ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Boston Place Fertility Limited

Boston Place Fertility Limited is an active company incorporated on 11 February 2005 with the registered office located in Oxford, Oxfordshire. Boston Place Fertility Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05361232
Private limited company
Age
20 years
Incorporated 11 February 2005
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 11 February 2025 (8 months ago)
Next confirmation dated 11 February 2026
Due by 25 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Institute Of Reproductive Sciences 8000 Alec Issigonis Way
Oxford Business Park North
Oxford
OX4 2HW
England
Address changed on 19 Apr 2024 (1 year 6 months ago)
Previous address was 92 Harley Street London W1G 7HU
Telephone
02070341300
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1983
Director • Medical Doctor • British • Lives in England • Born in Jan 1961
Director • British • Lives in England • Born in Jan 1973
TFP Fertility Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oxford Fertility Limited
Geoffrey Howard Trew, Ms Judith Fleming, and 1 more are mutual people.
Active
Simply Fertility Ltd
Geoffrey Howard Trew, Ms Judith Fleming, and 1 more are mutual people.
Active
Nurture Fertility Limited
Geoffrey Howard Trew, Ms Judith Fleming, and 1 more are mutual people.
Active
TFP Fertility Group Limited
Geoffrey Howard Trew, Ms Judith Fleming, and 1 more are mutual people.
Active
Wessex Fertility Limited
Geoffrey Howard Trew and Susan Mary Cummings are mutual people.
Active
The Fertility Partnership Ltd
Geoffrey Howard Trew and Ms Judith Fleming are mutual people.
Active
Wessex Fertility Holdings Limited
Geoffrey Howard Trew and Ms Judith Fleming are mutual people.
Active
Thames Valley Fertility Limited
Geoffrey Howard Trew and Susan Mary Cummings are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£7K
Increased by £7K (%)
Turnover
£2.32M
Decreased by £726.98K (-24%)
Employees
21
Decreased by 4 (-16%)
Total Assets
£2.99M
Decreased by £1.38M (-32%)
Total Liabilities
-£11.63M
Decreased by £507.84K (-4%)
Net Assets
-£8.64M
Decreased by £870.79K (+11%)
Debt Ratio (%)
389%
Increased by 111.05% (+40%)
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 12 Aug 2025
Ms Susan Mary Cummings Appointed
7 Months Ago on 24 Mar 2025
Confirmation Submitted
8 Months Ago on 14 Feb 2025
Subsidiary Accounts Submitted
10 Months Ago on 16 Dec 2024
Mr Geoffrey Howard Trew Details Changed
1 Year 6 Months Ago on 19 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 19 Apr 2024
Ms Judith Fleming Details Changed
1 Year 6 Months Ago on 17 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 12 Feb 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 26 Jan 2024
Tfp Fertility Group Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Boston Place Fertility Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Tfp Fertility Group Limited as a person with significant control on 6 April 2016
Submitted on 16 Aug 2025
Withdrawal of a person with significant control statement on 16 August 2025
Submitted on 16 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 12 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 12 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 12 Aug 2025
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 12 Aug 2025
Memorandum and Articles of Association
Submitted on 3 Jun 2025
Resolutions
Submitted on 3 Jun 2025
Certificate of change of name
Submitted on 27 May 2025
Appointment of Ms Susan Mary Cummings as a director on 24 March 2025
Submitted on 24 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year