About

Registered Number: 06090081
Date of Incorporation: 07/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: The Old Rectory Church Lane, Hammerwich, Burntwood, Staffordshire, WS7 0JS,

 

Gb Prohealth Ltd was founded on 07 February 2007 and are based in Burntwood, it's status at Companies House is "Active". This organisation has 6 directors listed as Southall, Mark Alan, Lunson, Valerie Elizabeth, Elwell, Gillian Andrea, Hayes, Heidi Dennise, Southall, Mark Alan, Southall, Rebecca Claire in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNSON, Valerie Elizabeth 30 August 2011 - 1
ELWELL, Gillian Andrea 07 February 2007 16 October 2009 1
HAYES, Heidi Dennise 10 January 2009 07 December 2010 1
SOUTHALL, Mark Alan 10 January 2009 31 January 2016 1
SOUTHALL, Rebecca Claire 07 February 2007 30 August 2011 1
Secretary Name Appointed Resigned Total Appointments
SOUTHALL, Mark Alan 30 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AD01 - Change of registered office address 15 January 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 06 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 07 March 2015
AP01 - Appointment of director 03 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 15 November 2011
AP01 - Appointment of director 31 August 2011
AP03 - Appointment of secretary 31 August 2011
TM02 - Termination of appointment of secretary 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
AA - Annual Accounts 23 November 2010
AD01 - Change of registered office address 04 November 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 08 December 2009
TM01 - Termination of appointment of director 04 November 2009
363a - Annual Return 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
AA - Annual Accounts 08 January 2009
287 - Change in situation or address of Registered Office 20 May 2008
363a - Annual Return 15 April 2008
NEWINC - New incorporation documents 07 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.