CARE FERTILITY CHESTER (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CARE FERTILITY CHESTER (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10648947

Incorporation date

02/03/2017

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 02/03/2017)
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
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 icon11/03/2025
Registered office address changed from , John Webster House Nottingham Business Park, Nottingham, NG8 6PZ, England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 2025-03-11
dot icon14/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon06/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon22/08/2023
Registration of charge 106489470002, created on 2023-08-21
dot icon11/08/2023
Appointment of Mr Paul David Brame as a director on 2023-06-30
dot icon11/08/2023
Termination of appointment of Nora June Densem as a director on 2023-06-30
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon07/02/2023
Previous accounting period extended from 2022-08-31 to 2022-12-31
dot icon22/01/2023
Particulars of variation of rights attached to shares
dot icon22/01/2023
Change of share class name or designation
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
Audit exemption statement of guarantee by parent company for 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 icon08/04/2022
Satisfaction of charge 106489470001 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 icon12/11/2021
Memorandum and Articles of Association
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 icon11/06/2021
Full accounts made up to 2020-08-31
dot icon14/05/2021
Previous accounting period shortened from 2020-09-24 to 2020-08-31
dot icon20/12/2020
Full accounts made up to 2019-09-24
dot icon26/10/2020
Registration of charge 106489470001, created on 2020-10-16
dot icon08/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon14/07/2020
Previous accounting period extended from 2019-08-31 to 2019-09-24
dot icon13/05/2020
Previous accounting period shortened from 2019-12-31 to 2019-08-31
dot icon27/01/2020
Memorandum and Articles of Association
dot icon16/01/2020
Resolutions
dot icon16/01/2020
Statement of capital following an allotment of shares on 2020-01-09
dot icon16/01/2020
Particulars of variation of rights attached to shares
dot icon16/01/2020
Change of share class name or designation
dot icon24/12/2019
Accounts for a small company made up to 2018-12-31
dot icon23/10/2019
Resolutions
dot icon27/09/2019
Resolutions
dot icon27/09/2019
Registered office address changed from , C/O Hallidays Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 2019-09-27
dot icon27/09/2019
Notification of Care Fertility Group Limited as a person with significant control on 2019-09-24
dot icon27/09/2019
Cessation of Simon John Wood as a person with significant control on 2019-09-24
dot icon27/09/2019
Cessation of Nabil Gabriel Haddad as a person with significant control on 2019-09-24
dot icon27/09/2019
Termination of appointment of Nabil Gabriel Haddad as a director on 2019-09-24
dot icon27/09/2019
Termination of appointment of Simon John Wood as a director on 2019-09-24
dot icon27/09/2019
Appointment of Mr Paul David Brame as a director on 2019-09-24
dot icon27/09/2019
Appointment of Mr David Brian Burford as a director on 2019-09-24
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon12/03/2019
Resolutions
dot icon28/02/2019
Cessation of Ivi Uk Ltd as a person with significant control on 2019-02-28
dot icon28/02/2019
Notification of Simon Jonathan Wood as a person with significant control on 2019-02-28
dot icon28/02/2019
Notification of Nabil Gabriel Haddad as a person with significant control on 2019-02-28
dot icon28/02/2019
Registered office address changed from , 30 st Giles', Oxford, OX1 3LE, United Kingdom to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 2019-02-28
dot icon28/02/2019
Termination of appointment of Saber Baccouche as a director on 2019-02-28
dot icon20/02/2019
Change of details for Ivi Uk Ltd as a person with significant control on 2017-05-02
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon27/12/2018
Appointment of Saber Baccouche as a director on 2018-12-21
dot icon21/12/2018
Termination of appointment of Kristof Alexander Kunzmann as a director on 2018-12-21
dot icon08/10/2018
Termination of appointment of Joseph Enda Mcveigh as a director on 2018-09-28
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon12/06/2017
Termination of appointment of David Lythgoe as a director on 2017-05-31
dot icon12/06/2017
Termination of appointment of David Lythgoe as a secretary on 2017-05-31
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-05-02
dot icon24/05/2017
Resolutions
dot icon22/05/2017
Appointment of Mr Kristof Alexander Kunzmann as a director on 2017-05-02
dot icon22/05/2017
Appointment of David Lythgoe as a secretary on 2017-05-02
dot icon22/05/2017
Appointment of Mr David Lythgoe as a director on 2017-05-02
dot icon22/05/2017
Appointment of Mr Nabil Gabriel Haddad as a director on 2017-05-02
dot icon22/05/2017
Appointment of Mr Simon John Wood as a director on 2017-05-02
dot icon03/05/2017
Resolutions
dot icon13/03/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon02/03/2017
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
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

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haddad, Nabil Gabriel
Director
02/05/2017 - 24/09/2019
12
Mcveigh, Joseph Enda
Director
02/03/2017 - 28/09/2018
25
Wood, Simon John, Dr
Director
02/05/2017 - 24/09/2019
5
Kunzmann, Kristof Alexander
Director
02/05/2017 - 21/12/2018
4
Burford, David Brian
Director
24/09/2019 - 28/02/2025
44

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 CARE FERTILITY CHESTER (HOLDINGS) LIMITED

CARE FERTILITY CHESTER (HOLDINGS) LIMITED is an(a) Active company incorporated on 02/03/2017 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 CHESTER (HOLDINGS) LIMITED?

toggle

CARE FERTILITY CHESTER (HOLDINGS) LIMITED is currently Active. It was registered on 02/03/2017 .

Where is CARE FERTILITY CHESTER (HOLDINGS) LIMITED located?

toggle

CARE FERTILITY CHESTER (HOLDINGS) LIMITED is registered at John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZ.

What does CARE FERTILITY CHESTER (HOLDINGS) LIMITED do?

toggle

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

What is the latest filing for CARE FERTILITY CHESTER (HOLDINGS) 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.