PERFORMANCE HEALTH INTERNATIONAL LIMITED
Overview
| Company Name | PERFORMANCE HEALTH INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04374752 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PERFORMANCE HEALTH INTERNATIONAL LIMITED?
- Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PERFORMANCE HEALTH INTERNATIONAL LIMITED located?
| Registered Office Address | Nunn Brook Road Huthwaite NG17 2HU Sutton In Ashfield Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PERFORMANCE HEALTH INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PATTERSON MEDICAL LIMITED | Jan 17, 2017 | Jan 17, 2017 |
| PERFORMANCE HEALTH INTERNATIONAL LIMITED | Jan 16, 2017 | Jan 16, 2017 |
| PATTERSON MEDICAL LIMITED | Dec 24, 2009 | Dec 24, 2009 |
| HOMECRAFT ROLYAN LTD | Aug 02, 2005 | Aug 02, 2005 |
| ABILITYONE HOMECRAFT LIMITED | Mar 28, 2002 | Mar 28, 2002 |
| SMITH & NEPHEW UNCLE LIMITED | Mar 05, 2002 | Mar 05, 2002 |
| PINCO 1728 LIMITED | Feb 15, 2002 | Feb 15, 2002 |
What are the latest accounts for PERFORMANCE HEALTH INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PERFORMANCE HEALTH INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2025 |
| Overdue | No |
What are the latest filings for PERFORMANCE HEALTH INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amended full accounts made up to Dec 31, 2024 | 30 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Appointment of Mrs Margaret Healy as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gavin James Blair as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 043747520002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Appointment of Mrs Sophie Eleanor Hall as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 15, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 12, 2021
| 3 pages | SH01 | ||||||||||
Termination of appointment of Isabel Maria Pereira Mota Afonso as a director on Mar 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||
Appointment of Mr Gavin James Blair as a director on Jun 22, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
legacy | 7 pages | RP04CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 32 pages | AA | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 043747520002, created on Jun 14, 2019 | 42 pages | MR01 | ||||||||||
Who are the officers of PERFORMANCE HEALTH INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOOKER, Andrew | Secretary | Nunn Brook Road Huthwaite NG17 2HU Sutton In Ashfield Nottinghamshire | 164399370001 | |||||||
| BOOKER, Andrew Michael | Director | Nunn Brook Road Huthwaite NG17 2HU Sutton In Ashfield Nottinghamshire | England | British | 134636850002 | |||||
| HALL, Sophie Eleanor | Director | Nunn Brook Road Huthwaite NG17 2HU Sutton In Ashfield Nottinghamshire | United Kingdom | British | 297669090001 | |||||
| HEALY, Margaret | Director | Nunn Brook Road Huthwaite NG17 2HU Sutton In Ashfield Nottinghamshire | England | British | 313152190001 | |||||
| AMSON, David | Secretary | Glebeland 1 Rectory Court Main Street East Farndon LE16 9SU Market Harborough Leicestershire | British | 93251140001 | ||||||
| BINKS, Carole Mary | Secretary | Holly Cottage Staythorpe Road Averham NG23 5RA Newark | British | 95743740002 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| SMITH & NEPHEW NOMINEE SERVICES LIMITED | Secretary | 15 Adam Street WC2N 6LA London | 67416460002 | |||||||
| AMSON, David John | Director | Glebeland 1 Rectory Court Main Street East Farndon LE16 9SU Market Harborough Leicestershire | England | British | 137322830001 | |||||
| ANDERSON, Scott Philip | Director | Nunn Brook Road Huthwaite NG17 2HU Sutton In Ashfield Nottinghamshire | United States | American | 151875020001 | |||||
| ARMSTRONG, Royce Stephen | Director | 11436 Zion Circle Bloomington Minnesota 55437 Usa | Usa | American | 93251040002 | |||||
| BLAIR, Gavin James | Director | Nunn Brook Road Huthwaite NG17 2HU Sutton In Ashfield Nottinghamshire | England | British | 271111350001 | |||||
| CHAMBERS, Paul Richard | Director | 15 Adam Street WC2N 6LA London | British | 40205020002 | ||||||
| DAHNEKE, Marshall Scott | Director | Nunn Brook Road Huthwaite NG17 2HU Sutton In Ashfield Nottinghamshire | United States | American | 243889320001 | |||||
| DANIELS, Timothy Scott | Director | Nunn Brook Road Huthwaite NG17 2HU Sutton In Ashfield Nottinghamshire | England | British | 183368500001 | |||||
| DONALDSON, Robert | Director | Nunn Brook Road Huthwaite NG17 2HU Sutton In Ashfield Nottinghamshire | England | British | 156427310001 | |||||
| FULLER, Lucille | Director | 40 Woodland Gardens N10 3UA London | United Kingdom | British | 6354580003 | |||||
| GEORGE, Jeffrey Pilgram | Director | Nunn Brook Road Huthwaite NG17 2HU Sutton In Ashfield Nottinghamshire | United States | American | 243889020001 | |||||
| GODSIL, III, Raymond Dean | Director | Nunn Brook Road Huthwaite NG17 2HU Sutton In Ashfield Nottinghamshire | Usa | American | 202253440001 | |||||
| GUGINO, Ann Biggerstaff | Director | Nunn Brook Road Huthwaite NG17 2HU Sutton In Ashfield Nottinghamshire | Usa | American | 193143970001 | |||||
| KIRKPATRICK III, Harreld Newman | Director | 980 Ash Street Winnetka Illinois 60093 Usa | American | 82089300001 | ||||||
| LOMAX, Clifford Kenneth | Director | 185 Worlds End Lane Chelsfield BR6 6AT Orpington Kent | British | 645540002 | ||||||
| MANNING, Christopher David | Director | Nunn Brook Road Huthwaite NG17 2HU Sutton In Ashfield Nottinghamshire | England | British | 183368230001 | |||||
| ORSCHELN, Michael Joseph | Director | Nunn Brook Road Huthwaite NG17 2HU Sutton In Ashfield Nottinghamshire | Usa | American | 183390480001 | |||||
| PELLETTIERE, John Michael | Director | 5240 Hilltop Road 60047 Long Grove Illinois | American | 82097590001 | ||||||
| PEREIRA MOTA AFONSO, Isabel Maria | Director | Nunn Brook Road Huthwaite NG17 2HU Sutton In Ashfield Nottinghamshire | Switzerland | Portuguese | 252259800001 | |||||
| SCHWARTZ, Howard Alan | Director | 1713 Midwest Club Parkway Oak Brook Illinois 60523 Usa | American | 82097410001 | ||||||
| SPROAT, David Paul | Director | Nunn Brook Road Huthwaite NG17 2HU Sutton In Ashfield Nottinghamshire | Usa | American | 173288380001 | |||||
| THOMAS, Ian Tanter | Director | Nunn Brook Road Huthwaite NG17 2HU Sutton In Ashfield Nottinghamshire | England | British | 188388580001 | |||||
| WILTZ, James Wesley | Director | 129 Virginia Street St Paul Minnesota 55102 Usa | Usa | American | 103672320001 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of PERFORMANCE HEALTH INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Performance Health Global Ltd | Apr 06, 2016 | Nunn Brook Road Huthwaite NG17 2HU Sutton In Ashfield N/A Nottinghamshire | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0