Background WavePink WaveYellow Wave

MENOPAUSE EXPERTS GROUP LIMITED (12634460)

MENOPAUSE EXPERTS GROUP LIMITED (12634460) is an active UK company. incorporated on 30 May 2020. with registered office in Threekingham. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities and 1 other business activities. MENOPAUSE EXPERTS GROUP LIMITED has been registered for 5 years. Current directors include MURRAY, Denise.

Company Number
12634460
Status
active
Type
ltd
Incorporated
30 May 2020
Age
5 years
Address
Three Kings, Threekingham, NG34 0AU
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
MURRAY, Denise
SIC Codes
86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENOPAUSE EXPERTS GROUP LIMITED

MENOPAUSE EXPERTS GROUP LIMITED is an active company incorporated on 30 May 2020 with the registered office located in Threekingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities and 1 other business activity. MENOPAUSE EXPERTS GROUP LIMITED was registered 5 years ago.(SIC: 86220, 86900)

Status

active

Active since 5 years ago

Company No

12634460

LTD Company

Age

5 Years

Incorporated 30 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

MENOPAUSE EXPERTS LIMITED
From: 30 May 2020To: 15 November 2020
Contact
Address

Three Kings Saltersway Threekingham, NG34 0AU,

Previous Addresses

, 4th Floor, Silverstream House Fitzroy Street, London, W1T 6EB, England
From: 26 January 2021To: 27 March 2024
, Thorneloe House 25 Barbourne Road, Worcester, Worcestershire, WR1 1RU, England
From: 1 June 2020To: 26 January 2021
, Flat 9 Westwood House, Westwood Park, Droitwich, WR9 0AD, United Kingdom
From: 30 May 2020To: 1 June 2020
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Left
May 20
Director Joined
May 20
Share Issue
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Sept 21
Director Left
Jan 22
Funding Round
Jan 22
Director Joined
Jul 22
New Owner
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Dec 22
New Owner
Apr 23
Director Left
Aug 24
Director Left
Apr 25
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MURRAY, Denise

Active
Saltersway, ThreekinghamNG34 0AU
Born December 1968
Director
Appointed 01 Jun 2020

KEIGHTLEY, Paul Frank

Resigned
160 City Road, LondonEC1V 2NX
Secretary
Appointed 30 May 2020
Resigned 01 Jun 2020

BULLOCK, David Jonathan

Resigned
Saltersway, ThreekinghamNG34 0AU
Born September 1978
Director
Appointed 01 Jun 2021
Resigned 17 Aug 2024

HARDING, Ellen Louise

Resigned
Fitzroy Street, LondonW1T 6EB
Born March 1970
Director
Appointed 10 May 2021
Resigned 31 Dec 2021

KEIGHTLEY, Paul Frank

Resigned
160 City Road, LondonEC1V 2NX
Born June 1947
Director
Appointed 30 May 2020
Resigned 01 Jun 2020

MCKEOWN, Helena Maria, Dr

Resigned
Fitzroy Street, LondonW1T 6EB
Born November 1967
Director
Appointed 01 Jun 2021
Resigned 06 Jun 2022

PAVEY, Adam

Resigned
Fitzroy Street, LondonW1T 6EB
Born July 1979
Director
Appointed 01 Jun 2021
Resigned 06 Jun 2022

TUBB, Samantha Faye

Resigned
Saltersway, ThreekinghamNG34 0AU
Born January 1975
Director
Appointed 10 May 2021
Resigned 01 May 2025

WILKINSON, Emma Louise

Resigned
Fitzroy Street, LondonW1T 6EB
Born December 1968
Director
Appointed 17 Jul 2022
Resigned 05 Dec 2022

Persons with significant control

2

Mr James Fowles

Active
Saltersway, ThreekinghamNG34 0AU
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2023

Ms Denise Gardner

Active
Saltersway, ThreekinghamNG34 0AU
Born December 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 May 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 April 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
26 August 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 August 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Memorandum Articles
6 October 2021
MAMA
Resolution
6 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
19 April 2021
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
10 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Resolution
15 November 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Incorporation Company
30 May 2020
NEWINCIncorporation