Background WavePink WaveYellow Wave

THAMES VALLEY FERTILITY LIMITED (10246386)

THAMES VALLEY FERTILITY LIMITED (10246386) is an active UK company. incorporated on 22 June 2016. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. THAMES VALLEY FERTILITY LIMITED has been registered for 9 years. Current directors include CUMMINGS, Susan Mary, FLEMING, Judith, SWANTON, Alexander Graham and 1 others.

Company Number
10246386
Status
active
Type
ltd
Incorporated
22 June 2016
Age
9 years
Address
8000 Alec Issigonis Way, Oxford, OX4 2HW
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
CUMMINGS, Susan Mary, FLEMING, Judith, SWANTON, Alexander Graham, TREW, Geoffrey Howard
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES VALLEY FERTILITY LIMITED

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

Status

active

Active since 9 years ago

Company No

10246386

LTD Company

Age

9 Years

Incorporated 22 June 2016

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 11 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

21 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

8000 Alec Issigonis Way Oxford Business Park North Oxford, OX4 2HW,

Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Feb 20
Director Joined
Feb 20
Loan Secured
Apr 20
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Mar 25
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 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 24 Mar 2025

SWANTON, Alexander Graham

Active
Alec Issigonis Way, OxfordOX4 2HW
Born January 1974
Director
Appointed 21 Feb 2017

TREW, Geoffrey Howard

Active
Alec Issigonis Way, OxfordOX4 2HW
Born January 1961
Director
Appointed 04 Jul 2019

CAME, Andrew

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born January 1963
Director
Appointed 22 Jun 2016
Resigned 11 Feb 2020

CHILD, Timothy John

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born March 1968
Director
Appointed 04 Jul 2019
Resigned 18 Oct 2023

FLEMING, Judith

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born February 1983
Director
Appointed 11 Feb 2020
Resigned 11 Jul 2022

TRACEY, Ella Sharon

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born April 1970
Director
Appointed 11 Jul 2022
Resigned 18 Oct 2023

Persons with significant control

1

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 24 Apr 2025
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2025
AAAnnual Accounts
Legacy
11 August 2025
PARENT_ACCPARENT_ACC
Legacy
11 August 2025
AGREEMENT2AGREEMENT2
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Memorandum Articles
30 May 2025
MAMA
Resolution
30 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 May 2025
PSC09Update to PSC Statements
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
24 April 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
17 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
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
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2023
AAAnnual Accounts
Legacy
12 April 2023
PARENT_ACCPARENT_ACC
Legacy
12 April 2023
GUARANTEE2GUARANTEE2
Legacy
12 April 2023
AGREEMENT2AGREEMENT2
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2023
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
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
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
18 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
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment 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
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Resolution
10 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2016
NEWINCIncorporation