CARE FERTILITY TAMWORTH LIMITED

Register to unlock more data on OkredoRegister

CARE FERTILITY TAMWORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02160673

Incorporation date

02/09/1987

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 02/09/1987)
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
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon18/09/2025
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
Audit exemption statement of guarantee by parent company for period ending 31/12/23
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 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 icon07/02/2023
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 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 021606730008 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 icon24/11/2021
Termination of appointment of Gillian Mary Lockwood as a director on 2021-07-01
dot icon24/11/2021
Termination of appointment of Susan Angela Barlow as a director on 2021-07-01
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
Accounts for a small company made up to 2020-08-31
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon20/12/2020
Accounts for a small company made up to 2019-08-31
dot icon26/10/2020
Registration of charge 021606730008, created on 2020-10-16
dot icon13/05/2020
Previous accounting period shortened from 2019-12-31 to 2019-08-31
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon24/12/2019
Accounts for a small company made up to 2018-12-31
dot icon06/07/2019
Certificate of change of name
dot icon04/06/2019
Registered office address changed from 30 st. Giles Oxford OX1 3LE England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 2019-06-04
dot icon03/06/2019
Notification of Care Fertility Group Limited as a person with significant control on 2019-06-03
dot icon03/06/2019
Cessation of Ivi Uk Limited as a person with significant control on 2019-06-03
dot icon03/06/2019
Appointment of Mr Paul David Brame as a director on 2019-06-03
dot icon03/06/2019
Appointment of Mr David Brian Burford as a director on 2019-06-03
dot icon03/06/2019
Termination of appointment of Saber Baccouche as a director on 2019-06-03
dot icon03/06/2019
Termination of appointment of Marc Entrecanales as a director on 2019-06-03
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon25/03/2019
Appointment of Mr Marc Entrecanales as a director on 2019-03-15
dot icon25/03/2019
Termination of appointment of Maria Isabel Ferrer as a director on 2019-03-15
dot icon03/01/2019
Termination of appointment of Enda Joseph Mcveigh as a director on 2018-09-28
dot icon02/01/2019
Appointment of Ms Maria Isabel Ferrer as a director on 2018-09-28
dot icon27/12/2018
Appointment of Saber Baccouche as a director on 2018-12-21
dot icon21/12/2018
Termination of appointment of Kristof Kunzmann as a director on 2018-12-21
dot icon09/10/2018
Termination of appointment of a director
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon28/06/2018
Satisfaction of charge 021606730006 in full
dot icon06/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon27/10/2017
Accounts for a small company made up to 2016-12-31
dot icon19/06/2017
Termination of appointment of David Lythgoe as a director on 2017-05-31
dot icon19/06/2017
Termination of appointment of David Lythgoe as a secretary on 2017-05-31
dot icon08/04/2017
Certificate of change of name
dot icon07/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon15/12/2016
Resolutions
dot icon07/12/2016
Appointment of Mr Kristof Kunzmann as a director on 2016-11-16
dot icon07/12/2016
Appointment of Mr Enda Joseph Mcveigh as a director on 2016-11-16
dot icon07/12/2016
Appointment of Mr David Lythgoe as a director on 2016-11-16
dot icon07/12/2016
Appointment of Mr David Lythgoe as a secretary on 2016-11-16
dot icon07/12/2016
Termination of appointment of Heidi Jean Birch as a director on 2016-11-16
dot icon07/12/2016
Termination of appointment of Anna Louise Kavanagh as a director on 2016-11-16
dot icon07/12/2016
Termination of appointment of Anna Louise Kavanagh as a secretary on 2016-11-16
dot icon07/12/2016
Registered office address changed from Tamworth House Ventura Park Road Tamworth Staffordshire B78 3HL to 30 st. Giles Oxford OX1 3LE on 2016-12-07
dot icon29/11/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon08/11/2016
Resolutions
dot icon24/10/2016
Resolutions
dot icon28/07/2016
Satisfaction of charge 2 in full
dot icon28/07/2016
Satisfaction of charge 021606730007 in full
dot icon27/05/2016
Cancellation of shares. Statement of capital on 2016-04-19
dot icon27/05/2016
Cancellation of shares. Statement of capital on 2016-04-18
dot icon27/05/2016
