Get an alert when PIONEER HEALTHCARE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-06 (in 10mo)

Last filed for 2025-06-06

Confirmation statement due

2026-09-27 (in 4mo)

Last made up 2025-09-13

Watchouts

2 items

Cash

£1M

+96.7% highest in 3 filed years

Net assets

£2M

+67.5% highest in 3 filed years

Employees

19

+5.6% highest in 3 filed years

Profit before tax

Period ending 2021-03-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

3-year trend · latest reflected 2021-03-31

Latest accounts filed cover 2024-03-31; financial figures currently reflect up to 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 the company's annual accounts. indicates the figure wasn't present under that line item in that 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 PDF
2026-04-21 AP01 officers Appoint person director company with name date PDF
2026-04-16 AP01 officers Appoint person director company with name date PDF
2026-04-10 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-04-10 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-02-13 TM01 officers Termination director company with name termination date PDF
2026-02-12 TM01 officers Termination director company with name termination date PDF
2025-12-18 AA01 accounts Change account reference date company previous extended PDF
2025-11-05 AP01 officers Appoint person director company with name date PDF
2025-09-25 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-25 AD01 address Change registered office address company with date old address new address PDF
2025-06-13 AP01 officers Appoint person director company with name date PDF
2025-06-13 AP01 officers Appoint person director company with name date PDF
2025-06-13 TM01 officers Termination director company with name termination date PDF
2025-06-13 TM02 officers Termination secretary company with name termination date PDF
2025-06-13 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-06-13 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-05-10 AP01 officers Appoint person director company with name date PDF
2025-05-10 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
0

last 24 months

Officers appointed
4

last 12 months

Officers resigned
5

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2020 → FY2021 · period ending 2021-03-31 vs 2020-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page