SOUTH EAST FERTILITY CLINIC LTD
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG8 6PZ
Company number 06546136
Status Active
Incorporation Date 27 March 2008
Company Type Private Limited Company
Address JOHN WEBSTER HOUSE 6 LAWRENCE DRIVE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG8 6PZ
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA; Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA. The most likely internet sites of SOUTH EAST FERTILITY CLINIC LTD are www.southeastfertilityclinic.co.uk, and www.south-east-fertility-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. South East Fertility Clinic Ltd is a Private Limited Company. The company registration number is 06546136. South East Fertility Clinic Ltd has been working since 27 March 2008. The present status of the company is Active. The registered address of South East Fertility Clinic Ltd is John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham Nottinghamshire 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 WILCOX, Mark has been resigned. Director AINLEY, Harvey Bertenshaw has been resigned. Director HARDY, Ruth has been resigned. Director LOWRY, Nigel has been resigned. Director RIMINGTON, Michael Robert, Dr has been resigned. Director THOMSON, Ian Stewart has been resigned. Director WILCOX, Mark has been resigned. The company operates in "General medical practice activities".


Current Directors

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

Director
DOWELL, Kenneth, Dr
Appointed Date: 26 June 2014
69 years old

Director
FISHEL, Simon Brian
Appointed Date: 26 June 2014
72 years old

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

Resigned Directors

Secretary
WILCOX, Mark
Resigned: 26 June 2014
Appointed Date: 27 March 2008

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

Director
HARDY, Ruth
Resigned: 18 November 2013
Appointed Date: 13 June 2012
64 years old

Director
LOWRY, Nigel
Resigned: 02 November 2015
Appointed Date: 26 June 2014
60 years old

Director
RIMINGTON, Michael Robert, Dr
Resigned: 26 June 2014
Appointed Date: 27 March 2008
64 years old

Director
THOMSON, Ian Stewart
Resigned: 20 January 2017
Appointed Date: 26 June 2014
63 years old

Director
WILCOX, Mark
Resigned: 26 June 2014
Appointed Date: 27 March 2008
66 years old

Persons With Significant Control

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

SOUTH EAST FERTILITY CLINIC LTD Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Feb 2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
28 Feb 2017
Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks 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 065461360003, created on 27 July 2016
...
... and 34 more events
02 Sep 2010
Total exemption small company accounts made up to 31 March 2010
22 Apr 2010
Annual return made up to 27 March 2010 with full list of shareholders
02 Dec 2009
Total exemption small company accounts made up to 31 March 2009
08 Apr 2009
Return made up to 27/03/09; full list of members
27 Mar 2008
Incorporation

SOUTH EAST FERTILITY CLINIC LTD Charges

27 July 2016
Charge code 0654 6136 0003
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 June 2014
Charge code 0654 6136 0002
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 June 2014
Charge code 0654 6136 0001
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…