BRITISH FERTILITY SOCIETY LIMITED

Register to unlock more data on OkredoRegister

BRITISH FERTILITY SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03761793

Incorporation date

28/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 213 Boundary House Boston Road, London W7 2QECopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon29/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon24/10/2025
Appointment of Ms Alejandra Lozada Andrade as a director on 2024-09-15
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon28/09/2024
Appointment of Professor Melanie Davies as a director on 2024-01-15
dot icon25/09/2024
Termination of appointment of Mark Patrick Rogers Hamilton as a director on 2024-01-15
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Register inspection address has been changed from C/O Profile Productions Ltd Bostonhouse Boston Manor Road Brentford Middlesex TW8 9JJ England to Suite 213 Boundary House Boston Road London W7 2QE
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon24/09/2023
Appointment of Mr Neil Mcclure as a director on 2022-04-01
dot icon20/09/2023
Termination of appointment of Allan Anthony Pacey as a director on 2022-04-18
dot icon20/09/2023
Director's details changed for Mr Mark Patrick Rogers Hamilton on 2023-09-19
dot icon13/07/2023
Registered office address changed from , C/O Bfs Secretariat - Profile Productions Ltd Boston House, Boston Manor Road, Brentford, Middlesex, TW8 9JJ, England to Suite 213 Boundary House Boston Road London W7 2QE on 2023-07-13
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/01/2022
Resolutions
dot icon18/01/2022
Memorandum and Articles of Association
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon03/02/2021
Termination of appointment of Henry John Leese as a director on 2021-01-11
dot icon03/02/2021
Appointment of Dr Virginia Bolton as a director on 2021-01-11
dot icon03/02/2021
Appointment of Dr Jane Stewart as a director on 2021-01-11
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon21/10/2020
Current accounting period extended from 2020-03-31 to 2021-03-31
dot icon06/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/07/2020
Appointment of Mrs Karen Louise Woodcock as a director on 2020-01-01
dot icon03/07/2020
Termination of appointment of Virginia Bolton as a secretary on 2020-07-01
dot icon30/06/2020
Termination of appointment of Peter Brinsden as a director on 2020-05-15
dot icon30/06/2020
Termination of appointment of Helen Kendrew as a director on 2020-05-15
dot icon21/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon12/11/2019
Current accounting period shortened from 2020-09-30 to 2020-03-31
dot icon05/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/07/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon03/07/2019
Appointment of Ms Alison Mctavish as a director on 2019-04-01
dot icon02/07/2019
Appointment of Ms Helen Kendrew as a director on 2019-04-01
dot icon02/07/2019
Appointment of Mr Peter Brinsden as a director on 2019-04-01
dot icon02/07/2019
Appointment of Prof Allan Anthony Pacey as a director on 2019-04-01
dot icon02/07/2019
Appointment of Ms Sarah Ann Norcross as a director on 2019-04-01
dot icon02/07/2019
Appointment of Mr Adam Henry Balen as a director on 2019-04-01
dot icon13/06/2019
Termination of appointment of Peter Gordon Wardle as a director on 2019-04-30
dot icon13/06/2019
Termination of appointment of Ian Douglas Cooke as a director on 2019-04-30
dot icon27/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon06/04/2018
Termination of appointment of Alison Rhoda Mctavish as a director on 2018-01-30
dot icon06/04/2018
Termination of appointment of Alison Rhoda Mctavish as a director on 2018-01-30
dot icon06/04/2018
Termination of appointment of Helen Kendrew as a director on 2018-01-30
dot icon06/04/2018
Termination of appointment of Peter Brinsden as a director on 2018-01-30
dot icon23/08/2017
Total exemption full accounts made up to 2016-09-30
dot icon13/07/2017
Certificate of change of name
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon27/01/2017
Resolutions
dot icon27/01/2017
Change of name notice
dot icon04/08/2016
Termination of appointment of Susan Melanie Avery as a secretary on 2015-01-01
dot icon04/08/2016
Registered office address changed from , Pinsent Masons Llp 1 Park Row, Leeds, LS1 5AB to Suite 213 Boundary House Boston Road London W7 2QE on 2016-08-04
dot icon01/07/2016
Annual return made up to 2016-04-28 no member list
dot icon01/07/2016
Director's details changed for Professor Henry John Leese on 2016-04-01
dot icon01/07/2016
Director's details changed for Dr Peter Brinsden on 2016-04-01
dot icon01/07/2016
Register inspection address has been changed from C/O C/O Bioscientifica Ltd 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom to C/O Profile Productions Ltd Bostonhouse Boston Manor Road Brentford Middlesex TW8 9JJ
dot icon01/07/2016
Secretary's details changed for Dr Virginia Bolton on 2016-04-01
dot icon30/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon28/08/2015
Appointment of Dr Virginia Bolton as a secretary on 2015-08-01
dot icon04/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon20/05/2015
Annual return made up to 2015-04-28 no member list
dot icon10/06/2014
Termination of appointment of Jane Stewart as a director
dot icon10/06/2014
