Background WavePink WaveYellow Wave

CARE FERTILITY GROUP LIMITED (05423241)

CARE FERTILITY GROUP LIMITED (05423241) is an active UK company. incorporated on 13 April 2005. 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. CARE FERTILITY GROUP LIMITED has been registered for 21 years. Current directors include BRAME, Paul David, CAMPBELL, Alison Jayne, Dr, HENRY, Michael Ian.

Company Number
05423241
Status
active
Type
ltd
Incorporated
13 April 2005
Age
21 years
Address
John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BRAME, Paul David, CAMPBELL, Alison Jayne, Dr, HENRY, Michael Ian
SIC Codes
86101, 86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE FERTILITY GROUP LIMITED

CARE FERTILITY GROUP LIMITED is an active company incorporated on 13 April 2005 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. CARE FERTILITY GROUP LIMITED was registered 21 years ago.(SIC: 86101, 86220, 86900)

Status

active

Active since 21 years ago

Company No

05423241

LTD Company

Age

21 Years

Incorporated 13 April 2005

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

EDGER 505 LIMITED
From: 13 April 2005To: 11 October 2005
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: 16 September 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: 13 April 2005To: 11 July 2012
Timeline

58 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Share Issue
Mar 11
Capital Update
Mar 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Funding Round
May 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Funding Round
Jul 12
Loan Secured
Jul 13
Director Joined
Aug 13
Loan Secured
Jul 14
Director Joined
Feb 15
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
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Loan Secured
Feb 19
Director Joined
Apr 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Share Issue
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 Cleared
Jun 19
Loan Secured
Jun 19
Director Left
Oct 19
Director Left
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Apr 22
Loan Secured
Jun 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Nov 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Sept 25
10
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BRAME, Paul David

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 30 Jun 2023

CAMPBELL, Alison Jayne, Dr

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born September 1970
Director
Appointed 28 Jan 2015

HENRY, Michael Ian

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born December 1973
Director
Appointed 06 May 2025

CLEMENT, Augustine Oluseyi

Resigned
31 Genesta Road, LondonSE18 3ER
Secretary
Appointed 05 Oct 2005
Resigned 29 Feb 2008

VICKERY, Catherine Mary Jane

Resigned
Clarence Road, LondonSW19 8QD
Secretary
Appointed 28 Feb 2008
Resigned 16 Jun 2012

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF1 4YF
Corporate nominee secretary
Appointed 13 Apr 2005
Resigned 05 Oct 2005

AINLEY, Harvey Bertenshaw

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born August 1966
Director
Appointed 01 Oct 2015
Resigned 30 Jun 2016

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 28 Jan 2015
Resigned 28 Feb 2025

CLARK, Alan Philip

Resigned
Bourges Boulevard, PeterboroughPE1 1NG
Born November 1967
Director
Appointed 28 Feb 2025
Resigned 28 Aug 2025

COLLIER, Stephen John

Resigned
180 Kennington Park Road, LondonSE11 4BT
Born May 1957
Director
Appointed 05 Oct 2005
Resigned 13 Sept 2011

DENSEM, Nora June

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

DOWELL, Kenneth, Dr

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born January 1957
Director
Appointed 05 Oct 2005
Resigned 10 May 2019

EVANS, Richard Harold

Resigned
Thameside Centre, BrentfordTW8 0HF
Born September 1963
Director
Appointed 09 Feb 2007
Resigned 16 Jun 2012

FISHEL, Simon Brian, Professor

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born July 1953
Director
Appointed 05 Oct 2005
Resigned 31 Aug 2021

GRASSBY, Michael Kevin Peter

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born September 1961
Director
Appointed 15 Jan 2018
Resigned 10 May 2019

HARRISON, Simon Joseph

Resigned
7 Middlegarth Drive, South CaveHU15 2AY
Born May 1963
Director
Appointed 04 Jul 2008
Resigned 31 Dec 2008

LE COUILLIARD, Jo Susan

Resigned
Rake House, GrayshottGU26 6HE
Born November 1963
Director
Appointed 01 Nov 2005
Resigned 31 May 2008

LOVELACE, Craig Barry

Resigned
Thameside Centre, BrentfordTW8 0HF
Born September 1973
Director
Appointed 13 Sept 2011
Resigned 16 Jun 2012

