Background WavePink WaveYellow Wave

BRITISH FERTILITY SOCIETY LIMITED (03761793)

BRITISH FERTILITY SOCIETY LIMITED (03761793) is an active UK company. incorporated on 28 April 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. BRITISH FERTILITY SOCIETY LIMITED has been registered for 26 years. Current directors include BALEN, Adam Henry, BOLTON, Virginia, Dr, DAVIES, Melanie Clare, Dr and 6 others.

Company Number
03761793
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 1999
Age
26 years
Address
Suite 213 Boundary House Boston Road, London, W7 2QE
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BALEN, Adam Henry, BOLTON, Virginia, Dr, DAVIES, Melanie Clare, Dr, LOZADA ANDRADE, Alejandra, MCCLURE, Neil, MCTAVISH, Alison, NORCROSS, Sarah Ann, STEWART, Jane, Dr, WOODCOCK, Karen Louise
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH FERTILITY SOCIETY LIMITED

BRITISH FERTILITY SOCIETY LIMITED is an active company incorporated on 28 April 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. BRITISH FERTILITY SOCIETY LIMITED was registered 26 years ago.(SIC: 94120)

Status

active

Active since 26 years ago

Company No

03761793

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 28 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

THE B.F.S. EDUCATIONAL CHARITY LIMITED
From: 28 April 1999To: 13 July 2017
Contact
Address

Suite 213 Boundary House Boston Road London, W7 2QE,

Previous Addresses

C/O Bfs Secretariat - Profile Productions Ltd Boston House Boston Manor Road Brentford Middlesex TW8 9JJ England
From: 4 August 2016To: 13 July 2023
Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
From: 28 March 2012To: 4 August 2016
C/O Bioscientifica Ltd Euro House 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT
From: 15 July 2010To: 28 March 2012
1 Park Row Leeds West Yorkshire LS1 5AB
From: 28 April 1999To: 15 July 2010
Timeline

32 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

BALEN, Adam Henry

Active
Boston Road, LondonW7 2QE
Born April 1960
Director
Appointed 01 Apr 2019

BOLTON, Virginia, Dr

Active
Boston Road, LondonW7 2QE
Born February 1958
Director
Appointed 11 Jan 2021

DAVIES, Melanie Clare, Dr

Active
Boston Road, LondonW7 2QE
Born December 1954
Director
Appointed 15 Jan 2024

LOZADA ANDRADE, Alejandra

Active
Boston Road, LondonW7 2QE
Born May 1975
Director
Appointed 15 Sept 2024

MCCLURE, Neil

Active
Boston Road, LondonW7 2QE
Born July 1959
Director
Appointed 01 Apr 2022

MCTAVISH, Alison

Active
Boston Road, LondonW7 2QE
Born February 1961
Director
Appointed 01 Apr 2019

NORCROSS, Sarah Ann

Active
Boston Road, LondonW7 2QE
Born January 1967
Director
Appointed 01 Apr 2019

STEWART, Jane, Dr

Active
Boston Road, LondonW7 2QE
Born October 1964
Director
Appointed 11 Jan 2021

WOODCOCK, Karen Louise

Active
Boston Road, LondonW7 2QE
Born January 1963
Director
Appointed 01 Jan 2020

AVERY, Susan Melanie, Dr

Resigned
Boston Manor Road, BrentfordTW8 9JJ
Secretary
Appointed 14 Dec 2010
Resigned 01 Jan 2015

BALEN, Adam Henry

Resigned
Carr Croft St Johns Avenue, LeedsLS14 3BZ
Secretary
Appointed 21 Sept 1999
Resigned 18 Oct 2001

BOLTON, Virginia, Dr

Resigned
Boston Manor Road, BrentfordTW8 9JJ
Secretary
Appointed 01 Aug 2015
Resigned 01 Jul 2020

HAMILTON, Mark Patrick Rogers

Resigned
101 Hamilton Place, AberdeenAB15 5BD
Secretary
Appointed 17 Oct 2001
Resigned 25 Apr 2006

KENDREW, Helen

Resigned
50 The Old Batch, Bradford On AvonBA15 1TL
Secretary
Appointed 26 Apr 2006
Resigned 14 Dec 2010

