BALEN IVF LIMITED

Register to unlock more data on OkredoRegister

BALEN IVF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07107672

Incorporation date

17/12/2009

Size

Dormant

Contacts

Registered address

Registered address

John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2009)
dot icon12/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/01/2026
Accounts for a dormant company made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon08/09/2025
Termination of appointment of Alan Philip Clark as a director on 2025-08-28
dot icon09/05/2025
Appointment of Mr Michael Ian Henry as a director on 2025-05-06
dot icon29/04/2025
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 2025-04-29
dot icon07/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon03/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon03/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon05/09/2023
Termination of appointment of Nora June Densem as a director on 2023-06-30
dot icon05/09/2023
Appointment of Mr Paul David Brame as a director on 2023-06-30
dot icon07/02/2023
Previous accounting period shortened from 2023-01-30 to 2022-12-31
dot icon03/01/2023
Micro company accounts made up to 2022-01-30
dot icon21/10/2022
Previous accounting period shortened from 2022-08-31 to 2022-01-30
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon30/03/2022
Termination of appointment of Paul David Brame as a director on 2022-02-24
dot icon30/03/2022
Appointment of Nora June Densem as a director on 2022-02-24
dot icon07/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon08/02/2022
Memorandum and Articles of Association
dot icon08/02/2022
Resolutions
dot icon08/02/2022
Change of share class name or designation
dot icon08/02/2022
Particulars of variation of rights attached to shares
dot icon04/02/2022
Registered office address changed from , West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 2022-02-04
dot icon04/02/2022
Termination of appointment of Adam Henry Balen as a director on 2022-02-01
dot icon04/02/2022
Notification of Care Fertility Leeds Limited as a person with significant control on 2022-01-31
dot icon04/02/2022
Cessation of Adam Henry Balen as a person with significant control on 2022-01-31
dot icon04/02/2022
Current accounting period extended from 2022-03-31 to 2022-08-31
dot icon28/01/2022
Appointment of Mr David Brian Burford as a director on 2022-01-28
dot icon28/01/2022
Appointment of Mr Paul David Brame as a director on 2022-01-28
dot icon05/11/2021
Certificate of change of name
dot icon25/10/2021
Micro company accounts made up to 2021-03-31
dot icon19/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon18/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-16 with updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon16/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Director's details changed for Mr Adam Henry Balen on 2012-10-05
dot icon04/10/2012
Change of share class name or designation
dot icon04/10/2012
Resolutions
dot icon09/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon20/10/2011
Current accounting period extended from 2012-01-03 to 2012-03-31
dot icon26/09/2011
Total exemption small company accounts made up to 2011-01-03
dot icon11/03/2011
Registered office address changed from , Rex Buildings Alderley Road, Wilmslow, Cheshire, SK9 1HY on 2011-03-11
dot icon11/03/2011
Previous accounting period shortened from 2011-06-30 to 2011-01-03
dot icon11/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/03/2011
Previous accounting period shortened from 2010-12-31 to 2010-06-30
dot icon04/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon09/09/2010
Certificate of change of name
dot icon31/08/2010
Change of name notice
dot icon12/08/2010
Registered office address changed from , Carr Croft St Johns Avenue Thorner, Leeds, West Yorkshire, LS14 3BZ, England on 2010-08-12
dot icon17/12/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
111.57K
-
0.00
-
-
2021
1
111.57K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

111.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balen, Adam Henry
Director
17/12/2009 - 01/02/2022
14
Burford, David Brian
Director
28/01/2022 - 28/02/2025
44
Clark, Alan Philip
Director
28/02/2025 - 28/08/2025
58
Densem, Nora June
Director
24/02/2022 - 30/06/2023
30
Brame, Paul David
Director
28/01/2022 - 24/02/2022
60

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BALEN IVF LIMITED

BALEN IVF LIMITED is an(a) Active company incorporated on 17/12/2009 with the registered office located at John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BALEN IVF LIMITED?

toggle

BALEN IVF LIMITED is currently Active. It was registered on 17/12/2009 .

Where is BALEN IVF LIMITED located?

toggle

BALEN IVF LIMITED is registered at John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZ.

What does BALEN IVF LIMITED do?

toggle

BALEN IVF LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BALEN IVF LIMITED have?

toggle

BALEN IVF LIMITED had 1 employees in 2021.

What is the latest filing for BALEN IVF LIMITED?

toggle

The latest filing was on 12/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.