UKBizDB.co.uk

HAMPSHIRE FERTILITY LIMITED

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

This company is commonly known as Hampshire Fertility Limited. The company was founded 16 years ago and was given the registration number 06278490. The firm's registered office is in SOUTHAMPTON. You can find them at Stag Gates House, 63-64 The Avenue, Southampton, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HAMPSHIRE FERTILITY LIMITED
Company Number:06278490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, SO17 1XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stag Gates House, 63-64 The Avenue, Southampton, United Kingdom, SO17 1XS

Secretary03 August 2007Active
Stag Gates House, 63-64 The Avenue, Southampton, United Kingdom, SO17 1XS

Director03 August 2007Active
Stag Gates House, 63-64 The Avenue, Southampton, United Kingdom, SO17 1XS

Director03 August 2007Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary13 June 2007Active
Castle Keep, 19 Peninsular Square, Winchester, United Kingdom, SO23 8GJ

Director11 December 2007Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Director13 June 2007Active

People with Significant Control

Dr Susan Ingamells
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Chantal Dominique Simonis
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type micro entity.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Mortgage

Mortgage satisfy charge full.

Download
2015-02-16Mortgage

Mortgage satisfy charge full.

Download
2014-09-25Capital

Capital statement capital company with date currency figure.

Download
2014-09-19Capital

Legacy.

Download
2014-09-19Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.