Background WavePink WaveYellow Wave

PREMIER PHYSICAL HEALTHCARE LTD (03376266)

PREMIER PHYSICAL HEALTHCARE LTD (03376266) is an active UK company. incorporated on 27 May 1997. with registered office in Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PREMIER PHYSICAL HEALTHCARE LTD has been registered for 28 years.

Company Number
03376266
Status
active
Type
ltd
Incorporated
27 May 1997
Age
28 years
Address
Onyx 12 Little Park Farm Road, Fareham, PO15 5TD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER PHYSICAL HEALTHCARE LTD

PREMIER PHYSICAL HEALTHCARE LTD is an active company incorporated on 27 May 1997 with the registered office located in Fareham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PREMIER PHYSICAL HEALTHCARE LTD was registered 28 years ago.(SIC: 86900)

Status

active

Active since 28 years ago

Company No

03376266

LTD Company

Age

28 Years

Incorporated 27 May 1997

Size

N/A

Accounts

ARD: 6/6

Overdue

19 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 6 March 2026
Period: 1 April 2024 - 6 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 10 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

PREMIER HEALTH & SPORT THERAPY LIMITED
From: 27 May 1997To: 21 March 2014
Contact
Address

Onyx 12 Little Park Farm Road Segensworth Roundabout, West Fareham, PO15 5TD,

Previous Addresses

Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT England
From: 21 January 2019To: 25 June 2025
Hamilton House Mabledon Place London WC1H 9BB England
From: 21 November 2017To: 21 January 2019
Stonebridge House Chelmsford Road Hatfield Heath Essex CM22 7BD
From: 26 March 2014To: 21 November 2017
6-9 Timber Street London EC1Y 0TQ
From: 27 May 1997To: 26 March 2014
Timeline

37 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
May 97
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Oct 12
Funding Round
Jan 13
Loan Secured
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Apr 15
Funding Round
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Nov 17
Loan Cleared
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Aug 19
Loan Secured
Dec 21
Director Left
Dec 21
Director Left
Feb 24
Director Joined
Sept 24
Director Left
Feb 25
Director Left
May 25
Director Joined
May 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Cleared
Jul 25
Director Joined
Nov 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
6
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

148

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Change Account Reference Date Company Previous Extended
18 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Memorandum Articles
16 June 2025
MAMA
Resolution
16 June 2025
RESOLUTIONSResolutions
Memorandum Articles
16 June 2025
MAMA
Notification Of A Person With Significant Control
13 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Resolution
6 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 November 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Capital Allotment Shares
19 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 March 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 March 2014
RESOLUTIONSResolutions
Change Of Name Notice
26 February 2014
CONNOTConfirmation Statement Notification
Change Of Name Notice
26 February 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Change Person Director Company
21 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Capital Allotment Shares
30 January 2013
SH01Allotment of Shares
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Resolution
18 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Capital Allotment Shares
26 September 2011
SH01Allotment of Shares
Capital Allotment Shares
26 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
353353
Legacy
28 December 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288cChange of Particulars
Legacy
14 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Legacy
7 June 2003
363aAnnual Return
Legacy
25 June 2002
363aAnnual Return
Legacy
22 March 2002
403b403b
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
8 July 2001
287Change of Registered Office
Legacy
11 June 2001
363aAnnual Return
Legacy
27 February 2001
88(2)R88(2)R
Legacy
7 December 2000
123Notice of Increase in Nominal Capital
Resolution
7 December 2000
RESOLUTIONSResolutions
Resolution
7 December 2000
RESOLUTIONSResolutions
Legacy
7 December 2000
88(2)R88(2)R
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
17 September 1999
363aAnnual Return
Legacy
17 September 1999
288cChange of Particulars
Memorandum Articles
8 September 1998
MEM/ARTSMEM/ARTS
Resolution
8 September 1998
RESOLUTIONSResolutions
Legacy
1 September 1998
403aParticulars of Charge Subject to s859A
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 August 1998
AAAnnual Accounts
Legacy
12 June 1998
363aAnnual Return
Legacy
2 March 1998
225Change of Accounting Reference Date
Legacy
2 March 1998
353353
Legacy
2 March 1998
288cChange of Particulars
Legacy
4 November 1997
395Particulars of Mortgage or Charge
Legacy
22 October 1997
287Change of Registered Office
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
287Change of Registered Office
Incorporation Company
27 May 1997
NEWINCIncorporation