Care Fertility (northampton) Limited NOTTINGHAM


Care Fertility (northampton) started in year 1995 as Private Limited Company with registration number 03083989. The Care Fertility (northampton) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Nottingham at John Webster House 6 Lawrence Drive. Postal code: NG8 6PZ. Since 2008-03-10 Care Fertility (northampton) Limited is no longer carrying the name Northamptonshire Fertility Service.

The company has 2 directors, namely Paul B., David B.. Of them, David B. has been with the company the longest, being appointed on 28 January 2015 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. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Care Fertility (northampton) 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 03083989
Date of Incorporation Tue, 25th Jul 1995
Industry Specialists medical practice activities
End of financial Year 31st December
Company age 29 years old
Account next due date Sat, 30th Sep 2023 (223 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: 28 January 2015

Nora D.

Position: Director

Appointed: 24 February 2022

Resigned: 30 June 2023

Paul B.

Position: Director

Appointed: 04 April 2019

Resigned: 24 February 2022

Nigel R.

Position: Director

Appointed: 27 June 2016

Resigned: 10 May 2019

Ian T.

Position: Director

Appointed: 08 August 2013

Resigned: 20 January 2017

Nigel L.

Position: Secretary

Appointed: 16 June 2012

Resigned: 02 November 2015

Catherine V.

Position: Secretary

Appointed: 28 February 2008

Resigned: 16 June 2012

Simon F.

Position: Director

Appointed: 01 November 2005

Resigned: 10 May 2019

Kenneth D.

Position: Director

Appointed: 01 November 2005

Resigned: 10 May 2019

Nigel L.

Position: Director

Appointed: 01 November 2005

Resigned: 02 November 2015

Augustine C.

Position: Secretary

Appointed: 31 August 2005

Resigned: 29 February 2008

Stephen C.

Position: Secretary

Appointed: 13 January 2005

Resigned: 31 August 2005

Stephen C.

Position: Director

Appointed: 29 December 2000

Resigned: 31 October 2005

Sian J.

Position: Secretary

Appointed: 29 December 2000

Resigned: 14 March 2005

Sian J.

Position: Director

Appointed: 29 December 2000

Resigned: 14 March 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 1995

Resigned: 25 July 1995

Patricia G.

Position: Director

Appointed: 25 July 1995

Resigned: 31 March 2006

Patricia G.

Position: Secretary

Appointed: 25 July 1995

Resigned: 29 December 2000

William D.

Position: Director

Appointed: 25 July 1995

Resigned: 25 May 2006

London Law Services Limited

Position: Nominee Director

Appointed: 25 July 1995

Resigned: 25 July 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Centres For Assisted Reproduction Limited from Nottingham, England. This PSC is classified as "a 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.

Centres For Assisted Reproduction Limited

6 Lawrence Drive Nottingham Business Park, Nottingham, NG8 6PZ, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered Uk
Place registered United Kingdom (England) - Companies House
Registration number 03328039
Notified 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

Northamptonshire Fertility Service March 10, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 4th, November 2023
Free Download (21 pages)

Company search

Advertisements