Background WavePink WaveYellow Wave

IVF CLINICS LIMITED (08920919)

IVF CLINICS LIMITED (08920919) is an active UK company. incorporated on 4 March 2014. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IVF CLINICS LIMITED has been registered for 12 years. Current directors include MILES, Lyndon James, O'LEARY, Amanda Jane, Dr, TEJURA, Harsit, Dr.

Company Number
08920919
Status
active
Type
ltd
Incorporated
4 March 2014
Age
12 years
Address
19 Ruperra Close, Cardiff, CF3 6HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILES, Lyndon James, O'LEARY, Amanda Jane, Dr, TEJURA, Harsit, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVF CLINICS LIMITED

IVF CLINICS LIMITED is an active company incorporated on 4 March 2014 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IVF CLINICS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08920919

LTD Company

Age

12 Years

Incorporated 4 March 2014

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 23 September 2025 (7 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

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

CRGW HOLDINGS LIMITED
From: 4 March 2014To: 13 October 2023
Contact
Address

19 Ruperra Close Old St. Mellons Cardiff, CF3 6HX,

Previous Addresses

Ely Meadows Rhodfa Marics Vale of Glamorgan Llantrisant CF72 8XL
From: 4 March 2014To: 9 November 2023
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Apr 14
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jan 20
Director Joined
Oct 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
1
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MILES, Lyndon James

Active
Rhodfa Marics, LlantrisantCF72 8XL
Born October 1972
Director
Appointed 04 Mar 2014

O'LEARY, Amanda Jane, Dr

Active
Rhodfa Marics, LlantrisantCF72 8XL
Born January 1969
Director
Appointed 04 Mar 2014

TEJURA, Harsit, Dr

Active
Ruperra Close, CardiffCF3 6HX
Born March 1969
Director
Appointed 21 Oct 2023

TEJURA, Harsit, Dr

Resigned
Rhodfa Marics, LlantrisantCF72 8XL
Born March 1969
Director
Appointed 04 Mar 2014
Resigned 30 Dec 2019

Persons with significant control

4

1 Active
3 Ceased
Old St. Mellons, CardiffCF3 6HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023

Mr Lyndon James Miles

Ceased
Castleton, CardiffCF3 2LG
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2023

Dr Harsit Tejura

Ceased
19 Ruperra Close, CardiffCF3 6HX
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2023

Dr Harsit Tejura

Ceased
19 Ruperra Close, CardiffCF3 6HX
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Certificate Change Of Name Company
13 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
17 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Resolution
24 April 2014
RESOLUTIONSResolutions
Incorporation Company
4 March 2014
NEWINCIncorporation