Company NameSports Medicine And Human Performance Limited
DirectorRalph Rogers
Company StatusActive
Company Number03496145
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Ralph Rogers
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 33 St. Georges Square
Ground Floor Flat
London
SW1V 2HX
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameDr Pia Cox Rogers
NationalityBelgian
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleSecretary
Correspondence Address4 Regent Close
Edgbaston
Birmingham
B5 7PL
Secretary NameMs Elizabeth Crane
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 03 August 2017)
RoleGeneral Manager
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMs Elizabeth Crane
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2012(14 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harley Street
London
W1G 9QR

Contact

Telephone0121 4406700
Telephone regionBirmingham

Location

Registered Address33 33 St. Georges Square
Ground Floor Flat
London
SW1V 2HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Ralph Rogers
70.00%
Ordinary
30 at £1Elizabeth Crane
30.00%
Ordinary

Financials

Year2014
Net Worth-£77,846
Cash£1,519
Current Liabilities£143,764

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due26 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End29 January

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

31 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 February 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
9 February 2018Amended micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 September 2017Registered office address changed from 29 Harley Street London W1G 9QR England to C/O Alexander House Lg 102 Seymour Place London W1H 1NF on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 29 Harley Street London W1G 9QR England to C/O Alexander House Lg 102 Seymour Place London W1H 1NF on 25 September 2017 (1 page)
16 August 2017Termination of appointment of Elizabeth Crane as a director on 3 August 2017 (1 page)
16 August 2017Termination of appointment of Elizabeth Crane as a secretary on 3 August 2017 (1 page)
16 August 2017Termination of appointment of Elizabeth Crane as a director on 3 August 2017 (1 page)
16 August 2017Termination of appointment of Elizabeth Crane as a secretary on 3 August 2017 (1 page)
17 July 2017Registered office address changed from Phyllis House 229 Bristol Road Edgbaston Birmingham West Midlands B5 7UB to 29 Harley Street London W1G 9QR on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Phyllis House 229 Bristol Road Edgbaston Birmingham West Midlands B5 7UB to 29 Harley Street London W1G 9QR on 17 July 2017 (1 page)
22 March 2017Micro company accounts made up to 31 January 2016 (1 page)
22 March 2017Micro company accounts made up to 31 January 2016 (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 May 2015Compulsory strike-off action has been discontinued (1 page)
22 May 2015Compulsory strike-off action has been discontinued (1 page)
21 May 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
4 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
4 May 2012Appointment of Ms Elizabeth Crane as a director (2 pages)
4 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
4 May 2012Secretary's details changed for Elizabeth Crane on 23 January 2011 (1 page)
4 May 2012Appointment of Ms Elizabeth Crane as a director (2 pages)
4 May 2012Secretary's details changed for Elizabeth Crane on 23 January 2011 (1 page)
17 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
11 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Dr Ralph Rogers on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Dr Ralph Rogers on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Dr Ralph Rogers on 1 October 2009 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 March 2009Return made up to 21/01/09; full list of members (3 pages)
17 March 2009Return made up to 21/01/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 June 2008Return made up to 21/01/08; full list of members (3 pages)
18 June 2008Return made up to 21/01/08; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 March 2007Return made up to 21/01/07; full list of members (2 pages)
23 March 2007Return made up to 21/01/07; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 21/01/06; full list of members (2 pages)
22 March 2006Return made up to 21/01/06; full list of members (2 pages)
22 March 2006Director's particulars changed (1 page)
1 February 2005Return made up to 21/01/05; full list of members (6 pages)
1 February 2005Return made up to 21/01/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 February 2004Registered office changed on 16/02/04 from: phillis house 229 bristol road edgbaston birmingham B5 7UB (1 page)
16 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 2004Registered office changed on 16/02/04 from: phillis house 229 bristol road edgbaston birmingham B5 7UB (1 page)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
25 January 2003Return made up to 21/01/03; full list of members (7 pages)
25 January 2003Return made up to 21/01/03; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 March 2002Return made up to 21/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Return made up to 21/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2002New secretary appointed (2 pages)
30 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 March 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 July 2000Registered office changed on 17/07/00 from: 89 barclay road,warley wood smethwick,birmingham west midlands B67 5JY (1 page)
17 July 2000Registered office changed on 17/07/00 from: 89 barclay road,warley wood smethwick,birmingham west midlands B67 5JY (1 page)
27 March 2000Return made up to 21/01/00; full list of members (6 pages)
27 March 2000Return made up to 21/01/00; full list of members (6 pages)
24 November 1999Registered office changed on 24/11/99 from: sisters home city hospital nhs trust dudley road birmingham B18 7QH (1 page)
24 November 1999Registered office changed on 24/11/99 from: sisters home city hospital nhs trust dudley road birmingham B18 7QH (1 page)
23 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
16 February 1999Return made up to 21/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 1999Return made up to 21/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Registered office changed on 25/01/98 from: somerset house temple street birmingham B2 5DN (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998Registered office changed on 25/01/98 from: somerset house temple street birmingham B2 5DN (1 page)
25 January 1998Director resigned (1 page)
21 January 1998Incorporation (12 pages)
21 January 1998Incorporation (12 pages)