Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPERT HEALTH LIMITED
Company Information for

EXPERT HEALTH LIMITED

SAPPHIRE COURT, WALSGRAVE TRIANGLE, COVENTRY, CV2 2TX,
Company Registration Number
04058287
Private Limited Company
Active

Company Overview

About Expert Health Ltd
EXPERT HEALTH LIMITED was founded on 2000-08-23 and has its registered office in Coventry. The organisation's status is listed as "Active". Expert Health Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EXPERT HEALTH LIMITED
 
Legal Registered Office
SAPPHIRE COURT
WALSGRAVE TRIANGLE
COVENTRY
CV2 2TX
Other companies in CV2
 
Filing Information
Company Number 04058287
Company ID Number 04058287
Date formed 2000-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB436478467  
Last Datalog update: 2024-06-06 02:00:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPERT HEALTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EXPERT HEALTH LIMITED
The following companies were found which have the same name as EXPERT HEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXPERT HEALTH COMMUNICATIONS LIMITED 48 HICKINGS LANE STAPLEFORD NOTTINGHAM ENGLAND NG9 8PA Active - Proposal to Strike off Company formed on the 2009-08-10
EXPERT HEALTH UK LIMITED 1 SUMMERHILL AVENUE MELTON PARK NEWCASTLE UPON TYNE TYNE & WEAR NE3 5QJ Active Company formed on the 2009-03-26
EXPERT HEALTHCARE FUTURES LTD 6 DARBY CLOSE LITTLE NESTON CHESHIRE CH64 0UX Active - Proposal to Strike off Company formed on the 2012-11-06
EXPERT HEALTHCARE LIMITED 94 GAINSBOROUGH DRIVE WESTCLIFF-ON-SEA ESSEX. SS0 9AN Active Company formed on the 2013-11-04
EXPERT HEALTH & FITNESS, INC. 11 HOLLY AVENUE RICHMOND STATEN ISLAND NEW YORK 10308-2639 Active Company formed on the 1998-07-28
EXPERT HEALTHCARE RECRUIT LIMITED BROOK HOUSE EDMONDS CLOSE DENINGTON INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 2QY Active - Proposal to Strike off Company formed on the 2015-05-05
EXPERT HEALTH SYSTEMS LLC 10 WILLOWBROOK IRVINE CA 92714 FTB SUSPENDED Company formed on the 1995-07-24
EXPERT HEALTHCARE GROUP LIMITED 41 COXWOLD ROAD STOCKTON-ON-TEES UNITED KINGDOM TS18 4HX Dissolved Company formed on the 2016-08-16
EXPERT HEALTHCARE & ALLIED SERVICES PRIVATE LIMITED A 1 and 2 T.R.MANSION BUILDING A NEAR VINTAGE HOSPITAL ST.INEZ PANJIM TISWADI PANJIM Goa 403001 ACTIVE Company formed on the 2011-02-17
EXPERT HEALTHCARE (HONG KONG) LIMITED Unknown Company formed on the 2013-05-03
EXPERT HEALTH ADVOCATES LLC Default Company formed on the 2015-02-27
EXPERT HEALTH CARE SERVICES, INC. 7481 W. OAKLAND PARK BOULEVARD LAUDERHILL FL 33319 Inactive Company formed on the 2009-04-15
EXPERT HEALTH MEDICAL GROUP INC. 9586 NW 41 ST DORAL FL 33178 Inactive Company formed on the 2006-02-15
EXPERT HEALTH CARE SERVICES, INC. 7585 NW 71ST TERRACE PARKLAND FL 33067 Inactive Company formed on the 2002-01-30
EXPERT HEALTH CARE HOLDINGS, LLC 14750 NW 177 Court MIAMI LAKES FL 33016 Active Company formed on the 2014-08-04
EXPERT HEALTH SUPPLIES, INC. 1399 NW 17TH AVENUE MIAMI FL 33125 Inactive Company formed on the 2006-04-25
EXPERT HEALTH CARE SOLUTIONS, CORP. 3399 NW 72 AVE MIAMI FL 33122 Inactive Company formed on the 2009-04-06
EXPERT HEALTH SOLUTIONS, LLC 11168 MONTCALM ROAD SPRING HILL FL 34608 Inactive Company formed on the 2014-11-07
EXPERT HEALTHCARE SOLUTIONS, INC. 12826 CASTLE BEND ST SAN ANTONIO TX 78230 Active Company formed on the 1997-08-06
EXPERT HEALTH DATA PROGRAMMING, INC. 1608 GLENNWOOD AVE SE RENTON WA 98058 Active Company formed on the 1997-02-06

Company Officers of EXPERT HEALTH LIMITED

Current Directors
Officer Role Date Appointed
NICHOLA LOUISE LEGG
Company Secretary 2016-01-04
MARCUS HILGER
Director 2017-10-01
CATHERINE MCDERMOTT
Director 2016-10-03
JENNIFER RUTH POOLE
Director 2016-08-15
HILARY JANE STABLES
Director 2016-04-01
NIGEL SWIFT
