CARE FERTILITY (NORTHAMPTON) LIMITED

CARE FERTILITY (NORTHAMPTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARE FERTILITY (NORTHAMPTON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03083989
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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
    Grant House
    Bourges Boulevard
    PE1 1NG Peterborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE FERTILITY (NORTHAMPTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHAMPTONSHIRE FERTILITY SERVICE LIMITEDJul 25, 1995Jul 25, 1995

    What are the latest accounts for CARE FERTILITY (NORTHAMPTON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CARE FERTILITY (NORTHAMPTON) LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2025
    Next Confirmation Statement DueSep 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2024
    OverdueNo

    What are the latest filings for CARE FERTILITY (NORTHAMPTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Alan Philip Clark as a director on Feb 28, 2025

    2 pagesAP01
    XDY3I789

    Termination of appointment of David Brian Burford as a director on Feb 28, 2025

    1 pagesTM01
    XDY3I5NT

    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 pagesAD01
    XDY3I5UW

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    24 pagesAA
    ADC3ALW3

    legacy

    55 pagesPARENT_ACC
    ADC3ALWB

    legacy

    3 pagesGUARANTEE2
    ADC3ALVV

    legacy

    1 pagesAGREEMENT2
    ADC3ALVN

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01
    XDBERET7

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    21 pagesAA
    ACEETWDK

    legacy

    3 pagesGUARANTEE2
    ACEETWE0

    legacy

    1 pagesAGREEMENT2
    ACEETWDS

    legacy

    51 pagesPARENT_ACC
    ACC7X2KJ

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01
    XCC12QOY

    Appointment of Mr Paul David Brame as a director on Jun 30, 2023

    2 pagesAP01
    XCBFLL1D

    Termination of appointment of Nora June Densem as a director on Jun 30, 2023

    1 pagesTM01
    XCBFL55D

    Previous accounting period extended from Aug 31, 2022 to Dec 31, 2022

    1 pagesAA01
    XBWVLA6X

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01
    XBBK3UMI

    Audit exemption subsidiary accounts made up to Aug 31, 2021

    21 pagesAA
    AB6SWMWB

    legacy

    45 pagesPARENT_ACC
    AB6SWMWJ

    Registration of charge 030839890009, created on Jun 23, 2022

    19 pagesMR01
    XB712VWX

    legacy

    3 pagesGUARANTEE2
    AB4C84Z5

    legacy

    1 pagesAGREEMENT2
    AB4C84YX

    Satisfaction of charge 030839890008 in full

    1 pagesMR04
    XB1IS7RS

    Termination of appointment of Paul David Brame as a director on Feb 24, 2022

    1 pagesTM01
    XB0UI9CH

    Appointment of Nora June Densem as a director on Feb 24, 2022

    2 pagesAP01
    XB0UI3PT

    Who are the officers of CARE FERTILITY (NORTHAMPTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAME, Paul David
    Bourges Boulevard
    PE1 1NG Peterborough
    Grant House
    England
    Director
    Bourges Boulevard
    PE1 1NG Peterborough
    Grant House
    England
    United KingdomBritishCompany Director312342590001
    CLARK, Alan Philip
    Bourges Boulevard
    PE1 1NG Peterborough
    Grant House
    England
    Director
    Bourges Boulevard
    PE1 1NG Peterborough
    Grant House
    England
    EnglandBritishCompany Director267730690001
    CLEMENT, Augustine Oluseyi
    31 Genesta Road
    SE18 3ER London
    Secretary
    31 Genesta Road
    SE18 3ER London
    British106953870002
    COLLIER, Stephen John
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    Secretary
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    British18350160001
    GLANVILLE, Patricia Vivian
    The Laurels
    Days Lane, Biddenham
    MK40 4AE Bedford
    Bedfordshire
    Secretary
    The Laurels
    Days Lane, Biddenham
    MK40 4AE Bedford
    Bedfordshire
    BritishMedical Practice56049980004
    JOHNSON, Sian
    2 Quernmore Road
    N4 4QU London
    Secretary
    2 Quernmore Road
    N4 4QU London
    BritishSolicitor53048070004
    LOWRY, Nigel
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    Secretary
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    British170268460001
    VICKERY, Catherine Mary Jane
    Clarence Road
    SW19 8QD London
    142
    Secretary
    Clarence Road
    SW19 8QD London
    142
    BritishLawyer102009810002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BRAME, Paul David
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    EnglandBritishCompany Director257513990002
    BURFORD, David Brian
    Bourges Boulevard
    PE1 1NG Peterborough
    Grant House
    England
    Director
    Bourges Boulevard
    PE1 1NG Peterborough
    Grant House
    England
    United KingdomBritishCompany Director194714760002
    COLLIER, Stephen John
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    Director
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    United KingdomBritishBarrister18350160001
    DAVIES, William Arthur Roy
    7 Park Avenue
    Abington
    NN3 2BX Northampton
    Director
    7 Park Avenue
    Abington
    NN3 2BX Northampton
    BritishGynaecologist68867330001
    DENSEM, Nora June
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    GuernseyBritishCompany Director294216820001
    DOWELL, Kenneth, Dr
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    EnglandBritishDirector55004870001
    FISHEL, Simon Brian, Professor
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    EnglandBritishDirector54328790002
    GLANVILLE, Patricia Vivian
    The Laurels
    Days Lane, Biddenham
    MK40 4AE Bedford
    Bedfordshire
    Director
    The Laurels
    Days Lane, Biddenham
    MK40 4AE Bedford
    Bedfordshire
    BritishMedical Practice56049980004
    JOHNSON, Sian
    2 Quernmore Road
    N4 4QU London
    Director
    2 Quernmore Road
    N4 4QU London
    BritishSolicitor53048070004
    LOWRY, Nigel
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    EnglandBritishAccountant94983990002
    ROBERTSON, Nigel Mark Inches
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    EnglandBritishExec Chairman192725620001
    THOMSON, Ian Stewart
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    EnglandBritishGeneral Manager158341000001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of CARE FERTILITY (NORTHAMPTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centres For Assisted Reproduction Limited
    Nottingham Business Park
    NG8 6PZ Nottingham
    6 Lawrence Drive
    England
    Apr 06, 2016
    Nottingham Business Park
    NG8 6PZ Nottingham
    6 Lawrence Drive
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredUnited Kingdom (England) - Companies House
    Registration Number03328039
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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