CARE FERTILITY (NORTHAMPTON) LIMITED
Overview
| Company Name | CARE FERTILITY (NORTHAMPTON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03083989 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARE FERTILITY (NORTHAMPTON) LIMITED?
- Specialists medical practice activities (86220) / Human health and social work activities
Where is CARE FERTILITY (NORTHAMPTON) LIMITED located?
| Registered Office Address | John Webster House 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARE FERTILITY (NORTHAMPTON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHAMPTONSHIRE FERTILITY SERVICE LIMITED | Jul 25, 1995 | Jul 25, 1995 |
What are the latest accounts for CARE FERTILITY (NORTHAMPTON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARE FERTILITY (NORTHAMPTON) LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for CARE FERTILITY (NORTHAMPTON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ | 1 pages | AD02 | ||
Confirmation statement made on Aug 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Philip Clark as a director on Aug 28, 2025 | 1 pages | TM01 | ||
Appointment of Mr Michael Ian Henry as a director on May 06, 2025 | 2 pages | AP01 | ||
Registered office address changed from Grant House Bourges Boulevard Peterborough PE1 1NG England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on Apr 29, 2025 | 1 pages | AD01 | ||
Appointment of Mr Alan Philip Clark as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Brian Burford as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Registered office address changed from John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ to Grant House Bourges Boulevard Peterborough PE1 1NG on Mar 11, 2025 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 24 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 21 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 51 pages | PARENT_ACC | ||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul David Brame as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nora June Densem as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Previous accounting period extended from Aug 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Who are the officers of CARE FERTILITY (NORTHAMPTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAME, Paul David | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | United Kingdom | British | 312342590001 | |||||
| HENRY, Michael Ian | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | United Kingdom | British | 335633760001 | |||||
| CLEMENT, Augustine Oluseyi | Secretary | 31 Genesta Road SE18 3ER London | British | 106953870002 | ||||||
| COLLIER, Stephen John | Secretary | 180 Kennington Park Road Kennington SE11 4BT London | British | 18350160001 | ||||||
| GLANVILLE, Patricia Vivian | Secretary | The Laurels Days Lane, Biddenham MK40 4AE Bedford Bedfordshire | British | 56049980004 | ||||||
| JOHNSON, Sian | Secretary | 2 Quernmore Road N4 4QU London | British | 53048070004 | ||||||
| LOWRY, Nigel | Secretary | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | British | 170268460001 | ||||||
| VICKERY, Catherine Mary Jane | Secretary | Clarence Road SW19 8QD London 142 | British | 102009810002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BRAME, Paul David | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | England | British | 257513990002 | |||||
| BURFORD, David Brian | Director | Bourges Boulevard PE1 1NG Peterborough Grant House England | England | British | 194714760002 | |||||
| CLARK, Alan Philip | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British | 267730690001 | |||||
| COLLIER, Stephen John | Director | 180 Kennington Park Road Kennington SE11 4BT London | United Kingdom | British | 18350160001 | |||||
| DAVIES, William Arthur Roy | Director | 7 Park Avenue Abington NN3 2BX Northampton | British | 68867330001 | ||||||
| DENSEM, Nora June | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | Guernsey | British | 294216820001 | |||||
| DOWELL, Kenneth, Dr | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | England | British | 55004870001 | |||||
| FISHEL, Simon Brian, Professor | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | England | British | 54328790002 | |||||
| GLANVILLE, Patricia Vivian | Director | The Laurels Days Lane, Biddenham MK40 4AE Bedford Bedfordshire | British | 56049980004 | ||||||
| JOHNSON, Sian | Director | 2 Quernmore Road N4 4QU London | British | 53048070004 | ||||||
| LOWRY, Nigel | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | England | British | 94983990002 | |||||
| ROBERTSON, Nigel Mark Inches | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | England | British | 192725620001 | |||||
| THOMSON, Ian Stewart | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | England | British | 158341000001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of CARE FERTILITY (NORTHAMPTON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Centres For Assisted Reproduction Limited | Apr 06, 2016 | Nottingham Business Park NG8 6PZ Nottingham 6 Lawrence Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0