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HANNS MARTIN LIPP
Director 2016-12-06 2017-12-31
CORMAC GREGORY DAVID TOBIN
Director 2013-03-01 2017-11-02
THORSTEN BEER
Director 2012-05-21 2016-12-21
THOMAS JUSTIN EDWARD BRETT
Director 2013-03-28 2016-04-23
STEPHEN WILLIAM ANDERSON
Director 2012-05-21 2016-03-31
WENDY MARGARET HALL
Company Secretary 2015-01-01 2016-01-04
RACHEL SARAH CARRELL
Director 2012-09-24 2015-07-17
NICHOLA LOUISE LEGG
Company Secretary 2014-01-01 2014-12-31
WILLIAM SHEPHERD
Company Secretary 2011-08-01 2013-12-31
THOMAS HUGO VAN EVERY
Director 2000-08-23 2013-03-28
MARK LITTEN JAMES
Director 2012-05-21 2013-02-28
ANDREW JOHN WILLETTS
Director 2010-08-01 2012-08-29
STEVEN WILLIAM GRAY
Director 2010-05-27 2012-04-30
IAN ALEXANDER VAN EVERY
Director 2007-09-18 2012-03-30
ANDREW MARK MURDOCK
Director 2011-03-25 2011-11-08
PETER SMERDON
Company Secretary 2011-05-19 2011-08-01
IAN ALEXANDER VAN EVERY
Company Secretary 2005-08-01 2011-05-19
NNEKA NWOKOLO
Director 2007-09-20 2011-03-25
PAUL O'HANLON
Director 2009-08-05 2010-05-27
JASON HARDWICK SLINGSBY
Company Secretary 2002-07-22 2005-09-09
ROSALIND ELIZABETH VAN EVERY
Company Secretary 2000-08-23 2002-07-22
RM REGISTRARS LIMITED
Nominated Secretary 2000-08-23 2000-08-23
RM NOMINEES LIMITED
Nominated Director 2000-08-23 2000-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS HILGER FOSTER & PLUMPTON GROUP LIMITED Director 2018-01-01 CURRENT 1985-08-14 Liquidation
MARCUS HILGER LLOYDS RETAIL CHEMISTS LIMITED Director 2018-01-01 CURRENT 1992-11-05 Liquidation
MARCUS HILGER SAPPHIRE DCO SEVEN LIMITED Director 2018-01-01 CURRENT 2000-01-17 Liquidation
MARCUS HILGER RUBY DCO FIVE LIMITED Director 2018-01-01 CURRENT 2005-12-07 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO EIGHT LIMITED Director 2018-01-01 CURRENT 1981-07-13 Liquidation
MARCUS HILGER BARLEY CHEMISTS HOLDINGS LIMITED Director 2018-01-01 CURRENT 1968-11-15 Liquidation
MARCUS HILGER BRIDPORT MEDICAL CENTRE SERVICES LIMITED Director 2018-01-01 CURRENT 2006-05-17 Liquidation
MARCUS HILGER RUBY DCO FOURTEEN LIMITED Director 2018-01-01 CURRENT 1961-02-03 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO TWENTY ONE LIMITED Director 2018-01-01 CURRENT 1947-08-21 Liquidation
MARCUS HILGER GREENS PHARMACEUTICAL (HOLDINGS) LIMITED Director 2018-01-01 CURRENT 1934-05-23 Active - Proposal to Strike off
MARCUS HILGER GEORGE STAPLES (STOKE) LIMITED Director 2018-01-01 CURRENT 1973-09-06 Liquidation
MARCUS HILGER RUBY DCO NINE LIMITED Director 2018-01-01 CURRENT 1976-01-08 Active - Proposal to Strike off
MARCUS HILGER CROSS AND HERBERT (DEVON) LIMITED Director 2017-11-13 CURRENT 1911-08-12 Liquidation
MARCUS HILGER SAPPHIRE DCO SIXTEEN LIMITED Director 2017-11-13 CURRENT 1928-02-23 Liquidation
MARCUS HILGER CROSS AND HERBERT (HOLDINGS) LIMITED Director 2017-11-13 CURRENT 1962-09-03 Liquidation
MARCUS HILGER FOSTER & PLUMPTON LIMITED Director 2017-11-13 CURRENT 1956-10-19 Liquidation
MARCUS HILGER G. K. CHEMISTS (GLOS). LIMITED Director 2017-11-13 CURRENT 1955-03-30 Liquidation
MARCUS HILGER FARILLON LIMITED Director 2017-11-13 CURRENT 1961-10-13 Liquidation
MARCUS HILGER SAPPHIRE DCO EIGHTEEN LIMITED Director 2017-11-13 CURRENT 1963-02-11 Liquidation
MARCUS HILGER FIRTH AND PILLING LIMITED Director 2017-11-13 CURRENT 1976-08-25 Liquidation
MARCUS HILGER ESCON (ST. NEOTS) LIMITED Director 2017-11-13 CURRENT 1978-09-28 Liquidation
MARCUS HILGER SAPPHIRE DCO TEN LIMITED Director 2017-11-13 CURRENT 1940-12-20 Liquidation
MARCUS HILGER PRIMELIGHT LIMITED Director 2017-11-13 CURRENT 1991-01-23 Liquidation
MARCUS HILGER RUBY DCO EIGHTEEN LIMITED Director 2017-11-13 CURRENT 1993-06-15 Active - Proposal to Strike off
MARCUS HILGER PALEMODA LIMITED Director 2017-11-13 CURRENT 2007-02-05 Liquidation
MARCUS HILGER SAPPHIRE DCO TWENTY TWO LIMITED Director 2017-11-13 CURRENT 1947-04-22 Liquidation
