About

Registered Number: 06098338
Date of Incorporation: 12/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Elford House, 6b Elford Street, Ashby-De-La-Zouch, Leicestershire, LE65 1HH

 

Founded in 2007, Prophysio Midlands Ltd has its registered office in Leicestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Kuper, Julie, Morris, Darrin Lee, Morris, Vanessa Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Darrin Lee 12 February 2007 - 1
MORRIS, Vanessa Anne 12 February 2007 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
KUPER, Julie 09 December 2014 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 11 February 2019
PSC04 - N/A 08 January 2019
CH01 - Change of particulars for director 08 January 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 14 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 30 December 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 05 March 2015
AP03 - Appointment of secretary 21 February 2015
TM02 - Termination of appointment of secretary 29 January 2015
AA - Annual Accounts 01 December 2014
TM01 - Termination of appointment of director 29 April 2014
AR01 - Annual Return 04 March 2014
AD01 - Change of registered office address 25 September 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 25 February 2013
CH03 - Change of particulars for secretary 25 February 2013
CH01 - Change of particulars for director 25 February 2013
CH01 - Change of particulars for director 25 February 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 23 July 2008
CERTNM - Change of name certificate 08 May 2008
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.