Background WavePink WaveYellow Wave

CENTRES FOR ASSISTED REPRODUCTION LIMITED (03328039)

CENTRES FOR ASSISTED REPRODUCTION LIMITED (03328039) is an active UK company. incorporated on 5 March 1997. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 2 other business activities. CENTRES FOR ASSISTED REPRODUCTION LIMITED has been registered for 29 years.

Company Number
03328039
Status
active
Type
ltd
Incorporated
5 March 1997
Age
29 years
Address
John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
SIC Codes
86101, 86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRES FOR ASSISTED REPRODUCTION LIMITED

CENTRES FOR ASSISTED REPRODUCTION LIMITED is an active company incorporated on 5 March 1997 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 2 other business activities. CENTRES FOR ASSISTED REPRODUCTION LIMITED was registered 29 years ago.(SIC: 86101, 86220, 86900)

Status

active

Active since 29 years ago

Company No

03328039

LTD Company

Age

29 Years

Incorporated 5 March 1997

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 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 (7 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

CENTRE FOR ASSISTED REPRODUCTION LIMITED
From: 27 March 1997To: 11 April 1997
FISHEL-DOWELL FERTILITY ASSOCIATES LIMITED
From: 5 March 1997To: 27 March 1997
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: 11 July 2012To: 11 March 2025
, 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF, Uk
From: 5 March 1997To: 11 July 2012
Timeline

36 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Loan Secured
Jul 13
Director Joined
Aug 13
Loan Secured
Jul 14
Director Joined
Feb 15
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Jul 16
Director Left
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
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 October 2025
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
18 September 2025
AD02Notification of Single Alternative Inspection Location
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 Amended With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2023
AAAnnual Accounts
Legacy
3 November 2023
GUARANTEE2GUARANTEE2
Legacy
3 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
8 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2022
AAAnnual Accounts
Legacy
27 June 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
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Resolution
12 July 2019
RESOLUTIONSResolutions
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
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
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
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 March 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
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
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
24 March 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 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
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Move Registers To Sail Company
2 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
2 April 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
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
Memorandum Articles
15 August 2012
MEM/ARTSMEM/ARTS
Resolution
15 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
15 August 2012
CC04CC04
Legacy
13 August 2012
MG01MG01
Legacy
10 August 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Legacy
16 May 2012
MG02MG02
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
6 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
287Change of Registered Office
Legacy
14 January 2008
363sAnnual Return (shuttle)
Legacy
29 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288cChange of Particulars
Accounts With Accounts Type Group
14 June 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288cChange of Particulars
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Legacy
14 October 2005
288cChange of Particulars
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 June 2005
AAAnnual Accounts
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 June 2004
AAAnnual Accounts
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 March 2003
AAAnnual Accounts
Legacy
29 July 2002
288cChange of Particulars
Accounts With Accounts Type Medium
21 June 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
287Change of Registered Office
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
19 September 2000
288cChange of Particulars
Legacy
19 September 2000
288cChange of Particulars
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
6 March 2000
288cChange of Particulars
Legacy
20 June 1999
288cChange of Particulars
Resolution
23 May 1999
RESOLUTIONSResolutions
Resolution
23 May 1999
RESOLUTIONSResolutions
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
6 October 1997
288aAppointment of Director or Secretary
Resolution
29 September 1997
RESOLUTIONSResolutions
Legacy
26 September 1997
288aAppointment of Director or Secretary
Memorandum Articles
18 September 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
22 August 1997
MEM/ARTSMEM/ARTS
Resolution
22 August 1997
RESOLUTIONSResolutions
Resolution
22 August 1997
RESOLUTIONSResolutions
Resolution
22 August 1997
RESOLUTIONSResolutions
Legacy
18 August 1997
225Change of Accounting Reference Date
Legacy
18 August 1997
88(2)R88(2)R
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
395Particulars of Mortgage or Charge
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
287Change of Registered Office
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 April 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 March 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 1997
NEWINCIncorporation