CENTRE FOR REPRODUCTIVE MEDICINE LIMITED

Register to unlock more data on OkredoRegister

CENTRE FOR REPRODUCTIVE MEDICINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03295082

Incorporation date

20/12/1996

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 20/12/1996)
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 icon18/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon18/09/2025
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 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
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 icon27/08/2024
Director's details changed for Mr David Brian Burford on 2024-08-27
dot icon03/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon03/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/11/2023
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 icon28/06/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon28/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon27/06/2022
Registration of charge 032950820009, 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 032950820008 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 icon11/06/2021
Full accounts made up to 2020-08-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon03/09/2020
Full accounts made up to 2019-08-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon17/07/2019
Resolutions
dot icon12/07/2019
Resolutions
dot icon26/06/2019
Registration of charge 032950820008, created on 2019-06-21
dot icon20/06/2019
Satisfaction of charge 032950820002 in full
dot icon20/06/2019
Satisfaction of charge 032950820003 in full
dot icon20/06/2019
Satisfaction of charge 032950820004 in full
dot icon20/06/2019
Satisfaction of charge 032950820005 in full
dot icon20/06/2019
Satisfaction of charge 032950820006 in full
dot icon20/06/2019
Satisfaction of charge 032950820007 in full
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 Nigel Mark Inches Robertson 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 032950820007, created on 2019-02-07
dot icon29/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon08/06/2018
Full accounts made up to 2017-08-31
dot icon03/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon22/09/2017
Director's details changed for Mr David Burford on 2017-09-21
dot icon13/06/2017
Full accounts made up to 2016-08-31
dot icon09/06/2017
Registration of charge 032950820006, created on 2017-05-31
dot icon10/02/2017
Termination of appointment of Ian Stewart Thomson as a director on 2017-01-20
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon20/12/2016
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon02/08/2016
Registration of charge 032950820005, 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 icon11/05/2016
Full accounts made up to 2015-08-31
dot icon05/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon05/01/2016
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
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 icon25/03/2015
Full accounts made up to 2014-08-31
dot icon04/02/2015
Appointment of Ian Stewart Thomson as a director on 2015-01-28
dot icon04/02/2015
Appointment of David Burford as a director on 2015-01-28
dot icon16/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon16/01/2015
Director's details changed for Dr Simon Brian Fishel on 2014-12-20
dot icon29/12/2014
Register inspection address has been changed 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 032950820004
dot icon21/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/09/2013
Satisfaction of charge 1 in full
dot icon08/08/2013
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 2013-08-08
dot icon10/07/2013
Registration of charge 032950820002
dot icon10/07/2013
Registration of charge 032950820003
dot icon08/07/2013
Memorandum and Articles of Association
dot icon08/07/2013
Resolutions
dot icon08/07/2013
Current accounting period extended from 2014-03-31 to 2014-08-31
dot icon08/07/2013
Termination of appointment of Nathalie Forman as a secretary
dot icon08/07/2013
Appointment of Dr Kenneth Dowell as a director
dot icon08/07/2013
Appointment of Mr Nigel Lowry as a director
dot icon08/07/2013
Appointment of Dr Simon Brian Fishel as a director
dot icon21/06/2013
Statement of company's objects
dot icon21/06/2013
Resolutions
dot icon04/03/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon09/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon01/03/2010
Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2010-03-01
dot icon01/03/2010
Director's details changed for Dr Robert Graham Forman on 2009-12-20
dot icon24/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 20/12/08; full list of members
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/01/2008
Return made up to 20/12/07; full list of members
dot icon06/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/01/2007
Return made up to 20/12/06; full list of members
dot icon28/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/12/2005
Return made up to 20/12/05; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/12/2004
Return made up to 20/12/04; full list of members
dot icon05/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon15/12/2003
Return made up to 20/12/03; full list of members
dot icon27/01/2003
Return made up to 20/12/02; full list of members
dot icon03/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/12/2001
Return made up to 20/12/01; full list of members
dot icon16/11/2001
Particulars of mortgage/charge
dot icon18/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/01/2001
Return made up to 20/12/00; full list of members
dot icon27/07/2000
Full accounts made up to 2000-03-31
dot icon18/02/2000
Return made up to 20/12/99; full list of members
dot icon29/06/1999
Full accounts made up to 1999-03-31
dot icon18/12/1998
Return made up to 20/12/98; no change of members
dot icon25/09/1998
Full accounts made up to 1998-03-31
dot icon07/01/1998
Return made up to 20/12/97; full list of members
dot icon08/05/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon22/01/1997
Ad 06/01/97--------- £ si 99@1=99 £ ic 1/100
dot icon22/01/1997
Registered office changed on 22/01/97 from: lynton house 7 12 tavistock square london WC1H 9BQ
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New secretary appointed;new director appointed
dot icon16/01/1997
Registered office changed on 16/01/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon16/01/1997
Secretary resigned
dot icon16/01/1997
Director resigned
dot icon20/12/1996
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainley, Harvey Bertenshaw
Director
01/10/2015 - 30/06/2016
253
SEMKEN LIMITED
Nominee Secretary
20/12/1996 - 31/12/1996
1539
LUFMER LIMITED
Nominee Director
20/12/1996 - 31/12/1996
1514
Forman, Nathalie Helene
Director
06/01/1997 - 30/06/2016
4
Thomson, Ian Stewart
Director
28/01/2015 - 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 CENTRE FOR REPRODUCTIVE MEDICINE LIMITED

CENTRE FOR REPRODUCTIVE MEDICINE LIMITED is an(a) Active company incorporated on 20/12/1996 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 CENTRE FOR REPRODUCTIVE MEDICINE LIMITED?

toggle

CENTRE FOR REPRODUCTIVE MEDICINE LIMITED is currently Active. It was registered on 20/12/1996 .

Where is CENTRE FOR REPRODUCTIVE MEDICINE LIMITED located?

toggle

CENTRE FOR REPRODUCTIVE MEDICINE LIMITED is registered at John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZ.

What does CENTRE FOR REPRODUCTIVE MEDICINE LIMITED do?

toggle

CENTRE FOR REPRODUCTIVE MEDICINE LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CENTRE FOR REPRODUCTIVE MEDICINE 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.