UKBizDB.co.uk

ASSOCIATION OF CLINICAL EMBRYOLOGISTS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Association Of Clinical Embryologists. The company was founded 30 years ago and was given the registration number 02883756. The firm's registered office is in BRENTFORD. You can find them at 69-75 Boston Manor Road, , Brentford, Middlesex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ASSOCIATION OF CLINICAL EMBRYOLOGISTS
Company Number:02883756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1993
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:69-75 Boston Manor Road, Brentford, Middlesex, England, TW8 9JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shrewsbury Fertility, Mytton Oak Road, Shrewsbury, United Kingdom, SY3 8XQ

Director26 February 2013Active
17, Fallowfield Drive, Barton Under Needwood, Burton On Trent, Uk, DE13 8DH

Secretary04 January 2008Active
Nfc, Times Square, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE1 4EP

Secretary14 September 2013Active
69-75, Boston Manor Road, Brentford, England, TW8 9JJ

Secretary14 November 2016Active
23 Butterworth Drive, Coventry, CV4 8JL

Secretary07 January 2002Active
8, Portelet Road, Merseyside, United Kingdom, L13 6SE

Secretary06 January 2011Active
68e Parklands, Wotton Under Edge, GL12 7NR

Secretary15 November 1995Active
69-75, Boston Manor Road, Brentford, England, TW8 9JJ

Secretary10 January 2019Active
10 Knutsford Road, Wilmslow, SK9 6JA

Secretary08 March 1996Active
El Terral, Riogordo, Spain, FOREIGN

Secretary24 December 1993Active
9 Scraptoft Lane, Leicester, LE5 2FD

Secretary10 January 2005Active
8, Orchard Street, Kimberley, Nottingham, England, NG16 2LN

Director06 January 2016Active
5 Grundys Lane, Malvern Wells, WR14 4HS

Director30 October 1996Active
17, Fallowfield Drive, Barton Under Needwood, Burton On Trent, Uk, DE13 8DH

Director11 February 2005Active
Old Saint Mary's Hospital, Oxford Road, Manchester, England, M13 9WL

Director10 January 2019Active
8, Welford Court, Knighton, Leicester, LE2 6ER

Director08 January 2009Active
Lfc, Infirmary Square, Leicester, England, LE1 5WW

Director24 December 2013Active
Newcastle Fertility Centre, Bioscience Building, Times Square, Newcastle Upon Tyne, United Kingdom, NE1 4EP

Director06 January 2011Active
2 York Avenue, Beeston, Nottingham, NG9 1GZ

Director05 January 2004Active
Jessop Fertility, Tree Root Walk, Sheffield, England, S10 2SF

Director06 January 2014Active
40 Amber Crescent, Walton, Chesterfield, S40 3DH

Director10 January 2005Active
68 Howards Wood Drive, Gerrards Cross, SL9 7HW

Director24 December 1993Active
Fen Gate Horse & Gate Street, Fen Drayton, Cambridge, CB4 5SH

Director30 October 1996Active
French Church Street, Portarlington, Laois, Ireland,

Director04 January 2008Active
11 Shouldham Street, London, W1H 5FG

Director11 January 2000Active
146 South Street, Bishops Stortford, CM23 3BQ

Director15 December 1998Active
Exchange, Plaza, 58 Uxbridge Road, London, England, W5 2ST

Director04 January 2008Active
23 Exchange Road, West Bridgford, Nottingham, NG2 6BX

Director13 January 1995Active
4, Poplar Road, Histon, Cambridge, United Kingdom, CB24 9LN

Director05 January 2010Active
The Byre Butterlaw Farm, Whorlton, Newcastle Upon Tyne, NS5 1NP

Director01 May 2003Active
23 Butterworth Drive, Coventry, CV4 8JL

Director11 January 2000Active
31 Northumberland Gardens, Jesmond Vale, Newcastle Upon Tyne, NE2 1HA

Director06 January 2003Active
24 Muirfield Drive, Astley, Tyldesley, M29 7QJ

Director03 January 2001Active
Department Of Reproductive Medicine, St Marys Hospital, Oxford Road, Manchester, United Kingdom, M13 9WL

Director06 January 2011Active
Hari Unit, Rotunda Hospital, Parnell Square, Dublin, Ireland,

Director06 January 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-28Dissolution

Dissolution application strike off company.

Download
2022-10-24Restoration

Restoration order of court.

Download
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-15Dissolution

Dissolution application strike off company.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.