Cancellation of shares. Statement of capital on 2016-04-01
dot icon27/05/2016
Purchase of own shares.
dot icon05/05/2016
Accounts for a small company made up to 2015-09-30
dot icon26/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon15/04/2016
Registration of charge 021606730007, created on 2016-04-11
dot icon30/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon20/04/2015
Accounts for a small company made up to 2014-09-30
dot icon08/10/2014
Satisfaction of charge 4 in full
dot icon08/10/2014
Satisfaction of charge 3 in full
dot icon08/10/2014
Satisfaction of charge 5 in full
dot icon08/10/2014
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon20/08/2014
Registered office address changed from Third Floor Centre House Court Parade Aldridge West Midlands WS9 8LT to Tamworth House Ventura Park Road Tamworth Staffordshire B78 3HL on 2014-08-20
dot icon07/07/2014
Director's details changed for Dr Gillian Mary Lockwood on 2014-07-07
dot icon29/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon26/02/2014
Accounts for a small company made up to 2013-09-30
dot icon01/10/2013
Registration of charge 021606730006
dot icon29/04/2013
Resolutions
dot icon26/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon07/03/2013
Accounts for a small company made up to 2012-09-30
dot icon19/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon24/01/2012
Accounts for a small company made up to 2011-09-30
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon13/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon06/01/2011
Termination of appointment of Judith Baron as a director
dot icon21/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon12/04/2010
Director's details changed for Anna Louise Kavanagh on 2010-04-12
dot icon12/04/2010
Director's details changed for Judith Baron on 2010-04-12
dot icon12/04/2010
Director's details changed for Susan Angela Barlow on 2010-04-12
dot icon12/04/2010
Director's details changed for Dr Gillian Mary Lockwood on 2010-04-12
dot icon12/04/2010
Director's details changed for Heidi Jean Birch on 2010-04-12
dot icon12/04/2010
Secretary's details changed for Anna Louise Kavanagh on 2010-04-12
dot icon12/04/2010
Director's details changed for Anna Louise Kavanagh on 2010-04-12
dot icon12/04/2010
Director's details changed for Susan Angela Barlow on 2010-04-12
dot icon12/04/2010
Director's details changed for Dr Gillian Mary Lockwood on 2010-04-12
dot icon12/04/2010
Director's details changed for Heidi Jean Birch on 2010-04-12
dot icon12/04/2010
Director's details changed for Judith Baron on 2010-04-12
dot icon12/04/2010
Secretary's details changed for Anna Louise Kavanagh on 2010-04-12
dot icon09/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/04/2009
Return made up to 05/04/09; full list of members
dot icon23/02/2009
Director's change of particulars / susan barlow / 13/02/2009
dot icon08/04/2008
Return made up to 05/04/08; full list of members
dot icon07/04/2008
Location of register of members
dot icon25/02/2008
Accounts for a small company made up to 2007-09-30
dot icon12/06/2007
£ nc 100002/100001 16/04/07
dot icon05/06/2007
Return made up to 05/04/07; full list of members
dot icon11/05/2007
Ad 16/04/07--------- £ si [email protected]=2 £ ic 20742/20744
dot icon10/05/2007
Auditor's resignation
dot icon24/04/2007
Director resigned
dot icon12/03/2007
Accounts for a small company made up to 2006-09-30
dot icon16/05/2006
Return made up to 05/04/06; no change of members
dot icon16/05/2006
Miscellaneous
dot icon16/05/2006
Auditor's resignation
dot icon11/05/2006
Accounts for a small company made up to 2005-09-30
dot icon12/05/2005
Accounts for a small company made up to 2004-09-30
dot icon07/04/2005
Return made up to 05/04/05; no change of members
dot icon21/05/2004
Accounts for a small company made up to 2003-09-30
dot icon14/04/2004
Return made up to 05/04/04; full list of members
dot icon19/11/2003
Particulars of mortgage/charge
dot icon01/09/2003
Accounts for a small company made up to 2002-12-31
dot icon20/06/2003
Return made up to 23/04/03; change of members
dot icon08/04/2003
Secretary's particulars changed;director's particulars changed
dot icon01/03/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon27/08/2002
Accounts for a small company made up to 2001-12-31
dot icon08/07/2002
Return made up to 23/04/02; full list of members
dot icon31/08/2001
Accounts for a small company made up to 2000-12-31
dot icon12/07/2001
Return made up to 23/04/01; full list of members
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New secretary appointed
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Secretary resigned;director resigned
dot icon09/10/2000
Director resigned
dot icon25/09/2000
Resolutions