Termination of appointment of Susan Avery as a director
dot icon02/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon02/05/2014
Annual return made up to 2014-04-28 no member list
dot icon28/01/2014
Appointment of Dr Peter Brinsden as a director
dot icon28/01/2014
Appointment of Professor Henry John Leese as a director
dot icon28/01/2014
Appointment of Dr Jane Alison Stewart as a director
dot icon29/07/2013
Termination of appointment of Allan Pacey as a director
dot icon27/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon11/06/2013
Annual return made up to 2013-04-28 no member list
dot icon02/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon18/05/2012
Annual return made up to 2012-04-28 no member list
dot icon18/05/2012
Register(s) moved to registered inspection location
dot icon18/05/2012
Register inspection address has been changed
dot icon28/03/2012
Registered office address changed from , C/O Bioscientifica Ltd, Euro House 22 Apex Court Woodlands, Bradley Stoke, Bristol, BS32 4JT on 2012-03-28
dot icon14/09/2011
Current accounting period shortened from 2012-02-28 to 2011-09-30
dot icon02/09/2011
Total exemption full accounts made up to 2011-02-28
dot icon16/05/2011
Annual return made up to 2011-04-28 no member list
dot icon16/05/2011
Termination of appointment of Helen Kendrew as a secretary
dot icon15/12/2010
Appointment of Dr Susan Melanie Avery as a secretary
dot icon20/09/2010
Total exemption full accounts made up to 2010-02-28
dot icon22/07/2010
Appointment of Mrs Alison Rhoda Mctavish as a director
dot icon22/07/2010
Appointment of Dr Susan Melanie Avery as a director
dot icon15/07/2010
Annual return made up to 2010-04-28 no member list
dot icon15/07/2010
Registered office address changed from , 1 Park Row, Leeds, West Yorkshire, LS1 5AB on 2010-07-15
dot icon14/07/2010
Director's details changed for Dr Allan Anthony Pacey on 2010-01-01
dot icon14/07/2010
Director's details changed for Helen Kendrew on 2010-01-01
dot icon14/07/2010
Director's details changed for Peter Gordon Wardle on 2010-01-01
dot icon14/07/2010
Director's details changed for Professor Ian Douglas Cooke on 2010-01-01
dot icon14/07/2010
Director's details changed for Doctor Mark Patrick Rogers Hamilton on 2010-01-01
dot icon20/07/2009
Total exemption full accounts made up to 2009-02-28
dot icon11/06/2009
Annual return made up to 28/04/09
dot icon11/08/2008
Annual return made up to 28/04/08
dot icon08/08/2008
Appointment terminated director anne mclaren
dot icon28/07/2008
Total exemption full accounts made up to 2008-02-29
dot icon11/10/2007
Total exemption full accounts made up to 2007-02-28
dot icon23/05/2007
Annual return made up to 28/04/07
dot icon03/10/2006
Total exemption full accounts made up to 2006-02-28
dot icon31/08/2006
New secretary appointed;new director appointed
dot icon28/07/2006
New director appointed
dot icon27/07/2006
Annual return made up to 28/04/06
dot icon15/06/2006
New secretary appointed
dot icon29/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon27/07/2005
New director appointed
dot icon22/07/2005
Annual return made up to 28/04/05
dot icon14/07/2004
Total exemption full accounts made up to 2004-02-29
dot icon05/07/2004
Annual return made up to 28/04/04
dot icon19/11/2003
Total exemption full accounts made up to 2003-02-28
dot icon03/07/2003
Annual return made up to 28/04/03
dot icon10/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon08/07/2002
Annual return made up to 28/04/02
dot icon15/11/2001
New secretary appointed
dot icon04/11/2001
Secretary resigned;director resigned
dot icon12/06/2001
Full accounts made up to 2001-02-28
dot icon31/05/2001
Annual return made up to 28/04/01
dot icon18/12/2000
Accounts for a dormant company made up to 2000-02-29
dot icon14/08/2000
Annual return made up to 28/04/00
dot icon01/10/1999
Accounting reference date shortened from 30/04/00 to 28/02/00
dot icon23/09/1999
Director resigned
dot icon23/09/1999
Secretary resigned
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New secretary appointed;new director appointed
dot icon23/09/1999
New director appointed
dot icon28/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclure, Neil
Director
01/04/2022 - Present
4
PINSENT MASONS SECRETARIAL LIMITED
Corporate Director
28/04/1999 - 21/09/1999
1709
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
28/04/1999 - 21/09/1999
1709
Avery, Susan Melanie, Dr
Director
20/07/2010 - 04/04/2014
8
Balen, Adam Henry
Director
01/04/2019 - Present
14

Persons with Significant Control

1
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 BRITISH FERTILITY SOCIETY LIMITED

BRITISH FERTILITY SOCIETY LIMITED is an(a) Active company incorporated on 28/04/1999 with the registered office located at Suite 213 Boundary House Boston Road, London W7 2QE. There are currently 9 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 BRITISH FERTILITY SOCIETY LIMITED?

toggle

BRITISH FERTILITY SOCIETY LIMITED is currently Active. It was registered on 28/04/1999 .

Where is BRITISH FERTILITY SOCIETY LIMITED located?

toggle

BRITISH FERTILITY SOCIETY LIMITED is registered at Suite 213 Boundary House Boston Road, London W7 2QE.

What does BRITISH FERTILITY SOCIETY LIMITED do?

toggle

BRITISH FERTILITY SOCIETY LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH FERTILITY SOCIETY LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-03-31.