Background WavePink WaveYellow Wave

SIMPLY FERTILITY LTD (08377409)

SIMPLY FERTILITY LTD (08377409) is an active UK company. incorporated on 28 January 2013. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SIMPLY FERTILITY LTD has been registered for 13 years. Current directors include CUMMINGS, Susan Mary, FLEMING, Judith, TREW, Geoffrey Howard.

Company Number
08377409
Status
active
Type
ltd
Incorporated
28 January 2013
Age
13 years
Address
Institute Of Reproductive Sciences Alec Issigonis Way, Oxford, OX4 2HW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CUMMINGS, Susan Mary, FLEMING, Judith, TREW, Geoffrey Howard
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY FERTILITY LTD

SIMPLY FERTILITY LTD is an active company incorporated on 28 January 2013 with the registered office located in Oxford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SIMPLY FERTILITY LTD was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08377409

LTD Company

Age

13 Years

Incorporated 28 January 2013

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

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

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

Previous Addresses

90 High Street Kelvedon Colchester CO5 9AA
From: 30 January 2014To: 30 July 2014
Maynard Heady 40-42 High Street Maldon Essex CM9 5PN England
From: 13 September 2013To: 30 January 2014
40-42 High Street Maldon Essex CM9 5PN England
From: 13 September 2013To: 13 September 2013
Harbour House 23 Chandlers Quay Maldon Essex CM9 4LF England
From: 28 January 2013To: 13 September 2013
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jul 13
Director Left
Jan 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Loan Secured
Oct 16
Funding Round
Apr 17
Share Issue
Apr 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
Apr 19
Loan Cleared
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Mar 20
Loan Secured
Apr 20
Director Left
Oct 20
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Apr 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Mar 25
2
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CUMMINGS, Susan Mary

Active
Alec Issigonis Way, OxfordOX4 2HW
Born January 1973
Director
Appointed 12 Oct 2023

FLEMING, Judith

Active
Alec Issigonis Way, OxfordOX4 2HW
Born February 1983
Director
Appointed 19 Apr 2023

TREW, Geoffrey Howard

Active
Alec Issigonis Way, OxfordOX4 2HW
Born January 1961
Director
Appointed 24 Mar 2025

ALEXANDER, Charles Alan Heathcote

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born January 1967
Director
Appointed 18 Jun 2015
Resigned 22 Mar 2019

CAME, Andrew

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born January 1963
Director
Appointed 18 Jun 2015
Resigned 25 Feb 2020

COUTTS, Gordon Boyd

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born December 1960
Director
Appointed 19 Nov 2014
Resigned 02 Feb 2015

DREWITT, Colin Joe

Resigned
23 Chandlers Quay, MaldonCM9 4LF
Born February 1983
Director
Appointed 28 Jan 2013
Resigned 15 Jan 2014

FLEMING, Judith

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

GLEW, Andy

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born June 1965
Director
Appointed 10 Jul 2013
Resigned 09 Oct 2020

GLEW, Sarah Anne

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born October 1973
Director
Appointed 12 Dec 2014
Resigned 10 Aug 2022

TRACEY, Ella Sharon

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born April 1970
Director
Appointed 11 Jul 2022
Resigned 17 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
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 22 Mar 2019
Alec Issigonis Way, OxfordOX4 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
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
2 June 2025
MAMA
Resolution
2 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment 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
9 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2024
PSC05Notification that PSC Information has been Withdrawn
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
12 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Memorandum Articles
7 February 2022
MAMA
Resolution
4 February 2022
RESOLUTIONSResolutions
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
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
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
29 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
4 February 2020
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination 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
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 April 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
20 April 2017
RESOLUTIONSResolutions
Memorandum Articles
14 December 2016
MAMA
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Resolution
27 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
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
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 January 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Incorporation Company
28 January 2013
NEWINCIncorporation