BATH FERTILITY CENTRE LIMITED

Register to unlock more data on OkredoRegister

BATH FERTILITY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04742154

Incorporation date

23/04/2003

Size

Audit Exemption Subsidiary

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 23/04/2003)
dot icon13/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/01/2026
Audit exemption subsidiary accounts 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 icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/10/2024
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 icon02/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/11/2023
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 icon22/08/2023
Registration of charge 047421540005, created on 2023-08-21
dot icon11/08/2023
Termination of appointment of Nora June Densem as a director on 2023-06-30
dot icon11/08/2023
Appointment of Mr Paul David Brame as a director on 2023-06-30
dot icon08/02/2023
Previous accounting period extended from 2022-08-31 to 2022-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon28/06/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon28/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon23/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon23/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon20/05/2022
Termination of appointment of Nicholas Cambridge Sharp as a director on 2022-02-28
dot icon20/05/2022
Termination of appointment of David John Walker as a director on 2022-02-28
dot icon20/05/2022
Termination of appointment of David John Walker as a secretary on 2022-02-28
dot icon08/04/2022
Satisfaction of charge 047421540004 in full
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 icon22/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon05/07/2021
Director's details changed for Mr Paul David Brame on 2021-06-01
dot icon12/06/2021
Full accounts made up to 2020-08-31
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon20/12/2020
Full accounts made up to 2019-08-31
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon26/06/2019
Registration of charge 047421540004, created on 2019-06-21
dot icon20/06/2019
Satisfaction of charge 047421540002 in full
dot icon20/06/2019
Satisfaction of charge 047421540003 in full
dot icon20/05/2019
Termination of appointment of Nigel Mark Inches Robertson as a director on 2019-05-10
dot icon08/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon12/04/2019
Appointment of Mr Paul Brame as a director on 2019-04-04
dot icon20/02/2019
Statement of company's objects
dot icon20/02/2019
Resolutions
dot icon19/02/2019
Registration of charge 047421540003, created on 2019-02-07
dot icon18/02/2019
Registration of charge 047421540002, created on 2019-02-07
dot icon09/02/2019
Satisfaction of charge 1 in full
dot icon08/02/2019
Registered office address changed from 9 Portland Square Bristol BS2 8st to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 2019-02-08
dot icon07/02/2019
Appointment of Mr Nigel Mark Inches Robertson as a director on 2019-02-07
dot icon07/02/2019
Appointment of Mr David Brian Burford as a director on 2019-02-07
dot icon07/02/2019
Current accounting period extended from 2019-03-31 to 2019-08-31
dot icon07/02/2019
Cessation of Nicholas Cambridge Sharp as a person with significant control on 2019-02-07
dot icon07/02/2019
Cessation of David John Walker as a person with significant control on 2019-02-07
dot icon07/02/2019
Notification of Care Fertility Group Limited as a person with significant control on 2019-02-07
dot icon25/01/2019
Change of details for Mr David John Walker as a person with significant control on 2019-01-25
dot icon25/01/2019
Change of details for Mr Nicholas Cambridge Sharp as a person with significant control on 2019-01-25
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon08/05/2017
Director's details changed for Nicholas Cambridge Sharp on 2017-04-26
dot icon21/04/2017
Secretary's details changed for David John Walker on 2017-04-21
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon20/06/2016
Appointment of Mr David John Walker as a director on 2015-09-01
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon16/01/2015
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon09/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/06/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon17/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon16/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon31/08/2011
Appointment of David John Walker as a secretary
dot icon30/08/2011
Termination of appointment of Annette Sharp as a secretary
dot icon19/06/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon12/04/2011
Certificate of change of name
dot icon12/04/2011
Change of name notice
dot icon10/06/2010
Accounts for a dormant company made up to 2010-04-30
dot icon19/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon19/05/2010
Director's details changed for Nicholas Cambridge Sharp on 2010-04-22
dot icon11/11/2009
Accounts for a dormant company made up to 2009-04-30
dot icon18/05/2009
Return made up to 23/04/09; full list of members
dot icon17/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon21/05/2008
Return made up to 23/04/08; full list of members
dot icon03/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon19/06/2007
Return made up to 23/04/07; full list of members
dot icon22/11/2006
Accounts made up to 2006-04-30
dot icon10/08/2006
Return made up to 23/04/06; full list of members
dot icon14/12/2005
Accounts made up to 2005-04-30
dot icon04/07/2005
Return made up to 23/04/05; full list of members
dot icon04/01/2005
Accounts made up to 2004-04-30
dot icon17/06/2004
Return made up to 23/04/04; full list of members
dot icon16/09/2003
New director appointed
dot icon16/09/2003
New secretary appointed
dot icon16/09/2003
Director resigned
dot icon16/09/2003
Secretary resigned
dot icon18/08/2003
Registered office changed on 18/08/03 from: the money doctors edgbaston house 3 duchess place hagley road birmingham west midlands B16 8NH
dot icon18/07/2003
New secretary appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
Director resigned
dot icon18/07/2003
Secretary resigned
dot icon08/05/2003
Director resigned
dot icon08/05/2003
Secretary resigned
dot icon23/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharp, Nicholas Cambridge
Director
31/07/2003 - 28/02/2022
6
Copsey, Elizabeth Ann
Director
23/04/2003 - 31/07/2003
115
Walker, David John
Director
01/09/2015 - 28/02/2022
6
Robertson, Nigel Mark Inches
Director
07/02/2019 - 10/05/2019
42
Kelly, Sean Stephen, Mr.
Nominee Secretary
23/04/2003 - 23/04/2003
199

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH FERTILITY CENTRE LIMITED

BATH FERTILITY CENTRE LIMITED is an(a) Active company incorporated on 23/04/2003 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATH FERTILITY CENTRE LIMITED?

toggle

BATH FERTILITY CENTRE LIMITED is currently Active. It was registered on 23/04/2003 .

Where is BATH FERTILITY CENTRE LIMITED located?

toggle

BATH FERTILITY CENTRE LIMITED is registered at John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZ.

What does BATH FERTILITY CENTRE LIMITED do?

toggle

BATH FERTILITY CENTRE LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BATH FERTILITY CENTRE LIMITED?

toggle

The latest filing was on 13/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.