Background WavePink WaveYellow Wave

ZITA WEST ASSISTED FERTILITY LIMITED (07449262)

ZITA WEST ASSISTED FERTILITY LIMITED (07449262) is an active UK company. incorporated on 24 November 2010. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. ZITA WEST ASSISTED FERTILITY LIMITED has been registered for 15 years.

Company Number
07449262
Status
active
Type
ltd
Incorporated
24 November 2010
Age
15 years
Address
John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZITA WEST ASSISTED FERTILITY LIMITED

ZITA WEST ASSISTED FERTILITY LIMITED is an active company incorporated on 24 November 2010 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. ZITA WEST ASSISTED FERTILITY LIMITED was registered 15 years ago.(SIC: 86220)

Status

active

Active since 15 years ago

Company No

07449262

LTD Company

Age

15 Years

Incorporated 24 November 2010

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: Total Exemption (Full)

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 18 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
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: 7 June 2017To: 11 March 2025
Woodend Farmhouse Wood End Marlow Buckinghamshire SL7 2HW
From: 15 May 2012To: 7 June 2017
Hamilton House 20-26 Hamilton Terrace Leamington Spa CV32 4LY United Kingdom
From: 24 November 2010To: 15 May 2012
Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Dec 11
Funding Round
Jan 12
Director Joined
Oct 12
Share Issue
Dec 14
Funding Round
Jan 15
Funding Round
Mar 16
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Feb 19
Director Joined
Apr 19
Director Left
May 19
Loan Cleared
Jun 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 Left
May 22
Loan Secured
Jun 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
7
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
19 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 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
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
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
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 Extended
8 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Legacy
23 May 2022
GUARANTEE2GUARANTEE2
Legacy
23 May 2022
AGREEMENT2AGREEMENT2
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 Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
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
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
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
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 December 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 June 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 June 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Resolution
9 June 2017
RESOLUTIONSResolutions
Resolution
9 June 2017
RESOLUTIONSResolutions
Resolution
9 June 2017
RESOLUTIONSResolutions
Resolution
9 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 June 2017
AA01Change of Accounting Reference Date
Resolution
7 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Resolution
10 November 2016
RESOLUTIONSResolutions
Resolution
10 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 December 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Account Reference Date Company Current Shortened
17 May 2011
AA01Change of Accounting Reference Date
Resolution
7 February 2011
RESOLUTIONSResolutions
Incorporation Company
24 November 2010
NEWINCIncorporation