MARCUS HILGER RUBY DCO TWENTY ONE LIMITED Director 2017-11-13 CURRENT 1964-04-02 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWELVE LIMITED Director 2017-11-13 CURRENT 1985-04-30 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO SEVEN LIMITED Director 2017-11-13 CURRENT 1998-10-01 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWENTY THREE LIMITED Director 2017-11-13 CURRENT 1982-02-03 Active - Proposal to Strike off
MARCUS HILGER AAH BUILDERS SUPPLIES LIMITED Director 2017-11-13 CURRENT 1957-07-23 Active
MARCUS HILGER AAH GLASS & WINDOWS LIMITED Director 2017-11-13 CURRENT 1959-06-29 Active - Proposal to Strike off
MARCUS HILGER AAH NOMINEES LIMITED Director 2017-11-13 CURRENT 1966-03-03 Active - Proposal to Strike off
MARCUS HILGER AAH FURB PENSION TRUSTEE LIMITED Director 2017-11-13 CURRENT 1966-04-21 Active - Proposal to Strike off
MARCUS HILGER HOUGHTON & LAPPIN LIMITED Director 2017-11-13 CURRENT 1934-08-15 Active - Proposal to Strike off
MARCUS HILGER AAH TWENTY LIMITED Director 2017-11-13 CURRENT 1903-05-20 Liquidation
MARCUS HILGER SAPPHIRE DCO FIFTEEN LIMITED Director 2017-11-13 CURRENT 1923-06-01 Liquidation
MARCUS HILGER BARCLAY PHARMACEUTICALS (ATHERSTONE) LIMITED Director 2017-11-13 CURRENT 1947-05-07 Liquidation
MARCUS HILGER SAPPHIRE DCO SEVENTEEN LIMITED Director 2017-11-13 CURRENT 1954-06-12 Liquidation
MARCUS HILGER HIGGINS & SON(CHEMISTS)LIMITED Director 2017-11-13 CURRENT 1956-12-05 Liquidation
MARCUS HILGER M.H. GILL LIMITED Director 2017-11-13 CURRENT 1958-06-16 Active - Proposal to Strike off
MARCUS HILGER A. SUTHRELL (HAULAGE) LIMITED Director 2017-11-13 CURRENT 1963-06-17 Liquidation
MARCUS HILGER A.C. FERGUSON (CHEMIST) LIMITED Director 2017-11-13 CURRENT 1968-09-13 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO FOUR LIMITED Director 2017-11-13 CURRENT 1971-02-25 Active - Proposal to Strike off
MARCUS HILGER BEAUTY CARE DRUG STORES LIMITED Director 2017-11-13 CURRENT 1975-02-25 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO FOURTEEN LIMITED Director 2017-11-13 CURRENT 1979-05-10 Liquidation
MARCUS HILGER RUBY DCO THREE LIMITED Director 2017-11-13 CURRENT 1980-01-15 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TEN LIMITED Director 2017-11-13 CURRENT 1986-07-23 Active - Proposal to Strike off
MARCUS HILGER AAH TWENTY SIX LIMITED Director 2017-11-13 CURRENT 1996-01-30 Liquidation
MARCUS HILGER CARONET TRADING LIMITED Director 2017-11-13 CURRENT 1996-05-24 Active - Proposal to Strike off
MARCUS HILGER GPL 2007 LIMITED Director 2017-11-13 CURRENT 1997-11-18 Active - Proposal to Strike off
MARCUS HILGER MOUNT PHARMACY LIMITED Director 2017-11-13 CURRENT 1998-05-20 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO TWO LIMITED Director 2017-11-13 CURRENT 1998-07-10 Liquidation
MARCUS HILGER SAPPHIRE DCO FIVE LIMITED Director 2017-11-13 CURRENT 2001-03-01 Liquidation
MARCUS HILGER IPCC LIMITED Director 2017-11-13 CURRENT 2001-09-10 Active - Proposal to Strike off
MARCUS HILGER HEALTH NEEDS LIMITED Director 2017-11-13 CURRENT 2002-01-30 Liquidation
MARCUS HILGER RUBY DCO ONE LIMITED Director 2017-11-13 CURRENT 2005-08-05 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO FOUR LIMITED Director 2017-11-13 CURRENT 2006-09-27 Liquidation
MARCUS HILGER RUBY DCO TWENTY FIVE LIMITED Director 2017-11-13 CURRENT 1947-05-23 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWO LIMITED Director 2017-11-13 CURRENT 1962-04-30 Active - Proposal to Strike off
MARCUS HILGER AAH ONE LIMITED Director 2017-11-13 CURRENT 1965-07-05 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWENTY TWO LIMITED Director 2017-11-13 CURRENT 1973-08-01 Active - Proposal to Strike off
MARCUS HILGER ACME DRUG CO. LIMITED Director 2017-11-13 CURRENT 1992-09-18 Liquidation
