CARE FERTILITY GROUP LIMITED

Register to unlock more data on OkredoRegister

CARE FERTILITY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05423241

Incorporation date

13/04/2005

Size

Group

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 13/04/2005)
dot icon02/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/09/2025
Register inspection address has been changed from C/O Browne Jacobson Llp 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 icon17/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon16/09/2025
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 2025-09-16
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 icon11/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon18/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-09-21
dot icon18/09/2023
Group of companies' accounts made up to 2022-12-31
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 icon06/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon14/03/2023
Statement of capital following an allotment of shares on 2023-02-27
dot icon07/02/2023
Previous accounting period extended from 2022-08-31 to 2022-12-31
dot icon30/01/2023
Statement of capital following an allotment of shares on 2022-12-07
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon15/08/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon27/06/2022
Registration of charge 054232410010, created on 2022-06-23
dot icon23/05/2022
Group of companies' accounts made up to 2021-08-31
dot icon08/04/2022
Satisfaction of charge 054232410009 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 icon03/09/2021
Termination of appointment of Simon Brian Fishel as a director on 2021-08-31
dot icon05/07/2021
Director's details changed for Mr Paul David Brame on 2021-06-01
dot icon11/06/2021
Group of companies' accounts made up to 2020-08-31
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon03/09/2020
Group of companies' accounts made up to 2019-08-31
dot icon13/04/2020
Confirmation statement made on 2020-04-13 with updates
dot icon14/10/2019
Termination of appointment of Nigel Mark Inches Robertson as a director on 2019-09-30
dot icon16/08/2019
Change of details for Care Fertility Holdings Limited as a person with significant control on 2019-07-09
dot icon26/06/2019
Registration of charge 054232410009, created on 2019-06-21
dot icon20/06/2019
Satisfaction of charge 2 in full
dot icon20/06/2019
Satisfaction of charge 054232410006 in full
dot icon20/06/2019
Satisfaction of charge 054232410007 in full
dot icon20/06/2019
Satisfaction of charge 054232410008 in full
dot icon20/06/2019
Satisfaction of charge 3 in full
dot icon20/06/2019
Satisfaction of charge 054232410004 in full
dot icon20/06/2019
Satisfaction of charge 054232410005 in full
dot icon08/06/2019
Change of share class name or designation
dot icon08/06/2019
Sub-division of shares on 2019-05-10
dot icon08/06/2019
Resolutions
dot icon21/05/2019
Termination of appointment of Kenneth Dowell as a director on 2019-05-10
dot icon20/05/2019
Termination of appointment of David Torbet as a director on 2019-05-10
dot icon20/05/2019
Termination of appointment of Michael Kevin Peter Grassby as a director on 2019-05-10
dot icon14/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon12/04/2019
Appointment of Mr Paul Brame as a director on 2019-04-04
dot icon28/02/2019
Group of companies' accounts made up to 2018-08-31
dot icon19/02/2019
Registration of charge 054232410008, created on 2019-02-07
dot icon19/06/2018
Group of companies' accounts made up to 2017-08-31
dot icon18/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon29/01/2018
Statement of capital following an allotment of shares on 2018-01-15
dot icon29/01/2018
Change of share class name or designation
dot icon25/01/2018
Resolutions
dot icon22/01/2018
Appointment of Mr David Torbet as a director on 2018-01-15
dot icon22/01/2018
Appointment of Michael Kevin Peter Grassby as a director on 2018-01-15
dot icon22/09/2017
Director's details changed for Mr David Burford on 2017-09-21
dot icon12/06/2017
Group of companies' accounts made up to 2016-08-31
dot icon09/06/2017
Registration of charge 054232410007, created on 2017-05-31
dot icon24/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon12/04/2017
Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA to C/O Browne Jacobson Llp C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
