DR FERTILITY LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Dr Fertility Ltd. The company was founded 7 years ago and was given the registration number 11403516. The firm's registered office is in MANCHESTER. You can find them at Dr Fertility Headquarters 8 Hayescroft Gardens, Didsbury, Manchester, . This company's SIC code is 86900 - Other human health activities.
 Company Information
| Name | : | DR FERTILITY LTD | 
|---|
| Company Number | : | 11403516 | 
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
|---|
| Status | : | Active | 
|---|
| Incorporation Date | : | 07 June 2018 | 
|---|
| End of financial year | : | 30 June 2021 | 
|---|
| Jurisdiction | : | England - Wales | 
|---|
| Industry Codes | : | 86900 - Other human health activities
 | 
|---|
 Office Address & Contact
| Registered Address | : | Dr Fertility Headquarters 8 Hayescroft Gardens, Didsbury, Manchester, England, M20 2AA | 
|---|
| Country Origin | : | ENGLAND | 
|---|
| Telephone | : | Unreported | 
|---|
| Email Address | : | Unreported | 
|---|
| Website | : | Unreported | 
|---|
| Social | : | Unreported | 
|---|
 Company Officers
| Personal Information | Role | Appointed | Status | 
|---|
| C/O Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, BL1 4QZ | Director | 07 June 2018 | Active | 
| C/O Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, BL1 4QZ | Director | 13 June 2019 | Active | 
| C/O Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, BL1 4QZ | Director | 07 June 2018 | Active | 
| 52, Peel Street, Horbury, Wakefield, England, WF4 5AN | Director | 23 April 2019 | Active | 
 People with Significant Control
| Mnl Nominees Limited | 
| Notified on | : | 28 May 2021 | 
|---|
| Status | : | Active | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 44, Southampton Buildings, London, England, WC2A 1AP | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percent
 | 
|---|
| Share Nominees Limited | 
| Notified on | : | 11 July 2019 | 
|---|
| Status | : | Active | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | Oxford House, Oxford Road, Aylesbury, England, HP21 8SZ | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percent
 | 
|---|
| Dr Lucy Claudine Buckley | 
| Notified on | : | 07 June 2018 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | March 1982 | 
|---|
| Nationality | : | British | 
|---|
| Address | : | C/O Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, BL1 4QZ | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percentRight to appoint and remove directors
 | 
|---|
| Mrs Kobi Michelle Mccardle | 
| Notified on | : | 07 June 2018 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | April 1979 | 
|---|
| Nationality | : | British | 
|---|
| Address | : | C/O Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, BL1 4QZ | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percentRight to appoint and remove directors
 | 
|---|
 Account Documents
Accounts
-  Last accounts submitted for period 31 March 2023 (2 years ago)
-  Accounts type was MICRO
-  Next accounts dated 31 March 2024
-  Due by 31 December 2024 (10 months remaining)
Confirmation Statement
-  Last submitted on 14 October 2023 (2 years ago)
-  Next confirmation dated 14 October 2024
-  Due by 28 October 2024 (12 months remaining)