LOWRY, Nigel

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born December 1965
Director
Appointed 05 Oct 2005
Resigned 02 Nov 2015

PEGLER, Philip Michael

Resigned
25 Fieldgate Lane, KenilworthCV8 1BT
Born August 1968
Director
Appointed 31 Dec 2008
Resigned 30 Jun 2011

ROBERTSON, Nigel Mark Inches

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born November 1959
Director
Appointed 27 Jun 2016
Resigned 30 Sept 2019

SACKS, Bradley Jonathan

Resigned
Thameside Centre, BrentfordTW8 0HF
Born May 1967
Director
Appointed 13 Sept 2011
Resigned 16 Jun 2012

SHAH, Zahra

Resigned
54 Woodville Road, LondonE18 1JU
Born March 1969
Director
Appointed 01 Nov 2005
Resigned 01 Nov 2005

THOMSON, Ian Stewart

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born September 1962
Director
Appointed 08 Aug 2013
Resigned 20 Jan 2017

THORNTON, Simon

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born August 1957
Director
Appointed 05 Oct 2005
Resigned 05 Jun 2015

TORBET, David

Resigned
LondonSW1Y 6AF
Born February 1978
Director
Appointed 15 Jan 2018
Resigned 10 May 2019

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF1 4YF
Corporate nominee director
Appointed 13 Apr 2005
Resigned 05 Oct 2005

Persons with significant control

1

6 Lawrence Drive, Nottingham Business Park, 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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
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
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
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2024
AAAnnual Accounts
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
18 September 2023
AAAnnual Accounts
Confirmation Statement With 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
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
8 February 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
23 May 2022
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Change To A Person With Significant Control
16 August 2019
PSC05Notification that PSC Information has been Withdrawn
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
Capital Name Of Class Of Shares
8 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
8 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
8 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 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
Confirmation Statement With Updates
14 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Accounts With Accounts Type Group
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 Group
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Accounts With Accounts Type Group
12 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
24 April 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 April 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 April 2017
AD03Change of Location of Company Records
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 Group
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Move Registers To Registered Office Company With New Address
13 April 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
20 April 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
20 April 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Accounts With Accounts Type Group
25 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
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
23 September 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Move Registers To Sail Company
22 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
17 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
28 April 2013
AR01AR01
Accounts With Accounts Type Group
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
Capital Variation Of Rights Attached To Shares
20 July 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 July 2012
SH01Allotment of Shares
Memorandum Articles
20 July 2012
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Miscellaneous
28 May 2012
MISCMISC
Miscellaneous
28 May 2012
MISCMISC
Legacy
21 May 2012
122122
Capital Allotment Shares
21 May 2012
SH01Allotment of Shares
Legacy
21 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2012
AP01Appointment of Director
Termination Director Company With Name
9 April 2012
TM01Termination of Director
Termination Director Company With Name
9 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Group
18 May 2011
AAAnnual Accounts
Legacy
4 March 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 March 2011
SH19Statement of Capital
Legacy
4 March 2011
CAP-SSCAP-SS
Resolution
4 March 2011
RESOLUTIONSResolutions
Resolution
2 March 2011
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
2 March 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
21 June 2010
AAAnnual Accounts
Legacy
14 July 2009
122122
Accounts With Accounts Type Group
25 June 2009
AAAnnual Accounts
Legacy
22 May 2009
122122
Legacy
12 May 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Resolution
25 March 2009
RESOLUTIONSResolutions
Legacy
9 March 2009
287Change of Registered Office
Legacy
6 March 2009
287Change of Registered Office
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Group
5 June 2008
AAAnnual Accounts
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
287Change of Registered Office
Legacy
25 January 2008
122122
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288cChange of Particulars
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288cChange of Particulars
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
88(2)R88(2)R
Legacy
16 November 2005
123Notice of Increase in Nominal Capital
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Legacy
15 November 2005
288aAppointment of Director or Secretary
Memorandum Articles
18 October 2005
MEM/ARTSMEM/ARTS
Legacy
18 October 2005
225Change of Accounting Reference Date
Legacy
18 October 2005
287Change of Registered Office
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 2005
NEWINCIncorporation