This company is commonly known as Centres For Assisted Reproduction Limited. The company was founded 27 years ago and was given the registration number 03328039. 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 86101 - Hospital activities.
Name | : | CENTRES FOR ASSISTED REPRODUCTION LIMITED |
---|---|---|
Company Number | : | 03328039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ | Director | 30 June 2023 | Active |
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ | Director | 28 January 2015 | Active |
31 Genesta Road, London, SE18 3ER | Secretary | 08 August 2005 | Active |
180 Kennington Park Road, Kennington, London, SE11 4BT | Secretary | 13 January 2005 | Active |
2 Quernmore Road, London, N4 4QU | Secretary | 02 March 1998 | Active |
104 St Thomass Road, Finsbury Park, London, N4 2QW | Secretary | 24 April 1997 | Active |
142, Clarence Road, London, SW19 8QD | Secretary | 28 February 2008 | Active |
10 Huntingdon Drive, The Park, Nottingham, NG7 1BW | Secretary | 05 March 1997 | Active |
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ | Director | 01 October 2015 | Active |
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ | Director | 04 April 2019 | Active |
180 Kennington Park Road, Kennington, London, SE11 4BT | Director | 24 April 1997 | Active |
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ | Director | 24 February 2022 | Active |
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ | Director | 01 October 1997 | Active |
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ | Director | 04 August 1997 | Active |
42 West Heath Drive, London, NW11 7QH | Director | 27 May 2004 | Active |
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ | Director | 12 December 2003 | Active |
Hunter Court, Bampton Road, Clanfield, OX18 2RG | Director | 01 June 1998 | Active |
28 Stamford Road, West Bridgford, Nottingham, NG2 6GB | Director | 05 March 1997 | Active |
10 Whirlow Park Road, Sheffield, S11 9NP | Director | 24 April 1997 | Active |
Foxholm, 65 Lubbock Road, Chislehurst, BR7 5JG | Director | 04 August 1997 | Active |
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ | Director | 27 June 2016 | Active |
Brooklaines Farm, Church Lane, Staverton, Cheltenham, England, GL51 0TW | Director | 08 August 2013 | Active |
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ | Director | 01 September 1997 | Active |
10 Huntingdon Drive, The Park, Nottingham, NG7 1BW | Director | 05 March 1997 | Active |
Care Fertility Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, England, NG8 6PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-03 | Other | Legacy. | Download |
2023-11-03 | Other | Legacy. | Download |
2023-09-27 | Accounts | Legacy. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Accounts | Change account reference date company previous extended. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-27 | Accounts | Legacy. | Download |
2022-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-23 | Other | Legacy. | Download |
2022-05-23 | Other | Legacy. | Download |
2022-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-06-11 | Accounts | Accounts with accounts type full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Resolution | Resolution. | Download |
2019-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.