This company is commonly known as Espere Healthcare Limited. The company was founded 20 years ago and was given the registration number 05032968. The firm's registered office is in SHEFFORD. You can find them at Shefford House, 15 High Street, Shefford, Bedfordshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | ESPERE HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 05032968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2004 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shefford House, 15 High Street, Shefford, Bedfordshire, England, SG17 5DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Laan Van Westenenk, Az Apeldoorn, Netherlands, | Director | 18 September 2023 | Active |
64, Laan Van Westenenk, Az Apeldoom, Netherlands, | Director | 18 September 2023 | Active |
64, Laan Van Westenenk, Az Apeldoom, Netherlands, | Director | 18 September 2023 | Active |
Shefford House, 15 High Street, Shefford, England, SG17 5DD | Director | 03 February 2004 | Active |
Shefford House, 15 High Street, Shefford, England, SG17 5DD | Director | 03 February 2020 | Active |
Suite 3 Middlesex House, Rutherford Close, Stevenage, United Kingdom, SG1 2EF | Secretary | 29 May 2013 | Active |
40 Stotfold Road, Arlesey, SG15 6XT | Secretary | 03 February 2004 | Active |
Shefford House, 15 High Street, Shefford, England, SG17 5DD | Director | 01 August 2006 | Active |
Shefford House, 15 High Street, Shefford, England, SG17 5DD | Director | 07 January 2008 | Active |
Shefford House, 15 High Street, Shefford, England, SG17 5DD | Director | 12 September 2008 | Active |
4 Ampthill Road, Shefford, SG17 5BD | Director | 03 February 2004 | Active |
Bap Medical Bv | ||
Notified on | : | 18 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 64, Laan Van Westenenk 64, Apeldoorn, Netherlands, |
Nature of control | : |
|
Mr Christopher Keith Steeples | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Shefford House, 15 High Street, Shefford, England, SG17 5DD |
Nature of control | : |
|
David Frederick Battershill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shefford House, 15 High Street, Shefford, England, SG17 5DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Change account reference date company current shortened. | Download |
2023-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Capital | Capital allotment shares. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Officers | Termination secretary company with name termination date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-03 | Address | Change registered office address company with date old address new address. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.