Background WavePink WaveYellow Wave

CARE FERTILITY HOLDINGS LIMITED (11942726)

CARE FERTILITY HOLDINGS LIMITED (11942726) is an active UK company. incorporated on 12 April 2019. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CARE FERTILITY HOLDINGS LIMITED has been registered for 6 years. Current directors include BRAME, Paul David, HENRY, Michael Ian.

Company Number
11942726
Status
active
Type
ltd
Incorporated
12 April 2019
Age
6 years
Address
John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRAME, Paul David, HENRY, Michael Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE FERTILITY HOLDINGS LIMITED

CARE FERTILITY HOLDINGS LIMITED is an active company incorporated on 12 April 2019 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CARE FERTILITY HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11942726

LTD Company

Age

6 Years

Incorporated 12 April 2019

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 17 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

ROYTON TOPCO LIMITED
From: 12 April 2019To: 11 July 2019
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 England
From: 19 June 2019To: 11 March 2025
, One Carter Lane London, EC4V 5ER, United Kingdom
From: 12 April 2019To: 19 June 2019
Timeline

36 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Jul 19
Director Left
Oct 19
Funding Round
Feb 20
Director Joined
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
May 22
Share Issue
Jun 22
Loan Secured
Jun 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Nov 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Sept 25
12
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 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
Carter Lane, LondonEC4V 5ER
Born February 1986
Director
Appointed 10 May 2019
Resigned 24 Feb 2022

BURFORD, David Brian

Resigned
Carter Lane, LondonEC4V 5ER
Born April 1980
Director
Appointed 10 May 2019
Resigned 28 Feb 2025

CHI KIT CHAN, Alfa

Resigned
LondonEC4V 5ER
Born May 1977
Director
Appointed 12 Apr 2019
Resigned 31 Mar 2021

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, Nottingham Business Park, NottinghamNG8 6PZ
Born September 1971
Director
Appointed 24 Feb 2022
Resigned 30 Jun 2023

DHEIR, Sumit

Resigned
LondonEC4V 5ER
Born May 1988
Director
Appointed 12 Apr 2019
Resigned 02 Jun 2020

KISENYI, Peter Victor Muwanguzi

Resigned
Carter Lane, LondonEC4V 5ER
Born June 1989
Director
Appointed 02 Jun 2020
Resigned 23 Jul 2021

ROBERTSON, Nigel Mark Inches

Resigned
Carter Lane, LondonEC4V 5ER
Born November 1959
Director
Appointed 10 May 2019
Resigned 30 Sept 2019

STRONG, Andrew Jonathan Peter

Resigned
6 Lawrence Drive, Nottingham Business Park, NottinghamNG8 6PZ
Born October 1964
Director
Appointed 12 Mar 2020
Resigned 31 May 2022

WHILEY, Gareth Ridgwell

Resigned
Carter Lane, LondonEC4V 5ER
Born November 1967
Director
Appointed 31 Mar 2021
Resigned 24 Feb 2022

Persons with significant control

3

1 Active
2 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 24 Feb 2022
Royal Plaza, St. Peter PortGY1 2HL

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 10 May 2019
Ceased 24 Feb 2022
Royal Plaza, St Peter PortGY1 2HL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Apr 2019
Ceased 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

82

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
17 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 Total Exemption Full
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With 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
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
9 February 2023
AA01Change of Accounting Reference Date
Resolution
1 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Capital Alter Shares Subdivision
16 June 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
14 June 2022
MAMA
Resolution
13 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 June 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
23 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
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
11 October 2021
CS01Confirmation Statement
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Memorandum Articles
9 September 2021
MAMA
Resolution
9 September 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
9 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 September 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Resolution
13 August 2020
RESOLUTIONSResolutions
Memorandum Articles
13 August 2020
MAMA
Appoint Person Director Company With Name Date
13 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 October 2019
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Resolution
24 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Resolution
11 July 2019
RESOLUTIONSResolutions
Resolution
3 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Resolution
8 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 June 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 May 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Incorporation Company
12 April 2019
NEWINCIncorporation