MARCUS HILGER RUBY DCO THIRTEEN LIMITED Director 2017-11-13 CURRENT 1993-08-26 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO SIX LIMITED Director 2017-11-13 CURRENT 2003-04-02 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO ELEVEN LIMITED Director 2017-11-13 CURRENT 2004-09-08 Active - Proposal to Strike off
MARCUS HILGER THURNBY ROSE LIMITED Director 2017-11-13 CURRENT 1990-06-29 Active - Proposal to Strike off
MARCUS HILGER R.GORDON DRUMMOND LIMITED Director 2017-11-13 CURRENT 1972-08-07 Active - Proposal to Strike off
MARCUS HILGER INSPIRON DISTRIBUTION LIMITED Director 2017-11-13 CURRENT 1987-03-20 Liquidation
MARCUS HILGER LLOYDS GROUP PROPERTIES LIMITED Director 2017-11-13 CURRENT 1987-08-27 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWENTY FOUR LIMITED Director 2017-11-13 CURRENT 1938-07-29 Active - Proposal to Strike off
MARCUS HILGER W.JAMIESON(CHEMISTS)LIMITED Director 2017-11-13 CURRENT 1961-03-01 Liquidation
MARCUS HILGER RUBY DCO SIXTEEN LIMITED Director 2017-11-13 CURRENT 1976-11-16 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO ELEVEN LIMITED Director 2017-11-13 CURRENT 1978-09-13 Liquidation
MARCUS HILGER SAPPHIRE DCO NINE LIMITED Director 2017-11-13 CURRENT 1969-08-26 Liquidation
MARCUS HILGER PAUL WHEELER LIMITED Director 2017-11-13 CURRENT 1978-08-25 Active - Proposal to Strike off
MARCUS HILGER USCITA LIMITED Director 2017-11-13 CURRENT 1981-10-05 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO NINETEEN LIMITED Director 2017-11-13 CURRENT 1933-11-08 Liquidation
MARCUS HILGER HILL-SMITH(WARRINGTON),LIMITED Director 2017-11-13 CURRENT 1921-04-29 Liquidation
MARCUS HILGER HERBERT FERRYMAN LIMITED Director 2017-11-13 CURRENT 1915-11-17 Liquidation
MARCUS HILGER SAPPHIRE DCO SIX LIMITED Director 2017-11-13 CURRENT 1943-08-21 Liquidation
MARCUS HILGER H.H.THATCHER LIMITED Director 2017-11-13 CURRENT 1951-07-17 Liquidation
MARCUS HILGER M. PAYNE & CO. LIMITED Director 2017-11-13 CURRENT 1977-07-12 Liquidation
MARCUS HILGER RUBY DCO EIGHT LIMITED Director 2017-11-13 CURRENT 1979-06-12 Active - Proposal to Strike off
MARCUS HILGER LINFORD PHARMACIES LIMITED Director 2017-11-13 CURRENT 1982-05-05 Liquidation
MARCUS HILGER RUBY DCO SEVENTEEN LIMITED Director 2017-11-13 CURRENT 1982-05-18 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO THREE LIMITED Director 2017-11-13 CURRENT 1977-11-24 Liquidation
MARCUS HILGER RUBY DCO FIFTEEN LIMITED Director 2017-11-13 CURRENT 1984-11-21 Active - Proposal to Strike off
MARCUS HILGER EVOLUTION HOMECARE SERVICES LIMITED Director 2017-10-01 CURRENT 1966-03-24 Liquidation
MARCUS HILGER BLACKSTAFF PHARMACEUTICALS LIMITED Director 2017-10-01 CURRENT 1999-04-16 Active - Proposal to Strike off
MARCUS HILGER BETTERLIFEHEALTHCARE LIMITED Director 2017-10-01 CURRENT 2004-04-16 Liquidation
MARCUS HILGER 28CVR LIMITED Director 2017-10-01 CURRENT 2006-12-21 Liquidation
MARCUS HILGER SANGERS (NORTHERN IRELAND) LIMITED Director 2017-10-01 CURRENT 1985-05-16 Active
MARCUS HILGER MASTA LIMITED Director 2017-10-01 CURRENT 1984-07-06 Active
MARCUS HILGER AAH PHARMACEUTICALS LIMITED Director 2017-10-01 CURRENT 1912-07-27 Active
MARCUS HILGER SAPPHIRE DCO TWELVE LIMITED Director 2017-10-01 CURRENT 1923-06-16 Liquidation
MARCUS HILGER DIAMOND DCO ONE LIMITED Director 2017-10-01 CURRENT 1929-12-12 Active
MARCUS HILGER LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2017-10-01 CURRENT 1992-11-10 Active
MARCUS HILGER SAPPHIRE DCO ONE LIMITED Director 2017-10-01 CURRENT 1992-12-10 Liquidation
MARCUS HILGER BARCLAY PHARMACEUTICALS LIMITED Director 2017-10-01 CURRENT 1992-12-03 Active
MARCUS HILGER ADMENTA UK LIMITED Director 2017-10-01 CURRENT 1995-01-19 Active
MARCUS HILGER RUBY DCO TWENTY SIX LIMITED Director 2017-10-01 CURRENT 2002-08-16 Active - Proposal to Strike off