dot icon11/04/2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon10/02/2017
Termination of appointment of Ian Stewart Thomson as a director on 2017-01-20
dot icon02/08/2016
Registration of charge 054232410006, created on 2016-07-27
dot icon28/07/2016
Appointment of Mr Nigel Mark Inches Robertson as a director on 2016-06-27
dot icon28/07/2016
Termination of appointment of Harvey Bertenshaw Ainley as a director on 2016-06-30
dot icon11/05/2016
Group of companies' accounts made up to 2015-08-31
dot icon13/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon13/04/2016
Register(s) moved to registered office address John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ
dot icon11/11/2015
Termination of appointment of Nigel Lowry as a director on 2015-11-02
dot icon02/10/2015
Appointment of Mr Harvey Bertenshaw Ainley as a director on 2015-10-01
dot icon10/06/2015
Termination of appointment of Simon Thornton as a director on 2015-06-05
dot icon20/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon20/04/2015
Director's details changed for Ian Stewart Thomson on 2015-04-16
dot icon20/04/2015
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon20/04/2015
Director's details changed for Simon Thornton on 2015-04-16
dot icon20/04/2015
Director's details changed for Mr Nigel Lowry on 2015-04-16
dot icon20/04/2015
Director's details changed for Dr Kenneth Dowell on 2015-04-16
dot icon20/04/2015
Director's details changed for Dr Simon Brian Fishel on 2015-04-16
dot icon20/04/2015
Director's details changed for Alison Campbell on 2015-04-13
dot icon20/04/2015
Director's details changed for David Burford on 2015-04-13
dot icon25/03/2015
Group of companies' accounts made up to 2014-08-31
dot icon04/02/2015
Appointment of David Burford as a director on 2015-01-28
dot icon04/02/2015
Appointment of Alison Campbell as a director on 2015-01-28
dot icon29/12/2014
Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon23/09/2014
Director's details changed for Dr Simon Brian Fishel on 2014-09-09
dot icon02/07/2014
Registration of charge 054232410005
dot icon17/06/2014
Group of companies' accounts made up to 2013-08-31
dot icon22/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon22/04/2014
Register(s) moved to registered inspection location
dot icon17/04/2014
Register inspection address has been changed
dot icon22/08/2013
Director's details changed for Ian Stewart Thompson on 2013-08-08
dot icon22/08/2013
Appointment of Ian Stewart Thompson as a director
dot icon10/07/2013
Registration of charge 054232410004
dot icon07/06/2013
Current accounting period extended from 2013-06-16 to 2013-08-31
dot icon28/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon13/03/2013
Group of companies' accounts made up to 2012-06-16
dot icon08/10/2012
Previous accounting period shortened from 2012-08-31 to 2012-06-16
dot icon15/08/2012
Memorandum and Articles of Association
dot icon15/08/2012
Resolutions
dot icon15/08/2012
Statement of company's objects
dot icon13/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/07/2012
Particulars of variation of rights attached to shares
dot icon20/07/2012
Change of share class name or designation
dot icon20/07/2012
Statement of capital following an allotment of shares on 2012-06-16
dot icon20/07/2012
Memorandum and Articles of Association
dot icon11/07/2012
Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF Uk on 2012-07-11
dot icon11/07/2012
Termination of appointment of Bradley Sacks as a director
dot icon11/07/2012
Termination of appointment of Craig Lovelace as a director
dot icon11/07/2012
Termination of appointment of Richard Evans as a director
dot icon11/07/2012
Termination of appointment of Catherine Vickery as a secretary
dot icon28/05/2012
Miscellaneous
dot icon28/05/2012
Miscellaneous
dot icon21/05/2012
S-div
dot icon21/05/2012
Statement of capital following an allotment of shares on 2005-10-07
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon10/04/2012
Appointment of Bradley Jonathan Sacks as a director
dot icon09/04/2012
Appointment of Mr Craig Barry Lovelace as a director
dot icon09/04/2012
Termination of appointment of Stephen Collier as a director
dot icon09/04/2012
Termination of appointment of Philip Pegler as a director
dot icon05/04/2012
Group of companies' accounts made up to 2011-08-31
dot icon01/07/2011
Director's details changed for Mr Richard Harold Evans on 2010-07-03
