Company number 05423241
Status Active
Incorporation Date 13 April 2005
Company Type Private Limited Company
Address JOHN WEBSTER HOUSE 6 LAWRENCE DRIVE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PZ
Home Country United Kingdom
Nature of Business 86101 - Hospital activities, 86220 - Specialists medical practice activities, 86900 - Other human health activities
Phone, email, etc
Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA to C/O Browne Jacobson Llp C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA; Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA. The most likely internet sites of CARE FERTILITY GROUP LIMITED are www.carefertilitygroup.co.uk, and www.care-fertility-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Care Fertility Group Limited is a Private Limited Company.
The company registration number is 05423241. Care Fertility Group Limited has been working since 13 April 2005.
The present status of the company is Active. The registered address of Care Fertility Group Limited is John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham Ng8 6pz. . BURFORD, David is a Director of the company. CAMPBELL, Alison is a Director of the company. DOWELL, Kenneth, Dr is a Director of the company. FISHEL, Simon Brian is a Director of the company. ROBERTSON, Nigel Mark Inches is a Director of the company. Secretary CLEMENT, Augustine Oluseyi has been resigned. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Secretary VICKERY, Catherine Mary Jane has been resigned. Director AINLEY, Harvey Bertenshaw has been resigned. Director COLLIER, Stephen John has been resigned. Director EVANS, Richard Harold has been resigned. Director HARRISON, Simon Joseph has been resigned. Director LE COUILLIARD, Joanna Susan has been resigned. Director LOVELACE, Craig Barry has been resigned. Director LOWRY, Nigel has been resigned. Director PEGLER, Philip Michael has been resigned. Director SACKS, Bradley Jonathan has been resigned. Director SHAH, Zahra has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. Director THOMSON, Ian Stewart has been resigned. Director THORNTON, Simon has been resigned. The company operates in "Hospital activities".
Current Directors
Resigned Directors
Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 05 October 2005
Appointed Date: 13 April 2005
Director
LOWRY, Nigel
Resigned: 02 November 2015
Appointed Date: 05 October 2005
60 years old
Director
SHAH, Zahra
Resigned: 01 November 2005
Appointed Date: 01 November 2005
56 years old
Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 05 October 2005
Appointed Date: 13 April 2005
Director
THORNTON, Simon
Resigned: 05 June 2015
Appointed Date: 05 October 2005
68 years old
Persons With Significant Control
Care Fertility Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CARE FERTILITY GROUP LIMITED Events
24 Apr 2017
Confirmation statement made on 13 April 2017 with updates
12 Apr 2017
Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA to C/O Browne Jacobson Llp C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
11 Apr 2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
10 Feb 2017
Termination of appointment of Ian Stewart Thomson as a director on 20 January 2017
02 Aug 2016
Registration of charge 054232410006, created on 27 July 2016
...
... and 116 more events
18 Oct 2005
Secretary resigned
18 Oct 2005
Director resigned
11 Oct 2005
Particulars of mortgage/charge
11 Oct 2005
Company name changed edger 505 LIMITED\certificate issued on 11/10/05
13 Apr 2005
Incorporation
27 July 2016
Charge code 0542 3241 0006
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 June 2014
Charge code 0542 3241 0005
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 June 2013
Charge code 0542 3241 0004
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
1 August 2012
Composite debenture
Delivered: 13 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent for the Secured Parties) (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
1 August 2012
Omnibus set-off agreement
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Bank)
Description: Credit balances means any sum standing to the credit of an…
7 October 2005
Share charge
Delivered: 11 October 2005
Status: Satisfied
on 10 May 2012
Persons entitled: General Healthcare Holdings (3) Limited
Description: The shares all stocks shares securities rights money or…