MARCUS HILGER LP CLINICAL HOMECARE GROUP LIMITED Director 2017-10-01 CURRENT 2003-06-27 Active - Proposal to Strike off
MARCUS HILGER PRIMA BRANDS LIMITED Director 2017-10-01 CURRENT 1974-07-02 Active
MARCUS HILGER J. BRADBURY (SURGICAL) LIMITED Director 2017-10-01 CURRENT 1999-03-03 Active - Proposal to Strike off
MARCUS HILGER PHARMAGEN LIMITED Director 2017-10-01 CURRENT 1952-04-04 Active
MARCUS HILGER JOHN BELL & CROYDEN LIMITED Director 2017-10-01 CURRENT 1928-02-24 Active
MARCUS HILGER DIAMOND DCO TWO LIMITED Director 2017-10-01 CURRENT 1963-04-19 Liquidation
MARCUS HILGER SAPPHIRE DCO THIRTEEN LIMITED Director 2017-10-01 CURRENT 1977-10-26 Liquidation
CATHERINE MCDERMOTT EVOLUTION HOMECARE SERVICES LIMITED Director 2016-10-03 CURRENT 1966-03-24 Liquidation
CATHERINE MCDERMOTT BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-10-03 CURRENT 1999-04-16 Active - Proposal to Strike off
CATHERINE MCDERMOTT BETTERLIFEHEALTHCARE LIMITED Director 2016-10-03 CURRENT 2004-04-16 Liquidation
CATHERINE MCDERMOTT ATLAS TRAVEL CLINIC LIMITED Director 2016-10-03 CURRENT 2005-03-03 Active - Proposal to Strike off
CATHERINE MCDERMOTT 28CVR LIMITED Director 2016-10-03 CURRENT 2006-12-21 Liquidation
CATHERINE MCDERMOTT SANGERS (NORTHERN IRELAND) LIMITED Director 2016-10-03 CURRENT 1985-05-16 Active
CATHERINE MCDERMOTT MASTA LIMITED Director 2016-10-03 CURRENT 1984-07-06 Active
CATHERINE MCDERMOTT AAH PHARMACEUTICALS LIMITED Director 2016-10-03 CURRENT 1912-07-27 Active
CATHERINE MCDERMOTT SAPPHIRE DCO TWELVE LIMITED Director 2016-10-03 CURRENT 1923-06-16 Liquidation
CATHERINE MCDERMOTT DIAMOND DCO ONE LIMITED Director 2016-10-03 CURRENT 1929-12-12 Active
CATHERINE MCDERMOTT LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-10-03 CURRENT 1992-11-10 Active
CATHERINE MCDERMOTT SAPPHIRE DCO ONE LIMITED Director 2016-10-03 CURRENT 1992-12-10 Liquidation
CATHERINE MCDERMOTT BARCLAY PHARMACEUTICALS LIMITED Director 2016-10-03 CURRENT 1992-12-03 Active
CATHERINE MCDERMOTT ADMENTA UK LIMITED Director 2016-10-03 CURRENT 1995-01-19 Active
CATHERINE MCDERMOTT RUBY DCO TWENTY SIX LIMITED Director 2016-10-03 CURRENT 2002-08-16 Active - Proposal to Strike off
CATHERINE MCDERMOTT LP CLINICAL HOMECARE GROUP LIMITED Director 2016-10-03 CURRENT 2003-06-27 Active - Proposal to Strike off
CATHERINE MCDERMOTT PRIMA BRANDS LIMITED Director 2016-10-03 CURRENT 1974-07-02 Active
CATHERINE MCDERMOTT J. BRADBURY (SURGICAL) LIMITED Director 2016-10-03 CURRENT 1999-03-03 Active - Proposal to Strike off
CATHERINE MCDERMOTT PHARMAGEN LIMITED Director 2016-10-03 CURRENT 1952-04-04 Active
CATHERINE MCDERMOTT JOHN BELL & CROYDEN LIMITED Director 2016-10-03 CURRENT 1928-02-24 Active
CATHERINE MCDERMOTT DIAMOND DCO TWO LIMITED Director 2016-10-03 CURRENT 1963-04-19 Liquidation
CATHERINE MCDERMOTT COREDATA SOLUTIONS LIMITED Director 2000-11-21 CURRENT 2000-11-10 Active
JENNIFER RUTH POOLE THE NHS CONFEDERATION (SERVICES) COMPANY LIMITED Director 2017-05-25 CURRENT 2004-10-06 Active
JENNIFER RUTH POOLE EVOLUTION HOMECARE SERVICES LIMITED Director 2016-08-15 CURRENT 1966-03-24 Liquidation
JENNIFER RUTH POOLE BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-08-15 CURRENT 1999-04-16 Active - Proposal to Strike off
JENNIFER RUTH POOLE BETTERLIFEHEALTHCARE LIMITED Director 2016-08-15 CURRENT 2004-04-16 Liquidation
JENNIFER RUTH POOLE ATLAS TRAVEL CLINIC LIMITED Director 2016-08-15 CURRENT 2005-03-03 Active - Proposal to Strike off
JENNIFER RUTH POOLE 28CVR LIMITED Director 2016-08-15 CURRENT 2006-12-21 Liquidation
JENNIFER RUTH POOLE SANGERS (NORTHERN IRELAND) LIMITED Director 2016-08-15 CURRENT 1985-05-16 Active
JENNIFER RUTH POOLE MASTA LIMITED Director 2016-08-15 CURRENT 1984-07-06 Active
JENNIFER RUTH POOLE AAH PHARMACEUTICALS LIMITED Director 2016-08-15 CURRENT 1912-07-27 Active
JENNIFER RUTH POOLE SAPPHIRE DCO TWELVE LIMITED Director 2016-08-15 CURRENT 1923-06-16 Liquidation
