Background WavePink WaveYellow Wave

WORCESTERSHIRE FERTILITY LIMITED (10245494)

WORCESTERSHIRE FERTILITY LIMITED (10245494) is an active UK company. incorporated on 22 June 2016. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. WORCESTERSHIRE FERTILITY LIMITED has been registered for 9 years. Current directors include HUGHES, Jon, Dr.

Company Number
10245494
Status
active
Type
ltd
Incorporated
22 June 2016
Age
9 years
Address
C/O Capitax & Co (Tax Consultants) Ltd Cuckoo Wharf, Birmingham, B6 7SS
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
HUGHES, Jon, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORCESTERSHIRE FERTILITY LIMITED

WORCESTERSHIRE FERTILITY LIMITED is an active company incorporated on 22 June 2016 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. WORCESTERSHIRE FERTILITY LIMITED was registered 9 years ago.(SIC: 86220)

Status

active

Active since 9 years ago

Company No

10245494

LTD Company

Age

9 Years

Incorporated 22 June 2016

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

C/O Capitax & Co (Tax Consultants) Ltd Cuckoo Wharf 427 Lichfield Road Birmingham, B6 7SS,

Previous Addresses

Irs Alec Issigonis Way Oxford Business Park North Oxford OX4 2HW United Kingdom
From: 22 June 2016To: 18 December 2025
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Jan 25
Director Left
Jan 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUGHES, Jon, Dr

Active
Cuckoo Wharf, BirminghamB6 7SS
Born December 1971
Director
Appointed 02 Nov 2016

CAME, Andrew

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born January 1963
Director
Appointed 22 Jun 2016
Resigned 02 Nov 2016

CHILD, Timothy John

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born March 1968
Director
Appointed 22 Jun 2016
Resigned 24 Oct 2023

TREW, Geoffrey Howard

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born January 1961
Director
Appointed 24 Oct 2023
Resigned 13 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Dr Jon Hughes

Active
Cuckoo Wharf, BirminghamB6 7SS
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2016
Alec Issigonis Way, OxfordOX4 2HW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Jun 2016
Ceased 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 January 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination 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
30 October 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
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2023
AAAnnual Accounts
Legacy
24 April 2023
GUARANTEE2GUARANTEE2
Legacy
12 April 2023
PARENT_ACCPARENT_ACC
Legacy
12 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 November 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
14 November 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
12 April 2021
GUARANTEE2GUARANTEE2
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2016
NEWINCIncorporation