5UB

Telephone

0114 263 0330

Credit Report

Discover PIONEER 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 (2013–2024)

Cash in Bank

£87.83k

Decreased by £747.47k (-89%)

Net Assets

£6.35M

Increased by £1.04M (+20%)

Total Liabilities

£32.55M

Increased by £14.93M (+85%)

Turnover

£16.74M

Decreased by £4.55M (-21%)

Employees

N/A

Decreased by 26 (-100%)

Debt Ratio

84%

Increased by 7 (+9%)

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

2 Allotments 12 Shares £12 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Jun 201510£10£1
30 Jun 20152£2£1

Officers

Officers

2 active 14 resigned
Status
Ewald Gustav FichardtDirectorBritishEngland538 Jun 2025Active
Ross Stuart BrandDirectorBritishEngland448 Jun 2025Active

Shareholders

Shareholders (6)

Totally Plc
0.0%
025 Sept 2025
Totally Plc
0.0%
025 Sept 2025
Totally Plc
0.0%
025 Sept 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 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

Patrick John De Ville Mcmullan

Ceased 1 Dec 2016

Ceased

Henderson Whitehall Limited

Ceased 10 Mar 2022

Ceased

Hesham Said Zaki

Ceased 1 Dec 2016

Ceased

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
PIONEER HEALTHCARE LIMITED Current Company

Charges

Charges

4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Nov 2025OfficersAppointment of Mr Andrew John Gregory as director on 2025-06-09View(2 pages)
25 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-13 with updatesView(5 pages)
3 Jul 2025MortgageMortgage Satisfy Charge FullView(1 page)
25 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
13 Jun 2025OfficersTermination of Andrew John Gregory as director on 2025-06-08View(1 page)
5 Nov 2025 Officers

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

25 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-13 with updates

3 Jul 2025 Mortgage

Mortgage Satisfy Charge Full

25 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

13 Jun 2025 Officers

Termination of Andrew John Gregory as director on 2025-06-08

Recent Activity

Latest Activity

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

3 months ago on 5 Nov 2025

Confirmation statement made on 2025-09-13 with updates

4 months ago on 25 Sept 2025

Mortgage Satisfy Charge Full

7 months ago on 3 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 25 Jun 2025

Termination of Andrew John Gregory as director on 2025-06-08

8 months ago on 13 Jun 2025