UKBizDB.co.uk

ESPERE HEALTHCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Shefford House, 15 High Street, Shefford, Bedfordshire, England, SG17 5DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Laan Van Westenenk, Az Apeldoorn, Netherlands,

Director18 September 2023Active
64, Laan Van Westenenk, Az Apeldoom, Netherlands,

Director18 September 2023Active
64, Laan Van Westenenk, Az Apeldoom, Netherlands,

Director18 September 2023Active
Shefford House, 15 High Street, Shefford, England, SG17 5DD

Director03 February 2004Active
Shefford House, 15 High Street, Shefford, England, SG17 5DD

Director03 February 2020Active
Suite 3 Middlesex House, Rutherford Close, Stevenage, United Kingdom, SG1 2EF

Secretary29 May 2013Active
40 Stotfold Road, Arlesey, SG15 6XT

Secretary03 February 2004Active
Shefford House, 15 High Street, Shefford, England, SG17 5DD

Director01 August 2006Active
Shefford House, 15 High Street, Shefford, England, SG17 5DD

Director07 January 2008Active
Shefford House, 15 High Street, Shefford, England, SG17 5DD

Director12 September 2008Active
4 Ampthill Road, Shefford, SG17 5BD

Director03 February 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Change account reference date company current shortened.

Download
2023-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Capital

Capital allotment shares.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Address

Change registered office address company with date old address new address.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.