ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Care Fertility (London) Limited

Care Fertility (London) Limited is a dormant company incorporated on 15 May 2013 with the registered office located in Nottingham, Nottinghamshire. Care Fertility (London) Limited was registered 12 years ago.
Status
Dormant
Dormant since 2 years ago
Company No
08529488
Private limited company
Age
12 years
Incorporated 15 May 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 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 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
John Webster House 6 Lawrence Drive
Nottingham Business Park
Nottingham
NG8 6PZ
England
Address changed on 17 Sep 2025 (1 month ago)
Previous address was John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NR27 0AX United Kingdom
Telephone
01158528100
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
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
Director • British • Lives in UK • Born in Feb 1986
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
Alan Philip Clark, Michael Ian Henry, and 2 more are mutual people.
Active
Care Fertility (Northampton) Limited
Alan Philip Clark, Michael Ian Henry, and 2 more are mutual people.
Active
Centre For Reproductive Medicine Limited
Alan Philip Clark, Michael Ian Henry, and 2 more are mutual people.
Active
Centres For Assisted Reproduction Limited
Alan Philip Clark, Michael Ian Henry, and 2 more are mutual people.
Active
Care (Sheffield) Limited
Alan Philip Clark, Michael Ian Henry, and 2 more are mutual people.
Active
Mrs V. Sharma (Consultancy) Limited
Alan Philip Clark, Michael Ian Henry, and 2 more are mutual people.
Active
Zita West Clinics Limited
Alan Philip Clark, Michael Ian Henry, and 2 more are mutual people.
Active
Bath Fertility Centre Limited
Michael Ian Henry, David Brian Burford, 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15.84M
Same as previous period
Total Liabilities
-£15.84M
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Inspection Address Changed
1 Month Ago on 17 Sep 2025
Inspection Address Changed
1 Month Ago on 17 Sep 2025
Confirmation Submitted
1 Month Ago on 16 Sep 2025
Alan Philip Clark Resigned
2 Months Ago on 28 Aug 2025
Mr Michael Ian Henry Appointed
6 Months Ago on 6 May 2025
Registered Address Changed
6 Months Ago on 25 Apr 2025
Registered Address Changed
8 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
Dormant Accounts Submitted
1 Year 1 Month Ago on 8 Oct 2024
Get Credit Report
Discover Care Fertility (London) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NR27 0AX United Kingdom to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ
Submitted on 17 Sep 2025
Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NR27 0AX
Submitted on 17 Sep 2025
Confirmation statement made on 31 August 2025 with no updates
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
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 25 April 2025
Submitted on 25 Apr 2025
Termination of appointment of David Brian Burford as a director on 28 February 2025
Submitted on 11 Mar 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
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year