UKBizDB.co.uk

CENTRES FOR ASSISTED REPRODUCTION LIMITED

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

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.

Company Information

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:
  • 86101 - Hospital activities
  • 86220 - Specialists medical practice activities
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

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

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

Director28 January 2015Active
31 Genesta Road, London, SE18 3ER

Secretary08 August 2005Active
180 Kennington Park Road, Kennington, London, SE11 4BT

Secretary13 January 2005Active
2 Quernmore Road, London, N4 4QU

Secretary02 March 1998Active
104 St Thomass Road, Finsbury Park, London, N4 2QW

Secretary24 April 1997Active
142, Clarence Road, London, SW19 8QD

Secretary28 February 2008Active
10 Huntingdon Drive, The Park, Nottingham, NG7 1BW

Secretary05 March 1997Active
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ

Director01 October 2015Active
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ

Director04 April 2019Active
180 Kennington Park Road, Kennington, London, SE11 4BT

Director24 April 1997Active
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ

Director24 February 2022Active
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ

Director01 October 1997Active
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ

Director04 August 1997Active
42 West Heath Drive, London, NW11 7QH

Director27 May 2004Active
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ

Director12 December 2003Active
Hunter Court, Bampton Road, Clanfield, OX18 2RG

Director01 June 1998Active
28 Stamford Road, West Bridgford, Nottingham, NG2 6GB

Director05 March 1997Active
10 Whirlow Park Road, Sheffield, S11 9NP

Director24 April 1997Active
Foxholm, 65 Lubbock Road, Chislehurst, BR7 5JG

Director04 August 1997Active
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ

Director27 June 2016Active
Brooklaines Farm, Church Lane, Staverton, Cheltenham, England, GL51 0TW

Director08 August 2013Active
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ

Director01 September 1997Active
10 Huntingdon Drive, The Park, Nottingham, NG7 1BW

Director05 March 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-03Other

Legacy.

Download
2023-11-03Other

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
2022-06-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-27Accounts

Legacy.

Download
2022-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

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
2021-09-22Confirmation 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 full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Resolution

Resolution.

Download
2019-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.