About

Registered Number: 04374752
Date of Incorporation: 15/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire, NG17 2HU

 

Performance Health International Ltd was founded on 15 February 2002 with its registered office in Nottinghamshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Booker, Andrew, Blair, Gavin James, Amson, David, Binks, Carole Mary, Amson, David John, Armstrong, Royce Stephen, Dahneke, Marshall Scott, Daniels, Timothy Scott, Donaldson, Robert, George, Jeffrey Pilgram, Godsil, Iii, Raymond Dean, Gugino, Ann Biggerstaff, Kirkpatrick Iii, Harreld Newman, Orscheln, Michael Joseph, Pellettiere, John Michael, Schwartz, Howard Alan, Sproat, David Paul, Wiltz, James Wesley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Gavin James 22 June 2020 - 1
AMSON, David John 12 September 2003 30 April 2011 1
ARMSTRONG, Royce Stephen 12 September 2003 02 December 2014 1
DAHNEKE, Marshall Scott 06 March 2018 08 December 2018 1
DANIELS, Timothy Scott 01 December 2013 28 August 2015 1
DONALDSON, Robert 16 December 2010 01 December 2013 1
GEORGE, Jeffrey Pilgram 06 March 2018 07 December 2018 1
GODSIL, III, Raymond Dean 28 August 2015 11 December 2017 1
GUGINO, Ann Biggerstaff 02 December 2014 01 September 2015 1
KIRKPATRICK III, Harreld Newman 27 March 2002 12 September 2003 1
ORSCHELN, Michael Joseph 01 December 2013 19 February 2018 1
PELLETTIERE, John Michael 27 March 2002 12 September 2003 1
SCHWARTZ, Howard Alan 27 March 2002 18 October 2004 1
SPROAT, David Paul 31 October 2012 22 February 2013 1
WILTZ, James Wesley 18 October 2004 26 April 2010 1
Secretary Name Appointed Resigned Total Appointments
BOOKER, Andrew 08 November 2011 - 1
AMSON, David 27 March 2002 09 February 2004 1
BINKS, Carole Mary 09 February 2004 08 November 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 23 June 2020
CS01 - N/A 17 February 2020
AUD - Auditor's letter of resignation 14 January 2020
RP04CS01 - N/A 01 August 2019
AA - Annual Accounts 18 July 2019
RESOLUTIONS - N/A 02 July 2019
MR01 - N/A 19 June 2019
CS01 - N/A 18 February 2019
TM01 - Termination of appointment of director 21 December 2018
TM01 - Termination of appointment of director 20 December 2018
AP01 - Appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 07 March 2018
AP01 - Appointment of director 07 March 2018
CS01 - N/A 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 11 December 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 28 February 2017
RESOLUTIONS - N/A 01 February 2017
CONNOT - N/A 01 February 2017
RESOLUTIONS - N/A 17 January 2017
RESOLUTIONS - N/A 16 January 2017
CONNOT - N/A 16 January 2017
AA - Annual Accounts 04 January 2017
RESOLUTIONS - N/A 12 August 2016
AA01 - Change of accounting reference date 21 July 2016
AUD - Auditor's letter of resignation 18 May 2016
RESOLUTIONS - N/A 11 March 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 02 February 2016
AP01 - Appointment of director 30 October 2015
CH01 - Change of particulars for director 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
TM01 - Termination of appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
RP04 - N/A 31 July 2015
MR04 - N/A 30 July 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 13 January 2015
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AP01 - Appointment of director 09 June 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 04 December 2013
AP01 - Appointment of director 03 December 2013
AP01 - Appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
AA03 - Notice of resolution removing auditors 25 March 2013
AUD - Auditor's letter of resignation 19 March 2013
TM01 - Termination of appointment of director 22 February 2013
AR01 - Annual Return 19 February 2013
AP01 - Appointment of director 31 October 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
AP03 - Appointment of secretary 08 November 2011
TM02 - Termination of appointment of secretary 08 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 27 January 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 12 July 2010
TM01 - Termination of appointment of director 15 June 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CERTNM - Change of name certificate 24 December 2009
CONNOT - N/A 24 December 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 03 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
363a - Annual Return 16 February 2007
287 - Change in situation or address of Registered Office 26 May 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 31 January 2006
MEM/ARTS - N/A 08 August 2005
CERTNM - Change of name certificate 02 August 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 25 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 February 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
395 - Particulars of a mortgage or charge 06 March 2004
363s - Annual Return 20 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
225 - Change of Accounting Reference Date 12 January 2004
AUD - Auditor's letter of resignation 18 November 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
AA - Annual Accounts 19 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
363s - Annual Return 18 March 2003
AUD - Auditor's letter of resignation 03 March 2003
288a - Notice of appointment of directors or secretaries 30 August 2002
RESOLUTIONS - N/A 05 June 2002
287 - Change in situation or address of Registered Office 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
SA - Shares agreement 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
287 - Change in situation or address of Registered Office 11 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
CERTNM - Change of name certificate 28 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
225 - Change of Accounting Reference Date 06 March 2002
CERTNM - Change of name certificate 05 March 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Outstanding

N/A

Charge of deposit 01 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.