CARE FERTILITY (NORTHAMPTON) LIMITED
NOTTINGHAM NORTHAMPTONSHIRE FERTILITY SERVICE LIMITED

Hellopages » Nottinghamshire » Nottingham » NG8 6PZ

Company number 03083989
Status Active
Incorporation Date 25 July 1995
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 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Ian Stewart Thomson as a director on 20 January 2017; Confirmation statement made on 25 July 2016 with updates; Registration of charge 030839890005, created on 27 July 2016. The most likely internet sites of CARE FERTILITY (NORTHAMPTON) LIMITED are www.carefertilitynorthampton.co.uk, and www.care-fertility-northampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Care Fertility Northampton Limited is a Private Limited Company. The company registration number is 03083989. Care Fertility Northampton Limited has been working since 25 July 1995. The present status of the company is Active. The registered address of Care Fertility Northampton 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. Secretary CLEMENT, Augustine Oluseyi has been resigned. Secretary COLLIER, Stephen John has been resigned. Secretary GLANVILLE, Patricia Vivian has been resigned. Secretary JOHNSON, Sian has been resigned. Secretary LOWRY, Nigel has been resigned. Secretary VICKERY, Catherine Mary Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COLLIER, Stephen John has been resigned. Director DAVIES, William Arthur Roy has been resigned. Director GLANVILLE, Patricia Vivian has been resigned. Director JOHNSON, Sian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LOWRY, Nigel has been resigned. Director THOMSON, Ian Stewart has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

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

Director
DOWELL, Kenneth, Dr
Appointed Date: 01 November 2005
68 years old

Director
FISHEL, Simon Brian
Appointed Date: 01 November 2005
72 years old

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

Resigned Directors

Secretary
CLEMENT, Augustine Oluseyi
Resigned: 29 February 2008
Appointed Date: 31 August 2005

Secretary
COLLIER, Stephen John
Resigned: 31 August 2005
Appointed Date: 13 January 2005

Secretary
GLANVILLE, Patricia Vivian
Resigned: 29 December 2000
Appointed Date: 25 July 1995

Secretary
JOHNSON, Sian
Resigned: 14 March 2005
Appointed Date: 29 December 2000

Secretary
LOWRY, Nigel
Resigned: 02 November 2015
Appointed Date: 16 June 2012

Secretary
VICKERY, Catherine Mary Jane
Resigned: 16 June 2012
Appointed Date: 28 February 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 July 1995
Appointed Date: 25 July 1995

Director
COLLIER, Stephen John
Resigned: 31 October 2005
Appointed Date: 29 December 2000
68 years old

Director
DAVIES, William Arthur Roy
Resigned: 25 May 2006
Appointed Date: 25 July 1995
76 years old

Director
GLANVILLE, Patricia Vivian
Resigned: 31 March 2006
Appointed Date: 25 July 1995
78 years old

Director
JOHNSON, Sian
Resigned: 14 March 2005
Appointed Date: 29 December 2000
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 July 1995
Appointed Date: 25 July 1995

Director
LOWRY, Nigel
Resigned: 02 November 2015
Appointed Date: 01 November 2005
59 years old

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

Persons With Significant Control

Centres For Assisted Reproduction Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARE FERTILITY (NORTHAMPTON) LIMITED Events

10 Feb 2017
Termination of appointment of Ian Stewart Thomson as a director on 20 January 2017
02 Aug 2016
Confirmation statement made on 25 July 2016 with updates
02 Aug 2016
Registration of charge 030839890005, created on 27 July 2016
28 Jul 2016
Appointment of Mr Nigel Mark Inches Robertson as a director on 27 June 2016
11 May 2016
Full accounts made up to 31 August 2015
...
... and 94 more events
29 Sep 1995
Ad 25/07/95--------- £ si 98@1=98 £ ic 2/100
29 Sep 1995
Accounting reference date notified as 31/07
27 Jul 1995
Registered office changed on 27/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Jul 1995
Incorporation

CARE FERTILITY (NORTHAMPTON) LIMITED Charges

27 July 2016
Charge code 0308 3989 0005
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 June 2014
Charge code 0308 3989 0004
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 June 2013
Charge code 0308 3989 0003
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…