ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Care Fertility Southwest Limited

Care Fertility Southwest Limited is an active company incorporated on 30 August 2023 with the registered office located in Nottingham, Nottinghamshire. Care Fertility Southwest Limited was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
15103863
Private limited company
Age
2 years 2 months
Incorporated 30 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 August 2025 (2 months ago)
Next confirmation dated 29 August 2026
Due by 12 September 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Overdue
Accounts overdue by 155 days
Awaiting first accounts
For period ending 31 August 2024
Due by 30 May 2025 (5 months remaining)
Address
John Webster House 6 Lawrence Drive
Nottingham Business Park
Nottingham
NG8 6PZ
England
Address changed on 29 Apr 2025 (6 months ago)
Previous address was Grant House Bourges Boulevard Peterborough PE1 1NG England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
1
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
Director • British • Lives in UK • Born in Apr 1980
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
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
Care Fertility Southwest Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 20 Sep 2025
Confirmation Submitted
1 Month Ago on 17 Sep 2025
Alan Philip Clark Resigned
2 Months Ago on 28 Aug 2025
Compulsory Gazette Notice
3 Months Ago on 29 Jul 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
David Brian Burford Resigned
8 Months Ago on 28 Feb 2025
Mr Alan Philip Clark Appointed
8 Months Ago on 28 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 11 Sep 2024
Get Credit Report
Discover Care Fertility Southwest Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 20 Sep 2025
Confirmation statement made on 29 August 2025 with no updates
Submitted on 17 Sep 2025
Termination of appointment of Alan Philip Clark as a director on 28 August 2025
Submitted on 8 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Jul 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
Second filing of a statement of capital following an allotment of shares on 21 September 2023
Submitted on 26 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 England 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year