Premier Physical Healthcare Ltd

DataGardener
live
Micro

Premier Physical Healthcare Ltd

03376266Private Limited With Share Capital

Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, PO155TD
Incorporated

27/05/1997

Company Age

28 years

Directors

2

Employees

26

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

Premier Physical Healthcare Ltd (03376266) is a private limited with share capital incorporated on 27/05/1997 (28 years old) and registered in fareham, PO155TD. The company operates under SIC code 86900 - other human health activities.

Premier physical healthcare offers a complete service of treatment and advice for muscoskeletal injuries and conditions. our team of chartered physiotherapists and other medical professionals have expertise in anatomy, physiology and biomechanics to determine how and why injury and pain occur and ho...

Private Limited With Share Capital
SIC: 86900
Micro
Incorporated 27/05/1997
PO155TD
26 employees

Financial Overview

Total Assets

£1.06M

Liabilities

£291.7K

Net Assets

£764.7K

Turnover

£1.89M

Cash

£4.3K

Key Metrics

26

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2025
Memorandum Articles
Category:Incorporation
Date:16-06-2025
Resolution
Category:Resolution
Date:16-06-2025
Memorandum Articles
Category:Incorporation
Date:16-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2025
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:12-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2022
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2021
Resolution
Category:Resolution
Date:06-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:26-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-11-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:21-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2016
Capital Allotment Shares
Category:Capital
Date:19-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2016
Capital Allotment Shares
Category:Capital
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-03-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:21-03-2014
Resolution
Category:Resolution
Date:06-03-2014
Change Of Name Notice
Category:Change Of Name
Date:26-02-2014
Change Of Name Notice
Category:Change Of Name
Date:26-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-10-2013
Change Person Director Company
Category:Officers
Date:21-10-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:19-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2013
Capital Allotment Shares
Category:Capital
Date:30-01-2013
Capital Allotment Shares
Category:Capital
Date:18-10-2012
Resolution
Category:Resolution
Date:18-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2011
Capital Allotment Shares
Category:Capital
Date:26-09-2011
Capital Allotment Shares
Category:Capital
Date:26-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2009
Legacy
Category:Annual Return
Date:29-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2008
Legacy
Category:Annual Return
Date:02-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2008

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date06/03/2026
Filing Date14/12/2024
Latest Accounts31/03/2024

Trading Addresses

Onyx, 12 Little Park Farm Road, Fareham, PO155TDRegistered
100 High Holborn, London, WC1V6JS

Contact

442076877600
info@premierphysicalhealthcare.co.uk
Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, PO155TD