MENOPAUSE EXPERTS GROUP LIMITED

Executive Summary

Menopause Experts Group Limited has shown a significant financial turnaround in 2024, improving net assets and working capital. However, the absence of cash reserves and reliance on debtor collections pose liquidity risks. Credit approval is recommended with conditions focused on close monitoring of cash flows and debtor management to ensure timely debt servicing.

View Full Analysis Report →
Company Documents

DateDescription
24/10/2524 October 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

11/07/2511 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Termination of appointment of Samantha Faye Tubb as a director on 2025-05-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

20/08/2420 August 2024 Termination of appointment of David Jonathan Bullock as a director on 2024-08-17

View Document

27/03/2427 March 2024 Registered office address changed from 4th Floor, Silverstream House Fitzroy Street London W1T 6EB England to Three Kings Saltersway Threekingham Lincolnshire NG34 0AU on 2024-03-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

17/04/2317 April 2023 Notification of James Fowles as a person with significant control on 2023-04-04

View Document

17/04/2317 April 2023 Change of details for Ms Denise Gardner as a person with significant control on 2023-04-04

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Termination of appointment of Emma Louise Wilkinson as a director on 2022-12-05

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Termination of appointment of Adam Pavey as a director on 2022-06-06

View Document

16/09/2216 September 2022 Termination of appointment of Helena Maria Mckeown as a director on 2022-06-06

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-10-13

View Document

03/01/223 January 2022 Termination of appointment of Ellen Louise Harding as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Memorandum and Articles of Association

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-05-10

View Document

17/05/2117 May 2021 DIRECTOR APPOINTED MS ELLEN LOUISE HARDING

View Document

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

17/05/2117 May 2021 DIRECTOR APPOINTED SAMANTHA FAYE TUBB

View Document

19/04/2119 April 2021 SUB-DIVISION 09/02/21

View Document

10/03/2110 March 2021 PREVSHO FROM 31/05/2021 TO 31/12/2020

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM THORNELOE HOUSE 25 BARBOURNE ROAD WORCESTER WORCESTERSHIRE WR1 1RU ENGLAND

View Document

26/01/2126 January 2021 Registered office address changed from , Thorneloe House 25 Barbourne Road, Worcester, Worcestershire, WR1 1RU, England to Three Kings Saltersway Threekingham Lincolnshire NG34 0AU on 2021-01-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/11/2015 November 2020 COMPANY NAME CHANGED MENOPAUSE EXPERTS LIMITED CERTIFICATE ISSUED ON 15/11/20

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, SECRETARY PAUL KEIGHTLEY

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MRS DENISE GARDNER

View Document

01/06/201 June 2020 Registered office address changed from , Flat 9 Westwood House, Westwood Park, Droitwich, WR9 0AD, United Kingdom to Three Kings Saltersway Threekingham Lincolnshire NG34 0AU on 2020-06-01

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KEIGHTLEY

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM FLAT 9 WESTWOOD HOUSE WESTWOOD PARK DROITWICH WR9 0AD UNITED KINGDOM

View Document

30/05/2030 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company