ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Care Fertility Group Limited

Care Fertility Group Limited is an active company incorporated on 13 April 2005 with the registered office located in Nottingham, Nottinghamshire. Care Fertility Group Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05423241
Private limited company
Age
20 years
Incorporated 13 April 2005
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 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 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
John Webster House 6 Lawrence Drive
Nottingham Business Park
Nottingham
NG8 6PZ
England
Address changed on 18 Sep 2025 (1 month ago)
Previous address was C/O Browne Jacobson Llp C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA England
Telephone
01158528100
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1970
Director • British • Lives in UK • Born in Dec 1973
Director • British • Lives in UK • Born in Apr 1980
Director • British • Lives in England • Born in Nov 1967
Director • British • Lives in UK • Born in Feb 1986
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
Centres For Assisted Reproduction 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
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4.64M
Decreased by £692K (-13%)
Turnover
£101.69M
Increased by £12.49M (+14%)
Employees
804
Increased by 238 (+42%)
Total Assets
£170.29M
Increased by £57.48M (+51%)
Total Liabilities
-£101.47M
Increased by £40.27M (+66%)
Net Assets
£68.81M
Increased by £17.21M (+33%)
Debt Ratio (%)
60%
Increased by 5.33% (+10%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 2 Oct 2025
Inspection Address Changed
1 Month Ago on 18 Sep 2025
Confirmation Submitted
1 Month Ago on 17 Sep 2025
Registered Address Changed
1 Month Ago on 16 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
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
Confirmation Submitted
1 Year 1 Month Ago on 11 Sep 2024
Get Credit Report
Discover Care Fertility Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Register inspection address has been changed from C/O Browne Jacobson Llp C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ
Submitted on 18 Sep 2025
Confirmation statement made on 31 August 2025 with no updates
Submitted on 17 Sep 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 16 September 2025
Submitted on 16 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
Appointment of Mr Alan Philip Clark as a director on 28 February 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
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
Confirmation statement made on 31 August 2024 with updates
Submitted on 11 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year