CARE FERTILITY (NORTHAMPTON) LIMITED

Register to unlock more data on OkredoRegister

CARE FERTILITY (NORTHAMPTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03083989

Incorporation date

25/07/1995

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 25/07/1995)
dot icon12/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/01/2026
Notice of agreement to exemption from audit of accounts 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 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 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
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon04/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/11/2023
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 icon01/07/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon01/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon27/06/2022
Registration of charge 030839890009, created on 2022-06-23
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 030839890008 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 icon26/07/2021
Confirmation statement made on 2021-07-26 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 icon27/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon26/06/2019
Registration of charge 030839890008, created on 2019-06-21
dot icon20/06/2019
Satisfaction of charge 1 in full
dot icon20/06/2019
Satisfaction of charge 2 in full
dot icon20/06/2019
Satisfaction of charge 030839890004 in full
dot icon20/06/2019
Satisfaction of charge 030839890003 in full
dot icon20/06/2019
Satisfaction of charge 030839890005 in full
dot icon20/06/2019
Satisfaction of charge 030839890006 in full
dot icon20/06/2019
Satisfaction of charge 030839890007 in full
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 Simon Brian Fishel 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 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 030839890007, created on 2019-02-07
dot icon06/08/2018
Confirmation statement made on 2018-07-25 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 icon07/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon07/08/2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon13/06/2017
Full accounts made up to 2016-08-31
dot icon09/06/2017
Registration of charge 030839890006, created on 2017-05-31
dot icon10/02/2017
Termination of appointment of Ian Stewart Thomson as a director on 2017-01-20
dot icon02/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon02/08/2016
Registration of charge 030839890005, created on 2016-07-27
dot icon28/07/2016
Appointment of Mr Nigel Mark Inches Robertson as a director on 2016-06-27
dot icon11/05/2016
Full accounts made up to 2015-08-31
dot icon11/11/2015
Termination of appointment of Nigel Lowry as a secretary on 2015-11-02
dot icon11/11/2015
Termination of appointment of Nigel Lowry as a director on 2015-11-02
dot icon14/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon14/08/2015
Director's details changed for Ian Stewart Thomson on 2015-07-25
dot icon13/08/2015
Director's details changed for Mr Nigel Lowry on 2015-07-25
dot icon13/08/2015
Director's details changed for Dr Simon Brian Fishel on 2015-07-25
dot icon13/08/2015
Director's details changed for Dr Kenneth Dowell on 2015-07-25
dot icon13/08/2015
Secretary's details changed for Nigel Lowry on 2015-07-25
dot icon13/08/2015
Director's details changed for David Burford on 2015-07-25
dot icon25/03/2015
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 icon31/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon02/07/2014
Registration of charge 030839890004
dot icon02/05/2014
Full accounts made up to 2013-08-31
dot icon22/08/2013
Appointment of Ian Stewart Thomson as a director
dot icon13/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon13/08/2013
Register(s) moved to registered inspection location
dot icon13/08/2013
Register inspection address has been changed
dot icon10/07/2013
Registration of charge 030839890003
dot icon07/06/2013
Current accounting period extended from 2013-06-16 to 2013-08-31
dot icon13/03/2013
Full accounts made up to 2012-06-16
dot icon08/10/2012
Previous accounting period shortened from 2012-08-31 to 2012-06-16
dot icon05/09/2012
Annual return made up to 2012-07-25 with full list of shareholders
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: 2
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2012
Appointment of Nigel Lowry as a secretary
dot icon29/06/2012
Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF Uk on 2012-06-29
dot icon29/06/2012
Termination of appointment of Catherine Vickery as a secretary
dot icon05/04/2012
Full accounts made up to 2011-08-31
dot icon09/11/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon18/05/2011
Full accounts made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon02/06/2010
Full accounts made up to 2009-08-31
