CARE FERTILITY (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CARE FERTILITY (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08529488

Incorporation date

15/05/2013

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 15/05/2013)
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
Accounts for a dormant company 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 to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NR27 0AX
dot icon17/09/2025
Register inspection address has been changed from John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NR27 0AX United Kingdom 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 icon25/04/2025
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 2025-04-25
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
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 icon27/08/2024
Director's details changed for Mr David Brian Burford on 2024-08-27
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 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 icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon27/06/2022
Registration of charge 085294880008, created on 2022-06-23
dot icon23/05/2022
Accounts for a dormant company made up to 2021-08-31
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 085294880007 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
Accounts for a dormant company made up to 2020-08-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon03/09/2020
Accounts for a dormant company made up to 2019-08-31
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon12/07/2019
Resolutions
dot icon26/06/2019
Registration of charge 085294880007, created on 2019-06-21
dot icon20/06/2019
Satisfaction of charge 085294880001 in full
dot icon20/06/2019
Satisfaction of charge 085294880002 in full
dot icon20/06/2019
Satisfaction of charge 085294880003 in full
dot icon20/06/2019
Satisfaction of charge 085294880005 in full
dot icon20/06/2019
Satisfaction of charge 085294880004 in full
dot icon20/06/2019
Satisfaction of charge 085294880006 in full
dot icon20/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon20/05/2019
Termination of appointment of Nigel Mark Inches Robertson 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 Kenneth Dowell as a director on 2019-05-10
dot icon20/05/2019
Termination of appointment of Simon Brian Fishel 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
Accounts for a dormant company made up to 2018-08-31
dot icon19/02/2019
Registration of charge 085294880006, created on 2019-02-07
dot icon07/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon17/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon22/09/2017
Director's details changed for Mr David Burford on 2017-09-21
dot icon15/06/2017
Full accounts made up to 2016-08-31
dot icon09/06/2017
Registration of charge 085294880005, created on 2017-05-31
dot icon17/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon02/05/2017
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 085294880004, 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 icon21/07/2016
Termination of appointment of Nathalie Helene Forman as a director on 2016-06-30
dot icon21/07/2016
Termination of appointment of Robert Graham Forman as a director on 2016-06-30
dot icon02/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon11/05/2016
Full accounts made up to 2015-08-31
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 icon26/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon26/05/2015
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon26/02/2015
Full accounts made up to 2014-08-31
dot icon04/02/2015
Appointment of David Burford 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 icon03/10/2014
Director's details changed for Dr Simon Brian Fishel on 2014-09-09
dot icon02/07/2014
Registration of charge 085294880003
dot icon26/06/2014
Director's details changed for Mr David Torbet on 2014-06-16
dot icon10/06/2014
Director's details changed for Ian Stewart Thomson on 2014-05-15
dot icon09/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon09/06/2014
Register(s) moved to registered inspection location
dot icon09/06/2014
Register inspection address has been changed
dot icon22/08/2013
Appointment of Ian Stewart Thomson as a director
dot icon10/07/2013
Registration of charge 085294880001
dot icon10/07/2013
Registration of charge 085294880002
dot icon08/07/2013
Resolutions
dot icon08/07/2013
Appointment of Dr Robert Graham Forman as a director
dot icon08/07/2013
Appointment of Nathalie Helene Forman as a director
dot icon08/07/2013
Statement of capital following an allotment of shares on 2013-06-26
dot icon25/06/2013
Statement of capital following an allotment of shares on 2013-06-20
dot icon25/06/2013
Particulars of variation of rights attached to shares
dot icon25/06/2013
Change of share class name or designation
dot icon25/06/2013
Resolutions
dot icon21/06/2013
Appointment of Mr Simon Thornton as a director
dot icon21/06/2013
Appointment of Dr Kenneth Dowell as a director
dot icon21/06/2013
Appointment of Dr Simon Brian Fishel as a director
dot icon22/05/2013
Current accounting period extended from 2014-05-31 to 2014-08-31
dot icon15/05/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainley, Harvey Bertenshaw
Director
01/10/2015 - 30/06/2016
253
Torbet, David
Director
15/05/2013 - 10/05/2019
31
Fishel, Simon Brian, Professor
Director
20/06/2013 - 10/05/2019
17
Forman, Nathalie Helene
Director
26/06/2013 - 30/06/2016
4
Thomson, Ian Stewart
Director
08/08/2013 - 20/01/2017
11

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 (LONDON) LIMITED

CARE FERTILITY (LONDON) LIMITED is an(a) Active company incorporated on 15/05/2013 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 (LONDON) LIMITED?

toggle

CARE FERTILITY (LONDON) LIMITED is currently Active. It was registered on 15/05/2013 .

Where is CARE FERTILITY (LONDON) LIMITED located?

toggle

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

What does CARE FERTILITY (LONDON) LIMITED do?

toggle

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

What is the latest filing for CARE FERTILITY (LONDON) 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.