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.
Office Address | John Webster House 6 Lawrence Drive |
Office Address2 | Nottingham Business Park |
Town | Nottingham |
Post code | NG8 6PZ |
Country of origin | United Kingdom |
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 |
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 |
Reproductive Health Group | April 13, 2022 |
Conceive International | July 16, 2014 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2018-12-31 | 2019-12-31 |
Balance Sheet | ||
Cash Bank On Hand | 68 515 | 208 |
Current Assets | 194 126 | 148 769 |
Debtors | 104 126 | 121 861 |
Net Assets Liabilities | -515 312 | -734 780 |
Other Debtors | 11 481 | |
Property Plant Equipment | 37 446 | 52 443 |
Total Inventories | 21 485 | 26 700 |
Other | ||
Accrued Liabilities | 138 717 | 103 503 |
Accumulated Depreciation Impairment Property Plant Equipment | 139 401 | 155 299 |
Additions Other Than Through Business Combinations Property Plant Equipment | 30 896 | |
Amounts Owed To Related Parties | 219 593 | 320 064 |
Average Number Employees During Period | 25 | 24 |
Creditors | 746 884 | 935 992 |
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 3 168 000 | 2 904 000 |
Increase From Depreciation Charge For Year Property Plant Equipment | 15 898 | |
Minimum Operating Lease Payments Recognised As Expense | 363 976 | 292 209 |
Net Current Assets Liabilities | -552 758 | -787 223 |
Number Shares Issued Fully Paid | 612 | 612 |
Other Creditors | 22 411 | 4 644 |
Other Inventories | 21 485 | 26 700 |
Par Value Share | 4 | |
Pension Costs Defined Contribution Plan | 15 018 | 18 528 |
Prepayments | 78 964 | 89 956 |
Property Plant Equipment Gross Cost | 176 846 | 207 742 |
Taxation Social Security Payable | 69 615 | 45 943 |
Total Borrowings | 30 419 | |
Trade Creditors Trade Payables | 296 548 | 431 419 |
Trade Debtors Trade Receivables | 25 162 | 20 424 |
Type | Category | Free download | |
---|---|---|---|
AA01 |
Accounting reference date changed from Sat, 31st Dec 2022 to Fri, 30th Jun 2023 filed on: 8th, September 2023 |
accounts | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy