CompanyTrack
P

PREMIER HEALTH & SPORT THERAPY LTD

Dissolved Derby

Dormant Company

0 employees
Dormant Company
P

PREMIER HEALTH & SPORT THERAPY LTD

Dormant Company

Founded 3 Feb 2014 Dissolved Derby, England 0 employees
Dormant Company
Accounts Submitted 12 Jan 2024
Confirmation Statement Submitted 23 Feb 2025
Net assets £100.00 £0.00 2023 year on year
Total assets £100.00 £0.00 2023 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT England

Credit Report

Discover PREMIER HEALTH & SPORT THERAPY LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£100.00

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
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

1 Allotment 98 Shares £98 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Feb 201498£98£1

Officers

Officers

2 active 9 resigned
Status
John William Charles CharltonSecretaryUnknownUnknown31 Mar 2018Active
Laurence James GoldbergDirectorBritishEngland6119 Nov 2024Active

Shareholders

Shareholders (1)

Premier Physical Healthcare Ltd
100.0%
1003 Feb 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Premier Physical Healthcare Ltd

United Kingdom

Active
Notified 1 Jul 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

PREMIER PHYSICAL HEALTHCARE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
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
ECCLES BIDCO II LIMITED united kingdom
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
PREMIER HEALTH & SPORT THERAPY LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
29 Apr 2025GazetteGazette Dissolved VoluntaryView(1 page)
23 Feb 2025OfficersTermination of Wendy Jayne Lawrence as director on 2025-02-20View(1 page)
23 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-03 with no updatesView(3 pages)
11 Feb 2025GazetteGazette Notice VoluntaryView(1 page)
3 Feb 2025DissolutionDissolution Application Strike Off CompanyView(1 page)
29 Apr 2025 Gazette

Gazette Dissolved Voluntary

23 Feb 2025 Officers

Termination of Wendy Jayne Lawrence as director on 2025-02-20

23 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-03 with no updates

11 Feb 2025 Gazette

Gazette Notice Voluntary

3 Feb 2025 Dissolution

Dissolution Application Strike Off Company

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

9 months ago on 29 Apr 2025

Termination of Wendy Jayne Lawrence as director on 2025-02-20

11 months ago on 23 Feb 2025

Confirmation statement made on 2025-02-03 with no updates

11 months ago on 23 Feb 2025

Gazette Notice Voluntary

1 years ago on 11 Feb 2025

Dissolution Application Strike Off Company

1 years ago on 3 Feb 2025