CARE FERTILITY CHESTER LIMITED

John Webster House, 6 Lawrence Drive John Webster House, 6 Lawrence Drive, Nottingham, NG8 6PZ, England
StatusACTIVE
Company No.10689788
CategoryPrivate Limited Company
Incorporated24 Mar 2017
Age7 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

CARE FERTILITY CHESTER LIMITED is an active private limited company with number 10689788. It was incorporated 7 years, 2 months, 11 days ago, on 24 March 2017. The company address is John Webster House, 6 Lawrence Drive John Webster House, 6 Lawrence Drive, Nottingham, NG8 6PZ, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 03 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 03 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2023

Action Date: 21 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-21

Charge number: 106897880002

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Nora June Densem

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-30

Officer name: Mr Paul David Brame

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jul 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Legacy

Date: 30 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/21

Documents

View document PDF

Legacy

Date: 23 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21

Documents

View document PDF

Legacy

Date: 23 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106897880001

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-24

Officer name: Paul David Brame

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-24

Officer name: Nora June Densem

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr Paul David Brame

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2020

Action Date: 24 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2020

Action Date: 16 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106897880001

Charge creation date: 2020-10-16

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2020

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-05-02

Psc name: Care Fertility Chester (Holdings) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2020

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cheshire Reproductive Medicine (Holdings) Limited

Change date: 2019-09-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2020

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-05-02

Psc name: Cheshire Reproductive Medicine (Holdings) Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jul 2020

Action Date: 24 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-24

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 10 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

New address: John Webster House, 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ

Change date: 2019-09-27

Old address: C/O Hallidays Riverside House, Kings Reach Business Park Yew Street Stockport Cheshire United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Brame

Appointment date: 2019-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Brian Burford

Appointment date: 2019-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jonathan Wood

Termination date: 2019-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-24

Officer name: Nabil Gabriel Haddad

Documents

View document PDF

Confirmation statement

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Original description: 05/09/19 Statement of Capital gbp 2000

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 23 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-23

Psc name: Ivi Nw Limited

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Resolution

Date: 12 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Old address: 30 st Giles Oxford Oxfordshire OX1 3LE

New address: C/O Hallidays Riverside House, Kings Reach Business Park Yew Street Stockport Cheshire

Change date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Isabel Ferrer

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saber Baccouche

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-28

Officer name: Enda Joseph Mcveigh

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Ms Maria Isabel Ferrer

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-21

Officer name: Saber Baccouche

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-21

Officer name: Kristof Alexander Kunzmann

Documents

View document PDF

Termination director company

Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ivi Nw Limited

Notification date: 2017-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-02

Psc name: Devonshire Medical Consulting Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lythgoe

Termination date: 2017-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Lythgoe

Termination date: 2017-05-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 May 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 23 May 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Mr David Lythgoe

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-02

Officer name: David Lythgoe

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Enda Joseph Mcveigh

Appointment date: 2017-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Mr Kristof Alexander Kunzmann

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

New address: 30 st Giles Oxford Oxfordshire OX1 3LE

Old address: C/O Hallidays, Riverside House Kings Reach Business Park, Yew Street Stockport Cheshire SK4 2HD United Kingdom

Change date: 2017-05-23

Documents

View document PDF

Resolution

Date: 17 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 May 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Capital : 5,000.00 GBP

Date: 2017-04-03

Documents

View document PDF

Resolution

Date: 08 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 May 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 28 Apr 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Capital

Type: SH19

Capital : 2,000 GBP

Date: 2017-04-28

Documents

View document PDF

Legacy

Date: 28 Apr 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/04/17

Documents

View document PDF

Resolution

Date: 28 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRIAN LTD

LEXHAM HOUSE FOREST ROAD,BRACKNELL,RG42 4HP

Number:08908494
Status:ACTIVE
Category:Private Limited Company

CARPUS DIEM LTD

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:10480803
Status:ACTIVE
Category:Private Limited Company

JOAMAR HOLDINGS LIMITED

GROUND FLOOR FLAT,LONDON,SW12 0BH

Number:07462797
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST ELECTRICAL (SUSSEX) LTD

50 HERON COURT,WORTHING,BN11 1XS

Number:10664942
Status:ACTIVE
Category:Private Limited Company

TARRIS CONSTRUCTION LIMITED

14A MARKET PLACE,UTTOXETER,ST14 8HP

Number:10410828
Status:ACTIVE
Category:Private Limited Company

TOORLER LTD

232 ELM DRIVE,NEWPORT,NP11 6PB

Number:11110103
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