Background WavePink WaveYellow Wave

CARE FERTILITY BIRMINGHAM LIMITED (09756591)

CARE FERTILITY BIRMINGHAM LIMITED (09756591) is an active UK company. incorporated on 1 September 2015. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. CARE FERTILITY BIRMINGHAM LIMITED has been registered for 10 years. Current directors include BRAME, Paul David, HENRY, Michael Ian.

Company Number
09756591
Status
active
Type
ltd
Incorporated
1 September 2015
Age
10 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
Directors
BRAME, Paul David, HENRY, Michael Ian
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE FERTILITY BIRMINGHAM LIMITED

CARE FERTILITY BIRMINGHAM LIMITED is an active company incorporated on 1 September 2015 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. CARE FERTILITY BIRMINGHAM LIMITED was registered 10 years ago.(SIC: 86220)

Status

active

Active since 10 years ago

Company No

09756591

LTD Company

Age

10 Years

Incorporated 1 September 2015

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 16 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

CASTLEGATE 741 LIMITED
From: 1 September 2015To: 6 January 2016
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 January 2016To: 11 March 2025
15th Floor 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom
From: 1 September 2015To: 7 January 2016
Timeline

34 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Funding Round
Feb 16
Director Joined
Feb 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Jun 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 Cleared
Jun 19
Loan Secured
Jun 19
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Apr 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Sept 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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

BURFORD, David

Resigned
Bourges Boulevard, PeterboroughPE1 1NG
Secretary
Appointed 08 Feb 2016
Resigned 28 Feb 2025

AINLEY, Harvey Bertenshaw

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born August 1966
Director
Appointed 06 Jan 2016
Resigned 30 Jun 2016

BRAME, Paul David

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 04 Apr 2019
Resigned 24 Feb 2022

BURFORD, David Brian

Resigned
Bourges Boulevard, PeterboroughPE1 1NG
Born April 1980
Director
Appointed 08 Feb 2017
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

COOMARASAMY, Aravinthan Arri, Professor

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born November 1970
Director
Appointed 15 Feb 2016
Resigned 23 Oct 2024

DENSEM, Nora June

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

RAJKHOWA, Madhurima, Dr

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born November 1957
Director
Appointed 15 Feb 2016
Resigned 23 Oct 2024

ROBERTSON, Nigel Mark Inches

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born November 1959
Director
Appointed 27 Jun 2016
Resigned 10 May 2019

TAI, Dominique Christiane

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born February 1954
Director
Appointed 01 Sept 2015
Resigned 06 Jan 2016

THOMSON, Ian Stewart

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born September 1962
Director
Appointed 06 Jan 2016
Resigned 20 Jan 2017

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Corporate director
Appointed 01 Sept 2015
Resigned 06 Jan 2016

Persons with significant control

1

Lawrence Drive, Nottingham Business Park, 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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

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
17 September 2025
AD02Notification of Single Alternative Inspection Location
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
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
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
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
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Legacy
15 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Resolution
18 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With 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
7 February 2023
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
27 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 January 2023
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2022
AAAnnual Accounts
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 May 2022
AGREEMENT2AGREEMENT2
Legacy
23 May 2022
GUARANTEE2GUARANTEE2
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
Second Filing Of Confirmation Statement With Made Up Date
2 November 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 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
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
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Resolution
11 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 September 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
9 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 September 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Resolution
26 February 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 January 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Incorporation Company
1 September 2015
NEWINCIncorporation