Background WavePink WaveYellow Wave

CARE FERTILITY (NORTHAMPTON) LIMITED (03083989)

CARE FERTILITY (NORTHAMPTON) LIMITED (03083989) is an active UK company. incorporated on 25 July 1995. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. CARE FERTILITY (NORTHAMPTON) LIMITED has been registered for 30 years. Current directors include BRAME, Paul David, HENRY, Michael Ian.

Company Number
03083989
Status
active
Type
ltd
Incorporated
25 July 1995
Age
30 years
Address
John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BRAME, Paul David, HENRY, Michael Ian
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE FERTILITY (NORTHAMPTON) LIMITED

CARE FERTILITY (NORTHAMPTON) LIMITED is an active company incorporated on 25 July 1995 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. CARE FERTILITY (NORTHAMPTON) LIMITED was registered 30 years ago.(SIC: 86220)

Status

active

Active since 30 years ago

Company No

03083989

LTD Company

Age

30 Years

Incorporated 25 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

NORTHAMPTONSHIRE FERTILITY SERVICE LIMITED
From: 25 July 1995To: 10 March 2008
Contact
Address

John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham, NG8 6PZ,

Previous Addresses

Grant House Bourges Boulevard Peterborough PE1 1NG England
From: 11 March 2025To: 29 April 2025
John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ
From: 29 June 2012To: 11 March 2025
4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF Uk
From: 25 July 1995To: 29 June 2012
Timeline

33 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Loan Secured
Jul 13
Director Joined
Aug 13
Loan Secured
Jul 14
Director Joined
Feb 15
Director Left
Nov 15
Director Joined
Jul 16
Loan Secured
Aug 16
Director Left
Feb 17
Loan Secured
Jun 17
Loan Secured
Feb 19
Director Joined
Apr 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Apr 22
Loan Secured
Jun 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BRAME, Paul David

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 30 Jun 2023

HENRY, Michael Ian

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born December 1973
Director
Appointed 06 May 2025

CLEMENT, Augustine Oluseyi

Resigned
31 Genesta Road, LondonSE18 3ER
Secretary
Appointed 31 Aug 2005
Resigned 29 Feb 2008

COLLIER, Stephen John

Resigned
180 Kennington Park Road, LondonSE11 4BT
Secretary
Appointed 13 Jan 2005
Resigned 31 Aug 2005

GLANVILLE, Patricia Vivian

Resigned
The Laurels, BedfordMK40 4AE
Secretary
Appointed 25 Jul 1995
Resigned 29 Dec 2000

JOHNSON, Sian

Resigned
2 Quernmore Road, LondonN4 4QU
Secretary
Appointed 29 Dec 2000
Resigned 14 Mar 2005

LOWRY, Nigel

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Secretary
Appointed 16 Jun 2012
Resigned 02 Nov 2015

VICKERY, Catherine Mary Jane

Resigned
Clarence Road, LondonSW19 8QD
Secretary
Appointed 28 Feb 2008
Resigned 16 Jun 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 25 Jul 1995
Resigned 25 Jul 1995

BRAME, Paul David

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 04 Apr 2019
Resigned 24 Feb 2022

BURFORD, David Brian

Resigned
Bourges Boulevard, PeterboroughPE1 1NG
Born April 1980
Director
Appointed 28 Jan 2015
Resigned 28 Feb 2025

CLARK, Alan Philip

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born November 1967
Director
Appointed 28 Feb 2025
Resigned 28 Aug 2025

COLLIER, Stephen John

Resigned
180 Kennington Park Road, LondonSE11 4BT
Born May 1957
Director
Appointed 29 Dec 2000
Resigned 31 Oct 2005

DAVIES, William Arthur Roy

Resigned
7 Park Avenue, NorthamptonNN3 2BX
Born April 1949
Director
Appointed 25 Jul 1995
Resigned 25 May 2006

DENSEM, Nora June

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born September 1971
Director
Appointed 24 Feb 2022
Resigned 30 Jun 2023

DOWELL, Kenneth, Dr

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born January 1957
Director
Appointed 01 Nov 2005
Resigned 10 May 2019

FISHEL, Simon Brian, Professor

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born July 1953
Director
Appointed 01 Nov 2005
Resigned 10 May 2019

GLANVILLE, Patricia Vivian

Resigned
The Laurels, BedfordMK40 4AE
Born December 1946
Director
Appointed 25 Jul 1995
Resigned 31 Mar 2006

JOHNSON, Sian

Resigned
2 Quernmore Road, LondonN4 4QU
Born April 1970
Director
Appointed 29 Dec 2000
Resigned 14 Mar 2005

LOWRY, Nigel

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born December 1965
Director
Appointed 01 Nov 2005
Resigned 02 Nov 2015

ROBERTSON, Nigel Mark Inches

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born November 1959
Director
Appointed 27 Jun 2016
Resigned 10 May 2019

THOMSON, Ian Stewart

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born September 1962
Director
Appointed 08 Aug 2013
Resigned 20 Jan 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 25 Jul 1995
Resigned 25 Jul 1995

Persons with significant control

1

Nottingham Business Park, NottinghamNG8 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
17 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Legacy
4 November 2023
GUARANTEE2GUARANTEE2
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Legacy
23 May 2022
GUARANTEE2GUARANTEE2
Legacy
23 May 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 August 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
29 December 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Move Registers To Sail Company
13 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
13 August 2013
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Resolution
15 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
15 August 2012
CC04CC04
Legacy
13 August 2012
MG01MG01
Legacy
10 August 2012
MG01MG01
Appoint Person Secretary Company With Name
29 June 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
353353
Legacy
24 August 2009
190190
Legacy
24 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
2 April 2009
288cChange of Particulars
Legacy
6 March 2009
287Change of Registered Office
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Memorandum Articles
13 March 2008
MEM/ARTSMEM/ARTS
Legacy
7 March 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
287Change of Registered Office
Legacy
29 October 2007
287Change of Registered Office
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
4 January 2007
288cChange of Particulars
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
28 December 2005
288cChange of Particulars
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288cChange of Particulars
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
20 June 2003
AUDAUD
Accounts With Accounts Type Small
29 May 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
288cChange of Particulars
Accounts With Accounts Type Small
23 April 2002
AAAnnual Accounts
Legacy
14 March 2002
287Change of Registered Office
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
25 April 2001
225Change of Accounting Reference Date
Legacy
18 January 2001
287Change of Registered Office
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1997
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
29 September 1995
88(2)R88(2)R
Legacy
29 September 1995
224224
Legacy
27 July 1995
287Change of Registered Office
Legacy
27 July 1995
288288
Incorporation Company
25 July 1995
NEWINCIncorporation