Manchester Fertility Nominee Limited CHEADLE


Manchester Fertility Nominee started in year 2012 as Private Limited Company with registration number 08330634. The Manchester Fertility Nominee company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Cheadle at Amelia House 3 Oakwood Square. Postal code: SK8 3SB.

The company has 2 directors, namely Deborah F., Jonathan K.. Of them, Deborah F., Jonathan K. have been with the company the longest, being appointed on 13 December 2012. As of 1 May 2024, there were 3 ex directors - Barbara K., Gidon L. and others listed below. There were no ex secretaries.

Manchester Fertility Nominee Limited Address / Contact

Office Address Amelia House 3 Oakwood Square
Office Address2 Cheadle Royal Business Park
Town Cheadle
Post code SK8 3SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08330634
Date of Incorporation Thu, 13th Dec 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Deborah F.

Position: Director

Appointed: 13 December 2012

Jonathan K.

Position: Director

Appointed: 13 December 2012

Barbara K.

Position: Director

Appointed: 13 December 2012

Resigned: 13 December 2012

Gidon L.

Position: Director

Appointed: 13 December 2012

Resigned: 27 December 2016

Lynnsey M.

Position: Director

Appointed: 13 December 2012

Resigned: 28 August 2015

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Jonathan K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Deborah F. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan K.

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

Deborah F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth444    
Balance Sheet
Net Assets Liabilities   4444
Debtors444    
Reserves/Capital
Called Up Share Capital444    
Shareholder Funds444    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  44444
Number Shares Allotted 44 444
Par Value Share 11 111
Share Capital Allotted Called Up Paid444    
Total Assets Less Current Liabilities444    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Thursday 21st March 2024
filed on: 21st, March 2024
Free Download (3 pages)

Company search