UKBizDB.co.uk

SOCIETY FOR REPRODUCTION AND FERTILITY

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

This company is commonly known as Society For Reproduction And Fertility. The company was founded 64 years ago and was given the registration number 00647816. The firm's registered office is in TEDDINGTON. You can find them at 8 Waldegrave Road, , Teddington, Middlesex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SOCIETY FOR REPRODUCTION AND FERTILITY
Company Number:00647816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:8 Waldegrave Road, Teddington, Middlesex, TW11 8GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royal Veterinary College, Hawkshead Lane, North Mymms, Hatfield, England, AL9 7TA

Secretary06 January 2021Active
Light Laboratories, Clarendon Way, Leeds, England, LS2 9LU

Director06 January 2021Active
Royal Veterinary College, Hawkshead Lane, North Mymms, Hatfield, England, AL9 7TA

Director12 July 2016Active
Woman And Children's Health, Newcomen Street, London, England, SE1 1UL

Director06 January 2021Active
8 Waldegrave Road, Waldegrave Road, Teddington, England, TW11 8GT

Director06 January 2021Active
8 Waldegrave Road, Waldegrave Road, Teddington, England, TW11 8GT

Director12 January 2023Active
Warwick Medical School, Gibbet Hill Road, Coventry, England, CV4 7AL

Director06 January 2021Active
Mrc Centre For Reproductive Health, Little France Crescent, Edinburgh Bioquarter, Edinburgh, Scotland, EH16 4TJ

Director06 January 2021Active
8 Waldegrave Road, Waldegrave Road, Teddington, England, TW11 8GT

Director05 January 2018Active
St George's University Of London, Cranmer Terrace, London, England, SW17 0RE

Director12 July 2016Active
Dept Physiology, Development And Neuroscience, Downing Street, Cambridge, England, CB2 3DY

Director06 January 2021Active
8 Waldegrave Road, Waldegrave Road, Teddington, England, TW11 8GT

Director12 January 2023Active
8 Waldegrave Road, Waldegrave Road, Teddington, England, TW11 8GT

Director05 January 2022Active
8 Waldegrave Road, Waldegrave Road, Teddington, England, TW11 8GT

Director05 January 2022Active
119 Gilbert Road, Cambridge, CB4 3NZ

Secretary-Active
19, Redlands Drive, Southampton, England, SO19 7DA

Secretary02 September 2014Active
25 Elvaston Road, Hexham, NE46 2HA

Secretary01 November 2003Active
8, Waldegrave Road, Teddington, TW11 8GT

Secretary04 January 2019Active
16, Dales Close, Rempstone, Loughborough, LE12 6RD

Secretary13 July 2009Active
34 Burton Walk, East Leake, Loughborough, LE12 6LB

Secretary05 April 2004Active
23, Old Deer Park Gardens, Richmond, TW9 2TN

Secretary13 July 2009Active
8, Waldegrave Road, Teddington, TW11 8GT

Secretary04 January 2019Active
3 Elm Way, Melbourn, Royston, SG8 6UH

Director26 May 2006Active
28 Greenhill Gardens, Edinburgh, EH10 4BP

Director09 July 2002Active
18 Parsonage Road, Heaton Moor, Stockport, SK4 4JZ

Director08 July 1998Active
Flat 2 Eastfields, 20 Lower Edgeborough Road, Guildford, GU1 2DX

Director-Active
Crawstanes, Crathes, Banchory, AB31 5JH

Director30 June 2008Active
3 Victoria Terrace, Port Elphinstone, Inverurie, AB51 9XB

Director-Active
The Manor House 17 Boswall Road, Edinburgh, EH5 3RR

Director-Active
Fern Cottage, Crooklands, Milnthorpe, LA7 7NN

Director09 July 2002Active
Myrtle Cottage, Hill View Road, Michelmersh, Romsey, SO51 0NN

Director14 July 1993Active
Hilldrop House, Low Way, Bramham, Wetherby, LS23 6QT

Director06 July 1999Active
63 Knatchbull Road, London, SE5 9QR

Director06 July 1999Active
61 Plantation Road, Oxford, OX2 6JE

Director14 July 1993Active
61 Plantation Road, Oxford, OX2 6JE

Director-Active

People with Significant Control

Dr Richard Graham Lea
Notified on:06 January 2021
Status:Active
Date of birth:January 2021
Nationality:British
Country of residence:England
Address:School Of Veterinary Medicine And Science, College Road, Loughborough, England, LE12 5RD
Nature of control:
  • Significant influence or control as trust
Dr Colin Duncan
Notified on:05 January 2018
Status:Active
Date of birth:September 1965
Nationality:British
Address:8, Waldegrave Road, Teddington, TW11 8GT
Nature of control:
  • Significant influence or control
Professor Thomas Patrick Fleming
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:8, Waldegrave Road, Teddington, TW11 8GT
Nature of control:
  • Significant influence or control
Dr Anthony Edwin Michael
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:8, Waldegrave Road, Teddington, TW11 8GT
Nature of control:
  • Significant influence or control

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
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Address

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

Download
2022-11-24Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.