About

Registered Number: 06909092
Date of Incorporation: 18/05/2009 (15 years ago)
Company Status: Active
Registered Address: Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD,

 

Xpro Life After Sport C.I.C was setup in 2009. We do not know the number of employees at this business. This business has 9 directors listed as Grosvenor, Stuart, Emery, Clive John, Runham, Robert Douglas, Walker, James Mcintyre, Runham, Robert Douglas, Scott, Geoff, Conroy, Gerard Anthony, Scott, Geoff, Smith, Angela.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERY, Clive John 02 December 2017 - 1
RUNHAM, Robert Douglas 09 June 2017 - 1
WALKER, James Mcintyre 31 March 2010 - 1
CONROY, Gerard Anthony 18 May 2009 07 April 2017 1
SCOTT, Geoff 24 April 2014 28 October 2016 1
SMITH, Angela 31 March 2010 30 October 2013 1
Secretary Name Appointed Resigned Total Appointments
GROSVENOR, Stuart 23 October 2019 - 1
RUNHAM, Robert Douglas 07 February 2019 23 October 2019 1
SCOTT, Geoff 24 April 2014 26 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 21 May 2020
CH01 - Change of particulars for director 23 October 2019
AP03 - Appointment of secretary 23 October 2019
TM02 - Termination of appointment of secretary 23 October 2019
AD01 - Change of registered office address 23 October 2019
AP01 - Appointment of director 08 October 2019
AP01 - Appointment of director 08 October 2019
RESOLUTIONS - N/A 21 August 2019
CONNOT - N/A 21 August 2019
CICCON - N/A 21 August 2019
CS01 - N/A 20 June 2019
AP03 - Appointment of secretary 28 March 2019
AA - Annual Accounts 11 December 2018
CH01 - Change of particulars for director 30 August 2018
CS01 - N/A 06 June 2018
PSC01 - N/A 06 June 2018
PSC07 - N/A 04 June 2018
AA - Annual Accounts 04 June 2018
TM02 - Termination of appointment of secretary 26 February 2018
AP01 - Appointment of director 19 December 2017
AD01 - Change of registered office address 27 September 2017
AP01 - Appointment of director 21 June 2017
CS01 - N/A 20 May 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 24 April 2017
AD01 - Change of registered office address 13 February 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 28 October 2016
AR01 - Annual Return 15 June 2016
AD01 - Change of registered office address 26 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 27 May 2015
CERTNM - Change of name certificate 02 September 2014
MISC - Miscellaneous document 02 September 2014
RESOLUTIONS - N/A 22 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 19 May 2014
AP03 - Appointment of secretary 24 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
AP01 - Appointment of director 24 April 2014
CH03 - Change of particulars for secretary 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
AA - Annual Accounts 11 December 2013
AD01 - Change of registered office address 11 December 2013
TM01 - Termination of appointment of director 04 November 2013
AA01 - Change of accounting reference date 23 September 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 02 August 2012
TM01 - Termination of appointment of director 31 July 2012
AR01 - Annual Return 31 July 2012
AD01 - Change of registered office address 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH02 - Change of particulars for corporate director 30 July 2012
CH01 - Change of particulars for director 30 July 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 11 February 2011
AP01 - Appointment of director 21 October 2010
AR01 - Annual Return 26 July 2010
AA01 - Change of accounting reference date 23 July 2010
CH03 - Change of particulars for secretary 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AD01 - Change of registered office address 14 July 2010
AP01 - Appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
NEWINC - New incorporation documents 18 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.