Background WavePink WaveYellow Wave

BOSTON PLACE FERTILITY LIMITED (05361232)

BOSTON PLACE FERTILITY LIMITED (05361232) is an active UK company. incorporated on 11 February 2005. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. BOSTON PLACE FERTILITY LIMITED has been registered for 21 years. Current directors include CUMMINGS, Susan Mary, FLEMING, Judith, TREW, Geoffrey Howard.

Company Number
05361232
Status
active
Type
ltd
Incorporated
11 February 2005
Age
21 years
Address
Institute Of Reproductive Sciences 8000 Alec Issigonis Way, Oxford, OX4 2HW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CUMMINGS, Susan Mary, FLEMING, Judith, TREW, Geoffrey Howard
SIC Codes
68209, 86210, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTON PLACE FERTILITY LIMITED

BOSTON PLACE FERTILITY LIMITED is an active company incorporated on 11 February 2005 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. BOSTON PLACE FERTILITY LIMITED was registered 21 years ago.(SIC: 68209, 86210, 86900)

Status

active

Active since 21 years ago

Company No

05361232

LTD Company

Age

21 Years

Incorporated 11 February 2005

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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

IVF HAMMERSMITH LIMITED
From: 10 March 2005To: 27 May 2025
LAWGRA (NO.1140) LIMITED
From: 11 February 2005To: 10 March 2005
Contact
Address

Institute Of Reproductive Sciences 8000 Alec Issigonis Way Oxford Business Park North Oxford, OX4 2HW,

Previous Addresses

92 Harley Street London W1G 7HU
From: 11 February 2005To: 19 April 2024
Timeline

19 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
May 13
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 17
Director Left
Jun 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Joined
Jul 19
Director Left
Feb 20
Loan Cleared
May 21
Loan Secured
May 21
Director Joined
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CUMMINGS, Susan Mary

Active
8000 Alec Issigonis Way, OxfordOX4 2HW
Born January 1973
Director
Appointed 24 Mar 2025

FLEMING, Judith

Active
8000 Alec Issigonis Way, OxfordOX4 2HW
Born February 1983
Director
Appointed 04 Jul 2019

TREW, Geoffrey Howard

Active
Flat 2, LondonW1H 7DJ
Born January 1961
Director
Appointed 19 Apr 2005

LAVERY, Stuart Antony

Resigned
Grovebury House, Chalfont St GilesHP8 4NR
Secretary
Appointed 19 Apr 2005
Resigned 04 Aug 2017

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 11 Feb 2005
Resigned 19 Apr 2005

CAME, Andrew

Resigned
92 Harley StreetW1G 7HU
Born January 1963
Director
Appointed 18 Jun 2015
Resigned 11 Feb 2020

COUTTS, Gordon

Resigned
92 Harley StreetW1G 7HU
Born December 1960
Director
Appointed 19 Nov 2014
Resigned 02 Feb 2015

LAVERY, Stuart Antony

Resigned
Grovebury House, Chalfont St GilesHP8 4NR
Born July 1966
Director
Appointed 19 Apr 2005
Resigned 04 Aug 2017

ZUCCARO, Carlo

Resigned
92 Harley StreetW1G 7HU
Born May 1974
Director
Appointed 18 Jun 2015
Resigned 01 Jun 2018

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 11 Feb 2005
Resigned 19 Apr 2005

Persons with significant control

1

Alec Issigonis Way, OxfordOX4 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
14 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 August 2025
PSC09Update to PSC Statements
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
Memorandum Articles
3 June 2025
MAMA
Resolution
3 June 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 May 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
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
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 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
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2023
AAAnnual Accounts
Legacy
12 April 2023
PARENT_ACCPARENT_ACC
Legacy
12 April 2023
AGREEMENT2AGREEMENT2
Legacy
12 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 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
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2021
AAAnnual Accounts
Legacy
23 April 2021
PARENT_ACCPARENT_ACC
Legacy
29 March 2021
GUARANTEE2GUARANTEE2
Legacy
29 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2020
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 Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Memorandum Articles
14 May 2013
MEM/ARTSMEM/ARTS
Resolution
14 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Legacy
13 October 2011
MG02MG02
Legacy
11 October 2011
MG01MG01
Legacy
5 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2009
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 March 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
6 March 2007
225Change of Accounting Reference Date
Legacy
15 February 2007
287Change of Registered Office
Legacy
23 March 2006
363sAnnual Return (shuttle)
Resolution
25 May 2005
RESOLUTIONSResolutions
Memorandum Articles
23 May 2005
MEM/ARTSMEM/ARTS
Legacy
16 May 2005
288aAppointment of Director or Secretary
Resolution
9 May 2005
RESOLUTIONSResolutions
Resolution
9 May 2005
RESOLUTIONSResolutions
Legacy
6 May 2005
287Change of Registered Office
Legacy
6 May 2005
88(2)R88(2)R
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Memorandum Articles
6 May 2005
MEM/ARTSMEM/ARTS
Legacy
26 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 2005
NEWINCIncorporation