THE HOSPITAL FERTILITY GROUP LIMITED
Status | ACTIVE |
Company No. | 11790398 |
Category | Private Limited Company |
Incorporated | 28 Jan 2019 |
Age | 5 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
THE HOSPITAL FERTILITY GROUP LIMITED is an active private limited company with number 11790398. It was incorporated 5 years, 4 months, 7 days ago, on 28 January 2019. The company address is 113-115 Harley Street, London, W1G 6AP, England.
Company Fillings
Accounts with accounts type small
Date: 15 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Change account reference date company previous shortened
Date: 13 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA01
Made up date: 2024-04-16
New date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2024
Action Date: 16 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-16
Documents
Move registers to sail company with new address
Date: 02 Mar 2024
Category: Address
Type: AD03
New address: 4 Aztec Row Berners Road Islington London N1 0PW
Documents
Change sail address company with new address
Date: 02 Mar 2024
Category: Address
Type: AD02
New address: 4 Aztec Row Berners Road Islington London N1 0PW
Documents
Change account reference date company previous shortened
Date: 22 Feb 2024
Action Date: 16 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2023-10-31
New date: 2023-04-16
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Termination secretary company with name termination date
Date: 25 Jan 2024
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-30
Officer name: David Lewsey
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jun 2023
Action Date: 01 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 117903980002
Charge creation date: 2023-06-01
Documents
Change account reference date company current shortened
Date: 20 Apr 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA01
Made up date: 2023-12-31
New date: 2023-10-31
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Address
Type: AD01
New address: 113-115 Harley Street London W1G 6AP
Change date: 2023-04-20
Old address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA United Kingdom
Documents
Termination director company with name termination date
Date: 20 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-17
Officer name: Kuljit Juneja
Documents
Notification of a person with significant control
Date: 20 Apr 2023
Action Date: 17 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Harley Street Women's Clinic Limited
Notification date: 2023-04-17
Documents
Cessation of a person with significant control
Date: 20 Apr 2023
Action Date: 17 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-17
Psc name: Kuljit Moore-Juneja
Documents
Termination director company with name termination date
Date: 20 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sanjay Juneja
Termination date: 2023-04-17
Documents
Appoint person secretary company with name date
Date: 20 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-04-17
Officer name: David Lewsey
Documents
Appoint person director company with name date
Date: 20 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-17
Officer name: Dr Kamal Kishore Ahuja
Documents
Appoint person director company with name date
Date: 20 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-17
Officer name: Mr David Michael Williams
Documents
Mortgage satisfy charge full
Date: 18 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 117903980001
Documents
Change to a person with significant control
Date: 14 Mar 2023
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kuljit Juneja
Change date: 2021-04-30
Documents
Cessation of a person with significant control
Date: 14 Mar 2023
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-30
Psc name: Sanjay Juneja
Documents
Second filing of confirmation statement with made up date
Date: 13 Mar 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-01-27
Documents
Confirmation statement
Date: 03 Mar 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Original description: 27/01/23 Statement of Capital gbp 7051.6
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jan 2023
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 29 Sep 2022
Action Date: 04 May 2022
Category: Capital
Type: SH01
Date: 2022-05-04
Capital : 7,051.55 GBP
Documents
Capital allotment shares
Date: 29 Sep 2022
Action Date: 01 Aug 2022
Category: Capital
Type: SH01
Capital : 7,051.6 GBP
Date: 2022-08-01
Documents
Capital allotment shares
Date: 29 Sep 2022
Action Date: 19 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-19
Capital : 7,051.32 GBP
Documents
Capital allotment shares
Date: 29 Sep 2022
Action Date: 04 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-04
Capital : 7,050.57 GBP
Documents
Capital allotment shares
Date: 29 Sep 2022
Action Date: 01 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-01
Capital : 7,051.07 GBP
Documents
Capital allotment shares
Date: 29 Sep 2022
Action Date: 02 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-02
Capital : 7,048.97 GBP
Documents
Capital allotment shares
Date: 29 Sep 2022
Action Date: 06 Aug 2021
Category: Capital
Type: SH01
Date: 2021-08-06
Capital : 7,048.47 GBP
Documents
Capital allotment shares
Date: 29 Sep 2022
Action Date: 30 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-30
Capital : 7,048.02 GBP
Documents
Capital allotment shares
Date: 29 Sep 2022
Action Date: 30 Jun 2021
Category: Capital
Type: SH01
Capital : 7,047.6 GBP
Date: 2021-06-30
Documents
Capital allotment shares
Date: 29 Sep 2022
Action Date: 18 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-18
Capital : 7,047.32 GBP
Documents
Capital allotment shares
Date: 29 Sep 2022
Action Date: 13 May 2021
Category: Capital
Type: SH01
Date: 2021-05-13
Capital : 7,047.17 GBP
Documents
Capital allotment shares
Date: 29 Sep 2022
Action Date: 30 Apr 2021
Category: Capital
Type: SH01
Capital : 7,047.12 GBP
Date: 2021-04-30
Documents
Capital allotment shares
Date: 29 Sep 2022
Action Date: 29 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-29
Capital : 1,671.82 GBP
Documents
Capital allotment shares
Date: 29 Sep 2022
Action Date: 30 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-30
Capital : 1,671.37 GBP
Documents
Capital allotment shares
Date: 29 Sep 2022
Action Date: 29 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-29
Capital : 1,670.92 GBP
Documents
Second filing of confirmation statement with made up date
Date: 01 Sep 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-01-27
Documents
Second filing of confirmation statement with made up date
Date: 01 Sep 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-01-27
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 06 May 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Capital allotment shares
Date: 06 May 2021
Action Date: 31 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-31
Capital : 7,051.32 GBP
Documents
Capital allotment shares
Date: 06 May 2021
Action Date: 04 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-04
Capital : 1,270.57 GBP
Documents
Capital allotment shares
Date: 06 May 2021
Action Date: 03 Dec 2020
Category: Capital
Type: SH01
Capital : 770.57 GBP
Date: 2020-12-03
Documents
Capital allotment shares
Date: 06 May 2021
Action Date: 09 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-09
Capital : 620.57 GBP
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 02 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Resolution
Date: 10 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jul 2019
Action Date: 04 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 117903980001
Charge creation date: 2019-07-04
Documents
Some Companies
Number: | CE010743 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
18 BRIDGE STREET,PRESTON,PR5 4DR
Number: | 08103415 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MARJORAM CLOSE,NORTHAMPTON,NN4 0SH
Number: | 09302010 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11666739 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGBRIDGE PROPERTIES SERVICES LTD
76 LONGBRIDGE RAOD,LONDON,IG11 8SF
Number: | 11745843 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 HOLKER STREET,BARROW IN FURNESS,LA14 5RT
Number: | 11512912 |
Status: | ACTIVE |
Category: | Community Interest Company |