Warning: file_put_contents(c/9c3a8cce8f97f9ff8f6731382da72c59.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Hospital Fertility Group Limited, HP18 0RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE HOSPITAL FERTILITY GROUP LIMITED

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

This company is commonly known as The Hospital Fertility Group Limited. The company was founded 5 years ago and was given the registration number 11790398. The firm's registered office is in AYLESBURY. You can find them at 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:THE HOSPITAL FERTILITY GROUP LIMITED
Company Number:11790398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2019
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, United Kingdom, HP18 0RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 6, Gledhow Gardens, London, England, SW5 0BL

Director17 April 2023Active
4, Llys Le Breos, Mayals, Swansea, Wales, SA3 5DL

Director17 April 2023Active
Finch House, Great Green, Cockfield, Bury St. Edmunds, England, IP30 0HN

Secretary17 April 2023Active
2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, United Kingdom, HP18 0RA

Director28 January 2019Active
2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, United Kingdom, HP18 0RA

Director28 January 2019Active

People with Significant Control

Harley Street Women's Clinic Limited
Notified on:17 April 2023
Status:Active
Country of residence:England
Address:113-115, Harley Street, London, England, W1G 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kuljit Moore-Juneja
Notified on:28 January 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:2 Crossways Business Centre, Bicester Road, Aylesbury, United Kingdom, HP18 0RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sanjay Juneja
Notified on:28 January 2019
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:2 Crossways Business Centre, Bicester Road, Aylesbury, United Kingdom, HP18 0RA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type small.

Download
2024-03-13Accounts

Change account reference date company previous shortened.

Download
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2024-03-02Address

Move registers to sail company with new address.

Download
2024-03-02Address

Change sail address company with new address.

Download
2024-02-22Accounts

Change account reference date company previous shortened.

Download
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Officers

Termination secretary company with name termination date.

Download
2023-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-20Accounts

Change account reference date company current shortened.

Download
2023-04-20Address

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

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person secretary company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-03Confirmation statement

Confirmation statement.

Download
2023-01-06Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.