Background WavePink WaveYellow Wave

FERTILITY CLINICS HOLDINGS LIMITED (14427057)

FERTILITY CLINICS HOLDINGS LIMITED (14427057) is an active UK company. incorporated on 18 October 2022. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FERTILITY CLINICS HOLDINGS LIMITED has been registered for 3 years. Current directors include MILES, Lyndon James, O'LEARY, Amanda Jane, Dr, TEJURA, Harsit, Dr.

Company Number
14427057
Status
active
Type
ltd
Incorporated
18 October 2022
Age
3 years
Address
19 Ruperra Close, Cardiff, CF3 6HX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILES, Lyndon James, O'LEARY, Amanda Jane, Dr, TEJURA, Harsit, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERTILITY CLINICS HOLDINGS LIMITED

FERTILITY CLINICS HOLDINGS LIMITED is an active company incorporated on 18 October 2022 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FERTILITY CLINICS HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14427057

LTD Company

Age

3 Years

Incorporated 18 October 2022

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 23 September 2025 (7 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

Overdue

5 months overdue

Last Filed

Made up to 17 October 2024 (1 year ago)
Submitted on 30 October 2024 (1 year ago)

Next Due

Due by 31 October 2025
For period ending 17 October 2025

Previous Company Names

CRGW PROPERTY HOLDINGS LIMITED
From: 18 October 2022To: 6 October 2023
Contact
Address

19 Ruperra Close Old St. Mellons Cardiff, CF3 6HX,

Previous Addresses

Ely Meadows Rhodfa Marics Llantrisant CF72 8XL United Kingdom
From: 18 October 2022To: 9 November 2023
Timeline

6 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Capital Update
Mar 23
Funding Round
Mar 23
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MILES, Lyndon James

Active
Ruperra Close, CardiffCF3 6HX
Secretary
Appointed 18 Oct 2022

MILES, Lyndon James

Active
Ruperra Close, CardiffCF3 6HX
Born October 1972
Director
Appointed 18 Oct 2022

O'LEARY, Amanda Jane, Dr

Active
Ruperra Close, CardiffCF3 6HX
Born January 1969
Director
Appointed 18 Oct 2022

TEJURA, Harsit, Dr

Active
Ruperra Close, CardiffCF3 6HX
Born March 1969
Director
Appointed 18 Oct 2022

TEJURA, Harsit, Dr

Resigned
Ruperra Close, CardiffCF3 6HX
Born January 1969
Director
Appointed 18 Oct 2022
Resigned 01 Jan 2026

Persons with significant control

3

2 Active
1 Ceased

Dr Harsit Tejura

Ceased
Ruperra Close, CardiffCF3 6HX
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2022
Ceased 01 Jan 2026

Mr Lyndon James Miles

Active
Ruperra Close, CardiffCF3 6HX
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2022

Dr Harsit Tejura

Active
Ruperra Close, CardiffCF3 6HX
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2022
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change Person Director Company
19 February 2026
CH01Change of Director Details
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 October 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 September 2023
RESOLUTIONSResolutions
Memorandum Articles
30 September 2023
MAMA
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Resolution
14 March 2023
RESOLUTIONSResolutions
Memorandum Articles
14 March 2023
MAMA
Capital Name Of Class Of Shares
14 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 March 2023
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
10 March 2023
SH19Statement of Capital
Legacy
10 March 2023
SH20SH20
Legacy
10 March 2023
CAP-SSCAP-SS
Resolution
10 March 2023
RESOLUTIONSResolutions
Incorporation Company
18 October 2022
NEWINCIncorporation