Background WavePink WaveYellow Wave

ASSURED FERTILITY LIMITED (01831618)

ASSURED FERTILITY LIMITED (01831618) is an active UK company. incorporated on 10 July 1984. with registered office in Whitefield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ASSURED FERTILITY LIMITED has been registered for 41 years. Current directors include MONTAGUE, Nicholas Peter, SCOTT, Holly Louise.

Company Number
01831618
Status
active
Type
ltd
Incorporated
10 July 1984
Age
41 years
Address
Walkfine Ltd, Whitefield, M45 7HR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MONTAGUE, Nicholas Peter, SCOTT, Holly Louise
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSURED FERTILITY LIMITED

ASSURED FERTILITY LIMITED is an active company incorporated on 10 July 1984 with the registered office located in Whitefield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ASSURED FERTILITY LIMITED was registered 41 years ago.(SIC: 86900)

Status

active

Active since 41 years ago

Company No

01831618

LTD Company

Age

41 Years

Incorporated 10 July 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

HARRIS TECHNOLOGY LIMITED
From: 10 July 1984To: 17 October 2016
Contact
Address

Walkfine Ltd 1 Ringley Close Whitefield, M45 7HR,

Previous Addresses

C/O Champion Consulting Limited 1 Worsley Court High Street Worsley Manchester M28 3NJ
From: 6 November 2012To: 29 July 2024
Courthill House /60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom
From: 10 January 2012To: 6 November 2012
123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom
From: 25 November 2010To: 10 January 2012
21 Tiviot Dale Stockport Cheshire SK1 1TD
From: 10 July 1984To: 25 November 2010
Timeline

16 key events • 2013 - 2024

Funding Officers Ownership
Capital Update
Jul 13
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Loan Cleared
Feb 17
Funding Round
Sept 18
Funding Round
Nov 18
Director Joined
Sept 21
New Owner
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
New Owner
Jun 23
Owner Exit
Jun 23
Funding Round
Jul 23
Director Left
Jan 24
Director Left
Jan 24
4
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MONTAGUE, Nicholas Peter

Active
1 Ringley Close, WhitefieldM45 7HR
Born September 1958
Director
Appointed 12 Jan 2017

SCOTT, Holly Louise

Active
1 Ringley Close, WhitefieldM45 7HR
Born December 1987
Director
Appointed 02 Sept 2021

GILBERT, Martin

Resigned
1 Ringley Close, ManchesterM45 7HR
Secretary
Appointed 31 Mar 2000
Resigned 04 Jun 2008

WARD, Cyril Frank Graham

Resigned
The Barn Booths Hall Road, ManchesterM28 1LB
Secretary
Appointed N/A
Resigned 31 Mar 2000

ARMATAGE, Robert James, Dr

Resigned
Worsley Court, ManchesterM28 3NJ
Born October 1961
Director
Appointed 20 Nov 2016
Resigned 01 Dec 2023

HARRIS, William Robert Owen

Resigned
Worsley Court, ManchesterM28 3NJ
Born April 1958
Director
Appointed N/A
Resigned 30 Jun 2022

KINGSLAND, Charles Richard

Resigned
Worsley Court, ManchesterM28 3NJ
Born October 1957
Director
Appointed 20 Nov 2016
Resigned 18 Jan 2024

WARD, Cyril Frank Graham

Resigned
The Barn Booths Hall Road, ManchesterM28 1LB
Born April 1928
Director
Appointed N/A
Resigned 31 Mar 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Nicholas Peter Montague

Active
1 Ringley Close, WhitefieldM45 7HR
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2023

Mr Bernard Cornelius O'Connor

Ceased
Worsley Court, ManchesterM28 3NJ
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2022
Ceased 01 Jun 2023

Mr William Robert Owen Harris

Ceased
Worsley Court, ManchesterM28 3NJ
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
24 June 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Resolution
12 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Resolution
17 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
9 August 2013
AAMDAAMD
Capital Statement Capital Company With Date Currency Figure
30 July 2013
SH19Statement of Capital
Legacy
30 July 2013
SH20SH20
Legacy
30 July 2013
CAP-SSCAP-SS
Resolution
30 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
8 September 2008
AAMDAAMD
Legacy
8 September 2008
363sAnnual Return (shuttle)
Legacy
23 July 2008
287Change of Registered Office
Legacy
4 June 2008
287Change of Registered Office
Legacy
4 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
17 June 1997
287Change of Registered Office
Legacy
10 June 1997
287Change of Registered Office
Accounts With Accounts Type Small
13 December 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 August 1994
88(2)R88(2)R
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1993
AAAnnual Accounts
Resolution
17 September 1992
RESOLUTIONSResolutions
Resolution
17 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
7 August 1991
363b363b
Legacy
5 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Legacy
8 June 1990
287Change of Registered Office
Memorandum Articles
13 March 1990
MEM/ARTSMEM/ARTS
Resolution
13 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Legacy
10 August 1988
225(1)225(1)
Legacy
8 August 1988
PUC 2PUC 2
Legacy
11 July 1988
363363
Accounts With Made Up Date
11 July 1988
AAAnnual Accounts
Resolution
11 July 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 January 1988
AAAnnual Accounts
Resolution
7 January 1988
RESOLUTIONSResolutions
Legacy
19 November 1987
363363
Legacy
30 October 1987
395Particulars of Mortgage or Charge
Legacy
21 September 1987
288288
Legacy
26 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
10 July 1984
MISCMISC