Expert Health Limited COVENTRY


Expert Health started in year 2000 as Private Limited Company with registration number 04058287. The Expert Health company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Coventry at Sapphire Court. Postal code: CV2 2TX. Since 15th August 2002 Expert Health Limited is no longer carrying the name Sexeclinic.

At the moment there are 2 directors in the the firm, namely Kieran S. and Andrew S.. In addition one secretary - Nichola L. - is with the company. At the moment 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.

Expert Health Limited Address / Contact

Office Address Sapphire Court
Office Address2 Walsgrave Triangle
Town Coventry
Post code CV2 2TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04058287
Date of Incorporation Wed, 23rd Aug 2000
Industry Other human health activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Kieran S.

Position: Director

Appointed: 20 February 2024

Andrew S.

Position: Director

Appointed: 17 October 2022

Nichola L.

Position: Secretary

Appointed: 04 January 2016

Wendy H.

Position: Director

Appointed: 27 July 2022

Resigned: 20 February 2024

Robin D.

Position: Director

Appointed: 27 July 2022

Resigned: 31 January 2024

Christian K.

Position: Director

Appointed: 25 November 2019

Resigned: 18 May 2022

Jane D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 July 2022

Toby A.

Position: Director

Appointed: 01 September 2018

Resigned: 11 May 2022

Marcus H.

Position: Director

Appointed: 01 October 2017

Resigned: 25 November 2019

Hanns L.

Position: Director

Appointed: 06 December 2016

Resigned: 31 December 2017

Catherine M.

Position: Director

Appointed: 03 October 2016

Resigned: 16 October 2019

Jennifer P.

Position: Director

Appointed: 15 August 2016

Resigned: 16 January 2019

Hilary S.

Position: Director

Appointed: 01 April 2016

Resigned: 25 May 2018

Wendy H.

Position: Secretary

Appointed: 01 January 2015

Resigned: 04 January 2016

Nichola L.

Position: Secretary

Appointed: 01 January 2014

Resigned: 31 December 2014

Nigel S.

Position: Director

Appointed: 01 April 2013

Resigned: 16 August 2019

Thomas B.

Position: Director

Appointed: 28 March 2013

Resigned: 23 April 2016

Cormac T.

Position: Director

Appointed: 01 March 2013

Resigned: 02 November 2017

Rachel C.

Position: Director

Appointed: 24 September 2012

Resigned: 17 July 2015

Stephen A.

Position: Director

Appointed: 21 May 2012

Resigned: 31 March 2016

Thorsten B.

Position: Director

Appointed: 21 May 2012

Resigned: 21 December 2016

Mark J.

Position: Director

Appointed: 21 May 2012

Resigned: 28 February 2013

William S.

Position: Secretary

Appointed: 01 August 2011

Resigned: 31 December 2013

Peter S.

Position: Secretary

Appointed: 19 May 2011

Resigned: 01 August 2011

Andrew M.

Position: Director

Appointed: 25 March 2011

Resigned: 08 November 2011

Andrew W.

Position: Director

Appointed: 01 August 2010

Resigned: 29 August 2012

Steven G.

Position: Director

Appointed: 27 May 2010

Resigned: 30 April 2012

Paul O.

Position: Director

Appointed: 05 August 2009

Resigned: 27 May 2010

Nneka N.

Position: Director

Appointed: 20 September 2007

Resigned: 25 March 2011

Ian V.

Position: Director

Appointed: 18 September 2007

Resigned: 30 March 2012

Ian V.

Position: Secretary

Appointed: 01 August 2005

Resigned: 19 May 2011

Jason S.

Position: Secretary

Appointed: 22 July 2002

Resigned: 09 September 2005

Rosalind V.

Position: Secretary

Appointed: 23 August 2000

Resigned: 22 July 2002

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 23 August 2000

Resigned: 23 August 2000

Thomas V.

Position: Director

Appointed: 23 August 2000

Resigned: 28 March 2013

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 August 2000

Resigned: 23 August 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Admenta Uk Limited from Coventry, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Lloyds Pharmacy Limited that put Coventry, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is 28Cvr Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Admenta Uk Limited

Sapphire Court Paradise Way, Coventry Walsgrave Triangle, Coventry, CV2 2TX, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 3011757
Notified on 25 August 2023
Nature of control: 75,01-100% shares

Lloyds Pharmacy Limited

Sapphire Court Paradise Way, Coventry Walsgrave Triangle, Coventry, CV2 2TX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Cardiff
Registration number 758153
Notified on 9 April 2021
Ceased on 25 August 2023
Nature of control: 75,01-100% shares

28cvr Limited

Sapphire Court Walsgrave Triangle, Coventry, CV2 2TX, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered Great Britain
Place registered Companies House
Registration number 6035768
Notified on 6 April 2016
Ceased on 9 April 2021
Nature of control: 75,01-100% shares

Company previous names

Sexeclinic August 15, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2022
filed on: 12th, May 2023
Free Download (40 pages)

Company search

Advertisements