Background WavePink WaveYellow Wave

WESSEX FERTILITY LIMITED (04822411)

WESSEX FERTILITY LIMITED (04822411) is an active UK company. incorporated on 6 July 2003. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. WESSEX FERTILITY LIMITED has been registered for 22 years. Current directors include CUMMINGS, Susan Mary, FLEMING, Judith, TREW, Geoffrey Howard.

Company Number
04822411
Status
active
Type
ltd
Incorporated
6 July 2003
Age
22 years
Address
8000 Irs, Alec Issigonis Way, Oxford, OX4 2HW
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
CUMMINGS, Susan Mary, FLEMING, Judith, TREW, Geoffrey Howard
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX FERTILITY LIMITED

WESSEX FERTILITY LIMITED is an active company incorporated on 6 July 2003 with the registered office located in Oxford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. WESSEX FERTILITY LIMITED was registered 22 years ago.(SIC: 86210)

Status

active

Active since 22 years ago

Company No

04822411

LTD Company

Age

22 Years

Incorporated 6 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

8000 Irs, Alec Issigonis Way Oxford Business Park North Oxford, OX4 2HW,

Previous Addresses

Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS
From: 2 October 2012To: 7 August 2019
Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY
From: 6 July 2003To: 2 October 2012
Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Nov 14
Loan Cleared
Feb 15
Director Left
Jun 15
Loan Secured
Oct 16
Loan Secured
Apr 19
Loan Cleared
Jun 19
Director Joined
Jul 19
Loan Secured
Apr 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Jul 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CUMMINGS, Susan Mary

Active
Irs, Alec Issigonis Way, OxfordOX4 2HW
Born January 1973
Director
Appointed 21 Apr 2025

FLEMING, Judith

Active
Irs, Alec Issigonis Way, OxfordOX4 2HW
Born February 1983
Director
Appointed 12 Oct 2023

TREW, Geoffrey Howard

Active
Irs, Alec Issigonis Way, OxfordOX4 2HW
Born January 1961
Director
Appointed 22 Apr 2025

DARLEY, William West

Resigned
George Road, LymingtonSO41 0RS
Secretary
Appointed 05 Jan 2016
Resigned 17 Jul 2017

INGAMELLS, Susan, Dr

Resigned
House, SouthamptonSO17 1XS
Secretary
Appointed 11 Dec 2007
Resigned 05 Jan 2016

MASSON, Hamish Machray

Resigned
Hill Farm, WinchesterSO21 3NT
Secretary
Appointed 06 Jul 2003
Resigned 11 Dec 2007

COUTTS, Gordon Boyd

Resigned
Oxford Business Park North, OxfordOX4 2HW
Born December 1960
Director
Appointed 12 Nov 2014
Resigned 17 Mar 2015

FLEMING, Judith

Resigned
Irs, Alec Issigonis Way, OxfordOX4 2HW
Born February 1983
Director
Appointed 04 Jul 2019
Resigned 11 Jul 2022

INGAMELLS, Susan, Dr

Resigned
Irs, Alec Issigonis Way, OxfordOX4 2HW
Born June 1960
Director
Appointed 11 Dec 2007
Resigned 22 Apr 2025

MASSON, Anna Mary Macfie

Resigned
Sutton Scotney, WinchesterSO21 3NT
Born July 1948
Director
Appointed 28 Apr 2004
Resigned 11 Dec 2007

MASSON, Gordon Machray, Dr

Resigned
Sutton Scotney, WinchesterSO21 3NT
Born April 1945
Director
Appointed 06 Dec 2007
Resigned 11 Dec 2007

MASSON, Gordon Machray, Dr

Resigned
Sutton Scotney, WinchesterSO21 3NT
Born April 1945
Director
Appointed 06 Jul 2003
Resigned 28 Apr 2004

MASSON, Hamish Machray

Resigned
Hill Farm, WinchesterSO21 3NT
Born November 1976
Director
Appointed 06 Jul 2003
Resigned 11 Dec 2007

MASSON, Morag

Resigned
Hill Cottage, OxfordOX7 8BN
Born July 1978
Director
Appointed 24 Jun 2005
Resigned 11 Dec 2007

SIMONIS, Chantal Dominique, Dr

Resigned
Irs, Alec Issigonis Way, OxfordOX4 2HW
Born November 1968
Director
Appointed 11 Dec 2007
Resigned 21 Apr 2025

TRACEY, Ella Sharon

Resigned
Irs, Alec Issigonis Way, OxfordOX4 2HW
Born April 1970
Director
Appointed 11 Jul 2022
Resigned 18 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Irs, Alec Issigonis Way, OxfordOX4 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2025
63-64 The Avenue, SouthamptonSO17 1XS

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
Ceased 26 Jun 2025
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2025
AAAnnual Accounts
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 June 2025
RESOLUTIONSResolutions
Memorandum Articles
2 June 2025
MAMA
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2024
AAAnnual Accounts
Legacy
26 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
16 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2021
AAAnnual Accounts
Legacy
23 April 2021
PARENT_ACCPARENT_ACC
Legacy
23 April 2021
AGREEMENT2AGREEMENT2
Legacy
9 April 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2017
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
14 December 2016
MAMA
Resolution
27 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
27 November 2014
AA01Change of Accounting Reference Date
Resolution
27 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Miscellaneous
18 September 2012
MISCMISC
Accounts With Accounts Type Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Small
26 July 2010
AAAnnual Accounts
Legacy
3 June 2010
MG02MG02
Accounts With Accounts Type Small
19 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
363aAnnual Return
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
17 December 2007
287Change of Registered Office
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Resolution
13 December 2007
RESOLUTIONSResolutions
Legacy
13 December 2007
155(6)a155(6)a
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Resolution
13 December 2007
RESOLUTIONSResolutions
Legacy
4 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
31 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
225Change of Accounting Reference Date
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
14 August 2003
88(2)R88(2)R
Incorporation Company
6 July 2003
NEWINCIncorporation