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 28 Apr 1999
Resigned 21 Sept 1999

AVERY, Susan Melanie, Dr

Resigned
1 Park Row, LeedsLS1 5AB
Born November 1959
Director
Appointed 20 Jul 2010
Resigned 04 Apr 2014

BALEN, Adam Henry

Resigned
Carr Croft St Johns Avenue, LeedsLS14 3BZ
Born April 1960
Director
Appointed 21 Sept 1999
Resigned 18 Oct 2001

BRINSDEN, Peter

Resigned
Boston House, BrentfordTW8 9JJ
Born September 1940
Director
Appointed 01 Apr 2019
Resigned 15 May 2020

BRINSDEN, Peter, Dr

Resigned
Boston Manor Road, BrentfordTW8 9JJ
Born September 1940
Director
Appointed 08 Jan 2014
Resigned 30 Jan 2018

COOKE, Ian Douglas, Professor

Resigned
80 Grove Road, SheffieldS7 2GZ
Born March 1935
Director
Appointed 21 Sept 1999
Resigned 30 Apr 2019

HAMILTON, Mark Patrick Rogers

Resigned
Boston Road, LondonW7 2QE
Born April 1955
Director
Appointed 25 Apr 2006
Resigned 15 Jan 2024

JACOBS, Howard Saul, Prof

Resigned
169 Gloucester Avenue, LondonNW1 8LA
Born June 1938
Director
Appointed 21 Sept 1999
Resigned 23 Jun 2005

KENDREW, Helen

Resigned
Boston House, BrentfordTW8 9JJ
Born February 1958
Director
Appointed 01 Apr 2019
Resigned 15 May 2020

KENDREW, Helen

Resigned
50 The Old Batch, Bradford On AvonBA15 1TL
Born February 1958
Director
Appointed 26 Apr 2006
Resigned 30 Jan 2018

KENDREW, Helen

Resigned
50 The Old Batch, Bradford On AvonBA15 1TL
Born February 1958
Director
Appointed 03 Apr 2005
Resigned 25 Apr 2006

LEESE, Henry John, Professor

Resigned
Boston Manor Road, BrentfordTW8 9JJ
Born August 1945
Director
Appointed 08 Jan 2014
Resigned 11 Jan 2021

MCLAREN, Anne, Professor

Resigned
79 Norwich Street, CambridgeCB2 1ND
Born April 1927
Director
Appointed 21 Sept 1999
Resigned 10 Mar 2008

MCTAVISH, Alison Rhoda

Resigned
Boston Manor Road, BrentfordTW8 9JJ
Born February 1961
Director
Appointed 20 Jul 2010
Resigned 30 Jan 2018

PACEY, Allan Anthony, Prof

Resigned
Boston Road, LondonW7 2QE
Born March 1966
Director
Appointed 01 Apr 2019
Resigned 18 Apr 2022

PACEY, Allan Anthony, Dr

Resigned
63 Burns Road, SheffieldS6 3GL
Born March 1966
Director
Appointed 21 Sept 1999
Resigned 29 Jul 2013

STEWART, Jane Alison, Dr

Resigned
Apex Court, BristolBS32 4JT
Born October 1963
Director
Appointed 08 Jan 2014
Resigned 04 Apr 2014

WARDLE, Peter Gordon

Resigned
Roseacre 15 Clevedon Road, BristolBS48 1NQ
Born November 1952
Director
Appointed 29 Jun 1999
Resigned 30 Apr 2019

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 28 Apr 1999
Resigned 21 Sept 1999
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 October 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Resolution
18 January 2022
RESOLUTIONSResolutions
Memorandum Articles
18 January 2022
MAMA
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Certificate Change Of Name Company
13 July 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Resolution
27 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 January 2017
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
1 July 2016
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
1 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Move Registers To Sail Company
18 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 May 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 December 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
11 August 2008
363aAnnual Return
Legacy
8 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 October 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
15 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2005
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
1 October 1999
225Change of Accounting Reference Date
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Incorporation Company
28 April 1999
NEWINCIncorporation