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

Ivf Clinics Limited LLANTRISANT


Founded in 2014, Ivf Clinics, classified under reg no. 08920919 is an active company. Currently registered at Ely Meadows Rhodfa Marics CF72 8XL, Llantrisant the company has been in the business for 10 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since October 13, 2023 Ivf Clinics Limited is no longer carrying the name Crgw Holdings.

The company has 3 directors, namely Harsit T., Lyndon M. and Amanda O.. Of them, Lyndon M., Amanda O. have been with the company the longest, being appointed on 4 March 2014 and Harsit T. has been with the company for the least time - from 21 October 2023. As of 25 April 2024, there was 1 ex director - Harsit T.. There were no ex secretaries.

Ivf Clinics Limited Address / Contact

Office Address Ely Meadows Rhodfa Marics
Office Address2 Vale Of Glamorgan
Town Llantrisant
Post code CF72 8XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08920919
Date of Incorporation Tue, 4th Mar 2014
Industry Activities of head offices
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Harsit T.

Position: Director

Appointed: 21 October 2023

Lyndon M.

Position: Director

Appointed: 04 March 2014

Amanda O.

Position: Director

Appointed: 04 March 2014

Harsit T.

Position: Director

Appointed: 04 March 2014

Resigned: 30 December 2019

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Amanda O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Lyndon M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Harsit T., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lyndon M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Harsit T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Crgw Holdings October 13, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth999 8791 499 447       
Balance Sheet
Cash Bank In Hand1 000 0001 500 000       
Cash Bank On Hand 1 500 0002 508 0732 132 4102 145 5472 160 1981 458 0471 458 228187 746
Current Assets  2 508 0732 513 7123 292 4652 160 5331 752 9471 866 461675 979
Debtors   381 3021 146 918335294 900408 233488 233
Other Debtors     335  80 000
Property Plant Equipment     1 641 7932 808 1745 594 7287 191 861
Reserves/Capital
Called Up Share Capital102102       
Profit Loss Account Reserve999 7771 499 345       
Shareholder Funds999 8791 499 447       
Other
Amounts Owed By Group Undertakings   381 3021 146 918 294 900408 233408 233
Amounts Owed To Group Undertakings 6551 167  36 280160 6681 337 021187 978
Average Number Employees During Period  33333261
Creditors 6552 6871 61020 47756 094177 7241 375 795249 978
Creditors Due Within One Year223655       
Investments Fixed Assets102102102102102202169169169
Investments In Group Undertakings 102102102102202169169169
Net Current Assets Liabilities999 7771 499 3452 505 3862 512 1023 271 9882 104 4391 575 223490 666426 001
Number Shares Allotted102102       
Number Shares Issued Fully Paid  102102102102102102102
Other Creditors    18 16117 03617 056214214
Other Taxation Social Security Payable  1 5201 6102 3162 778 21 320 
Par Value Share11111111 
Share Capital Allotted Called Up Paid102102       
Total Assets Less Current Liabilities999 8791 499 4472 505 4882 512 2043 272 0903 746 4344 383 5666 085 5637 618 031
Accrued Liabilities Deferred Income       89810 007
Accumulated Depreciation Impairment Property Plant Equipment      57 310153 608235 623
Comprehensive Income Expense       2 106 9971 867 467
Corporation Tax Payable       21 32035 437
Dividends Paid       405 000334 999
Fixed Assets    1021 641 9952 808 3435 594 8977 192 030
Increase From Depreciation Charge For Year Property Plant Equipment      57 31096 29882 015
Percentage Class Share Held In Subsidiary        67
Profit Loss       2 135 9541 867 467
Property Plant Equipment Gross Cost     1 641 7932 865 4845 748 3367 427 484
Total Additions Including From Business Combinations Property Plant Equipment     1 641 7931 223 6912 882 8521 679 148

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address 19 Ruperra Close Old St. Mellons Cardiff CF3 6HX. Change occurred on November 9, 2023. Company's previous address: Ely Meadows Rhodfa Marics Vale of Glamorgan Llantrisant CF72 8XL.
filed on: 9th, November 2023
Free Download (1 page)

Company search

Advertisements