CARE FERTILITY WOKING LIMITED

Register to unlock more data on OkredoRegister

CARE FERTILITY WOKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12369734

Incorporation date

18/12/2019

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 18/12/2019)
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
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 icon25/09/2025
Memorandum and Articles of Association
dot icon25/09/2025
Resolutions
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 updates
dot icon18/01/2024
Resolutions
dot icon09/01/2024
Statement of capital following an allotment of shares on 2024-01-08
dot icon23/12/2023
Resolutions
dot icon11/11/2023
Change of share class name or designation
dot icon10/11/2023
Particulars of variation of rights attached to shares
dot icon07/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/11/2023
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 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 icon24/06/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon24/06/2022
Consolidated accounts of parent company for subsidiary company 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 icon23/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon08/04/2022
Satisfaction of charge 123697340001 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 icon06/07/2021
Full accounts made up to 2020-08-31
dot icon05/07/2021
Director's details changed for Mr Paul David Brame on 2021-06-01
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon26/10/2020
Registration of charge 123697340001, created on 2020-10-16
dot icon30/09/2020
Memorandum and Articles of Association
dot icon30/09/2020
Resolutions
dot icon30/09/2020
Particulars of variation of rights attached to shares
dot icon30/09/2020
Change of share class name or designation
dot icon22/09/2020
Statement of capital following an allotment of shares on 2020-08-25
dot icon20/08/2020
Resolutions
dot icon09/08/2020
Statement of capital following an allotment of shares on 2020-08-07
dot icon18/12/2019
Current accounting period shortened from 2020-12-31 to 2020-08-31
dot icon18/12/2019
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burford, David Brian
Director
18/12/2019 - 28/02/2025
44
Clark, Alan Philip
Director
28/02/2025 - 28/08/2025
58
Densem, Nora June
Director
24/02/2022 - 30/06/2023
30
Brame, Paul David
Director
30/06/2023 - Present
60
Brame, Paul David
Director
18/12/2019 - 24/02/2022
60

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 WOKING LIMITED

CARE FERTILITY WOKING LIMITED is an(a) Active company incorporated on 18/12/2019 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 WOKING LIMITED?

toggle

CARE FERTILITY WOKING LIMITED is currently Active. It was registered on 18/12/2019 .

Where is CARE FERTILITY WOKING LIMITED located?

toggle

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

What does CARE FERTILITY WOKING LIMITED do?

toggle

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

What is the latest filing for CARE FERTILITY WOKING 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.