UKBizDB.co.uk

CARE FERTILITY TAMWORTH LIMITED

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

This company is commonly known as Care Fertility Tamworth Limited. The company was founded 36 years ago and was given the registration number 02160673. The firm's registered office is in NOTTINGHAM. You can find them at John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CARE FERTILITY TAMWORTH LIMITED
Company Number:02160673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England, NG8 6PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, England, NG8 6PZ

Director30 June 2023Active
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, England, NG8 6PZ

Director03 June 2019Active
19 Fane Road, Marston, Oxford, OX3 0RZ

Secretary-Active
30, St. Giles, Oxford, England, OX1 3LE

Secretary29 September 2000Active
30, St. Giles, Oxford, England, OX1 3LE

Secretary16 November 2016Active
Calle Colon 1-4 Planta, Valencia, Spain, 46004

Director21 December 2018Active
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, England, NG8 6PZ

Director03 June 1998Active
Third Floor, Centre House, Court Parade, WS9 8LT

Director29 September 2000Active
30, St. Giles, Oxford, England, OX1 3LE

Director20 September 1996Active
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, England, NG8 6PZ

Director03 June 2019Active
19 Fane Road, Marston, Oxford, OX3 0RZ

Director-Active
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, England, NG8 6PZ

Director24 February 2022Active
30, St. Giles, Oxford, England, OX1 3LE

Director15 March 2019Active
2501 Cheyenne Circle, Minnetonka, United States, 55305

Director28 September 2018Active
30, St. Giles, Oxford, England, OX1 3LE

Director23 January 1997Active
30, St. Giles, Oxford, England, OX1 3LE

Director16 November 2016Active
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, England, NG8 6PZ

Director29 September 2000Active
51 Chalfont Road, Oxford, OX2 6TJ

Director29 September 2000Active
30, St. Giles, Oxford, England, OX1 3LE

Director16 November 2016Active
30, St. Giles, Oxford, England, OX1 3LE

Director16 November 2016Active
19 Fane Road, Marston, Oxford, OX3 0RZ

Director20 September 1996Active
17 Buxton Road, Ashbourne, DE6 1EX

Director20 September 1996Active
El Terral, Riogordo, Spain, FOREIGN

Director-Active

People with Significant Control

Care Fertility Group Limited
Notified on:03 June 2019
Status:Active
Country of residence:United Kingdom
Address:John Webster House, 6 Lawrence Drive, Nottingham, United Kingdom, NG8 6PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ivi Uk Limited
Notified on:16 November 2016
Status:Active
Country of residence:England
Address:30, St. Giles, Oxford, England, OX1 3LE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-04Other

Legacy.

Download
2023-11-04Other

Legacy.

Download
2023-09-27Accounts

Legacy.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-02-08Accounts

Change account reference date company previous extended.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-01Accounts

Legacy.

Download
2022-05-23Other

Legacy.

Download
2022-05-23Other

Legacy.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-06-11Accounts

Accounts with accounts type small.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type small.

Download
2020-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.