Background WavePink WaveYellow Wave

NURTURE FERTILITY LIMITED (10359863)

NURTURE FERTILITY LIMITED (10359863) is an active UK company. incorporated on 5 September 2016. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. NURTURE FERTILITY LIMITED has been registered for 9 years. Current directors include CUMMINGS, Susan Mary, FLEMING, Judith, TREW, Geoffrey Howard.

Company Number
10359863
Status
active
Type
ltd
Incorporated
5 September 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, TREW, Geoffrey Howard
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NURTURE FERTILITY LIMITED

NURTURE FERTILITY LIMITED is an active company incorporated on 5 September 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. NURTURE FERTILITY LIMITED was registered 9 years ago.(SIC: 86220)

Status

active

Active since 9 years ago

Company No

10359863

LTD Company

Age

9 Years

Incorporated 5 September 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 12 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

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

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

Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Oct 23
Funding Round
Nov 24
Share Issue
Nov 24
Loan Secured
Dec 24
Director Joined
Mar 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CUMMINGS, Susan Mary

Active
Alec Issigonis Way, OxfordOX4 2HW
Born January 1973
Director
Appointed 12 Oct 2023

FLEMING, Judith

Active
8000 Alec Issigonis Way, OxfordOX4 2HW
Born February 1983
Director
Appointed 11 Feb 2020

TREW, Geoffrey Howard

Active
Alec Issigonis Way, OxfordOX4 2HW
Born January 1961
Director
Appointed 24 Mar 2025

CAME, Andrew

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born January 1963
Director
Appointed 05 Sept 2016
Resigned 11 Feb 2020

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 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
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
Resolution
2 June 2025
RESOLUTIONSResolutions
Memorandum Articles
2 June 2025
MAMA
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2024
PSC09Update to PSC Statements
Resolution
18 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 November 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
5 September 2016
NEWINCIncorporation