You are here: bizstats.co.uk > a-z index > I list > IV list

Ivf Life Uk Limited NOTTINGHAM


Founded in 2011, Ivf Life Uk, classified under reg no. 07622134 is an active company. Currently registered at John Webster House 6 Lawrence Drive NG8 6PZ, Nottingham the company has been in the business for 13 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Fri, 31st Dec 2021. Since Wed, 13th Apr 2022 Ivf Life Uk Limited is no longer carrying the name Reproductive Health Group.

The firm has 2 directors, namely Paul B., David B.. Of them, David B. has been with the company the longest, being appointed on 28 February 2023 and Paul B. has been with the company for the least time - from 30 June 2023. As of 3 May 2024, there were 13 ex directors - Nora D., Jon A. and others listed below. There were no ex secretaries.

Ivf Life Uk 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 07622134
Date of Incorporation Wed, 4th May 2011
Industry Other human health activities
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Fri, 31st Dec 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: 28 February 2023

Nora D.

Position: Director

Appointed: 28 February 2023

Resigned: 30 June 2023

Jon A.

Position: Director

Appointed: 30 July 2021

Resigned: 28 February 2023

Jennifer D.

Position: Director

Appointed: 04 February 2021

Resigned: 28 February 2023

Jon A.

Position: Director

Appointed: 14 October 2020

Resigned: 04 February 2021

Luciano N.

Position: Director

Appointed: 14 October 2020

Resigned: 13 July 2021

Almudena M.

Position: Director

Appointed: 14 October 2020

Resigned: 30 July 2021

Dion B.

Position: Director

Appointed: 14 October 2020

Resigned: 01 October 2021

Jane T.

Position: Director

Appointed: 23 January 2018

Resigned: 20 July 2018

Juan V.

Position: Director

Appointed: 23 April 2015

Resigned: 20 July 2018

Simon S.

Position: Director

Appointed: 01 November 2012

Resigned: 17 December 2015

Robert A.

Position: Director

Appointed: 04 May 2011

Resigned: 01 November 2014

Nabil H.

Position: Director

Appointed: 04 May 2011

Resigned: 30 November 2013

Luciano N.

Position: Director

Appointed: 04 May 2011

Resigned: 14 October 2020

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As we researched, there is Care Fertility Group Limited from Nottingham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jon A. This PSC owns 75,01-100% shares. Moving on, there is Ivf Spain Alicante, S.l., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited liability company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Care Fertility Group Limited

John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 05423241
Notified on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jon A.

Notified on 16 March 2022
Ceased on 28 February 2023
Nature of control: 75,01-100% shares

Ivf Spain Alicante, S.L.

Avenida Ansaldo 13, Alicante, 03540, Spain

Legal authority Spanish Law
Legal form Limited Liability Company
Country registered Spain
Place registered Commercial Registry Of Alicante
Registration number Spanish Tax Identification Number B54973227
Notified on 14 October 2020
Ceased on 16 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nardo Capital Holding International Ltd

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Overseas
Place registered Overseas
Registration number C59360
Notified on 6 April 2016
Ceased on 16 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Medicover Holdings S.A.

Luchthavenweg 81 Unit 230, Eindhoven, 5657 Ea, Netherlands

Legal authority Luxembourg Companies Act
Legal form Societe Anonyme
Country registered Luxembourg
Place registered Registre Du Commerce Et Des Societes Luxembourg
Registration number B59021
Notified on 6 April 2016
Ceased on 20 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Luciano N.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Reproductive Health Group April 13, 2022
Conceive International July 16, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand68 515208
Current Assets194 126148 769
Debtors104 126121 861
Net Assets Liabilities-515 312-734 780
Other Debtors 11 481
Property Plant Equipment37 44652 443
Total Inventories21 48526 700
Other
Accrued Liabilities138 717103 503
Accumulated Depreciation Impairment Property Plant Equipment139 401155 299
Additions Other Than Through Business Combinations Property Plant Equipment 30 896
Amounts Owed To Related Parties219 593320 064
Average Number Employees During Period2524
Creditors746 884935 992
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 168 0002 904 000
Increase From Depreciation Charge For Year Property Plant Equipment 15 898
Minimum Operating Lease Payments Recognised As Expense363 976292 209
Net Current Assets Liabilities-552 758-787 223
Number Shares Issued Fully Paid612612
Other Creditors22 4114 644
Other Inventories21 48526 700
Par Value Share 4
Pension Costs Defined Contribution Plan15 01818 528
Prepayments78 96489 956
Property Plant Equipment Gross Cost176 846207 742
Taxation Social Security Payable69 61545 943
Total Borrowings 30 419
Trade Creditors Trade Payables296 548431 419
Trade Debtors Trade Receivables25 16220 424

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from Sat, 31st Dec 2022 to Fri, 30th Jun 2023
filed on: 8th, September 2023
Free Download (1 page)

Company search