Espere Healthcare Limited SHEFFORD


Espere Healthcare started in year 2004 as Private Limited Company with registration number 05032968. The Espere Healthcare company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Shefford at Shefford House. Postal code: SG17 5DD.

The firm has 5 directors, namely Louis P., Rob H. and Evert N. and others. Of them, Christopher S. has been with the company the longest, being appointed on 3 February 2004 and Louis P. and Rob H. and Evert N. have been with the company for the least time - from 18 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Espere Healthcare Limited Address / Contact

Office Address Shefford House
Office Address2 15 High Street
Town Shefford
Post code SG17 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05032968
Date of Incorporation Tue, 3rd Feb 2004
Industry Wholesale of pharmaceutical goods
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (163 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Louis P.

Position: Director

Appointed: 18 September 2023

Rob H.

Position: Director

Appointed: 18 September 2023

Evert N.

Position: Director

Appointed: 18 September 2023

Xuerong Y.

Position: Director

Appointed: 03 February 2020

Christopher S.

Position: Director

Appointed: 03 February 2004

Joanna F.

Position: Secretary

Appointed: 29 May 2013

Resigned: 30 November 2021

Rupert M.

Position: Director

Appointed: 12 September 2008

Resigned: 18 September 2023

Joanna F.

Position: Director

Appointed: 07 January 2008

Resigned: 30 November 2021

David B.

Position: Director

Appointed: 01 August 2006

Resigned: 18 September 2023

Diane S.

Position: Director

Appointed: 03 February 2004

Resigned: 31 July 2006

Lisa T.

Position: Secretary

Appointed: 03 February 2004

Resigned: 29 May 2013

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we established, there is Bap Medical Bv from Apeldoorn, Netherlands. The abovementioned PSC is classified as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Christopher S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is David B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bap Medical Bv

64 Laan Van Westenenk 64, Apeldoorn, Netherlands

Legal authority Dutch Company Name Act (Handelsnaamwet)
Legal form Limited Liability Company
Country registered Netherlands
Place registered Handelsregister
Registration number 08149584
Notified on 18 September 2023
Nature of control: 75,01-100% shares

Christopher S.

Notified on 6 April 2016
Ceased on 18 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

David B.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand  164 079164 214163 225
Current Assets224 471219 871395 708485 809508 213
Debtors  128 120165 961211 311
Net Assets Liabilities183 267253 65799 44210 74331 268
Property Plant Equipment  5436 2195 086
Total Inventories  135 939155 634133 677
Other
Version Production Software 1111
Accumulated Depreciation Impairment Property Plant Equipment  7 8439 36510 498
Additions Other Than Through Business Combinations Property Plant Equipment   7 198 
Average Number Employees During Period77779
Creditors258 556151 071188 842189 845215 613
Fixed Assets1 8501 1595436 2195 086
Increase From Depreciation Charge For Year Property Plant Equipment   1 5221 133
Net Current Assets Liabilities3 118100 642239 296295 964292 600
Number Shares Allotted   13 94313 943
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal30 96731 84232 430  
Property Plant Equipment Gross Cost  8 38615 58415 584
Provisions For Liabilities Balance Sheet Subtotal472472   
Total Assets Less Current Liabilities1 268101 801239 839302 183297 686

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Current accounting period shortened to 2023/12/31, originally was 2024/02/28.
filed on: 13th, December 2023
Free Download (1 page)

Company search