JENNIFER RUTH POOLE DIAMOND DCO ONE LIMITED Director 2016-08-15 CURRENT 1929-12-12 Active
JENNIFER RUTH POOLE LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-08-15 CURRENT 1992-11-10 Active
JENNIFER RUTH POOLE SAPPHIRE DCO ONE LIMITED Director 2016-08-15 CURRENT 1992-12-10 Liquidation
JENNIFER RUTH POOLE BARCLAY PHARMACEUTICALS LIMITED Director 2016-08-15 CURRENT 1992-12-03 Active
JENNIFER RUTH POOLE ADMENTA UK LIMITED Director 2016-08-15 CURRENT 1995-01-19 Active
JENNIFER RUTH POOLE RUBY DCO TWENTY SIX LIMITED Director 2016-08-15 CURRENT 2002-08-16 Active - Proposal to Strike off
JENNIFER RUTH POOLE LP CLINICAL HOMECARE GROUP LIMITED Director 2016-08-15 CURRENT 2003-06-27 Active - Proposal to Strike off
JENNIFER RUTH POOLE PRIMA BRANDS LIMITED Director 2016-08-15 CURRENT 1974-07-02 Active
JENNIFER RUTH POOLE J. BRADBURY (SURGICAL) LIMITED Director 2016-08-15 CURRENT 1999-03-03 Active - Proposal to Strike off
JENNIFER RUTH POOLE PHARMAGEN LIMITED Director 2016-08-15 CURRENT 1952-04-04 Active
JENNIFER RUTH POOLE JOHN BELL & CROYDEN LIMITED Director 2016-08-15 CURRENT 1928-02-24 Active
JENNIFER RUTH POOLE DIAMOND DCO TWO LIMITED Director 2016-08-15 CURRENT 1963-04-19 Liquidation
JENNIFER RUTH POOLE THE NHS CONFEDERATION Director 2015-04-01 CURRENT 2002-01-23 Active
HILARY JANE STABLES EVOLUTION HOMECARE SERVICES LIMITED Director 2016-04-01 CURRENT 1966-03-24 Liquidation
HILARY JANE STABLES BETTERLIFEHEALTHCARE LIMITED Director 2016-04-01 CURRENT 2004-04-16 Liquidation
HILARY JANE STABLES 28CVR LIMITED Director 2016-04-01 CURRENT 2006-12-21 Liquidation
NIGEL SWIFT LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-07-01 CURRENT 1992-11-10 Active
NIGEL SWIFT LP CLINICAL HOMECARE GROUP LIMITED Director 2016-07-01 CURRENT 2003-06-27 Active - Proposal to Strike off
NIGEL SWIFT BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-04-01 CURRENT 1999-04-16 Active - Proposal to Strike off
NIGEL SWIFT ATLAS TRAVEL CLINIC LIMITED Director 2016-04-01 CURRENT 2005-03-03 Active - Proposal to Strike off
NIGEL SWIFT SANGERS (NORTHERN IRELAND) LIMITED Director 2016-04-01 CURRENT 1985-05-16 Active
NIGEL SWIFT MASTA LIMITED Director 2016-04-01 CURRENT 1984-07-06 Active
NIGEL SWIFT RUBY DCO TWENTY SIX LIMITED Director 2016-04-01 CURRENT 2002-08-16 Active - Proposal to Strike off
NIGEL SWIFT PRIMA BRANDS LIMITED Director 2016-04-01 CURRENT 1974-07-02 Active
NIGEL SWIFT EVOLUTION HOMECARE SERVICES LIMITED Director 2013-04-01 CURRENT 1966-03-24 Liquidation
NIGEL SWIFT BETTERLIFEHEALTHCARE LIMITED Director 2013-04-01 CURRENT 2004-04-16 Liquidation
NIGEL SWIFT 28CVR LIMITED Director 2013-04-01 CURRENT 2006-12-21 Liquidation
NIGEL SWIFT AAH PHARMACEUTICALS LIMITED Director 2013-04-01 CURRENT 1912-07-27 Active
NIGEL SWIFT SAPPHIRE DCO TWELVE LIMITED Director 2013-04-01 CURRENT 1923-06-16 Liquidation
NIGEL SWIFT DIAMOND DCO ONE LIMITED Director 2013-04-01 CURRENT 1929-12-12 Active
NIGEL SWIFT SAPPHIRE DCO ONE LIMITED Director 2013-04-01 CURRENT 1992-12-10 Liquidation
NIGEL SWIFT BARCLAY PHARMACEUTICALS LIMITED Director 2013-04-01 CURRENT 1992-12-03 Active
NIGEL SWIFT ADMENTA UK LIMITED Director 2013-04-01 CURRENT 1995-01-19 Active
NIGEL SWIFT PHARMAGEN LIMITED Director 2013-04-01 CURRENT 1952-04-04 Active
NIGEL SWIFT JOHN BELL & CROYDEN LIMITED Director 2013-04-01 CURRENT 1928-02-24 Active
NIGEL SWIFT DIAMOND DCO TWO LIMITED Director 2013-04-01 CURRENT 1963-04-19 Liquidation
NIGEL SWIFT SAPPHIRE DCO THIRTEEN LIMITED Director 2013-04-01 CURRENT 1977-10-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08FULL ACCOUNTS MADE UP TO 31/03/23
2024-02-01APPOINTMENT TERMINATED, DIRECTOR ROBIN LINDSAY DARGUE
2023-09-11CESSATION OF LLOYDS PHARMACY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-11Notification of Admenta Uk Limited as a person with significant control on 2023-08-25
