ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Centres For Assisted Reproduction Limited

Centres For Assisted Reproduction Limited is an active company incorporated on 5 March 1997 with the registered office located in Nottingham, Nottinghamshire. Centres For Assisted Reproduction Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03328039
Private limited company
Age
28 years
Incorporated 5 March 1997
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 31 August 2025 (2 months ago)
Next confirmation dated 31 August 2026
Due by 14 September 2026 (10 months remaining)
Last change occurred 23 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
John Webster House 6 Lawrence Drive
Nottingham Business Park
Nottingham
NG8 6PZ
England
Address changed on 7 Oct 2025 (23 days ago)
Previous address was
Telephone
01158528100
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1986
Director • British • Lives in UK • Born in Apr 1980
Director • British • Lives in UK • Born in Dec 1973
Director • British • Lives in England • Born in Nov 1967
Care Fertility Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Care Fertility Tamworth Limited
David Brian Burford, Paul David Brame, and 2 more are mutual people.
Active
Care Fertility (Northampton) Limited
David Brian Burford, Paul David Brame, and 2 more are mutual people.
Active
Centre For Reproductive Medicine Limited
David Brian Burford, Paul David Brame, and 2 more are mutual people.
Active
Care (Sheffield) Limited
David Brian Burford, Paul David Brame, and 2 more are mutual people.
Active
Mrs V. Sharma (Consultancy) Limited
David Brian Burford, Paul David Brame, and 2 more are mutual people.
Active
Zita West Clinics Limited
David Brian Burford, Paul David Brame, and 2 more are mutual people.
Active
Bath Fertility Centre Limited
David Brian Burford, Paul David Brame, and 2 more are mutual people.
Active
Care Fertility Group Limited
David Brian Burford, Paul David Brame, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.06M
Increased by £884K (+75%)
Turnover
£16.66M
Decreased by £3.3M (-17%)
Employees
231
Increased by 22 (+11%)
Total Assets
£111.61M
Increased by £13.49M (+14%)
Total Liabilities
-£91.07M
Increased by £11.67M (+15%)
Net Assets
£20.53M
Increased by £1.82M (+10%)
Debt Ratio (%)
82%
Increased by 0.68% (+1%)
Latest Activity
Confirmation Submitted
23 Days Ago on 7 Oct 2025
Registers Moved To Registered Address
23 Days Ago on 7 Oct 2025
Inspection Address Changed
1 Month Ago on 18 Sep 2025
Alan Philip Clark Resigned
2 Months Ago on 28 Aug 2025
Mr Michael Ian Henry Appointed
5 Months Ago on 6 May 2025
Registered Address Changed
6 Months Ago on 29 Apr 2025
Registered Address Changed
7 Months Ago on 11 Mar 2025
Mr Alan Philip Clark Appointed
8 Months Ago on 28 Feb 2025
David Brian Burford Resigned
8 Months Ago on 28 Feb 2025
Subsidiary Accounts Submitted
1 Year Ago on 8 Oct 2024
Get Credit Report
Discover Centres For Assisted Reproduction Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register(s) moved to registered office address John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ
Submitted on 7 Oct 2025
Confirmation statement made on 31 August 2025 with updates
Submitted on 7 Oct 2025
Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks London EC3A 7BA England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ
Submitted on 18 Sep 2025
Termination of appointment of Alan Philip Clark as a director on 28 August 2025
Submitted on 8 Sep 2025
Appointment of Mr Michael Ian Henry as a director on 6 May 2025
Submitted on 9 May 2025
Registered office address changed from Grant House Bourges Boulevard Peterborough PE1 1NG England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 29 April 2025
Submitted on 29 Apr 2025
Appointment of Mr Alan Philip Clark as a director on 28 February 2025
Submitted on 11 Mar 2025
Registered office address changed from John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ to Grant House Bourges Boulevard Peterborough PE1 1NG on 11 March 2025
Submitted on 11 Mar 2025
Termination of appointment of David Brian Burford as a director on 28 February 2025
Submitted on 11 Mar 2025
Amended audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year