Background WavePink WaveYellow Wave

PIONEER HEALTHCARE LIMITED (06370599)

PIONEER HEALTHCARE LIMITED (06370599) is an active UK company. incorporated on 13 September 2007. with registered office in Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. PIONEER HEALTHCARE LIMITED has been registered for 18 years. Current directors include FICHARDT, Ewald Gustav.

Company Number
06370599
Status
active
Type
ltd
Incorporated
13 September 2007
Age
18 years
Address
Onyx 12 Little Park Farm Road, Fareham, PO15 5TD
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
FICHARDT, Ewald Gustav
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEER HEALTHCARE LIMITED

PIONEER HEALTHCARE LIMITED is an active company incorporated on 13 September 2007 with the registered office located in Fareham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. PIONEER HEALTHCARE LIMITED was registered 18 years ago.(SIC: 86220)

Status

active

Active since 18 years ago

Company No

06370599

LTD Company

Age

18 Years

Incorporated 13 September 2007

Size

N/A

Accounts

ARD: 6/6

Overdue

20 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

PIONEER HEALTH CARE LIMITED
From: 13 September 2007To: 13 December 2022
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: 14 March 2022To: 25 June 2025
Claremont Hospital 401 Sandygate Road Sheffield South Yorkshire S10 5UB
From: 13 September 2007To: 14 March 2022
Timeline

40 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Loan Secured
Apr 13
Director Joined
Jul 13
Loan Secured
Oct 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
May 15
Director Joined
May 15
Funding Round
Nov 16
Director Left
Sept 17
Capital Reduction
Jul 19
Share Buyback
Jul 19
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Feb 23
Director Left
Feb 24
Director Joined
Nov 24
Director Left
Feb 25
Director Joined
May 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Loan Cleared
Jul 25
Director Joined
Nov 25
Director Left
Feb 26
Director Left
Feb 26
3
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

FICHARDT, Ewald Gustav

Active
12 Little Park Farm Road, FarehamPO15 5TD
Born November 1972
Director
Appointed 08 Jun 2025

CHARLTON, John William Charles

Resigned
10 Nottingham Road, DerbyDE1 3QT
Secretary
Appointed 10 Mar 2022
Resigned 08 Jun 2025

LOGICPLAN LTD

Resigned
Green Acres, Penistone, SheffieldS36 6DB
Corporate secretary
Appointed 13 Sept 2007
Resigned 13 Sept 2010

BARTER-NG, Lisa

Resigned
10 Nottingham Road, DerbyDE1 3QT
Born October 1971
Director
Appointed 10 Mar 2022
Resigned 01 Feb 2024

BRAND, Ross Stuart

Resigned
12 Little Park Farm Road, FarehamPO15 5TD
Born December 1981
Director
Appointed 08 Jun 2025
Resigned 12 Feb 2026

GODBOLE, Prasad

Resigned
10 Nottingham Road, DerbyDE1 3QT
Born February 1966
Director
Appointed 01 Feb 2015
Resigned 10 Mar 2022

GODBOLE, Prasad

Resigned
401 Sandygate Road, SheffieldS10 5UB
Born February 1966
Director
Appointed 12 Aug 2008
Resigned 04 Jul 2014

GOLDBERG, Laurence James

Resigned
10 Nottingham Road, DerbyDE1 3QT
Born October 1964
Director
Appointed 19 Nov 2024
Resigned 01 May 2025

GREGORY, Andrew John

Resigned
12 Little Park Farm Road, FarehamPO15 5TD
Born February 1972
Director
Appointed 09 Jun 2025
Resigned 20 Jan 2026

GREGORY, Andrew John

Resigned
10 Nottingham Road, DerbyDE1 3QT
Born February 1972
Director
Appointed 01 May 2025
Resigned 08 Jun 2025

HILLYARD, Sue

Resigned
401 Sandygate Road, SheffieldS10 5UB
Born November 1969
Director
Appointed 01 Feb 2015
Resigned 01 Sept 2017

HILLYARD, Susan

Resigned
401 Sandygate Road, SheffieldS10 5UB
Born November 1969
Director
Appointed 01 Jun 2013
Resigned 04 Jul 2014

LAWRENCE, Wendy Jayne

Resigned
10 Nottingham Road, DerbyDE1 3QT
Born October 1961
Director
Appointed 10 Mar 2022
Resigned 20 Feb 2025

MCMULLAN, Patrick John De Ville

Resigned
10 Nottingham Road, DerbyDE1 3QT
Born December 1963
Director
Appointed 01 Dec 2014
Resigned 10 Mar 2022

ROBERTS, Grant Matthew

Resigned
401 Sandygate Road, SheffieldS10 5UB
Born November 1976
Director
Appointed 03 Nov 2008
Resigned 01 Dec 2014

WINTER, Albert Edward Cornelius

Resigned
3 Green Acres, SheffieldS36 6DB
Born April 1944
Director
Appointed 13 Sept 2007
Resigned 12 Nov 2008

ZAKI, Hesham Said

Resigned
10 Nottingham Road, DerbyDE1 3QT
Born December 1968
Director
Appointed 01 Dec 2014
Resigned 10 Mar 2022

Persons with significant control

5

1 Active
4 Ceased
12 Little Park Farm Rd Segensworth Roundabout, FarehamPO15 5TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2025
10 Nottingham Road, DerbyDE1 3QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2022
Ceased 08 Jun 2025
Cemetery Road, SheffieldS11 8FT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 10 Mar 2022

Mr Patrick John De Ville Mcmullan

Ceased
401 Sandygate Road, SheffieldS10 5UB
Born December 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2016

Mr Hesham Said Zaki

Ceased
401 Sandygate Road, SheffieldS10 5UB
Born December 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 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
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
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
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
13 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2025
TM02Termination of Secretary
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
Appoint Person Director Company With Name Date
10 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
9 January 2023
AAAnnual Accounts
Memorandum Articles
20 December 2022
MAMA
Resolution
20 December 2022
RESOLUTIONSResolutions
Resolution
20 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 December 2022
SH10Notice of Particulars of Variation
Certificate Change Of Name Company
13 December 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Resolution
16 March 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Memorandum Articles
1 August 2019
MAMA
Capital Cancellation Shares
31 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 July 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts Amended With Made Up Date
23 August 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Legacy
28 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Termination Secretary Company With Name
3 November 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Legacy
4 August 2009
88(2)Return of Allotment of Shares
Resolution
4 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Legacy
24 June 2009
225Change of Accounting Reference Date
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
287Change of Registered Office
Legacy
24 November 2008
363aAnnual Return
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Incorporation Company
13 September 2007
NEWINCIncorporation