2023-08-29Statement by Directors
2023-08-29Solvency Statement dated 29/08/23
2023-08-29Resolutions passed:<ul><li>Resolution Redcue share premium account 29/08/2023</ul>
2023-08-29Statement of capital on GBP 102
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040582870002
2023-02-08REGISTRATION OF A CHARGE / CHARGE CODE 040582870002
2023-02-07Memorandum articles filed
2023-02-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-07RES01ADOPT ARTICLES 07/02/23
2023-02-07MEM/ARTSARTICLES OF ASSOCIATION
2023-02-02REGISTRATION OF A CHARGE / CHARGE CODE 040582870001
2023-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 040582870001
2022-10-19AP01DIRECTOR APPOINTED ANDREW ROBERT SLOMAN
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE DAVIES
2022-08-01AP01DIRECTOR APPOINTED WENDY MARGARET HALL
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KEEN
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TOBY MATTHEW ANDERSON
2022-04-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-07-26PSC02Notification of Lloyds Pharmacy Limited as a person with significant control on 2021-04-09
2021-07-26PSC07CESSATION OF 28CVR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-09CH01Director's details changed for Jane Davies on 2020-03-27
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS HILGER
2019-11-29AP01DIRECTOR APPOINTED MR CHRISTIAN KEEN
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCDERMOTT
2019-10-04CH01Director's details changed for Mr Toby Matthew Anderson on 2019-08-23
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SWIFT
2019-04-08AP01DIRECTOR APPOINTED JANE DAVIES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUTH POOLE
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-19AP01DIRECTOR APPOINTED MR TOBY MATTHEW ANDERSON
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JANE STABLES
2018-03-26CH01Director's details changed for Mr Marcus Hilger on 2018-03-09
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HANNS MARTIN LIPP
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-30CH01Director's details changed for Mr Marcus Hilger on 2017-11-22
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC GREGORY DAVID TOBIN
2017-10-12AP01DIRECTOR APPOINTED MR MARCUS HILGER
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 102
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN BEER
2016-12-14AP01DIRECTOR APPOINTED HANNS MARTIN LIPP
2016-10-11AP01DIRECTOR APPOINTED MRS CATHERINE MCDERMOTT
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 102
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-08-22AP01DIRECTOR APPOINTED MRS JENNIFER RUTH POOLE
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JUSTIN EDWARD BRETT
2016-04-04AP01DIRECTOR APPOINTED MRS HILARY JANE STABLES
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM ANDERSON
2016-03-31CH01Director's details changed for Mr Nigel Swift on 2015-05-29
2016-03-01AP03Appointment of Mrs Nichola Louise Legg as company secretary on 2016-01-04
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-06TM02Termination of appointment of Wendy Margaret Hall on 2016-01-04
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 102
2015-08-28AR0123/08/15 FULL LIST
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CARRELL
2015-01-09AP03SECRETARY APPOINTED MRS WENDY MARGARET HALL
2015-01-09TM02APPOINTMENT TERMINATED, SECRETARY NICHOLA LEGG
2014-12-04AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-10-24AUDAUDITOR'S RESIGNATION
2014-10-09AUDAUDITOR'S RESIGNATION
2014-10-09AUDAUDITOR'S RESIGNATION
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 102
2014-08-28AR0123/08/14 FULL LIST
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SWIFT / 03/02/2014
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM ANDERSON / 06/12/2013
2014-01-08AP03SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM SHEPHERD
