Background WavePink WaveYellow Wave

PROFAM LIMITED (10917144)

PROFAM LIMITED (10917144) is an active UK company. incorporated on 15 August 2017. with registered office in Droitwich. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities and 1 other business activities. PROFAM LIMITED has been registered for 8 years. Current directors include AFIFI, Yousri Marouf Mohamed, AMORIM, Christiani, Professor, BRAITHWAITE, Bruce Donald and 4 others.

Company Number
10917144
Status
active
Type
ltd
Incorporated
15 August 2017
Age
8 years
Address
Oakmoore Court Kingswood Road, Droitwich, WR9 0QH
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
AFIFI, Yousri Marouf Mohamed, AMORIM, Christiani, Professor, BRAITHWAITE, Bruce Donald, ELGENDY, Manal, FISHEL, Simon Brian, HASSUN, Pericles, Dr, PINNINGTON, Margaret
SIC Codes
86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFAM LIMITED

PROFAM LIMITED is an active company incorporated on 15 August 2017 with the registered office located in Droitwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities and 1 other business activity. PROFAM LIMITED was registered 8 years ago.(SIC: 86220, 86900)

Status

active

Active since 8 years ago

Company No

10917144

LTD Company

Age

8 Years

Incorporated 15 August 2017

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2027
Period: 1 September 2025 - 30 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 17 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Oakmoore Court Kingswood Road Hampton Lovett Droitwich, WR9 0QH,

Previous Addresses

John Webster House Nottingham Business Park 6 Lawrence Drive Nottingham NG8 6PZ England
From: 13 March 2018To: 3 March 2020
15th Floor 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom
From: 15 August 2017To: 13 March 2018
Timeline

17 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Sept 20
Funding Round
Sept 22
Owner Exit
Aug 23
Director Joined
Feb 24
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

LLP, Ballards

Active
Kingswood Road, DroitwichWR9 0QH
Secretary
Appointed 02 Mar 2020

AFIFI, Yousri Marouf Mohamed

Active
Kingswood Road, DroitwichWR9 0QH
Born February 1966
Director
Appointed 05 Mar 2018

AMORIM, Christiani, Professor

Active
Begonialaan 3090, Brussels
Born June 1971
Director
Appointed 12 Mar 2020

BRAITHWAITE, Bruce Donald

Active
Cliff Road, LondonNW1 9AP
Born May 1963
Director
Appointed 28 Jun 2022

ELGENDY, Manal

Active
Moorlands Close, Sutton ColdfieldB75 7QS
Born July 1964
Director
Appointed 12 Mar 2020

FISHEL, Simon Brian

Active
Kingswood Road, DroitwichWR9 0QH
Born July 1953
Director
Appointed 15 Aug 2017

HASSUN, Pericles, Dr

Active
Rua Artur Ramos 583, Sao Paulo
Born July 1964
Director
Appointed 12 Mar 2020

PINNINGTON, Margaret

Active
Kingswood Road, DroitwichWR9 0QH
Born April 1951
Director
Appointed 12 Mar 2020

SOUTHBY, Duncan

Resigned
Kingswood Road, DroitwichWR9 0QH
Secretary
Appointed 05 Mar 2018
Resigned 02 Mar 2020

AMORIM, Christiani Andrade

Resigned
Pole De Recherche En Gynecologie, Brussels
Born June 1971
Director
Appointed 05 Mar 2018
Resigned 25 Oct 2019

BURFORD, David Brian

Resigned
Nottingham Business Park, NottinghamNG8 6PZ
Born April 1980
Director
Appointed 05 Mar 2018
Resigned 25 Oct 2019

COOMARASAMY, Aravinthan Arri, Professor

Resigned
Nottingham Business Park, NottinghamNG8 6PZ
Born November 1970
Director
Appointed 05 Mar 2018
Resigned 25 Oct 2019

COOMARASAMY, Arri, Professor

Resigned
Selly Park Road, BirminghamB29 7PH
Born November 1970
Director
Appointed 12 Mar 2020
Resigned 07 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Kingswood Road, DroitwichWR9 0QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2023

Simon Brian Fishel

Ceased
Kingswood Road, DroitwichWR9 0QH
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2017
Ceased 08 Aug 2023
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
3 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2025
CS01Confirmation Statement
Memorandum Articles
2 May 2025
MAMA
Resolution
2 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Memorandum Articles
10 August 2022
MAMA
Memorandum Articles
10 August 2022
MAMA
Resolution
10 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Incorporation Company
15 August 2017
NEWINCIncorporation