dot icon24/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon18/05/2011
Group of companies' accounts made up to 2010-08-31
dot icon04/03/2011
Statement by directors
dot icon04/03/2011
Statement of capital on 2011-03-04
dot icon04/03/2011
Solvency statement dated 15/02/11
dot icon04/03/2011
Resolutions
dot icon02/03/2011
Resolutions
dot icon02/03/2011
Statement of capital on 2011-02-15
dot icon14/02/2011
Annual return made up to 2010-04-14 with full list of shareholders
dot icon22/06/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon21/06/2010
Director's details changed for Simon Thornton on 2009-10-01
dot icon21/06/2010
Director's details changed for Richard Harold Evans on 2009-10-01
dot icon21/06/2010
Group of companies' accounts made up to 2009-08-31
dot icon14/07/2009
Gbp sr 600001@1
dot icon25/06/2009
Group of companies' accounts made up to 2008-08-31
dot icon22/05/2009
Gbp sr 600000@1
dot icon12/05/2009
Return made up to 13/04/09; full list of members
dot icon11/05/2009
Director's change of particulars / nigel lowry / 01/11/2007
dot icon25/03/2009
Resolutions
dot icon09/03/2009
Registered office changed on 09/03/2009 from 4 thameside centre kew bridge road brentford middlesex TW8 0HF TW8 0HF
dot icon06/03/2009
Registered office changed on 06/03/2009 from john webster house 6 lawrence drive nottingham business park nottingham NG8 6PZ
dot icon28/01/2009
Director appointed phil pegler
dot icon28/01/2009
Appointment terminated director simon harrison
dot icon28/01/2009
Director appointed simon joseph harrison
dot icon20/11/2008
Return made up to 13/04/08; full list of members
dot icon05/06/2008
Group of companies' accounts made up to 2007-08-31
dot icon05/06/2008
Appointment terminated director joanna le couilliard
dot icon07/03/2008
Appointment terminated secretary augustine clement
dot icon06/03/2008
Secretary appointed catherine mary jane vickery
dot icon05/03/2008
Registered office changed on 05/03/2008 from 66 chiltern street 10TH floor london W1U 6GH
dot icon25/01/2008
£ sr 1000000@1 07/10/05
dot icon03/09/2007
Return made up to 13/04/07; full list of members
dot icon24/05/2007
Full accounts made up to 2006-08-31
dot icon10/04/2007
New director appointed
dot icon04/01/2007
Secretary's particulars changed
dot icon07/06/2006
Return made up to 13/04/06; full list of members
dot icon28/12/2005
Director's particulars changed
dot icon06/12/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon16/11/2005
Ad 07/10/05--------- £ si 5000000@1=5000000 £ si [email protected]=1000 £ ic 1/5001001
dot icon16/11/2005
Nc inc already adjusted 07/10/05
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon15/11/2005
New director appointed
dot icon18/10/2005
Memorandum and Articles of Association
dot icon18/10/2005
Accounting reference date extended from 30/04/06 to 31/08/06
dot icon18/10/2005
Registered office changed on 18/10/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
dot icon18/10/2005
New secretary appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
Secretary resigned
dot icon18/10/2005
Director resigned
dot icon11/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Certificate of change of name
dot icon13/04/2005
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
Group
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainley, Harvey Bertenshaw
Director
01/10/2015 - 30/06/2016
253
Fishel, Simon Brian, Professor
Director
05/10/2005 - 31/08/2021
17
Grassby, Michael Kevin Peter
Director
15/01/2018 - 10/05/2019
51
Harrison, Simon Joseph
Director
04/07/2008 - 31/12/2008
78
Collier, Stephen John
Director
05/10/2005 - 13/09/2011
163

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 GROUP LIMITED

CARE FERTILITY GROUP LIMITED is an(a) Active company incorporated on 13/04/2005 with the registered office located at John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZ. There are currently 3 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 GROUP LIMITED?

toggle

CARE FERTILITY GROUP LIMITED is currently Active. It was registered on 13/04/2005 .

Where is CARE FERTILITY GROUP LIMITED located?

toggle

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

What does CARE FERTILITY GROUP LIMITED do?

toggle

CARE FERTILITY GROUP LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CARE FERTILITY GROUP LIMITED?

toggle

The latest filing was on 02/10/2025: Group of companies' accounts made up to 2024-12-31.