Background WavePink WaveYellow Wave

LISTER FERTILITY @ PORTLAND HOSPITAL LIMITED (13698981)

LISTER FERTILITY @ PORTLAND HOSPITAL LIMITED (13698981) is an active UK company. incorporated on 22 October 2021. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 1 other business activities. LISTER FERTILITY @ PORTLAND HOSPITAL LIMITED has been registered for 4 years. Current directors include MADDEN, Janene May, MAXWELL, Stephen Alexander, NICOPOULLOS, James and 2 others.

Company Number
13698981
Status
active
Type
ltd
Incorporated
22 October 2021
Age
4 years
Address
2 Cavendish Square, London, W1G 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
MADDEN, Janene May, MAXWELL, Stephen Alexander, NICOPOULLOS, James, REAY, John Michael, SALIM, Zahid Rehan
SIC Codes
86101, 86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISTER FERTILITY @ PORTLAND HOSPITAL LIMITED

LISTER FERTILITY @ PORTLAND HOSPITAL LIMITED is an active company incorporated on 22 October 2021 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 1 other business activity. LISTER FERTILITY @ PORTLAND HOSPITAL LIMITED was registered 4 years ago.(SIC: 86101, 86210)

Status

active

Active since 4 years ago

Company No

13698981

LTD Company

Age

4 Years

Incorporated 22 October 2021

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 9 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

2 Cavendish Square London, W1G 0PU,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Aug 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Sept 24
Director Joined
May 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

PATEL, Samir Chandrakant

Active
LondonW1G 0PU
Secretary
Appointed 17 Dec 2024

MADDEN, Janene May

Active
LondonW1G 0PU
Born December 1973
Director
Appointed 17 Dec 2024

MAXWELL, Stephen Alexander

Active
LondonW1G 0PU
Born March 1976
Director
Appointed 06 Feb 2023

NICOPOULLOS, James

Active
LondonW1G 0PU
Born July 1972
Director
Appointed 16 Aug 2022

REAY, John Michael

Active
LondonW1G 0PU
Born March 1961
Director
Appointed 22 Oct 2021

SALIM, Zahid Rehan

Active
LondonW1G 0PU
Born October 1972
Director
Appointed 16 Aug 2022

VICKERY, Catherine Mary Jane

Resigned
LondonW1G 0PU
Secretary
Appointed 22 Oct 2021
Resigned 17 Dec 2024

CANHAM, Suzanne Marie

Resigned
LondonW1G 0PU
Born October 1967
Director
Appointed 22 Oct 2021
Resigned 31 Aug 2024

PRICE, Thomas Stephen

Resigned
LondonW1G 0PU
Born July 1985
Director
Appointed 16 Aug 2022
Resigned 18 Jan 2023

VICKERY, Catherine Mary Jane

Resigned
LondonW1G 0PU
Born June 1975
Director
Appointed 22 Oct 2021
Resigned 16 Aug 2022

Persons with significant control

1

LondonW1G 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Resolution
13 January 2025
RESOLUTIONSResolutions
Memorandum Articles
10 January 2025
MAMA
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Resolution
1 September 2022
RESOLUTIONSResolutions
Memorandum Articles
1 September 2022
MAMA
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2021
NEWINCIncorporation