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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Brackendale Close, Camberley, England, GU15 1HP | Director | 24 January 2013 | Active |
Foresight Group, 82, King Street, Manchester, England, M2 4WQ | Director | 22 December 2018 | Active |
Pilgrims, Tanners Lane, Haslemere, GU27 1BL | Director | 27 September 2007 | Active |
Stoney Hedge House, Newbury Road, Wantage, England, OX12 8LH | Director | 21 September 2018 | Active |
5, The Green, Winscombe, BS25 1AL | Secretary | 24 November 2009 | Active |
61 Fowlmere Road, Heydon, Royston, SG8 8PZ | Secretary | 25 May 2007 | Active |
80 Guildhall Street, Bury St Edmunds, IP33 1QB | Corporate Secretary | 22 December 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 August 2005 | Active |
62, Brands Hill Avenue, High Wycombe, HP13 5PU | Director | 27 September 2007 | Active |
Unit 12b, Warwick Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6UW | Director | 17 December 2015 | Active |
Kilcot, House, Kilcot, Wotton Under Edge, GL12 7RL | Director | 20 April 2006 | Active |
75 Northbank Road, Walthamstow, London, E17 4JY | Director | 22 December 2005 | Active |
Coombe, House, Bradford Peverell, Dorchester, DT2 9SE | Director | 25 August 2005 | Active |
22, Worfield Street, London, SW11 4RD | Director | 29 November 2007 | Active |
101, West St. John Street, Suite 307, Spartanburg, United States, 29306 | Director | 18 June 2012 | Active |
903 Walcott Way, Cary, Usa, | Director | 25 November 2010 | Active |
Unit 211, Basepoint Business Centre, 377-399 London Road, Camberley, England, GU15 3HL | Director | 24 January 2013 | Active |
3/6, Kinellan Gardens, Edinburgh, Scotland, EH12 6HJ | Director | 25 November 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 August 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-18 | Capital | Capital allotment shares. | Download |
2023-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Accounts | Accounts with accounts type small. | Download |
2023-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Capital | Capital allotment shares. | Download |
2022-05-17 | Accounts | Accounts with accounts type small. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Change of name | Certificate change of name company. | Download |
2022-01-19 | Change of name | Change of name notice. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Capital | Capital allotment shares. | Download |
2021-08-27 | Incorporation | Memorandum articles. | Download |
2021-08-27 | Resolution | Resolution. | Download |
2021-08-18 | Capital | Capital allotment shares. | Download |
2021-04-26 | Accounts | Accounts with accounts type small. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-08 | Capital | Capital allotment shares. | Download |
2020-03-26 | Accounts | Accounts with accounts type small. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Capital | Capital allotment shares. | Download |
2020-01-30 | Capital | Second filing capital allotment shares. | Download |
2019-10-23 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.