UKBizDB.co.uk

FERTILITY FOCUS LIMITED

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

This company is commonly known as Fertility Focus Limited. The company was founded 18 years ago and was given the registration number 05546719. The firm's registered office is in WARWICK. You can find them at Unit 12b, Warwick Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:FERTILITY FOCUS LIMITED
Company Number:05546719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 12b, Warwick Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6UW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Brackendale Close, Camberley, England, GU15 1HP

Director24 January 2013Active
Foresight Group, 82, King Street, Manchester, England, M2 4WQ

Director22 December 2018Active
Pilgrims, Tanners Lane, Haslemere, GU27 1BL

Director27 September 2007Active
Stoney Hedge House, Newbury Road, Wantage, England, OX12 8LH

Director21 September 2018Active
5, The Green, Winscombe, BS25 1AL

Secretary24 November 2009Active
61 Fowlmere Road, Heydon, Royston, SG8 8PZ

Secretary25 May 2007Active
80 Guildhall Street, Bury St Edmunds, IP33 1QB

Corporate Secretary22 December 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 August 2005Active
62, Brands Hill Avenue, High Wycombe, HP13 5PU

Director27 September 2007Active
Unit 12b, Warwick Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6UW

Director17 December 2015Active
Kilcot, House, Kilcot, Wotton Under Edge, GL12 7RL

Director20 April 2006Active
75 Northbank Road, Walthamstow, London, E17 4JY

Director22 December 2005Active
Coombe, House, Bradford Peverell, Dorchester, DT2 9SE

Director25 August 2005Active
22, Worfield Street, London, SW11 4RD

Director29 November 2007Active
101, West St. John Street, Suite 307, Spartanburg, United States, 29306

Director18 June 2012Active
903 Walcott Way, Cary, Usa,

Director25 November 2010Active
Unit 211, Basepoint Business Centre, 377-399 London Road, Camberley, England, GU15 3HL

Director24 January 2013Active
3/6, Kinellan Gardens, Edinburgh, Scotland, EH12 6HJ

Director25 November 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 August 2005Active

People with Significant Control

Mr Andrew Newell
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Haskells, Shalford Lane, Wincanton, England, BA9 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Exomedica Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:80, Guildhall Street, Bury St. Edmunds, England, IP33 1QB
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Capital

Capital allotment shares.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-03-01Accounts

Accounts with accounts type small.

Download
2023-02-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Capital

Capital allotment shares.

Download
2022-05-17Accounts

Accounts with accounts type small.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Change of name

Certificate change of name company.

Download
2022-01-19Change of name

Change of name notice.

Download
2021-11-30Address

Change registered office address company with date old address new address.

Download
2021-10-14Capital

Capital allotment shares.

Download
2021-08-27Incorporation

Memorandum articles.

Download
2021-08-27Resolution

Resolution.

Download
2021-08-18Capital

Capital allotment shares.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-08Capital

Capital allotment shares.

Download
2020-03-26Accounts

Accounts with accounts type small.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Capital

Capital allotment shares.

Download
2020-01-30Capital

Second filing capital allotment shares.

Download
2019-10-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.