dot icon24/08/2009
Return made up to 25/07/09; full list of members
dot icon24/08/2009
Location of register of members
dot icon24/08/2009
Location of debenture register
dot icon24/08/2009
Registered office changed on 24/08/2009 from 4 thameside centre kew bridge road brentford middlesex TW8 0HF uk
dot icon25/06/2009
Full accounts made up to 2008-08-31
dot icon02/04/2009
Director's change of particulars / nigel lowry / 01/11/2007
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 icon12/11/2008
Return made up to 25/07/08; full list of members
dot icon05/06/2008
Full accounts made up to 2007-08-31
dot icon13/03/2008
Memorandum and Articles of Association
dot icon07/03/2008
Appointment terminated secretary augustine clement
dot icon07/03/2008
Certificate of change of name
dot icon06/03/2008
Secretary appointed catherine mary jane vickery
dot icon06/03/2008
Registered office changed on 06/03/2008 from 4 thameside centre kew bridge road brentford middlesex TW8 0HF
dot icon29/10/2007
Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH
dot icon03/09/2007
Return made up to 25/07/07; full list of members
dot icon24/05/2007
Full accounts made up to 2006-08-31
dot icon04/01/2007
Secretary's particulars changed
dot icon01/09/2006
Return made up to 25/07/06; full list of members
dot icon22/08/2006
Director resigned
dot icon11/07/2006
Director resigned
dot icon14/06/2006
Full accounts made up to 2005-08-31
dot icon28/12/2005
Director's particulars changed
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon15/11/2005
Director resigned
dot icon14/10/2005
Secretary's particulars changed
dot icon12/09/2005
Return made up to 25/07/05; full list of members
dot icon12/09/2005
Secretary resigned;director resigned
dot icon12/09/2005
New secretary appointed
dot icon14/06/2005
Full accounts made up to 2004-08-31
dot icon23/02/2005
New secretary appointed
dot icon11/08/2004
Return made up to 25/07/04; full list of members
dot icon11/06/2004
Full accounts made up to 2003-08-31
dot icon18/08/2003
Return made up to 25/07/03; full list of members
dot icon20/06/2003
Auditor's resignation
dot icon29/05/2003
Accounts for a small company made up to 2002-08-31
dot icon01/08/2002
Return made up to 25/07/02; full list of members
dot icon29/07/2002
Secretary's particulars changed;director's particulars changed
dot icon23/04/2002
Accounts for a small company made up to 2001-08-31
dot icon14/03/2002
Registered office changed on 14/03/02 from: 210 euston road london NW1 2DA
dot icon03/09/2001
Return made up to 25/07/01; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2000-08-31
dot icon25/04/2001
Accounting reference date extended from 31/07/00 to 31/08/00
dot icon18/01/2001
Registered office changed on 18/01/01 from: the cliftonville suite three shires hospital the avenue cliftonville northampton NN1 5DR
dot icon18/01/2001
New secretary appointed;new director appointed
dot icon18/01/2001
New director appointed
dot icon09/08/2000
Return made up to 25/07/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-07-31
dot icon12/08/1999
Return made up to 25/07/99; full list of members
dot icon09/02/1999
Accounts for a small company made up to 1998-07-31
dot icon02/09/1998
Return made up to 25/07/98; no change of members
dot icon22/01/1998
Accounts for a small company made up to 1997-07-31
dot icon27/08/1997
Return made up to 25/07/97; no change of members
dot icon24/06/1997
Accounts for a small company made up to 1996-07-31
dot icon27/08/1996
Return made up to 25/07/96; full list of members
dot icon29/09/1995
Ad 25/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon29/09/1995
Accounting reference date notified as 31/07
dot icon27/07/1995
Registered office changed on 27/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1995
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
25/07/1995 - 25/07/1995
16011
Fishel, Simon Brian, Professor
Director
01/11/2005 - 10/05/2019
17
Thomson, Ian Stewart
Director
08/08/2013 - 20/01/2017
11
Robertson, Nigel Mark Inches
Director
27/06/2016 - 10/05/2019
42
Collier, Stephen John
Director
29/12/2000 - 31/10/2005
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 (NORTHAMPTON) LIMITED

CARE FERTILITY (NORTHAMPTON) LIMITED is an(a) Active company incorporated on 25/07/1995 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 (NORTHAMPTON) LIMITED?

toggle

CARE FERTILITY (NORTHAMPTON) LIMITED is currently Active. It was registered on 25/07/1995 .

Where is CARE FERTILITY (NORTHAMPTON) LIMITED located?

toggle

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

What does CARE FERTILITY (NORTHAMPTON) LIMITED do?

toggle

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

What is the latest filing for CARE FERTILITY (NORTHAMPTON) LIMITED?

toggle

The latest filing was on 12/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.