Background WavePink WaveYellow Wave

BATH FERTILITY CENTRE LIMITED (04742154)

BATH FERTILITY CENTRE LIMITED (04742154) is an active UK company. incorporated on 23 April 2003. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. BATH FERTILITY CENTRE LIMITED has been registered for 22 years. Current directors include BRAME, Paul David, HENRY, Michael Ian.

Company Number
04742154
Status
active
Type
ltd
Incorporated
23 April 2003
Age
22 years
Address
John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BRAME, Paul David, HENRY, Michael Ian
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH FERTILITY CENTRE LIMITED

BATH FERTILITY CENTRE LIMITED is an active company incorporated on 23 April 2003 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. BATH FERTILITY CENTRE LIMITED was registered 22 years ago.(SIC: 86210)

Status

active

Active since 22 years ago

Company No

04742154

LTD Company

Age

22 Years

Incorporated 23 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2026 (3 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 (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

BATH ASSISTED CONCEPTION CLINIC LIMITED
From: 23 April 2003To: 12 April 2011
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 England
From: 8 February 2019To: 11 March 2025
9 Portland Square Bristol BS2 8st
From: 23 April 2003To: 8 February 2019
Timeline

26 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Jun 16
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Cleared
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Apr 19
Director Left
May 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
Director Left
May 22
Director Left
May 22
Director Joined
Aug 23
Director Left
Aug 23
Loan Secured
Aug 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Sept 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 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

HOWLETT, Paul Neil

Resigned
Westfield, StroudGL6 9EF
Secretary
Appointed 23 Apr 2003
Resigned 31 Jul 2003

KELLY, Sean Stephen, Mr.

Resigned
5 York Terrace, North ShieldsNE29 0EF
Nominee secretary
Appointed 23 Apr 2003
Resigned 23 Apr 2003

SHARP, Annette

Resigned
Knowle House, FreshfordBA2 7WD
Secretary
Appointed 31 Jul 2003
Resigned 19 May 2011

WALKER, David John

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Secretary
Appointed 19 May 2011
Resigned 28 Feb 2022

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 07 Feb 2019
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

COPSEY, Elizabeth Ann

Resigned
26 Liberty Place, BirminghamB16 8JB
Born July 1957
Director
Appointed 23 Apr 2003
Resigned 31 Jul 2003

DENSEM, Nora June

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

ROBERTSON, Nigel Mark Inches

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born November 1959
Director
Appointed 07 Feb 2019
Resigned 10 May 2019

SHARP, Nicholas Cambridge

Resigned
Portland Square, BristolBS2 8ST
Born December 1952
Director
Appointed 31 Jul 2003
Resigned 28 Feb 2022

WALKER, David John

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born January 1963
Director
Appointed 01 Sept 2015
Resigned 28 Feb 2022

CORPORATE LEGAL LTD

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate nominee director
Appointed 23 Apr 2003
Resigned 23 Apr 2003

Persons with significant control

3

1 Active
2 Ceased
6 Lawrence Drive, 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 07 Feb 2019

Mr Nicholas Cambridge Sharp

Ceased
Portland Square, BristolBS2 8ST
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2019

Mr David John Walker

Ceased
Portland Square, BristolBS2 8ST
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
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
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
9 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
28 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 May 2022
AGREEMENT2AGREEMENT2
Legacy
23 May 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2022
TM02Termination of Secretary
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
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
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
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Statement Of Companys Objects
20 February 2019
CC04CC04
Resolution
20 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 February 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 February 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
25 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
16 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Legacy
16 November 2011
MG01MG01
Appoint Person Secretary Company With Name
31 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 June 2011
AR01AR01
Certificate Change Of Name Company
12 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 April 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 November 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 February 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Made Up Date
22 November 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Made Up Date
14 December 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 January 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
287Change of Registered Office
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Incorporation Company
23 April 2003
NEWINCIncorporation