CARE FERTILITY (LONDON) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG8 6PZ

Company number 08529488
Status Active
Incorporation Date 15 May 2013
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 forty-one events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA; Termination of appointment of Ian Stewart Thomson as a director on 20 January 2017. The most likely internet sites of CARE FERTILITY (LONDON) LIMITED are www.carefertilitylondon.co.uk, and www.care-fertility-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Care Fertility London Limited is a Private Limited Company. The company registration number is 08529488. Care Fertility London Limited has been working since 15 May 2013. The present status of the company is Active. The registered address of Care Fertility London Limited is John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham Ng8 6pz. . BURFORD, David 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. TORBET, David is a Director of the company. Director AINLEY, Harvey Bertenshaw has been resigned. Director FORMAN, Nathalie Helene has been resigned. Director FORMAN, Robert Graham, Dr has been resigned. Director LOWRY, Nigel has been resigned. Director THOMSON, Ian Stewart has been resigned. Director THORNTON, Simon has been resigned. The company operates in "Hospital activities".


Current Directors

Director
BURFORD, David
Appointed Date: 28 January 2015
45 years old

Director
DOWELL, Kenneth, Dr
Appointed Date: 20 June 2013
68 years old

Director
FISHEL, Simon Brian
Appointed Date: 20 June 2013
72 years old

Director
ROBERTSON, Nigel Mark Inches
Appointed Date: 27 June 2016
65 years old

Director
TORBET, David
Appointed Date: 15 May 2013
47 years old

Resigned Directors

Director
AINLEY, Harvey Bertenshaw
Resigned: 30 June 2016
Appointed Date: 01 October 2015
59 years old

Director
FORMAN, Nathalie Helene
Resigned: 30 June 2016
Appointed Date: 26 June 2013
68 years old

Director
FORMAN, Robert Graham, Dr
Resigned: 30 June 2016
Appointed Date: 26 June 2013
69 years old

Director
LOWRY, Nigel
Resigned: 02 November 2015
Appointed Date: 15 May 2013
59 years old

Director
THOMSON, Ian Stewart
Resigned: 20 January 2017
Appointed Date: 08 August 2013
63 years old

Director
THORNTON, Simon
Resigned: 05 June 2015
Appointed Date: 20 June 2013
68 years old

Persons With Significant Control

Care Fertility Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARE FERTILITY (LONDON) LIMITED Events

17 May 2017
Confirmation statement made on 10 May 2017 with updates
02 May 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 085294880004, created on 27 July 2016
28 Jul 2016
Appointment of Mr Nigel Mark Inches Robertson as a director on 27 June 2016
...
... and 31 more events
21 Jun 2013
Appointment of Mr Simon Thornton as a director
21 Jun 2013
Appointment of Dr Kenneth Dowell as a director
21 Jun 2013
Appointment of Dr Simon Brian Fishel as a director
22 May 2013
Current accounting period extended from 31 May 2014 to 31 August 2014
15 May 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CARE FERTILITY (LONDON) LIMITED Charges

27 July 2016
Charge code 0852 9488 0004
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 June 2014
Charge code 0852 9488 0003
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 June 2013
Charge code 0852 9488 0002
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
26 June 2013
Charge code 0852 9488 0001
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…