dot icon18/08/2000
Accounts for a small company made up to 1999-12-31
dot icon05/07/2000
Return made up to 23/04/00; full list of members
dot icon18/04/2000
Director resigned
dot icon11/11/1999
Director's particulars changed
dot icon27/08/1999
Director resigned
dot icon30/06/1999
Return made up to 23/04/99; full list of members
dot icon21/04/1999
Accounts for a small company made up to 1998-12-31
dot icon12/03/1999
Director's particulars changed
dot icon04/02/1999
Particulars of mortgage/charge
dot icon17/09/1998
Particulars of mortgage/charge
dot icon09/06/1998
New director appointed
dot icon08/05/1998
Accounts for a small company made up to 1997-12-31
dot icon08/05/1998
Return made up to 23/04/98; full list of members
dot icon26/09/1997
Accounts for a small company made up to 1996-12-31
dot icon31/07/1997
Resolutions
dot icon31/07/1997
Resolutions
dot icon25/06/1997
Return made up to 23/04/97; full list of members
dot icon08/02/1997
Declaration of satisfaction of mortgage/charge
dot icon30/01/1997
New director appointed
dot icon13/10/1996
New director appointed
dot icon13/10/1996
New director appointed
dot icon13/10/1996
New director appointed
dot icon10/10/1996
Ad 30/06/96--------- £ si [email protected]=740 £ ic 20000/20740
dot icon10/10/1996
Resolutions
dot icon10/10/1996
Resolutions
dot icon10/10/1996
Resolutions
dot icon10/10/1996
£ nc 20000/100000 25/06/96
dot icon29/05/1996
Ad 19/03/96--------- £ si [email protected]
dot icon29/05/1996
Resolutions
dot icon29/05/1996
Resolutions
dot icon29/05/1996
Resolutions
dot icon29/05/1996
Resolutions
dot icon29/05/1996
Nc inc already adjusted 19/03/96
dot icon12/05/1996
Return made up to 23/04/96; full list of members
dot icon09/05/1996
Div 19/03/96
dot icon01/02/1996
Accounts for a small company made up to 1995-12-31
dot icon14/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/06/1995
Return made up to 23/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/10/1994
Particulars of mortgage/charge
dot icon08/08/1994
Registered office changed on 08/08/94 from: 3 bedford row london WC1R 4BU
dot icon13/05/1994
Accounts for a small company made up to 1993-12-31
dot icon29/04/1994
Return made up to 23/04/94; no change of members
dot icon19/07/1993
Registered office changed on 19/07/93 from: 18 bedford row london WC1R 4EJ
dot icon05/07/1993
Accounts for a small company made up to 1992-12-31
dot icon30/04/1993
Return made up to 23/04/93; full list of members
dot icon09/07/1992
Particulars of mortgage/charge
dot icon19/06/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
Registered office changed on 02/06/92 from: 26 church hill london E17 9RY
dot icon14/05/1992
Return made up to 23/04/92; no change of members
dot icon28/05/1991
Accounts for a small company made up to 1990-12-31
dot icon28/05/1991
Return made up to 25/04/91; no change of members
dot icon21/06/1990
Accounts for a small company made up to 1989-12-31
dot icon21/06/1990
Return made up to 26/04/90; full list of members
dot icon05/12/1989
Memorandum and Articles of Association
dot icon30/11/1989
Memorandum and Articles of Association
dot icon13/11/1989
Resolutions
dot icon27/09/1989
Wd 18/09/89 ad 30/08/89--------- £ si 98@1=98 £ ic 2/100
dot icon19/09/1989
Secretary resigned;new secretary appointed
dot icon13/09/1989
Return made up to 01/03/89; full list of members
dot icon11/09/1989
Accounts for a small company made up to 1988-12-31
dot icon01/02/1989
Registered office changed on 01/02/89 from: 20 park street princes risborough bucks HP17 9AH
dot icon28/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon17/09/1987
Registered office changed on 17/09/87 from: 84 stamford hill london N16 6XS
dot icon17/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/09/1987
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kunzmann, Kristof
Director
16/11/2016 - 21/12/2018
2
Mcveigh, Enda Joseph
Director
16/11/2016 - 28/09/2018
4
Lockwood, Gillian Mary, Dr
Director
29/09/2000 - 01/07/2021
3
Brame, Paul David
Director
30/06/2023 - Present
60
Densem, Nora June
Director
24/02/2022 - 30/06/2023
30

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 TAMWORTH LIMITED

CARE FERTILITY TAMWORTH LIMITED is an(a) Active company incorporated on 02/09/1987 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 TAMWORTH LIMITED?

toggle

CARE FERTILITY TAMWORTH LIMITED is currently Active. It was registered on 02/09/1987 .

Where is CARE FERTILITY TAMWORTH LIMITED located?

toggle

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

What does CARE FERTILITY TAMWORTH LIMITED do?

toggle

CARE FERTILITY TAMWORTH LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CARE FERTILITY TAMWORTH 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.