Background WavePink WaveYellow Wave

CARE FERTILITY WOKING LIMITED (12369734)

CARE FERTILITY WOKING LIMITED (12369734) is an active UK company. incorporated on 18 December 2019. 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 WOKING LIMITED has been registered for 6 years. Current directors include BRAME, Paul David, HENRY, Michael Ian.

Company Number
12369734
Status
active
Type
ltd
Incorporated
18 December 2019
Age
6 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 WOKING LIMITED

CARE FERTILITY WOKING LIMITED is an active company incorporated on 18 December 2019 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 WOKING LIMITED was registered 6 years ago.(SIC: 86220)

Status

active

Active since 6 years ago

Company No

12369734

LTD Company

Age

6 Years

Incorporated 18 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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: Total Exemption (Full)

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 18 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: 18 December 2019To: 11 March 2025
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Aug 20
Funding Round
Sept 20
Loan Secured
Oct 20
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Apr 22
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Jan 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Sept 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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 18 Dec 2019
Resigned 24 Feb 2022

BURFORD, David Brian

Resigned
Bourges Boulevard, PeterboroughPE1 1NG
Born April 1980
Director
Appointed 18 Dec 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
6 Lawrence Drive, NottinghamNG8 6PZ
Born September 1971
Director
Appointed 24 Feb 2022
Resigned 30 Jun 2023

Persons with significant control

1

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 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Resolution
25 September 2025
RESOLUTIONSResolutions
Memorandum Articles
25 September 2025
MAMA
Confirmation Statement With No Updates
18 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
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Resolution
18 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Resolution
23 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 November 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
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 Extended
8 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2022
AAAnnual Accounts
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 May 2022
AGREEMENT2AGREEMENT2
Legacy
23 May 2022
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Memorandum Articles
30 September 2020
MAMA
Resolution
30 September 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 September 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Resolution
20 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
18 December 2019
NEWINCIncorporation