Background WavePink WaveYellow Wave

CARE FERTILITY CHESTER (HOLDINGS) LIMITED (10648947)

CARE FERTILITY CHESTER (HOLDINGS) LIMITED (10648947) is an active UK company. incorporated on 2 March 2017. 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 CHESTER (HOLDINGS) LIMITED has been registered for 9 years. Current directors include BRAME, Paul David, HENRY, Michael Ian.

Company Number
10648947
Status
active
Type
ltd
Incorporated
2 March 2017
Age
9 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 CHESTER (HOLDINGS) LIMITED

CARE FERTILITY CHESTER (HOLDINGS) LIMITED is an active company incorporated on 2 March 2017 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 CHESTER (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 86220)

Status

active

Active since 9 years ago

Company No

10648947

LTD Company

Age

9 Years

Incorporated 2 March 2017

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: 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 (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

CHESHIRE REPRODUCTIVE MEDICINE (HOLDINGS) LIMITED
From: 12 March 2019To: 27 September 2019
IVI NW LTD
From: 3 May 2017To: 12 March 2019
IVI CHESHIRE LTD
From: 2 March 2017To: 3 May 2017
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 Nottingham Business Park, Nottingham, NG8 6PZ, England
From: 27 September 2019To: 11 March 2025
, C/O Hallidays Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom
From: 28 February 2019To: 27 September 2019
, 30 st Giles', Oxford, OX1 3LE, United Kingdom
From: 2 March 2017To: 28 February 2019
Timeline

33 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Funding Round
May 17
Director Left
Jun 17
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Director Left
Feb 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Jan 20
Funding Round
Aug 20
Loan Secured
Oct 20
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Apr 22
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Aug 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Sept 25
3
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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

LYTHGOE, David

Resigned
St Giles', OxfordOX1 3LE
Secretary
Appointed 02 May 2017
Resigned 31 May 2017

BACCOUCHE, Saber

Resigned
Valencia46004
Born June 1963
Director
Appointed 21 Dec 2018
Resigned 28 Feb 2019

BRAME, Paul David

Resigned
Nottingham Business Park, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 24 Sept 2019
Resigned 24 Feb 2022

BURFORD, David Brian

Resigned
Bourges Boulevard, PeterboroughPE1 1NG
Born April 1980
Director
Appointed 24 Sept 2019
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
Nottingham Business Park, NottinghamNG8 6PZ
Born September 1971
Director
Appointed 24 Feb 2022
Resigned 30 Jun 2023

HADDAD, Nabil Gabriel

Resigned
Riverside House, Kings Reach Business Park, StockportSK4 2HD
Born February 1953
Director
Appointed 02 May 2017
Resigned 24 Sept 2019

KUNZMANN, Kristof Alexander

Resigned
St Giles', OxfordOX1 3LE
Born March 1977
Director
Appointed 02 May 2017
Resigned 21 Dec 2018

LYTHGOE, David

Resigned
St Giles', OxfordOX1 3LE
Born June 1969
Director
Appointed 02 May 2017
Resigned 31 May 2017

MCVEIGH, Joseph Enda

Resigned
St Giles', OxfordOX1 3LE
Born May 1964
Director
Appointed 02 Mar 2017
Resigned 28 Sept 2018

WOOD, Simon John, Dr

Resigned
Riverside House, Kings Reach Business Park, StockportSK4 2HD
Born March 1967
Director
Appointed 02 May 2017
Resigned 24 Sept 2019

Persons with significant control

4

1 Active
3 Ceased
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 24 Sept 2019

Mr Nabil Gabriel Haddad

Ceased
Riverside House, Kings Reach Business Park, StockportSK4 2HD
Born February 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Ceased 24 Sept 2019

Dr Simon John Wood

Ceased
Riverside House, Kings Reach Business Park, StockportSK4 2HD
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2019
Ceased 24 Sept 2019
St Giles', OxfordOX1 3LE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Mar 2017
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
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 Dormant
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
6 November 2023
GUARANTEE2GUARANTEE2
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 February 2023
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
23 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 January 2023
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2022
AAAnnual Accounts
Legacy
28 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 May 2022
GUARANTEE2GUARANTEE2
Legacy
23 May 2022
AGREEMENT2AGREEMENT2
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
Memorandum Articles
12 November 2021
MAMA
Confirmation Statement With No Updates
22 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
Change Account Reference Date Company Previous Shortened
14 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
14 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 May 2020
AA01Change of Accounting Reference Date
Memorandum Articles
27 January 2020
MAMA
Resolution
16 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 January 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Resolution
23 October 2019
RESOLUTIONSResolutions
Resolution
27 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Resolution
12 March 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Change To A Person With Significant Control
20 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Resolution
24 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Resolution
3 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 March 2017
NEWINCIncorporation