Care Fertility Chester Limited NOTTINGHAM


Founded in 2017, Care Fertility Chester, classified under reg no. 10689788 is an active company. Currently registered at John Webster House, 6 Lawrence Drive NG8 6PZ, Nottingham the company has been in the business for 7 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-08-31. Since 2019-09-27 Care Fertility Chester Limited is no longer carrying the name Cheshire Reproductive Medicine.

The company has 2 directors, namely Paul B., David B.. Of them, David B. has been with the company the longest, being appointed on 24 September 2019 and Paul B. has been with the company for the least time - from 30 June 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David L. who worked with the the company until 31 May 2017.

Care Fertility Chester Limited Address / Contact

Office Address John Webster House, 6 Lawrence Drive
Office Address2 Nottingham Business Park
Town Nottingham
Post code NG8 6PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10689788
Date of Incorporation Fri, 24th Mar 2017
Industry Specialists medical practice activities
End of financial Year 31st December
Company age 7 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Paul B.

Position: Director

Appointed: 30 June 2023

David B.

Position: Director

Appointed: 24 September 2019

Nora D.

Position: Director

Appointed: 24 February 2022

Resigned: 30 June 2023

Paul B.

Position: Director

Appointed: 24 September 2019

Resigned: 24 February 2022

Saber B.

Position: Director

Appointed: 21 December 2018

Resigned: 28 February 2019

Maria F.

Position: Director

Appointed: 28 September 2018

Resigned: 28 February 2019

David L.

Position: Director

Appointed: 02 May 2017

Resigned: 31 May 2017

Kristof K.

Position: Director

Appointed: 02 May 2017

Resigned: 21 December 2018

Enda M.

Position: Director

Appointed: 02 May 2017

Resigned: 28 September 2018

David L.

Position: Secretary

Appointed: 02 May 2017

Resigned: 31 May 2017

Simon W.

Position: Director

Appointed: 24 March 2017

Resigned: 24 September 2019

Nabil H.

Position: Director

Appointed: 24 March 2017

Resigned: 24 September 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Care Fertility Chester (Holdings) Limited from Nottingham, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Devonshire Medical Consulting Limited that entered Merseyside, England as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Care Fertility Chester (Holdings) Limited

John Webster House Nottingham Business Park, Nottingham, NG8 6PZ, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Notified on 2 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Devonshire Medical Consulting Limited

38 Devonshire Road, Prenton, Merseyside, CH43 1TW, England

Legal authority English
Legal form Corporate
Country registered England
Place registered England
Registration number 9953473
Notified on 24 March 2017
Ceased on 2 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cheshire Reproductive Medicine September 27, 2019
Ivi Cheshire March 12, 2019
Gsf 500 May 8, 2017

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 3rd, November 2023
Free Download (22 pages)

Company search