CARE FERTILITY GROUP LIMITED

John Webster House 6 Lawrence Drive John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ
StatusACTIVE
Company No.05423241
CategoryPrivate Limited Company
Incorporated13 Apr 2005
Age19 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

CARE FERTILITY GROUP LIMITED is an active private limited company with number 05423241. It was incorporated 19 years, 2 months, 3 days ago, on 13 April 2005. The company address is John Webster House 6 Lawrence Drive John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ.



People

BRAME, Paul David

Director

Company Director

ACTIVE

Assigned on 30 Jun 2023

Current time on role 11 months, 16 days

BURFORD, David Brian

Director

Company Director

ACTIVE

Assigned on 28 Jan 2015

Current time on role 9 years, 4 months, 19 days

CAMPBELL, Alison Jayne, Dr

Director

Company Director

ACTIVE

Assigned on 28 Jan 2015

Current time on role 9 years, 4 months, 19 days

CLEMENT, Augustine Oluseyi

Secretary

RESIGNED

Assigned on 05 Oct 2005

Resigned on 29 Feb 2008

Time on role 2 years, 4 months, 24 days

VICKERY, Catherine Mary Jane

Secretary

Lawyer

RESIGNED

Assigned on 28 Feb 2008

Resigned on 16 Jun 2012

Time on role 4 years, 3 months, 17 days

CRESCENT HILL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Apr 2005

Resigned on 05 Oct 2005

Time on role 5 months, 22 days

AINLEY, Harvey Bertenshaw

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2015

Resigned on 30 Jun 2016

Time on role 8 months, 29 days

BRAME, Paul David

Director

Company Director

RESIGNED

Assigned on 04 Apr 2019

Resigned on 24 Feb 2022

Time on role 2 years, 10 months, 20 days

COLLIER, Stephen John

Director

Barrister

RESIGNED

Assigned on 05 Oct 2005

Resigned on 13 Sep 2011

Time on role 5 years, 11 months, 8 days

DENSEM, Nora June

Director

Company Director

RESIGNED

Assigned on 24 Feb 2022

Resigned on 30 Jun 2023

Time on role 1 year, 4 months, 6 days

DOWELL, Kenneth, Dr

Director

Director

RESIGNED

Assigned on 05 Oct 2005

Resigned on 10 May 2019

Time on role 13 years, 7 months, 5 days

EVANS, Richard Harold

Director

Director

RESIGNED

Assigned on 09 Feb 2007

Resigned on 16 Jun 2012

Time on role 5 years, 4 months, 7 days

FISHEL, Simon Brian, Professor

Director

Scientist

RESIGNED

Assigned on 05 Oct 2005

Resigned on 31 Aug 2021

Time on role 15 years, 10 months, 26 days

GRASSBY, Michael Kevin Peter

Director

Investor Director

RESIGNED

Assigned on 15 Jan 2018

Resigned on 10 May 2019

Time on role 1 year, 3 months, 26 days

HARRISON, Simon Joseph

Director

Director

RESIGNED

Assigned on 04 Jul 2008

Resigned on 31 Dec 2008

Time on role 5 months, 27 days

LE COUILLIARD, Jo Susan

Director

Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 31 May 2008

Time on role 2 years, 6 months, 30 days

LOVELACE, Craig Barry

Director

Chartered Accountant

RESIGNED

Assigned on 13 Sep 2011

Resigned on 16 Jun 2012

Time on role 9 months, 3 days

LOWRY, Nigel

Director

Accountant

RESIGNED

Assigned on 05 Oct 2005

Resigned on 02 Nov 2015

Time on role 10 years, 28 days

PEGLER, Philip Michael

Director

Director

RESIGNED

Assigned on 31 Dec 2008

Resigned on 30 Jun 2011

Time on role 2 years, 5 months, 30 days

ROBERTSON, Nigel Mark Inches

Director

Exec Chairman

RESIGNED

Assigned on 27 Jun 2016

Resigned on 30 Sep 2019

Time on role 3 years, 3 months, 3 days

SACKS, Bradley Jonathan

Director

Investor

RESIGNED

Assigned on 13 Sep 2011

Resigned on 16 Jun 2012

Time on role 9 months, 3 days

SHAH, Zahra

Director

Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 01 Nov 2005

Time on role

THOMSON, Ian Stewart

Director

General Manager

RESIGNED

Assigned on 08 Aug 2013

Resigned on 20 Jan 2017

Time on role 3 years, 5 months, 12 days

THORNTON, Simon

Director

Doctor

RESIGNED

Assigned on 05 Oct 2005

Resigned on 05 Jun 2015

Time on role 9 years, 8 months

TORBET, David

Director

Investor Director

RESIGNED

Assigned on 15 Jan 2018

Resigned on 10 May 2019

Time on role 1 year, 3 months, 26 days

ST ANDREWS COMPANY SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Apr 2005

Resigned on 05 Oct 2005

Time on role 5 months, 22 days


Some Companies

ABCOUNTS LIMITED

STUDIO F8 BATTERSEA STUDIOS,LONDON,SW8 3HE

Number:09305368
Status:ACTIVE
Category:Private Limited Company
Number:RS004380
Status:ACTIVE
Category:Registered Society

CENTRAL ZZ239 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09439259
Status:LIQUIDATION
Category:Private Limited Company

DR H MALLYA LTD

19 CRESLOW WAY,AYLESBURY,HP17 8YN

Number:11491276
Status:ACTIVE
Category:Private Limited Company

ROUX J&P PROPERTIES LTD

HIGHFIELD,TODMORDEN,OL14 8RW

Number:06344739
Status:ACTIVE
Category:Private Limited Company

SKILLSERV LTD

10 LINESIDE,CHRISTCHURCH,BH23 7NQ

Number:11599989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source