2013-10-01AR0123/08/13 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-23AA01CURREXT FROM 31/08/2013 TO 31/12/2013
2013-05-23CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-23RES01ADOPT ARTICLES 15/04/2013
2013-04-09AP01DIRECTOR APPOINTED MR NIGEL SWIFT
2013-04-02AP01DIRECTOR APPOINTED MR THOMAS JUSTIN EDWARD BRETT
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VAN EVERY
2013-03-12AP01DIRECTOR APPOINTED MR CORMAC GREGORY DAVID TOBIN
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LITTEN JAMES / 07/02/2013
2012-11-02AUDAUDITOR'S RESIGNATION
2012-11-01AP01DIRECTOR APPOINTED RACHEL SARAH CARRELL
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETTS
2012-09-04AR0123/08/12 FULL LIST
2012-06-26AP01DIRECTOR APPOINTED MR THORSTEN BEER
2012-06-26AP01DIRECTOR APPOINTED MR MARK LITTEN JAMES
2012-06-25AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM ANDERSON
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN VAN EVERY
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURDOCK
2011-09-28AR0123/08/11 FULL LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER VAN EVERY / 25/03/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS HUGO VAN EVERY / 25/03/2011
2011-08-30AP03SECRETARY APPOINTED MR WILLIAM SHEPHERD
2011-08-26TM02APPOINTMENT TERMINATED, SECRETARY PETER SMERDON
2011-05-20AP03SECRETARY APPOINTED MR PETER SMERDON
2011-05-20TM02APPOINTMENT TERMINATED, SECRETARY IAN VAN EVERY
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 197-199 GROUND FLOOR 197-199 CITY ROAD LONDON EC1V 1JN
2011-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-04-08AP01DIRECTOR APPOINTED MR ANDREW MURDOCK
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NNEKA NWOKOLO
2010-09-01AR0123/08/10 FULL LIST
2010-08-09AP01DIRECTOR APPOINTED MR ANDREW JOHN WILLETTS
2010-05-28AP01DIRECTOR APPOINTED MR STEVEN GRAY
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'HANLON
2009-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-10-08AR0123/08/09 FULL LIST
2009-09-07288aDIRECTOR APPOINTED MR PAUL O'HANLON
2009-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS VAN EVERY / 07/05/2008
2008-11-12363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-11-12288cSECRETARY'S CHANGE OF PARTICULARS / IAN VAN EVERY / 01/07/2008
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAN VAN EVERY / 01/07/2008
2008-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 83 VICTORIA STREET LONDON SW1H 0HW
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-17363sRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-20363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 55 MANDRAKE ROAD LONDON SW17 7PZ
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to EXPERT HEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXPERT HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EXPERT HEALTH LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EXPERT HEALTH LIMITED registering or being granted any patents
Domain Names

EXPERT HEALTH LIMITED owns 1 domain names.

malariapills.co.uk  

Trademarks
We have not found any records of EXPERT HEALTH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EXPERT HEALTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-01-08 GBP £1,260
Oxfordshire County Council 2014-01-08 GBP £1,319
Oxfordshire County Council 2013-10-28 GBP £1,100
Oxfordshire County Council 2013-09-27 GBP £863
Oxfordshire County Council 2013-08-29 GBP £846
Oxfordshire County Council 2013-07-26 GBP £1,061
Oxfordshire County Council 2013-07-08 GBP £1,336
Oxfordshire County Council 2013-06-10 GBP £1,240

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EXPERT HEALTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPERT HEALTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPERT HEALTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.