CENTRES FOR ASSISTED REPRODUCTION LIMITED

CENTRES FOR ASSISTED REPRODUCTION LIMITED

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

    Company NameCENTRES FOR ASSISTED REPRODUCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03328039
    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 CENTRES FOR ASSISTED REPRODUCTION LIMITED?

    • Hospital activities (86101) / Human health and social work activities
    • Specialists medical practice activities (86220) / Human health and social work activities
    • Other human health activities (86900) / Human health and social work activities

    Where is CENTRES FOR ASSISTED REPRODUCTION LIMITED located?

    Registered Office Address
    John Webster House 6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRES FOR ASSISTED REPRODUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRE FOR ASSISTED REPRODUCTION LIMITEDMar 27, 1997Mar 27, 1997
    FISHEL-DOWELL FERTILITY ASSOCIATES LIMITEDMar 05, 1997Mar 05, 1997

    What are the latest accounts for CENTRES FOR ASSISTED REPRODUCTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CENTRES FOR ASSISTED REPRODUCTION LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for CENTRES FOR ASSISTED REPRODUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    28 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 31, 2025 with updates

    4 pagesCS01

    Register(s) moved to registered office address John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ

    1 pagesAD04

    Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks London EC3A 7BA England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ

    1 pagesAD02

    Termination of appointment of Alan Philip Clark as a director on Aug 28, 2025

    1 pagesTM01

    Appointment of Mr Michael Ian Henry as a director on May 06, 2025

    2 pagesAP01

    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 pagesAD01

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

    2 pagesAP01

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

    1 pagesTM01

    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

    Amended audit exemption subsidiary accounts made up to Dec 31, 2023

    25 pagesAAMD

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    25 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    24 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    51 pagesPARENT_ACC

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Who are the officers of CENTRES FOR ASSISTED REPRODUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAME, Paul David
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    England
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    England
    United KingdomBritish312342590001
    HENRY, Michael Ian
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    England
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    England
    United KingdomBritish335633760001
    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
    JOHNSON, Sian
    2 Quernmore Road
    N4 4QU London
    Secretary
    2 Quernmore Road
    N4 4QU London
    British53048070004
    SAUERMAN, Anthony
    104 St Thomass Road
    Finsbury Park
    N4 2QW London
    Secretary
    104 St Thomass Road
    Finsbury Park
    N4 2QW London
    British52536680001
    VICKERY, Catherine Mary Jane
    Clarence Road
    SW19 8QD London
    142
    Secretary
    Clarence Road
    SW19 8QD London
    142
    British102009810002
    YOUNG, John Ditlev Christiani
    10 Huntingdon Drive
    The Park
    NG7 1BW Nottingham
    Secretary
    10 Huntingdon Drive
    The Park
    NG7 1BW Nottingham
    British39055180001
    AINLEY, Harvey Bertenshaw
    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
    United KingdomBritish193219010001
    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
    EnglandBritish257513990002
    BURFORD, David Brian
    Bourges Boulevard
    PE1 1NG Peterborough
    Grant House
    England
    Director
    Bourges Boulevard
    PE1 1NG Peterborough
    Grant House
    England
    United KingdomBritish194714760002
    CLARK, Alan Philip
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    England
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    England
    EnglandBritish267730690001
    COLLIER, Stephen John
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    Director
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    United KingdomBritish18350160001
    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
    GuernseyBritish294216820001
    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
    EnglandBritish55004870001
    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
    EnglandBritish54328790002
    HAYES, Eugene Gerard
    42 West Heath Drive
    NW11 7QH London
    Director
    42 West Heath Drive
    NW11 7QH London
    Irish2464310004
    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
    EnglandBritish94983990002
    MAIN, Iain James Robert
    Hunter Court
    Bampton Road
    OX18 2RG Clanfield
    Oxfordshire
    Director
    Hunter Court
    Bampton Road
    OX18 2RG Clanfield
    Oxfordshire
    British43800760003
    MORRIS, Christine
    28 Stamford Road
    West Bridgford
    NG2 6GB Nottingham
    Nottinghamshire
    Director
    28 Stamford Road
    West Bridgford
    NG2 6GB Nottingham
    Nottinghamshire
    British51645420001
    PARSONS, Michael Neil
    10 Whirlow Park Road
    S11 9NP Sheffield
    South Yorkshire
    Director
    10 Whirlow Park Road
    S11 9NP Sheffield
    South Yorkshire
    British44668390001
    PRESTON, Paul Richard, Dr
    Foxholm
    65 Lubbock Road
    BR7 5JG Chislehurst
    Kent
    Director
    Foxholm
    65 Lubbock Road
    BR7 5JG Chislehurst
    Kent
    British51034310002
    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
    EnglandBritish192725620001
    THOMSON, Ian Stewart
    Church Lane
    Staverton
    GL51 0TW Cheltenham
    Brooklaines Farm
    Gloucestershire
    England
    Director
    Church Lane
    Staverton
    GL51 0TW Cheltenham
    Brooklaines Farm
    Gloucestershire
    England
    EnglandBritish158341000001
    THORNTON, Simon
    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
    EnglandBritish54884040002
    YOUNG, John Ditlev Christiani
    10 Huntingdon Drive
    The Park
    NG7 1BW Nottingham
    Director
    10 Huntingdon Drive
    The Park
    NG7 1BW Nottingham
    British39055180001

    Who are the persons with significant control of CENTRES FOR ASSISTED REPRODUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Care Fertility Group Limited
    6 Lawrence Drive, Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    England
    Apr 06, 2016
    6 Lawrence Drive, Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityUk (England + Wales)
    Place RegisteredUk (England) - Companies House
    Registration Number05423241
    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