Cash

£1M

+96.7% vs 2020

Net assets

£2M

+67.5% vs 2020

Employees

19

+5.6% vs 2020

Profit before tax

Period ending 2021-03-31

Profile

Company number
06370599
Status
Active
Incorporation
2007-09-13
Last accounts made up
2024-03-31
Account category
FULL
Primary SIC
86220
Hubs
UK Healthcare

Net assets

3-year trend · vs UK Healthcare median

£0£1m£2m201920202021
PIONEER HEALTHCARE LIMITED

Accounts

3-year trend · latest 2021-03-31

Metric Trend 2019-03-312020-03-312021-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £256,106£572,393£1,125,912
Total assets less current liabilities £684,346£967,466£1,618,824
Net assets £683,099£965,748£1,617,499
Equity £683,099£965,748£1,617,499
Average employees 141819
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

People

4 active · 16 resigned

Name Role Appointed Born Nationality
FICHARDT, Ewald Gustav Director 2025-06-08 Nov 1972 British
GODBOLE, Prasad Director 2026-04-08 Feb 1966 British
MCMULLAN, Patrick John De Ville Director 2026-04-08 Dec 1963 British
SALKELD, Nicola Jane Director 2026-04-09 Feb 1972 British
Show 16 resigned officers
Name Role Appointed Resigned
CHARLTON, John William Charles Secretary 2022-03-10 2025-06-08
LOGICPLAN LTD Corporate Secretary 2007-09-13 2010-09-13
BARTER-NG, Lisa Director 2022-03-10 2024-02-01
BRAND, Ross Stuart Director 2025-06-08 2026-02-12
GODBOLE, Prasad Director 2015-02-01 2022-03-10
GODBOLE, Prasad Director 2008-08-12 2014-07-04
GOLDBERG, Laurence James Director 2024-11-19 2025-05-01
GREGORY, Andrew John Director 2025-06-09 2026-01-20
GREGORY, Andrew John Director 2025-05-01 2025-06-08
HILLYARD, Sue Director 2015-02-01 2017-09-01
HILLYARD, Susan Director 2013-06-01 2014-07-04
LAWRENCE, Wendy Jayne Director 2022-03-10 2025-02-20
MCMULLAN, Patrick John De Ville Director 2014-12-01 2022-03-10
ROBERTS, Grant Matthew Director 2008-11-03 2014-12-01
WINTER, Albert Edward Cornelius Director 2007-09-13 2008-11-12
ZAKI, Hesham Said Director 2014-12-01 2022-03-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Healthcare Transformation Services International Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-04-08 Active
Phl Group Finance Limited Corporate entity Shares 75–100%, Voting 75–100% 2025-06-08 Ceased 2026-04-08
Totally Plc Corporate entity Shares 75–100%, Voting 75–100% 2022-03-10 Ceased 2025-06-08
Henderson Whitehall Limited Corporate entity Shares 75–100% 2016-12-01 Ceased 2022-03-10
Mr Patrick John De Ville Mcmullan Individual Voting 25–50% 2016-04-06 Ceased 2016-12-01
Mr Hesham Said Zaki Individual Voting 25–50% 2016-04-06 Ceased 2016-12-01

Filing timeline

Last 20 of 110 total filings

Date Type Category Description
2026-05-01 AP01 officers appoint person director company with name date
2026-04-21 AP01 officers appoint person director company with name date
2026-04-16 AP01 officers appoint person director company with name date
2026-04-10 PSC07 persons-with-significant-control cessation of a person with significant control
2026-04-10 PSC02 persons-with-significant-control notification of a person with significant control
2026-02-13 TM01 officers termination director company with name termination date
2026-02-12 TM01 officers termination director company with name termination date
2025-12-18 AA01 accounts change account reference date company previous extended
2025-11-05 AP01 officers appoint person director company with name date
2025-09-25 CS01 confirmation-statement confirmation statement with updates
2025-07-03 MR04 mortgage mortgage satisfy charge full
2025-06-25 AD01 address change registered office address company with date old address new address
2025-06-13 AP01 officers appoint person director company with name date
2025-06-13 AP01 officers appoint person director company with name date
2025-06-13 TM01 officers termination director company with name termination date
2025-06-13 TM02 officers termination secretary company with name termination date
2025-06-13 PSC02 persons-with-significant-control notification of a person with significant control
2025-06-13 PSC07 persons-with-significant-control cessation of a person with significant control
2025-05-10 AP01 officers appoint person director company with name date
2025-05-10 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page