ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

British Fertility Society Limited

British Fertility Society Limited is an active company incorporated on 28 April 1999 with the registered office located in London, Greater London. British Fertility Society Limited was registered 26 years ago.
Status
Active
Active since 24 years ago
Company No
03761793
Private limited by guarantee without share capital
Age
26 years
Incorporated 28 April 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 October 2025 (1 month ago)
Next confirmation dated 2 October 2026
Due by 16 October 2026 (11 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Suite 213 Boundary House Boston Road
London
W7 2QE
England
Address changed on 2 Oct 2023 (2 years 1 month ago)
Previous address was C/O Profile Productions Ltd Bostonhouse Boston Manor Road Brentford Middlesex TW8 9JJ England
Telephone
01454640640
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1960
Director • British • Lives in UK • Born in Jan 1963
Director • British • Lives in Northern Ireland • Born in Jul 1959
Director • Consultant Obsetricis & Gynaec • British
Director • Scottish • Lives in Scotland • Born in Feb 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Portico Of ARDS Ltd
Neil McClure is a mutual person.
Active
Rankideal Property Management Limited
Dr Melanie Clare Davies is a mutual person.
Active
Progress Educational Trust
Alison McTavish is a mutual person.
Active
Balance Health Limited
Adam Henry Balen is a mutual person.
Active
Balance Fertility Limited
Adam Henry Balen is a mutual person.
Active
Balance Mind Limited
Adam Henry Balen is a mutual person.
Active
The Essex Wynter Trustee Company
Dr Melanie Clare Davies is a mutual person.
Active
Balance Reproductive Health Limited
Adam Henry Balen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£179.56K
Increased by £78.37K (+77%)
Turnover
£278.39K
Increased by £141.63K (+104%)
Employees
Unreported
Same as previous period
Total Assets
£302.89K
Increased by £119.02K (+65%)
Total Liabilities
-£122.1K
Increased by £37.06K (+44%)
Net Assets
£180.79K
Increased by £81.96K (+83%)
Debt Ratio (%)
40%
Decreased by 5.94% (-13%)
Latest Activity
Confirmation Submitted
9 Days Ago on 30 Oct 2025
Full Accounts Submitted
10 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year Ago on 21 Oct 2024
Ms Alejandra Lozada Andrade Appointed
1 Year 1 Month Ago on 15 Sep 2024
Professor Melanie Davies Appointed
1 Year 9 Months Ago on 15 Jan 2024
Mark Patrick Rogers Hamilton Resigned
1 Year 9 Months Ago on 15 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 18 Dec 2023
Inspection Address Changed
2 Years 1 Month Ago on 2 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 2 Oct 2023
Mr Neil Mcclure Appointed
3 Years Ago on 1 Apr 2022
Get Credit Report
Discover British Fertility Society Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 October 2025 with no updates
Submitted on 30 Oct 2025
Appointment of Ms Alejandra Lozada Andrade as a director on 15 September 2024
Submitted on 24 Oct 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 2 October 2024 with no updates
Submitted on 21 Oct 2024
Appointment of Professor Melanie Davies as a director on 15 January 2024
Submitted on 28 Sep 2024
Termination of appointment of Mark Patrick Rogers Hamilton as a director on 15 January 2024
Submitted on 25 Sep 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Confirmation statement made on 2 October 2023 with no updates
Submitted on 2 Oct 2023
Register inspection address has been changed from C/O Profile Productions Ltd Bostonhouse Boston Manor Road Brentford Middlesex TW8 9JJ England to Suite 213 Boundary House Boston Road London W7 2QE
Submitted on 2 Oct 2023
Appointment of Mr Neil Mcclure as a director on 1 April 2022
Submitted on 24 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year