About

Registered Number: 08102963
Date of Incorporation: 13/06/2012 (12 years and 10 months ago)
Company Status: Active
Registered Address: Business Design Centre Unit 115, 52 Upper Street, London, N1 0QH,

 

Performance Health Systems Uk Ltd was registered on 13 June 2012 and has its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Krantz, Kevin, Murray, Iain, Bosman, Johan Ernst, Bosman, Johan Ernst. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRANTZ, Kevin 05 November 2012 - 1
MURRAY, Iain 03 May 2019 - 1
BOSMAN, Johan Ernst 13 June 2012 03 May 2019 1
Secretary Name Appointed Resigned Total Appointments
BOSMAN, Johan Ernst 01 July 2013 21 June 2016 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 18 September 2019
TM01 - Termination of appointment of director 03 May 2019
TM01 - Termination of appointment of director 23 April 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 June 2018
CH01 - Change of particulars for director 28 September 2017
CH01 - Change of particulars for director 28 September 2017
CH01 - Change of particulars for director 28 September 2017
AD01 - Change of registered office address 28 September 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 05 July 2016
TM02 - Termination of appointment of secretary 22 June 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 22 May 2015
AA - Annual Accounts 09 February 2015
MR01 - N/A 20 December 2014
AR01 - Annual Return 30 June 2014
CH03 - Change of particulars for secretary 23 June 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
AD01 - Change of registered office address 30 April 2014
CH01 - Change of particulars for director 30 April 2014
AA - Annual Accounts 06 November 2013
AP03 - Appointment of secretary 30 September 2013
CH01 - Change of particulars for director 19 July 2013
CH01 - Change of particulars for director 19 July 2013
CH01 - Change of particulars for director 18 July 2013
AP01 - Appointment of director 12 July 2013
AR01 - Annual Return 24 June 2013
AD01 - Change of registered office address 15 January 2013
AP01 - Appointment of director 21 November 2012
CH01 - Change of particulars for director 20 November 2012
CERTNM - Change of name certificate 14 November 2012
AD01 - Change of registered office address 14 November 2012
AA01 - Change of accounting reference date 14 November 2012
NEWINC - New incorporation documents 13 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.