PIONEER HEALTHCARE LIMITED
Specialists medical practice activities
PIONEER HEALTHCARE LIMITED
Specialists medical practice activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered 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 0330Website
pioneerhealthcare.co.ukCredit Report
Discover PIONEER HEALTHCARE LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£87.83k
Net Assets
£6.35M
Total Liabilities
£32.55M
Turnover
£16.74M
Employees
N/A
Debt Ratio
84%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Ewald Gustav Fichardt | Director | Active |
| Ross Stuart Brand | Director | Active |
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
Patrick John De Ville Mcmullan
Ceased 1 Dec 2016
Henderson Whitehall Limited
Ceased 10 Mar 2022
Hesham Said Zaki
Ceased 1 Dec 2016
Totally Plc
Ceased 8 Jun 2025
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Nov 2025 | Officers | Appointment of Mr Andrew John Gregory as director on 2025-06-09 | View(2 pages) |
| 25 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-09-13 with updates | View(5 pages) |
| 3 Jul 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 25 Jun 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 13 Jun 2025 | Officers | Termination of Andrew John Gregory as director on 2025-06-08 | View(1 page) |
Appointment of Mr Andrew John Gregory as director on 2025-06-09
Confirmation statement made on 2025-09-13 with updates
Change Registered Office Address Company With Date Old Address New Address
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