UKBizDB.co.uk

EXPERT HEALTH LIMITED

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

This company is commonly known as Expert Health Limited. The company was founded 23 years ago and was given the registration number 04058287. The firm's registered office is in COVENTRY. You can find them at Sapphire Court, Walsgrave Triangle, Coventry, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EXPERT HEALTH LIMITED
Company Number:04058287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary04 January 2016Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director20 February 2024Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director17 October 2022Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary01 January 2015Active
Sapphire Court, Walsgrave Triangle, Coventry, United Kingdom, CV2 2TX

Secretary01 January 2014Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary23 August 2000Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary01 August 2011Active
55 Mandrake Road, London, SW17 7PZ

Secretary22 July 2002Active
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary19 May 2011Active
32, Glenwood Road, South Tottenham, London, England, N15 3JU

Secretary01 August 2005Active
First Floor 51 Trinity Road, London, SW17 7SD

Secretary23 August 2000Active
Sapphire Court, Walsgrave Triangle, Coventry, United Kingdom, CV2 2TX

Director21 May 2012Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 September 2018Active
Sapphire Court, Walsgrave Triangle, Coventry, United Kingdom, CV2 2TX

Director21 May 2012Active
Sapphire Court, Walsgrave Triangle, Coventry, United Kingdom, CV2 2TX

Director28 March 2013Active
Sapphire Court, Walsgrave Triangle, Coventry, United Kingdom, CV2 2TX

Director24 September 2012Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director27 July 2022Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 February 2019Active
Sapphire Court, Walsgrave Triangle, Coventry, United Kingdom, CV2 2TX

Director27 May 2010Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director27 July 2022Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 October 2017Active
Sapphire Court, Walsgrave Triangle, Coventry, United Kingdom, CV2 2TX

Director21 May 2012Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director25 November 2019Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director06 December 2016Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director03 October 2016Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director25 March 2011Active
16 King George Square, Richmond, TW10 6LG

Director20 September 2007Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director05 August 2009Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director15 August 2016Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 April 2016Active
Sapphire Court, Walsgrave Triangle, Coventry, United Kingdom, CV2 2TX

Director01 April 2013Active
Sapphire Court, Walsgrave Triangle, Coventry, United Kingdom, CV2 2TX

Director01 March 2013Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director18 September 2007Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director23 August 2000Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 August 2010Active

People with Significant Control

Admenta Uk Limited
Notified on:25 August 2023
Status:Active
Country of residence:England
Address:Sapphire Court, Paradise Way, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent
Lloyds Pharmacy Limited
Notified on:09 April 2021
Status:Active
Country of residence:England
Address:Sapphire Court, Paradise Way, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent
28cvr Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Capital

Capital statement capital company with date currency figure.

Download
2023-08-29Resolution

Resolution.

Download
2023-08-29Insolvency

Legacy.

Download
2023-08-29Capital

Legacy.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Accounts

Accounts with accounts type full.

Download
2023-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-07Resolution

Resolution.

Download
2023-02-07Incorporation

Memorandum articles.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.