ABOUT HEALTH LIMITED
Management consultancy activities other than financial management
ABOUT HEALTH LIMITED
Management consultancy activities other than financial management
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 (Taunton)
A C Mole, Blackbrook Trading Estate, Taunton TA1 2PX
Telephone
0178 533 4633Website
abouthealthgroup.comCredit Report
Discover ABOUT HEALTH LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£12.01k
Net Assets
£1.85M
Total Liabilities
£940.25k
Turnover
£5.73M
Employees
N/A
Debt Ratio
34%
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
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) |
| 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) |
| 24 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-06-24 with updates | View(4 pages) |
| 24 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-05-30 with no updates | View(3 pages) |
Appointment of Mr Andrew John Gregory as director on 2025-06-09
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-06-24 with updates
Confirmation statement made on 2025-05-30 with no updates
Recent Activity
Latest Activity
Appointment of Mr Andrew John Gregory as director on 2025-06-09
3 months ago on 5 Nov 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
Confirmation statement made on 2025-06-24 with updates
7 months ago on 24 Jun 2025
Confirmation statement made on 2025-05-30 with no updates
7 months ago on 24 Jun 2025