King's Fertility Limited LONDON


Founded in 2017, King's Fertility, classified under reg no. 10676368 is an active company. Currently registered at 137 Harley Street W1G 6BG, London the company has been in the business for seven years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Paul J., Kypros N.. Of them, Paul J., Kypros N. have been with the company the longest, being appointed on 17 March 2017. As of 27 April 2024, there was 1 ex director - Bruce N.. There were no ex secretaries.

King's Fertility Limited Address / Contact

Office Address 137 Harley Street
Town London
Post code W1G 6BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10676368
Date of Incorporation Fri, 17th Mar 2017
Industry Other human health activities
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Paul J.

Position: Director

Appointed: 17 March 2017

Kypros N.

Position: Director

Appointed: 17 March 2017

Bruce N.

Position: Director

Appointed: 17 March 2017

Resigned: 24 May 2021

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is The Fetal Medicine Foundation from London, United Kingdom. This PSC is classified as "a corporate", 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.

The Fetal Medicine Foundation

137 Harley Street, London, W1G 6BG, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 02922302
Notified on 17 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand420 245220 36152 482631 245649 091
Current Assets916 834792 455780 1931 474 4991 150 560
Debtors496 589572 094727 711843 254501 469
Net Assets Liabilities-162 151-362 677100 014444 235422 657
Other Debtors69 659112 750106 404120 473113 816
Property Plant Equipment727 014717 074650 844615 954518 562
Other
Accumulated Amortisation Impairment Intangible Assets530 1441 060 2881 590 4322 120 5762 650 720
Accumulated Depreciation Impairment Property Plant Equipment80 779169 429260 571357 963455 355
Additions Other Than Through Business Combinations Intangible Assets10 602 875    
Additions Other Than Through Business Combinations Property Plant Equipment807 79378 71024 91262 502 
Amortisation Rate Used For Intangible Assets55555
Amounts Owed To Group Undertakings Participating Interests958 9792 172 9512 396 1322 846 8062 529 537
Average Number Employees During Period4137414358
Corporation Tax Payable 33 338227 379196 083128 307
Creditors3 947 9315 246 3945 937 4676 603 7183 798 620
Depreciation Rate Used For Property Plant Equipment1010101010
Fixed Assets10 799 74510 259 6619 663 2879 098 2538 470 717
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 132 3634 982 5134 832 6634 682 8134 532 963
Increase From Amortisation Charge For Year Intangible Assets530 144530 144530 144530 144530 144
Increase From Depreciation Charge For Year Property Plant Equipment80 77988 65091 14297 39297 392
Intangible Assets10 072 7319 542 5879 012 4438 482 2997 952 155
Intangible Assets Gross Cost10 602 87510 602 87510 602 87510 602 87510 602 875
Net Current Assets Liabilities-3 031 097-4 453 939-5 157 274-5 129 219-2 648 060
Other Creditors2 712 9812 675 1372 881 8502 870 532365 052
Other Taxation Social Security Payable42 536    
Property Plant Equipment Gross Cost807 793886 503911 415973 917973 917
Total Assets Less Current Liabilities7 768 6485 805 7224 506 0133 969 0345 822 657
Trade Creditors Trade Payables233 435364 968432 106690 297775 724
Trade Debtors Trade Receivables426 930459 344621 307722 781387 653

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Thursday 31st March 2022
filed on: 29th, March 2023
Free Download (8 pages)

Company search

Advertisements