CENTRES FOR ASSISTED REPRODUCTION LIMITED
Overview
| Company Name | CENTRES FOR ASSISTED REPRODUCTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03328039 |
| 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 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 Address | No |
What were the previous names of CENTRES FOR ASSISTED REPRODUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRE FOR ASSISTED REPRODUCTION LIMITED | Mar 27, 1997 | Mar 27, 1997 |
| FISHEL-DOWELL FERTILITY ASSOCIATES LIMITED | Mar 05, 1997 | Mar 05, 1997 |
What are the latest accounts for CENTRES FOR ASSISTED REPRODUCTION 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 CENTRES FOR ASSISTED REPRODUCTION 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 CENTRES FOR ASSISTED REPRODUCTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 28 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 31, 2025 with updates | 4 pages | CS01 | ||
Register(s) moved to registered office address John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ | 1 pages | AD04 | ||
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 pages | AD02 | ||
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 | ||
Amended audit exemption subsidiary accounts made up to Dec 31, 2023 | 25 pages | AAMD | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 25 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 24 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 | ||
Who are the officers of CENTRES FOR ASSISTED REPRODUCTION 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 | ||||||
| JOHNSON, Sian | Secretary | 2 Quernmore Road N4 4QU London | British | 53048070004 | ||||||
| SAUERMAN, Anthony | Secretary | 104 St Thomass Road Finsbury Park N4 2QW London | British | 52536680001 | ||||||
| VICKERY, Catherine Mary Jane | Secretary | Clarence Road SW19 8QD London 142 | British | 102009810002 | ||||||
| YOUNG, John Ditlev Christiani | Secretary | 10 Huntingdon Drive The Park NG7 1BW Nottingham | British | 39055180001 | ||||||
| AINLEY, Harvey Bertenshaw | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | United Kingdom | British | 193219010001 | |||||
| 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 | United Kingdom | 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 | |||||
| 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 | |||||
| HAYES, Eugene Gerard | Director | 42 West Heath Drive NW11 7QH London | Irish | 2464310004 | ||||||
| LOWRY, Nigel | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | England | British | 94983990002 | |||||
| MAIN, Iain James Robert | Director | Hunter Court Bampton Road OX18 2RG Clanfield Oxfordshire | British | 43800760003 | ||||||
| MORRIS, Christine | Director | 28 Stamford Road West Bridgford NG2 6GB Nottingham Nottinghamshire | British | 51645420001 | ||||||
| PARSONS, Michael Neil | Director | 10 Whirlow Park Road S11 9NP Sheffield South Yorkshire | British | 44668390001 | ||||||
| PRESTON, Paul Richard, Dr | Director | Foxholm 65 Lubbock Road BR7 5JG Chislehurst Kent | British | 51034310002 | ||||||
| ROBERTSON, Nigel Mark Inches | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | England | British | 192725620001 | |||||
| THOMSON, Ian Stewart | Director | Church Lane Staverton GL51 0TW Cheltenham Brooklaines Farm Gloucestershire England | England | British | 158341000001 | |||||
| THORNTON, Simon | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | England | British | 54884040002 | |||||
| YOUNG, John Ditlev Christiani | Director | 10 Huntingdon Drive The Park NG7 1BW Nottingham | British | 39055180001 |
Who are the persons with significant control of CENTRES FOR ASSISTED REPRODUCTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Care Fertility Group Limited | Apr 06, 2016 | 6 Lawrence Drive, Nottingham Business Park NG8 6PZ Nottingham John Webster House 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