Background WavePink WaveYellow Wave

C HAYDEN GYNAECOLOGY LIMITED (10485507)

C HAYDEN GYNAECOLOGY LIMITED (10485507) is an active UK company. incorporated on 18 November 2016. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. C HAYDEN GYNAECOLOGY LIMITED has been registered for 9 years. Current directors include BRAME, Paul David, HENRY, Michael Ian.

Company Number
10485507
Status
active
Type
ltd
Incorporated
18 November 2016
Age
9 years
Address
John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRAME, Paul David, HENRY, Michael Ian
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C HAYDEN GYNAECOLOGY LIMITED

C HAYDEN GYNAECOLOGY LIMITED is an active company incorporated on 18 November 2016 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. C HAYDEN GYNAECOLOGY LIMITED was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10485507

LTD Company

Age

9 Years

Incorporated 18 November 2016

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 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
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 United Kingdom
From: 4 February 2022To: 11 March 2025
West Hill House Allerton Hill Leeds West Yorkshire LS7 3QB United Kingdom
From: 18 November 2016To: 4 February 2022
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Sept 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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

BRAME, Paul David

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 28 Jan 2022
Resigned 24 Feb 2022

BURFORD, David Brian

Resigned
Bourges Boulevard, PeterboroughPE1 1NG
Born April 1980
Director
Appointed 28 Jan 2022
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

DENSEM, Nora June

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

HAYDEN, Catherine

Resigned
Allerton Hill, LeedsLS7 3QB
Born November 1967
Director
Appointed 18 Nov 2016
Resigned 01 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
6 Lawrence Drive, 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 31 Jan 2022

Catherine Hayden

Ceased
Allerton Hill, LeedsLS7 3QB
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2016
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
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
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
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No 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 Shortened
7 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
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
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Resolution
9 February 2022
RESOLUTIONSResolutions
Memorandum Articles
9 February 2022
MAMA
Change Account Reference Date Company Current Extended
8 February 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2016
NEWINCIncorporation