LISTER FERTILITY @ PORTLAND HOSPITAL LIMITED

LISTER FERTILITY @ PORTLAND HOSPITAL LIMITED

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

    Company NameLISTER FERTILITY @ PORTLAND HOSPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13698981
    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 LISTER FERTILITY @ PORTLAND HOSPITAL LIMITED?

    • Hospital activities (86101) / Human health and social work activities
    • General medical practice activities (86210) / Human health and social work activities

    Where is LISTER FERTILITY @ PORTLAND HOSPITAL LIMITED located?

    Registered Office Address
    2 Cavendish Square
    W1G 0PU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LISTER FERTILITY @ PORTLAND HOSPITAL 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 LISTER FERTILITY @ PORTLAND HOSPITAL LIMITED?

    Last Confirmation Statement Made Up ToOct 21, 2026
    Next Confirmation Statement DueNov 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2025
    OverdueNo

    What are the latest filings for LISTER FERTILITY @ PORTLAND HOSPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Oct 21, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Janene May Madden as a director on Dec 17, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    51 pagesMA

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Termination of appointment of Catherine Mary Jane Vickery as a secretary on Dec 17, 2024

    1 pagesTM02

    Appointment of Mr Samir Chandrakant Patel as a secretary on Dec 17, 2024

    2 pagesAP03

    Confirmation statement made on Oct 21, 2024 with updates

    4 pagesCS01

    Termination of appointment of Suzanne Marie Canham as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Appointment of Mr Stephen Alexander Maxwell as a director on Feb 06, 2023

    2 pagesAP01

    Termination of appointment of Thomas Stephen Price as a director on Jan 18, 2023

    1 pagesTM01

    Confirmation statement made on Oct 21, 2022 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re-company business 18/08/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    51 pagesMA

    Statement of capital following an allotment of shares on Aug 18, 2022

    • Capital: GBP 2,000
    3 pagesSH01

    Termination of appointment of Catherine Mary Jane Vickery as a director on Aug 16, 2022

    1 pagesTM01

    Appointment of Mr Zahid Rehan Salim as a director on Aug 16, 2022

    2 pagesAP01

    Appointment of Mr James Nicopoullos as a director on Aug 16, 2022

    2 pagesAP01

    Appointment of Mr Thomas Stephen Price as a director on Aug 16, 2022

    2 pagesAP01

    Director's details changed for John Michael Raey on Jan 18, 2022

    2 pagesCH01

    Current accounting period extended from Oct 31, 2022 to Dec 31, 2022

    1 pagesAA01

    Incorporation

    12 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationOct 22, 2021

    Model articles adopted

    MODEL ARTICLES
    capitalOct 22, 2021

    Statement of capital on Oct 22, 2021

    • Capital: GBP 1
    SH01

    Who are the officers of LISTER FERTILITY @ PORTLAND HOSPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Samir Chandrakant
    W1G 0PU London
    2 Cavendish Square
    United Kingdom
    Secretary
    W1G 0PU London
    2 Cavendish Square
    United Kingdom
    330479950001
    MADDEN, Janene May
    W1G 0PU London
    2 Cavendish Square
    United Kingdom
    Director
    W1G 0PU London
    2 Cavendish Square
    United Kingdom
    United KingdomNew Zealander288359640001
    MAXWELL, Stephen Alexander
    W1G 0PU London
    2 Cavendish Square
    United Kingdom
    Director
    W1G 0PU London
    2 Cavendish Square
    United Kingdom
    United KingdomBritish305390490001
    NICOPOULLOS, James
    W1G 0PU London
    2 Cavendish Square
    United Kingdom
    Director
    W1G 0PU London
    2 Cavendish Square
    United Kingdom
    EnglandBritish253217210001
    REAY, John Michael
    W1G 0PU London
    2 Cavendish Square
    United Kingdom
    Director
    W1G 0PU London
    2 Cavendish Square
    United Kingdom
    EnglandBritish162775020001
    SALIM, Zahid Rehan
    W1G 0PU London
    2 Cavendish Square
    United Kingdom
    Director
    W1G 0PU London
    2 Cavendish Square
    United Kingdom
    EnglandBritish251136750001
    VICKERY, Catherine Mary Jane
    W1G 0PU London
    2 Cavendish Square
    United Kingdom
    Secretary
    W1G 0PU London
    2 Cavendish Square
    United Kingdom
    288669740001
    CANHAM, Suzanne Marie
    W1G 0PU London
    2 Cavendish Square
    United Kingdom
    Director
    W1G 0PU London
    2 Cavendish Square
    United Kingdom
    United KingdomBritish288669720001
    PRICE, Thomas Stephen
    W1G 0PU London
    2 Cavendish Square
    United Kingdom
    Director
    W1G 0PU London
    2 Cavendish Square
    United Kingdom
    EnglandBritish297562060001
    VICKERY, Catherine Mary Jane
    W1G 0PU London
    2 Cavendish Square
    United Kingdom
    Director
    W1G 0PU London
    2 Cavendish Square
    United Kingdom
    United KingdomBritish102009810003

    Who are the persons with significant control of LISTER FERTILITY @ PORTLAND HOSPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    W1G 0PU London
    2 Cavendish Square
    Oct 22, 2021
    W1G 0PU London
    2 Cavendish Square
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUnited Kingdom
    Registration Number07191713
    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