Reproductive Healthcare Limited CAMBRIDGE


Founded in 2000, Reproductive Healthcare, classified under reg no. 04018242 is an active company. Currently registered at Bourn Hall High Street CB23 2TN, Cambridge the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 6 directors in the the firm, namely Zsolt N., Kamal A. and Giuseppe B. and others. In addition one secretary - Kamal A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Reproductive Healthcare Limited Address / Contact

Office Address Bourn Hall High Street
Office Address2 Bourn
Town Cambridge
Post code CB23 2TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04018242
Date of Incorporation Tue, 20th Jun 2000
Industry Other human health activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Kamal A.

Position: Secretary

Appointed: 26 February 2008

Zsolt N.

Position: Director

Appointed: 12 December 2001

Kamal A.

Position: Director

Appointed: 11 October 2000

Giuseppe B.

Position: Director

Appointed: 11 October 2000

Jacques C.

Position: Director

Appointed: 11 October 2000

Eric J.

Position: Director

Appointed: 11 October 2000

Santiago M.

Position: Director

Appointed: 11 October 2000

Robert E.

Position: Secretary

Appointed: 31 March 2003

Resigned: 26 February 2008

Yury V.

Position: Director

Appointed: 14 June 2001

Resigned: 16 July 2009

Natarajin P.

Position: Director

Appointed: 11 October 2000

Resigned: 30 January 2002

Robert E.

Position: Director

Appointed: 11 October 2000

Resigned: 10 April 2013

Michael C.

Position: Director

Appointed: 11 October 2000

Resigned: 03 January 2019

Trichynopoly K.

Position: Director

Appointed: 11 October 2000

Resigned: 30 January 2002

Jean C.

Position: Director

Appointed: 11 October 2000

Resigned: 04 August 2007

Gregory S.

Position: Secretary

Appointed: 20 June 2000

Resigned: 31 March 2003

John D.

Position: Director

Appointed: 20 June 2000

Resigned: 11 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets149 126160 504140 549177 334164 471123 618
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal25 5348 19715 23434 80237 13038 667
Average Number Employees During Period354466
Creditors2 6162 6902 8522 4613 4574 201
Fixed Assets4 9615 8294 5303 1472 0141 379
Net Current Assets Liabilities230 154222 173218 435244 582239 953223 636
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal83 64464 35980 73869 70978 939104 219
Total Assets Less Current Liabilities235 115228 002222 965247 729241 967225 015

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 4th, August 2023
Free Download (4 pages)

Company search