CARE FERTILITY BIRMINGHAM LIMITED

Register to unlock more data on OkredoRegister

CARE FERTILITY BIRMINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09756591

Incorporation date

01/09/2015

Size

Total Exemption Full

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 01/09/2015)
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
Total exemption full accounts made up to 2024-12-31
dot icon17/09/2025
Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ
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 icon16/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/10/2024
Termination of appointment of Aravinthan Arri Coomarasamy as a director on 2024-10-23
dot icon28/10/2024
Termination of appointment of Madhurima Rajkhowa as a director on 2024-10-23
dot icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon18/02/2024
Resolutions
dot icon20/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/11/2023
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 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 icon06/02/2023
Previous accounting period extended from 2022-08-31 to 2022-12-31
dot icon26/01/2023
Change of share class name or designation
dot icon25/01/2023
Particulars of variation of rights attached to shares
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon24/06/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon24/06/2022
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 icon08/04/2022
Satisfaction of charge 097565910005 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 icon02/11/2021
Second filing of Confirmation Statement dated 2021-08-31
dot icon01/09/2021
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 icon11/06/2021
Full accounts made up to 2020-08-31
dot icon03/09/2020
Full accounts made up to 2019-08-31
dot icon31/08/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon01/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon26/06/2019
Registration of charge 097565910005, created on 2019-06-21
dot icon20/06/2019
Satisfaction of charge 097565910004 in full
dot icon20/06/2019
Satisfaction of charge 097565910001 in full
dot icon20/06/2019
Satisfaction of charge 097565910002 in full
dot icon20/06/2019
Satisfaction of charge 097565910003 in full
dot icon20/05/2019
Termination of appointment of Nigel Mark Inches Robertson as a director on 2019-05-10
dot icon12/04/2019
Appointment of Mr Paul Brame as a director on 2019-04-04
dot icon28/02/2019
Full accounts made up to 2018-08-31
dot icon19/02/2019
Registration of charge 097565910004, created on 2019-02-07
dot icon03/10/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon06/06/2018
Full accounts made up to 2017-08-31
dot icon22/09/2017
Director's details changed for Mr David Burford on 2017-09-21
dot icon11/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon12/06/2017
Full accounts made up to 2016-08-31
dot icon09/06/2017
Registration of charge 097565910003, created on 2017-05-31
dot icon10/02/2017
Appointment of Mr David Burford as a director on 2017-02-08
dot icon10/02/2017
Termination of appointment of Ian Stewart Thomson as a director on 2017-01-20
dot icon11/10/2016
Resolutions
dot icon12/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon12/09/2016
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon09/09/2016
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon09/09/2016
Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon02/08/2016
Registration of charge 097565910001, created on 2016-07-27
dot icon02/08/2016
Registration of charge 097565910002, created on 2016-07-27
dot icon28/07/2016
Termination of appointment of Harvey Bertenshaw Ainley as a director on 2016-06-30
dot icon28/07/2016
Appointment of Mr Nigel Mark Inches Robertson as a director on 2016-06-27
dot icon26/02/2016
Resolutions
dot icon26/02/2016
Particulars of variation of rights attached to shares
dot icon26/02/2016
Change of share class name or designation
dot icon18/02/2016
Statement of capital following an allotment of shares on 2016-02-15
dot icon18/02/2016
Appointment of Mr Madhurima Rajkhowa as a director on 2016-02-15
dot icon17/02/2016
Appointment of Mr Aravinthan Arri Coomarasamy as a director on 2016-02-15
dot icon10/02/2016
Appointment of Mr David Burford as a secretary on 2016-02-08
dot icon07/01/2016
Appointment of Ian Stewart Thomson as a director on 2016-01-06
dot icon07/01/2016
Appointment of Mr Harvey Bertenshaw Ainley as a director on 2016-01-06
dot icon07/01/2016
Current accounting period shortened from 2016-09-30 to 2016-08-31
dot icon07/01/2016
Registered office address changed from 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 2016-01-07
dot icon06/01/2016
Certificate of change of name
dot icon06/01/2016
Termination of appointment of Dominique Christiane Tai as a director on 2016-01-06
dot icon06/01/2016
Termination of appointment of Castlegate Directors Limited as a director on 2016-01-06
dot icon01/09/2015
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
Total Exemption Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainley, Harvey Bertenshaw
Director
06/01/2016 - 30/06/2016
253
CASTLEGATE DIRECTORS LIMITED
Corporate Director
01/09/2015 - 06/01/2016
134
Thomson, Ian Stewart
Director
06/01/2016 - 20/01/2017
11
Professor Aravinthan Arri Coomarasamy
Director
15/02/2016 - 23/10/2024
12
Robertson, Nigel Mark Inches
Director
27/06/2016 - 10/05/2019
42

Persons with Significant Control

0

No PSC data available.

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 CARE FERTILITY BIRMINGHAM LIMITED

CARE FERTILITY BIRMINGHAM LIMITED is an(a) Active company incorporated on 01/09/2015 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 CARE FERTILITY BIRMINGHAM LIMITED?

toggle

CARE FERTILITY BIRMINGHAM LIMITED is currently Active. It was registered on 01/09/2015 .

Where is CARE FERTILITY BIRMINGHAM LIMITED located?

toggle

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

What does CARE FERTILITY BIRMINGHAM LIMITED do?

toggle

CARE FERTILITY BIRMINGHAM LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CARE FERTILITY BIRMINGHAM 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.