CARE FERTILITY CHESTER LIMITED
Status | ACTIVE |
Company No. | 10689788 |
Category | Private Limited Company |
Incorporated | 24 Mar 2017 |
Age | 7 years, 2 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 08 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106897880001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 10 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 12 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Termination director company
Date: 09 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 28 May 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 28 May 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 24 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Resolution
Date: 17 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 08 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 08 May 2017
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 28 Apr 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 28 Apr 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/04/17
Documents
Resolution
Date: 28 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
LEXHAM HOUSE FOREST ROAD,BRACKNELL,RG42 4HP
Number: | 08908494 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR
Number: | 10480803 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
14A MARKET PLACE,UTTOXETER,ST14 8HP
Number: | 10410828 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 ELM DRIVE,NEWPORT,NP11 6PB
Number: | 11110103 |
Status: | ACTIVE |
Category: | Private Limited Company |