Background WavePink WaveYellow Wave

THE FERTILITY PARTNERSHIP LTD (08765580)

THE FERTILITY PARTNERSHIP LTD (08765580) is an active UK company. incorporated on 7 November 2013. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE FERTILITY PARTNERSHIP LTD has been registered for 12 years. Current directors include FLEMING, Judith, TREW, Geoffrey Howard.

Company Number
08765580
Status
active
Type
ltd
Incorporated
7 November 2013
Age
12 years
Address
Institute Of Reproductive Sciences, Oxford, OX4 2HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FLEMING, Judith, TREW, Geoffrey Howard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FERTILITY PARTNERSHIP LTD

THE FERTILITY PARTNERSHIP LTD is an active company incorporated on 7 November 2013 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE FERTILITY PARTNERSHIP LTD was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08765580

LTD Company

Age

12 Years

Incorporated 7 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (7 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

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

REPIN UK LTD
From: 7 November 2013To: 5 March 2015
Contact
Address

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

Timeline

11 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Aug 15
Director Left
Aug 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Feb 20
Loan Secured
Apr 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FLEMING, Judith

Active
Oxford Business Park North, OxfordOX4 2HW
Born February 1983
Director
Appointed 04 Jul 2019

TREW, Geoffrey Howard

Active
Oxford Business Park North, OxfordOX4 2HW
Born January 1961
Director
Appointed 04 Jul 2019

CAME, Andrew

Resigned
Oxford Business Park North, OxfordOX4 2HW
Born January 1963
Director
Appointed 03 Mar 2015
Resigned 11 Feb 2020

COUTTS, Gordon Boyd

Resigned
Oxford Business Park North, OxfordOX4 2HW
Born December 1960
Director
Appointed 19 Nov 2014
Resigned 03 Mar 2015

GRANT, Iain Stewart

Resigned
Oxford Business Park North, OxfordOX4 2HW
Born November 1961
Director
Appointed 07 Nov 2013
Resigned 19 Nov 2014

LAVERY, Stuart Antony

Resigned
Oxford Business Park North, OxfordOX4 2HW
Born July 1966
Director
Appointed 18 Jun 2015
Resigned 04 Aug 2017

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

62

Confirmation Statement With Updates
27 November 2025
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
2 June 2025
MAMA
Resolution
2 June 2025
RESOLUTIONSResolutions
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
20 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
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
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
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
5 December 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
AGREEMENT2AGREEMENT2
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 December 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 No Updates
6 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
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
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
5 March 2015
CERTNMCertificate of Incorporation on Change of Name
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
20 November 2014
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 September 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
7 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2013
NEWINCIncorporation