Background WavePink WaveYellow Wave

BALEN IVF LIMITED (07107672)

BALEN IVF LIMITED (07107672) is an active UK company. incorporated on 17 December 2009. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BALEN IVF LIMITED has been registered for 16 years. Current directors include BRAME, Paul David, HENRY, Michael Ian.

Company Number
07107672
Status
active
Type
ltd
Incorporated
17 December 2009
Age
16 years
Address
John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRAME, Paul David, HENRY, Michael Ian
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALEN IVF LIMITED

BALEN IVF LIMITED is an active company incorporated on 17 December 2009 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BALEN IVF LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07107672

LTD Company

Age

16 Years

Incorporated 17 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

BALANCE REPRODUCTIVE HEALTH LIMITED
From: 9 September 2010To: 5 November 2021
BARUSH2 LIMITED
From: 17 December 2009To: 9 September 2010
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: 4 February 2022To: 11 March 2025
, West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB
From: 11 March 2011To: 4 February 2022
, Rex Buildings Alderley Road, Wilmslow, Cheshire, SK9 1HY
From: 12 August 2010To: 11 March 2011
, Carr Croft St Johns Avenue Thorner, Leeds, West Yorkshire, LS14 3BZ, England
From: 17 December 2009To: 12 August 2010
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Sept 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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

BALEN, Adam Henry

Resigned
Merchants Quay, East Street, LeedsLS9 8BA
Born April 1960
Director
Appointed 17 Dec 2009
Resigned 01 Feb 2022

BRAME, Paul David

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 28 Jan 2022
Resigned 24 Feb 2022

BURFORD, David Brian

Resigned
Bourges Boulevard, PeterboroughPE1 1NG
Born April 1980
Director
Appointed 28 Jan 2022
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

DENSEM, Nora June

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

Persons with significant control

2

1 Active
1 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 31 Jan 2022

Mr Adam Henry Balen

Ceased
6 Lawrence Drive, NottinghamNG8 6PZ
Born April 1960

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 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 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
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment 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
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2023
AAAnnual Accounts
Legacy
3 November 2023
GUARANTEE2GUARANTEE2
Legacy
3 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No 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
Change Account Reference Date Company Previous Shortened
7 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
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 Updates
7 March 2022
CS01Confirmation Statement
Memorandum Articles
8 February 2022
MAMA
Resolution
8 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 February 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 February 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Certificate Change Of Name Company
5 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Capital Name Of Class Of Shares
4 October 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
4 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
20 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Certificate Change Of Name Company
9 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 August 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Incorporation Company
17 December 2009
NEWINCIncorporation