CORNWALL IVF LIMITED

Register to unlock more data on OkredoRegister

CORNWALL IVF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05432606

Incorporation date

21/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Greyroofs, Portloe, Truro TR2 5PLCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2005)
dot icon23/01/2026
Micro company accounts made up to 2025-04-30
dot icon16/06/2025
Appointment of Mrs Tania Maria Lord as a director on 2024-05-01
dot icon16/06/2025
Cessation of Susan Bates as a person with significant control on 2023-04-03
dot icon16/06/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon14/06/2025
Registered office address changed from Wheal Unity Clinic Princess Alexandra Wing Royal Cornwall Hospital Truro TR1 3LJ England to Greyroofs Portloe Truro TR2 5PL on 2025-06-14
dot icon19/01/2025
Micro company accounts made up to 2024-04-30
dot icon02/08/2024
Termination of appointment of Susan Bates as a director on 2024-07-28
dot icon10/07/2024
Compulsory strike-off action has been discontinued
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon03/07/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon13/01/2024
Micro company accounts made up to 2023-04-30
dot icon01/07/2023
Confirmation statement made on 2023-04-21 with updates
dot icon13/01/2023
Micro company accounts made up to 2022-04-30
dot icon16/06/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon22/01/2022
Micro company accounts made up to 2021-04-30
dot icon11/06/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-04-30
dot icon09/07/2020
Confirmation statement made on 2020-04-21 with updates
dot icon29/01/2020
Cessation of Joanathan Lord as a person with significant control on 2018-05-15
dot icon29/01/2020
Notification of Tania Lord as a person with significant control on 2018-05-15
dot icon27/12/2019
Micro company accounts made up to 2019-04-30
dot icon07/06/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon15/01/2019
Micro company accounts made up to 2018-04-30
dot icon16/06/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon27/01/2018
Micro company accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon26/01/2017
Micro company accounts made up to 2016-04-30
dot icon13/01/2017
Registered office address changed from Truthan Manor Truthan Truro Cornwall TR4 9BB to Wheal Unity Clinic Princess Alexandra Wing Royal Cornwall Hospital Truro TR1 3LJ on 2017-01-13
dot icon26/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon22/01/2016
Micro company accounts made up to 2015-04-30
dot icon21/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon30/01/2015
Micro company accounts made up to 2014-04-30
dot icon12/07/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon17/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/06/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon27/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon07/07/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon07/07/2010
Director's details changed for Dr Jonathan Lord on 2010-04-21
dot icon02/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon18/06/2009
Return made up to 21/04/09; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon24/10/2008
Return made up to 21/04/08; full list of members
dot icon28/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon10/08/2007
Return made up to 21/04/07; full list of members
dot icon13/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon15/01/2007
Secretary's particulars changed
dot icon25/05/2006
Return made up to 21/04/06; full list of members
dot icon16/06/2005
Ad 06/06/05--------- £ si 100@1=100 £ ic 100/200
dot icon21/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
86.80K
-
0.00
-
-
2022
0
117.13K
-
0.00
-
-
2022
0
117.13K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

117.13K £Ascended34.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lord, Tania Maria
Director
01/05/2024 - Present
4
Lord, Jonathan Michael, Dr
Director
21/04/2005 - Present
1
Stratton, Colin John
Director
21/04/2005 - Present
14
Bates, Susan, Dr
Director
21/04/2005 - 28/07/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNWALL IVF LIMITED

CORNWALL IVF LIMITED is an(a) Active company incorporated on 21/04/2005 with the registered office located at Greyroofs, Portloe, Truro TR2 5PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNWALL IVF LIMITED?

toggle

CORNWALL IVF LIMITED is currently Active. It was registered on 21/04/2005 .

Where is CORNWALL IVF LIMITED located?

toggle

CORNWALL IVF LIMITED is registered at Greyroofs, Portloe, Truro TR2 5PL.

What does CORNWALL IVF LIMITED do?

toggle

CORNWALL IVF LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CORNWALL IVF LIMITED?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-04-30.